Loading...
HomeMy WebLinkAbout20162016 Resolutions Res. # Subject Date Recorded Number 001-16 Request withholding from sale or lease/tax forfeited property/34-32-24-44-0081 01/05/16 002-16 Application for 2016 community block grant funds 01/05/16 003-16 Accept contribution/Andover Lions Club/Andover Community Center 01/05/16 004-16 Appoint election'ud es for Special Election Prima /Jams 12, 2016 01/05/16 005-16 Designate depositories of city funds 01/05/16 006-16 Vacation of easements/Country Oaks West 01/05/16 1/13/16 2127528. 001 007-16 MN Dept. of Transportation to cooperate with localgovernment/delivery of transportation services 01/19/16 008-16 Support central Anoka County regional trail master plan amendment 01/19/16 009-16 1 Designate no arkin townhomes of Woodland Creek 01/19/16 010-16 Order improvement/16-12/Timber Trails Park Reconstruction 01/19/16 011-16 Order im rovement/16-2/2016 Street Reconstruction 01/19/16 012-16 CUP/AT&T/antenna tower/16157 Round Lake Blvd. 01/19/16 2/16/16 2130036. 003 013-16 Interim Use Permit/storage of soil/16563 Hanson Blvd. 01/19/16 014-16 Order assessment roll/16-22/2062 & 2064-1401" Lane/water main 02/16/16 015-16 Approve plans & s ecs/16-12/Timber Trails Park reconstruction 02/16/16 016-16 Establish parking restrictions/167` Ave. from Hanson Blvd. to Xeon St. 02/16/16 017-16 Approve plans & specs/16-2/2015 Street Reconstruction & 16-11 173d Lane Reconstruction 02/16/16 018-16 Accept contribution from North Metro Soccer Association/Community Center 02/16/16 019-16 Su ort heart safe community program 02/16/16 020-16 Issuance and sale of general obligation equipment/series 2016A 02/16/16 021-16 Approve plans & specs/ 16-12/Timber Trails Park well construction 02/16/16 022-16 Order improvement/15-38/167" Ave/construction east of Hanson Blvd. 03/02/16 023=16 Approve final plans & s ecs/15-38/167` Ave./construction east of Hanson Blvd. 03/02/16 024-16 Adopt assessment roll/16-22/2062 & 2064-140" Lane 03/02/15 025-16 Removal of special assessment/33-32-24-41-0035 03/02/16 026-16 Re -certification of special assessment/33-32-24-41-0005 03/02/16 027-16 Dedicating city owner property 03/02/16 028-16 Authorizing land sale/2604-138 Ave. 03/15/16 029-16 City Administrator to execute all closing documents/Final Results of Andover LLC 03/15/16 030-16 Accept contribution/towards the purchase of an AED/Andover Football Association 03/15/16 031-16 Award contracts/16-3, 164, 16-5, 16-7, & 16-10 03/15/16 032-16 Establish municipal state aid streets 04/05/16 033-16 Award contract/16-2 Street Reconstruction & 16-11 173rd Lane Reconstruction 04/05/16 034-16 Award contract/16-12 Timber Trails Park Well Construction 04/05/16 035-16 Accept contribution/towards the purchase of an AED/Andover Football Association 04/05/16 036-16 Accept contribution/towards the purchase of an AED/Advanced First Aid 04/05/16 2016 Resolutions 037-16 Approve final Iat/B and D Estates Second Addition 04/05/16 038-16 Support principles for reform/Metropolitan Council Governance Model 04/05/16 039-16 Accept bids/15-38/167' Ave. east of Hanson Blvd. 04/19/16 040-16 Order & accept feasibility re ort/16-29/3160 Bunker Lake Blvd./WM 04/19/16 041-16 Vacation of easements/Country Oaks North Lots 1-13, Block 2 04/19/16 4/29/16 2135670. 006 042-16 Approve preliminary plat/Boulder Estates 04/19/16 043-16 1 Approve final plattBoulder Estates 04/19/16 044-16 Approve final plans & specs/16-13/Crosstown Blvd. trail improvements 05/03/16 045-16 Vacation of easement/ 1189 162nd Ave. 05/03/16 5/31/16 2138423. 001 046-16 Vacation of easement/Country Oaks North 05/03/16 5/31/16 2138423. 002 047-16 Dangerous do 2045 142nd Lane/Lan made 05/03/16 048-16 Adopt assessment roll/16-29/3160 Bunker Lake Blvd. 05/17/16 049-16 Adopt assessment roll/16-34/14607 Drake St. 05/17/16 050-16 Authorizing the City of Andover/enter a Master Agreement for MN Court Data Services 05/17/16 051-16 Vacation of easement/2323149`"Ave. 05/17/16 5/26/16 539032.0 02 052-16 Dog abatement/2045-142"d Lane/Lan made 05/17/16 053-16 Grant Interim Use Permitil 159 Andover Blvd./BL Holdings LLC 05/17/16 054-16 Dangerous do 1815 Andover Blvd./Hoffer 05/17/16 055-16 Fina]plat/Country Oaks North Second Addition 06/07/16 056-16 Authorizing the conveyance of the WDE closed landfill/State of MN/MN Pollution Control Agency 06/07/16 057-16 Approve final plans & specs/15-44/14327 7`h Ave./WM 06/07/16 058-16 Award contract/16-13/Crosstown Blvd. trail improvements 06/07/16 059-16 Order improvement/16-14 & 16-8 06/07/16 060-16 Accept contributions/Fire Department Safety Cam 06/07/16 061-16 Approve decertification/TIF District 1-3 06/21/16 062-16 Approve decertification/TIF District 1-4 06/21/16 063-16 Order im rovement/12-23/Woodland Creek Wetland Bank 07/05/16 064-16 Approve final plans andspecs/12-23/Woodland Creek Wetland Bank 07/05/16 065-16 Appoint judes for the primary election 07/05/16 066-16 Award contract/15-44/14327 7th Ave./Centerpoint Energy water main extension 07/19/16 067-16 Award contract/16-14 & 16-8 07/19/16 068-16 Award contract/12-23/Woodland Creek wetland bank 08/16/16 069-16 Grant interim use ermit/storae of soil/Coun Oaks North 2"d Addition, Outlet B 08/01/16 070-16 PreliminaryPlat/PUD/GreyOaks 4` Addition 08/16/16 071-16 Declare costs/16-02/2016 Street Reconstruction 09/06/16 072-16 Declare costs/16-11/173`d Lane Reconstruction 09/06/16 073-16 Authorize reconveyance of tax forfeited land 09/06/16 2016 Resolutions 074-16 Approve extension/submittal of finalplat/Country Oaks North 3d Addition 09/06/16 075-16 Accept contribution/Andover Football Association/Community Center 09/06/16 076-16 Authorize application for the planning assistance grant funds to be used to update the transportation plan 09/06/16 077-16 Approve preliminary plat/Preserve at Oak View 09/06/16 078-16 Adopt 2017 proposed property tax levy 09/06/16 079-16 Certified bonded indebtedness for 2017 09/06/16 080-16 Appoint judes to serve the general election 09/20/16 081-16 Approve chane order #1/16-12/Timber Trails Park reconstruction/irrigation well pumping system 09/20/16 082-16 Public hearing/assessment/16-02/2016 Street Reconstruction 09/20/16 083-16 Public hearing/assessment/16-11/173' Lane Reconstruction 09/20/16 084-16 1 Vacation of easement/Grey Oaks Development 09/20/16 085-16 Vacation of easement/15989 Crane St. 09/20/16 086-16 Approve finalplat/Grey Oaks Fourth Addition 09/20/16 087-16 Accept contribution/Will McCoys/Andover Lions Park 10/04/16 088-16 Declare cost/delinquent services 10/04/16 089-16 Finalplat/Preserve at Oak View 10/04/16 090-16 Accept contribution/North Metro Soccer Association/Community Center 10/18/16 091-16 Adopt assessment roll/16-2/2016 Street Reconstruction 10/18/16 092-16 Adopt assessment roll/16-11/173d Lane Reconstruction 10/18/16 093-16 Adopt City of Andover 2017-2021 Capital Improvement Plan 10/18/16 094-16 Sale of general obligation water revenue refunding bonds/series 2016B 10/18/16 095-16 Accept contribution/MN Premier Volleyball/Andover Community Center 11/01/16 096-16 Order assessment roll/16-42/14317 Crosstown Blvd./sanitary sewer 11/01/16 097-16 Adopt assessment roll/delinquent utilities 11/01/16 098-16 Adopt assessment roll/16-42/14317 Crosstown Blvd./sanitary sewer 11/15/16 099-16 Sale of Bonds/20161 11/15/16 100-16 Grant Interim User Permit/mining/Mark Smith 11/15/16 101-16 Canvass results/General Election 11/15/16 102-16 Storm water utility fee exemption/16951 Round Lake Blvd. 12/06/16 103-16 Order feasibility report/17-02 2017 street reconstruction & 17-11 168ih Lane reconstruction 12/06/16 104-16 Order improvement/14-15/ Fox Meadows park reconstruction 12/06/16 105-16 2017 Municipal State Aid Street Pro'ects 12/06/16 106-16 Order feasibilityreport/17--1213 3`a Ave. west of Crooked Lake Blvd. reconstruction 12/06/16 107-16 Amend assessment roll/16-42 14317 Crosstown Blvd. 12/06/16 108-16 Order feasibility report/1 7-13 University Ave. overlay 12/06/16 109-16 Sale of forfeited property/26-32-24-34-0068 12/06/16 110-16 2017 Property Tax Levy 12/06/16 111-16 Declaration of dangerous do 14992 Drake St. 12/06/16 112-16 Declaration of nuisance do 14992 Drake St. 12/06/16 113-16 Vacation of easement/2326149`sAve. 12/06/16 114-16 Certified bonded indebtedness 2017 12/06/16 2016 Resolutions 115-16 Cost of living wage adjustments for non bargaining employees/2017 12/20/16 116-16 Accept feasibility report/17-12/reconstruction of 133`d Ave. west of Crooked Lake Blvd. 12/20/16 117-16 Accept feasibility report/17-02 2017 street reconstruction & 17-11 168' Lane reconstruction 12/20/16 118-16 Accept feasibility re ort/17-13 University Ave. overlay 12/20/16 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 118-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING FEASIBILITY REPORT AND CALLING PUBLIC HEARING ON IMPROVEMENT FOR PROJECT NO. 1.7-13 UNIVERSITY AVENUE NW OVERLAY . WHEREAS, pursuant to Resolution No. 108-16, adopted the 6th day of December 2016 a Feasibility Report has been prepared by the City Engineer for the improvements: and WHEREAS, such report was received by the City Council on the 20th day of December , 2016; and WHEREAS, such reports declared the proposed assessments to be feasible for an estimated total project cost of $52,400 (City of Andover portion). NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council hereby accepts the Feasibility Reports for Project No. 17-13 for the improvements. 2. The Council will consider the improvements in accordance with the reports and the assessment of abutting property for all or a portion of the improvement pursuant to Minnesota Statutes Chapter 429 at an estimated total cost of the improvement of $52,400 (City of Andover portion) 3. A public hearing shall be held on such proposed improvement on the 17th day of January , 2017 in the Council Chambers of the City Hall at 7:00 PM and the Clerk shall give mailed and published notice of such hearing and improvement as required by law. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 20th day of December 2016 , with Councilmembers Knight, Bukkila, Trude Goodrich Holthus (absent) voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: uli Trude - Mayor Mi helle Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 117-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING FEASIBILITY REPORT AND CALLING PUBLIC HEARING ON IMPROVEMENT FOR PROJECT NOS. 17-02,2017 STREET RECONSTRUCTION & 17-11, 168TH LANE NW RECONSTRUCTION . WHEREAS, pursuant to Resolution No. 103-16, adopted the 6th day of December , 2016 a Feasibility Report has been prepared by the City Engineer for the improvements: and WHEREAS, such report was received by the City Council on the 20tn day of December , 2016; and WHEREAS, such reports declared the proposed assessments to be feasible for an estimated total project cost of $2,179,200.00. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council hereby accepts the Feasibility Reports for Project Nos. 17-02 & 17-11 for the improvements. 2. The Council will consider the improvements in accordance with the reports and the assessment of abutting property for all or a portion of the improvement pursuant to Minnesota Statutes Chapter 429 at an estimated total cost of the improvement of $2,179,200.00 3. A public hearing shall be held on such proposed improvement on the 17th day of January , 2017 in the Council Chambers of the City Hall at 7:00 PM and the Clerk shall give mailed and published notice of such hearing and improvement as required by law. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 20th day of December 2016, with Councilmembers Knight, Bukkila, Trude, Goodrich, Holthus (absent) voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: Z� Vu e Trude - Mayor is elle Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 116-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING FEASIBILITY REPORT AND CALLING PUBLIC HEARING ON IMPROVEMENT FOR RECONSTRUCTION OF 133RD AVENUE NW WEST OF CROOKED LAKE BOULEVARD NW, PROJECT NO. 17-12. WHEREAS, pursuant to Resolution No. 106-16, adopted the 6th day of December , 2016 a Feasibility Report has been prepared by the City Engineer for the improvements: and WHEREAS, such report was received by the City Council on the 20th day of December , 2016; and WHEREAS, such reports declared the proposed assessments to be feasible for an estimated total project cost of $ 35,500.00 (City of Andover Portion). NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council hereby accepts the Feasibility Reports for Project No. 16162 for the improvements. 2. The Council will consider the improvements in accordance with the reports and the assessment of abutting property for all or a portion of the improvement pursuant to Minnesota Statutes Chapter 429 at an estimated total cost of the improvement of $ 35,500.00 (City of Andover Portion). 3. A public hearing shall be held on such proposed improvement on the 21St day of February , 2017 in the Council Chambers of the City Hall at 7:00 PM and the Clerk shall give mailed and published notice of such hearing and improvement as required by law. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 20th day of December 2016 , with Councilmembers Knight, Bukkila, Trude, Goodrich, Holthus (absent) voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: Ju e rude - Mayor 7' Mi elle Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO.R115-16 APPROVING COST -OF -LIVING WAGE ADJUSTMENTS FOR NON -BARGAINING EMPLOYEES FOR CALENDAR YEAR 2017 WHEREAS, cost -of -living wage adjustments for non -bargaining employees are in order to recognize annual inflationary increases in cost -of -living standards as measured by the Consumer Price Index (CPI), and regional economic and market-based indicators; and WHEREAS, the annual percentage adjustments of two (2.0) percent increase effective January 1, 2017 are within the expenditure guidelines established in the 2017 Budget; and NOW THEREFORE, BE IT RESOLVED that the City Council hereby approves cost - of -living wage adjustments of two (2.0) percent increase effective January 1, 2017, for all non -bargaining employees. Adopted by the City Council on December 20, 2016 CITY OF ANDOVER C?i�te& Mt)r Julie Trude- Mayor Attest: 1�Ii elleHartncr, Deputy C�Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. R114-16 A RESOLUTION UPDATING CERTIFIED BONDED INDEBTEDNESS FOR 2017. WHEREAS, the preparation and adoption of budgets is recognized as sound financial practice; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, the City of Andover has determined that it is prudent to update certified bonded indebtedness levies for 2017; and WHEREAS, the Anoka County Property Records and Taxation Division is requiring a City Council resolution updating bonded indebtedness levies that would have been certified to Anoka County as part of prior year bond sales. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby updates all or a portion of previously certified bonded indebtedness levies for 2017 as listed on Attachment A. Adopted by the City of Andover this 6th day of December 2016. 0(TTEST: Mich lle Harmer — Deputy City Clerk CITY OF ANDOVER J lie rude - Mayor STATE OF MINNESOTA) ©COUNTY OF ANOKA CITY OF ANDOVER I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. R114-16 adopting the City of Andover updates of all or a portion of previously certified bonded indebtedness levies for 2017 with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this 6th day of December 2016. ua Mic elle Hartner — Deputy City Clerk H C im GENERAL OBLIGATION DEBT 67B 2010A GO Open Space Bonds 70 2012C GO Taxable Abatement Bonds 71 2014A GO Equipment Certificate 72 2016A GO Equipment Certificate Total H CITY OF ANDOVER 2017 Proposed Levy Certification Debt Changes County Levy City Levy Levy Scheduled Scheduled Changes Variance Explanation $ 187,840 $ 187,840 $ - 974,418 974,418 - 295,260 295,260 - 152,529 152,529 $ 1,610,047 $ 1,610,047 $ - © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 113-16 A RESOLUTION GRANTING THE VACATION OF DRAINAGE AND UTILITY EASEMENT AT 2326 149" AVENUE NW, LOT 10, BLOCK 2, WOODLAND ESTATES, LEGALLY DESCRIBED IN EXHIBIT A AND SHOWN IN EXHIBIT B. WHEREAS, the property owner has requested to vacate the described drainage and utility easement; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of drainage and utility easement subject to the following condition: 1. The vacation of easement shall be recorded at Anoka County. ® Adopted by the City Council of the City of Andover on this 6th day of December, 2016. CITY OF ANDOVER c/� rrry, ATTEST 4 Trude, Mayor Mic elle Harmer, Deputy Cerk C Carlson © McCain ENVIRONMENTAL - ENGINEERING - LAND SURVEYING EXHIBIT A LEGAL DESCRIPTION LJ DRAINAGE AND UTILITY EASEMENT VACATION DESCRIPTION: All of the drainage and utility easements lying over, under, and across that part of Lot 10, Block 2, as created and dedicated in the plat WOODLAND ESTATES, according to the recorded plat thereof, Anoka County, Minnesota lying southerly of the following described line: Commencing at the Northeast corner of said Lot 10; thence South 17 degrees 10 minutes 42 seconds East, assumed bearing, along the easterly line of said Lot 10, a distance of 24.13 feet to the point of beginning of said line to be described; thence South 56 degrees 44 minutes 41 seconds West, 108.12 feet; thence South 46 degrees 38 minutes 02 seconds West, 97.43 feet; thence North 88 degrees 50 minutes 01 second West, 60.28 feet to the West line of said Lot 10 and said line there terminating. Excepting therefrom the West 5.00 feet, the South 5.00 feet, and the East 10.00 feet of said Lot 10. Said described area contains (18,918 sq. ft. (±0.43 ac.) 3890 Pheasant Ridge Dr. NE #700 - Blaine, MN 55449 - Tel 763-489-7900 - Fax 763-489-7959 - www,car[sonmccoin.com © p p McCain ENVIRONMENTAL• ENGINEERING- sURVEYINO 3890 Pheasant Ridge DnVe N5, Suite 100, elalne, MN 55449 Phase: 763-489-7900 Fax: 763-489-7959 126 6424.001—dsc MEP Drainage and Utility Easement Vacation Description Sketch ------- 1 04 � 85.7 -Northeast corner Of Lot 10, Block 2, WOODLAND ESTATES Denotes Drainage & Utility Easement Vacation Area 6x 079.1 x Wx.f x 0]x&4 1 1.2 9]&I \ 0]fla 8]9.5 273.11 N88°49'596W 6]90 6. ORA/NAGE ANO A /TY A T IjACA AGN D CR/PDOA ' All of the drainage and utility easements lying over, under, and across that part of Lot 10, Black 2, as created and dedicated in the lin Plaat WOODLAND ESTATES, according to the recorded plat thereof, Anoka County, Minnesota lying southerly of the following described Commencing at the Northeast corner of sold Lot 10; thence South 17 degrees 10 minutes 42 seconds East, assumed bearing, along the easterly line of said Lot 10, a distance of 24.13 feet to the point of beginning of said line to be described; thence South 56 degrees 44 minutes 41 seconds West, 108.12 feet; thence South 46 degrees 38 minutes 02 seconds West, 97.43 feet; thence North 88 degrees 50 minutes 01 second West, 60.28 feet to the West line of said Lot 10 and said line there terminating. Excepting therefrom the West 5.00 feet, the South 5.00 feet, and the East 10,00 feet of said Lot 10. Said described area contains ::18,918 sq. ft. (±0.43 ac.) D S 0 z r O 0 z K, u M GRAPHIC SCALE 0 15 30 60 (IN FEET) (11x17 ,sheet) © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R112-16 A RESOLUTION DECLARING A DOG OWNED BY SHAWN AND LEEANNE MCDONOUGH, 14992 DRAKE STREET NW, AS A NUSIANCE. WHEREAS, on August 8, 2016 a Pitbull Terrier named Stella owned by Shawn and LeeAnne McDonough, 14992 Drake Street NW, Andover has been allowed to run at large; and WHEREAS, on September 27, 2016, said dog running at large and attacked a dog; and WHEREAS, on October 3, 2016 a letter from the City of Andover identifying the dog as "potentially dangerous" was delivered to the dog owner; and WHEREAS, on October 31, 2016 said dog running at large and attacked a dog. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover based on the reports, incidents and testimony at the hearing to hereby declare a © Pitbull Terrier, Stella owned by Shawn and LeeAnne McDonough a nuisance. BE IT. FURTHER RESOLVED that the Deputy City Clerk shall mail by certified mail to Shawn and LeeAnne McDonough a copy of the resolution. Adopted by the City Council of the City of Andover this 6`h day of December, 2016. CITY OF ANDOVER Attest: J lie Trude — Mayor %gLm Cjh,�,ntLn Michelle Hartner — Deputy City Clerk — x H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R111-16 A RESOLUTION DECLARING A DOG OWNED BY SHAWN AND LEEANNE MCDONOUGH, 14992 DRAKE STREET NW, AS A DANGEROUS DOG PURSUANT TO CITY CODE TITLE 5, CHAPTER 1, SECTION 5-1A-11. WHEREAS, on August 8, 2016 a Pitbull Terrier named Stella owned by Shawn and LeeAnne McDonough, 14992 Drake Street NW, Andover has been allowed to run at large; and WHEREAS, on September 27, 2016, said dog running at large and attacked a dog; and WHEREAS, on October 3, 2016 a letter from the City of Andover identifying the dog as "potentially dangerous" was delivered to the dog owner; and © WHEREAS, on October 31, 2016 said dog running at large and attacked a dog. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover based on the reports and testimony at the hearing to hereby declare a Pitbull Terrier, Stella owned by Shawn and LeeAnne McDonough, 14992 Drake Street NW as a "dangerous dog" pursuant to City Code Title 5, Chapter, 1 Section 5-1A-11. BE IT FURTHER RESOLVED that the Deputy City Clerk shall mail by certified mail to Shawn and LeeAnne McDonough a copy of the resolution. Adopted by the City Council of the City of Andover this 6th day of December, 2016. CITY OF ANDOVER Attest: -4-00j _ Trude — Mayor Micl elle Harmer — Deputy City Clerk Q © Q CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R110-16 A RESOLUTION ADOPTING THE CITY OF ANDOVER 2017 BUDGET AND 2017 PROPERTY TAX LEVY TO BE CERTIFIED TO THE COUNTY AUDITOR. WHEREAS, the preparation and adoption of budgets is recognized as sound financial practice; and WHEREAS, the City of Andover receives significant financial support from its residents through the payment of property taxes; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, Minnesota State Law requires the City to certify to the County Auditor an adopted tax levy and budget prior to December 28, 2016; and WHEREAS, Minnesota State Law requires the City to certify to the State of Minnesota Department of Revenue an adopted tax levy by December 28, 2016. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby adopts the 2017 City of Andover Budget and the 2017 property tax levy totaling $11,938,555 as listed on Attachment A. BE IT FURTHER RESOLVED that the City Council of the City of Andover hereby establishes the 2017 City of Andover Budget by fund type as follows: REVENUES General Fund $ 10,825,139 Special Revenue Funds 1,567,000 Debt Service Funds 1,910,047 Capital Projects Funds 5,053,538 Enterprise Funds 5,315,854 Internal Service Funds 1.161.507 Total $ 25,833,085 Adopted by the City of Andover this LQ day of December 2016. ATTEST: 1 9(�' C'�►,�, Mic elle Hamner — Deputy City Clerk EXPENDITURES General Fund $ 10,992,219 Special Revenue Funds 1,686,420 Debt Service Funds 2,269,238 Capital Projects Funds 7,353,217 Enterprise Funds 5,292,421 Internal Service Funds 1,207,471 Total $ 28,800,986 CITY OF ANDOVER/t (y`rtp J rude - Mayor 0 4 4 STATE OF MINNESOTA) COUNTY OF ANOKA CITY OF ANDOVER I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. R110-16 adopting the City of Andover 2017 Budget and 2017 Property Tax Levy with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this � ay of December 2016. i�elleHa iner — DepuTy City Clerk 4 0 CITY OF ANDOVER, MINNESOTA 2017 Property Tax Levy 2017 Levy General Fund Levy General Operations $ 8,254,354 Park Repair/Replacement Items 90,000 Total General Fund 8,344,354 Debt Service Funds Levy 2010A G.O. Open Space Referendum Bonds 187,840 2012C Taxable G.O. Abatement Bonds 974,418 2014A G.O. Equipment Certificate 295,260 2016A G.O. Equipment Certificate 152,529 Total Debt Service 1,610,047 Other Levies Capital Projects Levy Capital Equipment/Project 250,000 Capital Equipment Purchases 500,000 Parks Projects 15,000 Road & Bridge 1,116,079 Pedestrian Trail Maintenance 63,075 Lower Rum River Watershed 40,000 Total Other 1,984,154 Gross City Levy $ 11,938,555 0 Attachment A ® CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R109-16 A RESOLUTION APPROVING THE CLASSIFICATION AND SALE OF FORFEITED PROPERTY PID# 26-32-24-34-0068 IN THE CITY OF ANDOVER, ANOKA COUNTY, MINNESOTA LEGALLY DESCRIBED AS: OUTLOT A CREEK VIEW CROSSING WHEREAS, Minnesota Statute 282.01 requires the governing body of a municipality to approve the classification and sale of forfeit parcels that lie within their jurisdiction; and WHEREAS, the City Council has no interest in acquiring the subject properties for any purposes as provided by Minnesota Statute 282.01. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves the classification and sale of the subject land forfeiture property. Adopted by the City Council of the City of Andover on this 6`h day of December, 2016. CITY OF ANDOVER ATTEST Jolie Trude, Mayor %icelle Hadrm Deputy City Clerk EXHIBIT A 12-32-25-31-0029 THAT PRT OF N 10 FT OF GOVT LOT 6 SEC 12 TWP 32 RGE 25 LYG ELY OF C/LOFARGON ST & ITS NLY EXTN, TOG/W THAT PRT OF E 10 FT OF SD GOVT LOT LYG NLY OF FOL DESC LINE: COM AT A PT ON S LINE OF GOVT LOT 5 OF SD SEC SD PT BEING 343.97 FT W OF SE COR THEREOF, TH N 1200 FT, TH W 33 FT, TH N 10 FT, TH N 21 DEG 29 MIN 17 SEC E 180.02 FT, TH N 1022.40 FT TO POB OF SD LINE, TH E PRLL/W S LINE OF SD GOVT LOT 5 TO E LINE OF SD GOVT LOT 6 & SD LINE THERE TERM, SUBJ TO EASE OF REC 12-32-25-31-0030 THAT PRT OF E 10 FT OF GOVT LOT 6 SEC 12 TWP 32 RGE 25 LYG SLY OF FOL DESC LINE: COM AT A PT ON S LINE OF GOVT LOT 5 OF SD SEC, SD PT BEING 343.97 FT W OF SE COR THEREOF, TH N 1200 FT, TH W 33 FT, TH N 10 FT, TH N 21 DEG 29 MIN 17 SEC E 180.02 FT, TH N 422.49 FT TO POB OF SD LINE, TH E PRLL/W SD S LINE OF GOVT LOT 5 TO E LINE OF SD GOVT LOT 6 & SD LINE THERE TERM, SUBJ TO EASE OF REC 12-32-25-34-0028 THE N 8.54 FT OF E 10 FT OF GOVT LOT 5 SEC 12 TWP 32 RGE 25, SUBJ TO EASE OF REC 12-32-25-43-0025 THAT PRT OF N 8.54 FT OF SW '/4 OF SE'/4 OF SEC 12 TWP 32 RGE 25 LYG W OF FOL DESC LINE: COM AT SW COR OF SD'/4'/4, TH E ALGS S LINE THEREOF 58.63 FT TO POB OF SD LINE, TH N AT RT ANG TO A PT ON NLINE OF SD '/4 '/4 & SD LINE THERE TERM, SUBJ TO EASE OF REC 26-32-24-13-0002 THAT PRT OF SW/40F NE'/4 OF SEC 26 TWP 32 RGE 24 DESC AS FOL, COM AT SW COR OF SD'/4'/4, TH E ALG S LINE THEREOF TO A PT 479 FT W OF C/L OF BN R/R R/W AKA POB, TH CONT E ALG SD S LINE TO A PT 100 FT W OF SD R/R C/L, TH N PRLL/W SD R/R C/L 550 FT, TH W PRLL/W SD S LINE TO INTER/W A LINE PRLL/W & 479 FT W OF SD R/R C/L, TH S PRLL/W SD R/R C/L 550 FT TO POB, EX RD, SUBJ TO EASE OF REC H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 108-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING PREPARATION OF A FEASIBILITY REPORT FOR IMPROVEMENT OF PROJECT 17-13, UNIVERSITY AVENUE NW OVERLAY (15 AVENUE NW TO CONSTANCE BOULEVARD NW) WHEREAS, the City Council of the City of Andover is cognizant of the need for the improvements, specifically Project 17-13 ; and WHEREAS, the City Council proposes to assess the benefiting properties for all or a portion of the costs of the improvements, pursuant to Minnesota Statutes 429. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council is cognizant of the need for improvements. 2. The proposed improvement is hereby referred to the Director of Public Works/City Engineer and he is instructed to provide the City Council with a feasibility report. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December 2016 , with Councilmembers Bukkila, Knight Trude Holthus Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J li Trude - Mayor Mic Ile Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 107-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION RECEIVING THE AMENDED ASSESSMENT ROLL AND ADOPTING THE AMENDED ASSESSMENT ROLL FOR PROJECT NO. 16-42,14317 CROSSTOWN BOULEVARD NW. WHEREAS, the property owner has waived their right to a public hearing (assessment hearing). NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessments shall be payable in equal annual installments extending over a period of 5 years, the first of the installments to be payable on or before the first Monday in January, 2017 and shall bear interest at the rate of 4_5 percent per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2016. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 3. The owners, of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City Treasurer, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution; and he may, at any time thereafter, pay to the City Treasurer the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before October 15 or interest will be charged through December 31 of the next succeeding year in which such prepayment is made. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6'h day of December 2016, with Councilmembers, Bukkila, Knight, Trude, Holthus, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: Micelle Hartner — Deputy City Clerk CITY OF ANDOVER r� uli Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 106-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING PREPARATION OF A FEASIBILITY REPORT FOR THE IMPROVEMENT OF PROJECT 17-12, RECONSTRUCTION OF 133RD AVENUE NW WEST OF CROOKED LAKE BOULEVARD NW. WHEREAS, the City Council of the City of Andover is cognizant of the need for the improvements, specifically Project 17-12; and WHEREAS, the City Council proposes to assess the benefiting properties for all or a portion of the costs of the improvements, pursuant to Minnesota Statutes 429. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council is cognizant of the need for improvements. 2. The proposed improvement is hereby referred to the Director of Public Works/City Engineer and he is instructed to provide the City Council with a feasibility report. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December 2016, with Councilmembers _ Bukkila, Knight, Trude, Holthus, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: I' Trude - Mayor Car Va,4v, Mic elle Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA ® STATE OF MINNESOTA RES. NO. 105-16 MOTION by Councilmember Bukkila to adopt the following: WHEREAS, the Municipality of Andover is planning to implement Municipal State Aid Street Project(s) in 2017 which will require State Aid funds in excess of those available in its State Aid Construction Account, and. WHEREAS, said municipality has advance funded and has been paid short for previous Municipal State Aid Street Projects completed in prioryears, which will be paid once funds are available in their State Aid Construction Account with allotments for 2017. and WHEREAS, said municipality is prepared to proceed with the construction of said planned project(s) through the use of an advance from the Municipal State Aid Street Fund to supplementthe available funds in their State Aid Construction Account, and WHEREAS, the advance is based on the following determination of estimated expenditures State Aid Construction Account Balance as of date 11/29/16 ("paid short" projects pending disbursement) ($ 600,000.00) Anticipated 2017 Municipal State Aid Construction Allotment $1,100,000.00 Less estimated disbursements: SP 198-020-036 (Bunker Lake Boulevard) $ 780,000.00 SAP 198-116-004 (168th Lane NW) $1,170,000.00 aAdvance Amount Requested (amount in excess of acct balance) $1,450,000.00 WHEREAS, repayment of the funds so advanced will be made in accordance with the provisions of Minnesota Statutes 162.14, Subd. 6 and Minnesota Rules, Chapter 8820.1500, Subp. 10b, and WHEREAS, the Municipality acknowledges advance funds are released on a first -come -first -serve basis and this resolution does not guarantee the availability of funds. NOW, THEREFORE, Be It Resolved: That the Commissioner of Transportation be and is hereby requested to approve this advance for financing approved Municipal State Aid Street Project(s) of the Municipality of Andover in an amount up to $ 1,450,000.00. 1 hereby authorize repayments from subsequent accruals to the Municipal State Aid Street Construction Account of said Municipality from future year allocations until fully repaid. I HEREBY CERTIFY that the above is a true and correct copy of a resolution presented to and adopted by the Municipality of Andover, County of Anoka, State of Minnesota, at a duly authorized Municipal Council Meeting held in the Municipality of Andover, Minnesota on the 6th day of December, 2016, as disclosed by the records of said Municipality on file and of record in the office. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December , 2016 , with Councilmembers Bukkila Knight, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. 0 CITY OF ANDOVER ATTEST: - LP��%✓C ✓j uli Trude - Mayor �j Mic elle Hartner —Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 104-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING IMPROVEMENT AND DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS FOR THE IMPROVEMENT OF PROJECT NO. 14-15, FOR FOX MEADOWS PARK RECONSTRUCTION WHEREAS, the City Council is cognizant of the need for the improvements; and NOW, THEREFORE BE IT RESOLVED by the City Council to order the improvement of Fox Meadows Park Reconstruction , Project 14-15; and BE IT FURTHER RESOLVED by the City Council to hereby direct the Director of Public Works/City Engineer and WSB (well) to prepare the plans and specifications for such improvement project. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December 2016 , with Councilmembers Bukkila, Knight, Trude Holthus, Goodrich voting in favor of the resolution, and Councilmembers voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J` li Trude - Mayor Mic elle Hartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 103-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING PREPARATION OF A FEASIBILITY REPORT FOR THE IMPROVEMENT OF PROJECTS 17-02,2017 STREET RECONSTRUCTION & 17-11. 168TH LANE NW RECONSTRUCTION_. WHEREAS, the City Council of the City of Andover is cognizant of the need for the improvements, specifically Projects 17-02 & 17-11 ; and WHEREAS, the City Council proposes to assess the benefiting properties for all or a portion of the costs of the improvements, pursuant to Minnesota Statutes 429. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City Council is cognizant of the need for improvements. 2. The proposed improvement is hereby referred to the Director of Public Works/City Engineer and he is instructed to provide the City Council with a feasibility report. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December , 2016, with Councilmembers Bukkila, Knight, Trude, Holthus Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST:q- li Trude - Mayor M"elleartner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 102-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION APPROVING A STORM WATER UTILITY FEE EXEMPTION FOR 16951 ROUND LAKE BOULEVARD NW. WHEREAS, It has been determined by City staff review that storm water runoff is contained within the said property; and WHEREAS, this exemption would not be made retroactively and will begin on the date of resolution approval; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to approve a Storm Water Utility Fee Exemption for 16951 Round Lake Boulevard NW. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 6th day of December , 2016, with Councilmembers Bukkila, Knight, Trude Holthus Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J li Trude - Mayor ��� J�4eput� Mic elle Hartnelerk u CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R101-16 A RESOLUTION CANVASSING THE RETURNS OF THE MUNICIPAL ELECTION HELD ON THE 8TH DAY OF NOVEMBER, 2016 IN THE CITY OF ANDOVER, ANOKA COUNTY, MINNESOTA. The Municipal Election was held in and for the City of Andover on the 8`h day of November, 2016 and was in all respects duly and legally canvassed; and the votes received for each candidate are shown on the attached. The following are hereby declared and certified as those elected: Mayor — Julie Trude (2 -year term) Councilmembers — Sheri Bukkila and Mike Knight (4 -year terms) BE IT FURTHER RESOLVED that no irregularities were noted. The summary of the voter results is hereby attached and made part of this resolution. Adopted by the City Council of the City of Andover this 15`h, day of November, 2016. CITY OF ANDOVER Attest: lie Trude — Mayor Miclielle Harmer — Deputy City Clerk X Abstract of Votes Cast In the Precincts of the City of Andover State of Minnesota at the STATE GENERAL ELECTION Held Tuesday, November 8, 2016 as compiled from the official returns. C01 Abstract print version 15857, generated 11/10/2016 10:56:14 AM Summary of Totals City of Andover Tuesday, November 8, 2016 STATE GENERAL ELECTION Number of persons registered as of 7 a.m. 20181 Number of persons registered on Election Day 1870 Number of accepted regular, military, and overseas absentee ballots and mail ballots 3475 Number of federal office only absentee ballots 4 Number of presidential absentee ballots 0 Total number of persons voting 18527 KEY TO PARTY ABBREVIATIONS NP - Nonpartisan Mayor (Andover) NP Ben Riechers 6900 Council Member at Large (Andover) (Elect 2) NP Timothy A. Davis Sr. 4702 Summary of Totals City of Andover Tuesday, November 8, 2016 STATE GENERAL ELECTION NP WI Julie Trude WRITE-IN** 9443 67 NP NP Michael Knight Sheri Bulddla 9548 9183 WI WRITE-IN** 228 Abstract print version 15857, generated 11/10/2016 10:56:14 AM Page 1 of 6 4 © p Precinct Detail of Election Results City of Andover Tuesday, November 8, 2016 STATE GENERAL ELECTION Persons Registered Persons Registered Total Number of as of 7 A.M. on Election Day Persons Voting 02 0005: ANDOVER P-1 2199 189 2009 02 0010: ANDOVER P-2 2007 196 1870 02 0015: ANDOVER P-3 2327 241 2121 02 0020: ANDOVER P4 1827 177 1662 02 0025: ANDOVER P-5 2350 210 2189 02 0030: ANDOVER P-6 1727 147 1579 02 0035: ANDOVER P-7 1650 152 1507 02 0040: ANDOVER P-8 1881 153 1742 02 0045: ANDOVER P-9 1893 154 1773 02 0050: ANDOVER P-10 2320 251 2075 City of Andover Total: 20181 1870 18527 Page 2 of 6 L*J Detail of Election Results City of Andover Tuesday, November 8, 2016 STATE GENERAL ELECTION Office Title: Mayor (Andover) Precinct 02 0005: ANDOVER P-1 02 0010: ANDOVER P-2 02 0015: ANDOVER P-3 02 0020: ANDOVER P-4 02 0025: ANDOVER P-5 02 0030: ANDOVER P-6 02 0035: ANDOVER P-7 02 0040: ANDOVER P-8 02 0045: ANDOVER P-9 02 0050: ANDOVER P-10 Total: Office Tille: Council Member at Large (Andover) (Elect 2) Precinct 02 0005: ANDOVER P-1 02 0010: ANDOVER P-2 02 0015: ANDOVER P-3 02 0020: ANDOVER P-4 02 0025: ANDOVER P-5 02 0030: ANDOVER P-6 02 0035: ANDOVER P-7 02 0040: ANDOVER P-8 02 0045: ANDOVER P-9 NP NP WI Ben Riechers Julie Trude WRITE-IN" 767 992 4 759 879 2 835 1050 11 662 831 2 810 1098 13 555 827 12 586 749 7 614 933 3 664 928 6 648 1156 7 6900 9443 67 NP NP NP WI Timothy A. Davis Sr. Michael Knight Sheri Bukkila WRITE-IN'" 525 1070 971 16 475 993 946 20 521 1102 1092 31 436 920 844 16 541 1128 1053 34 450 780 748 26 397 697 757 20 457 896 839 12 383 941 901 15 Page 3 of 6 4 © p Detail of Election Results City of Andover Tuesday, November 8, 2016 STATE GENERAL ELECTION Office Title: Council Member at Large (Andover) (Elect 2) Precinct NP NP NP WI Timothy A. Davis Sr. Michael Knight Shed Bulddla WRITE-IN" 02 0050: ANDOVER P-10 517 1021 1032 38 Total: 4702 9548 9183 228 Page 4 of 6 © 4 0 We, the legally constituted county canvassing board, certify that we have herein specified the names of the persons receiving votes and the number of votes received by each office voted on, and have specified the number of votes for and against each question voted on, at the STATE GENERAL ELECTION held on Tuesday, November 8, 2016 As appears by the returns of the election precincts voting in this election, duly returned to, filed, opened, and canvassed, and now remaining on file in the office of the City of Andover Clerk. Witness our official signature at in County this day of , 2016. Member of canvassing board Member of canvassing board Member of canvassing board Member of canvassing board Member of canvassing board Member of canvassing board Member of canvassing board Page 5 of 6 © 4 p State of Minnesota City of Andover 1, , Clerk of the City of Andover do hereby certify the within and foregoing pages to be a full and correct copy of the original abstract and return of the votes Fast in the City of Andover STATE GENERAL ELECTION held on Tuesday, November 8, 2016. Witness my hand and official seal of office this day of , 2016. Page 6 of 6 © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R100-16 A RESOLUTION GRANTING AN INTERIM USE PERMIT EXTENSION FOR MINING AT THE PROPERTIES LEGALLY DESCRIBED AS FOLLOWS: 20 ANDOVER BLVD NW, PIN 25-32-24-41-0008, THE N 540 FT OF LOT 9, AUDITORS SUB. NO 141, EX RDS SUBJ TO EASE OF REC; 14415 BUTTERNUT ST NW, PIN 25-32-24-41-0010, THE S 336.44 FT OF N 673.01 FT OF W'/2 OF E %2 OF SE %2 OF SEC 25 TWP 32 RGE 24, EX RD, SUBJ TO EASE OF REC; 74 ANDOVER BLVD NW, PIN 25-32-24-41-0011, THE N 336.57 FT OF LOT 8 AUDITORS SUB NO. 141, EX RD, SUBJ TO EASE REC. 14416 BUTTERNUT ST NW, PIN 25-32-24-41-0003, LOT 5; AUDITORS SUB NO. 141, EX RD, SUBJ TO EASE OF REC 14390 BUTTERNUT ST, PIN 25-32-24-41-0004, AUDITORS SUB NO. 141 GROW TWP N 160 FEET OF LOT 6 AUDITORS SUB NO. 141 PIN 25-32-24-41-0012, THAT PRT OF El/2 OF E1/2 OF El/2 OF SETA OF SEC 25 TWP 32 RGE 24 LYG S OF N 540 FT THEREOF & LYG NLY OF A LINE DRAWN FROM A PT ON E LINE OF SD 1/4 1282.23 FT S OF NE COR THEREOF TO A PT ON WLY LINE OF SD El/2 OF E1/2 OF El/2 1257.33 FT SLY ALG SD WLY LINE OF NW COR THEREOF (AKA PRT OF LOT 9 AUD SUB NO 141), SUBJ TO EASE OF REC WHEREAS, Mr. Mark Smith has requested an interim use permit extension for the mining of up to 57,500 cubic yards of material on the subject properties; and WHEREAS, the Planning and Zoning Commission held a public hearing on November 9, 2016; and WHEREAS, the Planning and Zoning Commission finds the request meets the Interim Use Permit standards as required by City Code 12-14-12 (D). WHEREAS, the Planning and Zoning Commission recommends to the City Council the approval of the interim use permit. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves the interim use permit extension to allow for mining of up to 57,500 cubic yards of materials on said properties with the following conditions: © 1. All comments from city staff must be satisfactorily addressed prior to the commencement of work on the properties. The City of Andover Engineering Department will determine when all comments have been satisfactorily addressed. © 2. The applicant shall obtain permits from the Coon Creek Watershed District and a NPDES permit from the Minnesota Pollution Control Agency prior to commencement of work on the properties. 3. A cash escrow or letter of credit for hauling on Butternut St NW shall be required to ensure any damage to the street will be repaired by the applicant. The amount shall be determined by the City Engineer. 4. Hours of operation are limited to Monday thru Friday from 7:00 am — 6:00 pm, no operations on Saturday and Sunday. 5. Interim Use Permit will expire on November 30, 2017. The site shall be restored and vegetated prior to winter conditions as determined by the Coon Creek Watershed District. 6. The haul route used to distribute the materials to the proposed Catcher's Creek Second Addition development will be Andover Boulevard to Prairie Road. 7. Mining shall be limited to 57,500 cubic yards and shall only occur in those areas approved on the site plan and any modifications to the plan accepted by the City Engineer. 8. An AutoCAD as built plan and digital information must be submitted to the City showing compliance with this permit at the completion of the mining and restoration of the site. 9. Mining shall be performed in phases whereby an identifiable area, approved by the City, shall be mined within an agreed upon time, followed by appropriate and approved erosion control measures within two weeks of completion of the mined 10. phase. The materials mined from the site shall only be used for the development Catcher's Creek Second Addition. Adopted by the City Council of the City of Andover on this 15 day of November, 2016. CITY OF ANDOVER ATTEST:uli Trude, Mayor %Mier, Deputy H EXTRACT OF MINUTES OF A MEETING OF THE CITY COUNCIL CITY OF ANDOVER, MINNESOTA HELD: November 15, 2016 Pursuant to due call and notice thereof, a regular or special meeting of the City Council of the City of Andover, Anoka County, Minnesota, was duly held at the City Hall on November 15, 2016, at 7:00 P.M., for the purpose in part of awarding the sale of $4,030,000 General Obligation Water Revenue Refunding Bonds, Series 2016B. The following members were present: and the following were absent: Member Bukkila introduced the following resolution and moved its adoption: RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF $4,030,000 GENERAL OBLIGATION WATER REVENUE REFUNDING BONDS, SERIES 2016B AND PLEDGING FOR THE SECURITY THEREOF NET REVENUES A. WHEREAS, the City of Andover, Minnesota (the "City") owns and operates a municipal water system (the "System") as a separate revenue producing public utility and net revenues of the System are pledged to the payment of the City's outstanding $6,570,000 original 10 principal amount of General Obligation Water Revenue Refunding Bonds, Series 2007B, dated March 13, 2007 (the "Prior Bonds"); and B. WHEREAS, other than the Prior Bonds, there is currently outstanding $2,365,000 original principal amount of General Obligation Bonds, Series 2009A, dated March 26, 2009, designated as the "System Improvements Portion" (the "Outstanding Bonds") of the City, the interest and principal of which constitute a prior lien upon the net revenues of the System; and C. WHEREAS, the City Council deems it desirable and in the best interests of the City to provide moneys for a current refunding of $3,935,000 principal amount of the Prior Bonds which mature on and after February 1, 2018 (the "Refunded Bonds), by calling them for redemption and prepayment on February 1, 2017 (the "Call Date"), all in accordance with the provisions of the resolution of the City Council adopted on February 20, 2007, authorizing the issuance of the Prior Bonds (the "Prior Resolution"); and D. WHEREAS, the refunding of the Refunded Bonds is necessary and desirable for the reduction of debt service cost to the City; and E. WHEREAS, the City Council hereby determines and declares that it is necessary and expedient to issue $4,030,000 General Obligation Water Revenue Refunding Bonds, Series 2016B (the "Bonds" or individually, a "Bond"), pursuant to Minnesota Statutes, Chapters 444 and 475 to provide moneys to provide for a current refunding of the Refunded Bonds on the Call © Date; and 79794141 F. WHEREAS, the City has retained Ehlers & Associates, Inc., in Roseville, ® Minnesota ("Ehlers"), as its independent financial advisor for the sale of the Bonds and was therefore authorized to sell the Bonds by private negotiation in accordance with Minnesota Statutes, Section 475.60, Subdivision 2(9) and proposals to purchase the Bonds have been solicited by Ehlers; and G. WHEREAS, the proposals set forth on Exhibit A attached hereto were received by the Finance Manager, or designee, at the offices of Ehlers at 10:00 A.M. on the date hereof, pursuant to the Preliminary Official Statement, dated November 3, 2016, established for the Bonds; and H. WHEREAS, it is in the best interests of the City that the Bonds be issued in book - entry form as hereinafter provided. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover, Minnesota, as follows: 1. Acceptance of Offer. The proposal of (the "Purchaser"), to purchase the Bonds in accordance with the Preliminary Official Statement established for the Bonds, at the rates of interest hereinafter set forth, and to pay therefor the sum of $ , plus interest accrued to settlement, is hereby found, determined and declared to be the most favorable proposal received and is hereby accepted, and the Bonds are hereby awarded to the Purchaser. The Finance Manager is directed to retain the deposit of the Purchaser and to forthwith return to the unsuccessful bidders their good faith checks or drafts. 2. Terms of Bonds. (a) Original Issue Date; Denominations; Maturities; Term Bond Option. The Bonds shall be dated December 7, 2016, as the date of original issue, shall be issued forthwith on or after such date in fully registered form, shall be numbered from R-1 upward in the denomination of $5,000 each or in any integral multiple thereof of a single maturity (the "Authorized Denominations") and shall mature on February 1 in the years and amounts as follows: Year Amount 2018 2019 2020 2021 2022 2023 As may be requested by the Purchaser, one or more term Bonds may be issued having mandatory sinking fund redemption and final maturity amounts conforming to the foregoing © principal repayment schedule, and corresponding additions may be made to the provisions of the applicable Bond(s). 2 7979414x1 © (b) Book Entry Only System. The Depository Trust Company, a limited purpose trust company organized under the laws of the State of New York or any of its successors or its successors to its functions hereunder (the "Depository") will act as securities depository for the Bonds, and to this end: (i) The Bonds shall be initially issued and, so long as they remain in book entry form only (the "Book Entry Only Period"), shall at all times be in the form of a separate single fully registered Bond for each maturity of the Bonds; and for purposes of complying with this requirement under paragraphs 5 and 10 Authorized Denominations for any Bond shall be deemed to be limited during the Book Entry Only Period to the outstanding principal amount of that Bond. (ii) Upon initial issuance, ownership of the Bonds shall be registered in a bond register maintained by the Bond Registrar (as hereinafter defined) in the name of CEDE & CO., as the nominee (it or any nominee of the existing or a successor Depository, the "Nominee"). (iii) With respect to the Bonds neither the City nor the Bond Registrar shall have any responsibility or obligation to any broker, dealer, bank, or any other financial institution for which the Depository holds Bonds as securities depository (the "Participant") or the person for which a Participant holds an interest in the Bonds shown on the books and records of the Participant (the "Beneficial Owner"). Without limiting the immediately preceding sentence, neither the City, nor the Bond Registrar, shall have any such responsibility or obligation with respect to (A) the accuracy of the records of the Depository, the Nominee or any Participant with respect to any ownership interest in the Bonds, or (B) the delivery to any Participant, any Owner or any other person, other than the Depository, of any notice with respect to the Bonds, including any notice of redemption, or (C) the payment to any Participant, any Beneficial Owner or any other person, other than the Depository, of any amount with respect to the principal of or premium, if any, or interest on the Bonds, or (D) the consent given or other action taken by the Depository as the Registered Holder of any Bonds (the "Holder"). For purposes of securing the vote or consent of any Holder under this Resolution, the City may, however, rely upon an omnibus proxy under which the Depository assigns its consenting or voting rights to certain Participants to whose accounts the Bonds are credited on the record date identified in a listing attached to the omnibus proxy. (iv) The City and the Bond Registrar may treat as and deem the Depository to be the absolute owner of the Bonds for the purpose of payment of the principal of and premium, if any, and interest on the Bonds, for the purpose of giving notices of redemption and other matters with respect to the Bonds, for the purpose of obtaining any consent or other action to be taken by Holders for the purpose of registering transfers with respect to such Bonds, and for all purpose whatsoever. The Bond Registrar, as paying agent hereunder, shall pay all principal of and premium, if any, and interest on the Bonds only to the Holder or the Holders of the Bonds as shown on the bond register, and all such payments shall be valid and effective to fully satisfy and discharge the City's © obligations with respect to the principal of and premium, if any, and interest on the Bonds to the extent of the sum or sums so paid. 79794141 © (v) Upon delivery by the Depository to the Bond Registrar of written notice to the effect that the Depository has determined to substitute a new Nominee in place of the existing Nominee, and subject to the transfer provisions in paragraph 10, references to the Nominee hereunder shall refer to such new Nominee. (vi) So long as any Bond is registered in the name of a Nominee, all payments with respect to the principal of and premium, if any, and interest on such Bond and all notices with respect to such Bond shall be made and given, respectively, by the Bond Registrar or City, as the case may be, to the Depository as provided in the Letter of Representations to the Depository required by the Depository as a condition to its acting as book -entry Depository for the Bonds (said Letter of Representations, together with any replacement thereof or amendment or substitute thereto, including any standard procedures or policies referenced therein or applicable thereto respecting the procedures and other matters relating to the Depository's role as book -entry Depository for the Bonds, collectively hereinafter referred to as the "Letter of Representations"). (vii) All transfers of beneficial ownership interests in each Bond issued in book -entry form shall be limited in principal amount to Authorized Denominations and shall be effected by procedures by the Depository with the Participants for recording and transferring the ownership of beneficial interests in such Bonds. (viii) In connection with any notice or other communication to be provided to the Holders pursuant to this Resolution by the City or Bond Registrar with respect to any 00 consent or other action to be taken by Holders, the Depository shall consider the date of receipt of notice requesting such consent or other action as the record date for such consent or other action; provided, that the City or the Bond Registrar may establish a special record date for such consent or other action. The City or the Bond Registrar shall, to the extent possible, give the Depository notice of such special record date not less than fifteen calendar days in advance of such special record date to the extent possible. C (ix) Any successor Bond Registrar in its written acceptance of its duties under this Resolution and any paying agency/bond registrar agreement, shall agree to take any actions necessary from time to time to comply with the requirements of the Letter of Representations. (c) Termination of Book -Entry OnlSystem. Discontinuance of a particular Depository's services and termination of the book -entry only system may be effected as follows: 79794141 (i) The Depository may determine to discontinue providing its services with respect to the Bonds at any time by giving written notice to the City and discharging its responsibilities with respect thereto under applicable law. The City may terminate the services of the Depository with respect to the Bond if it determines that the Depository is no longer able to carry out its functions as securities depository or the continuation of the system of book -entry transfers through the Depository is not in the best interests of the City or the Beneficial Owners. © (ii) Upon termination of the services of the Depository as provided in the preceding paragraph, and if no substitute securities depository is willing to undertake the functions of the Depository hereunder can be found which, in the opinion of the City, is willing and able to assume such functions upon reasonable or customary terms, or if the City determines that it is in the best interests of the City or the Beneficial Owners of the Bond that the Beneficial Owners be able to obtain certificates for the Bonds, the Bonds shall no longer be registered as being registered in the bond register in the name of the Nominee, but may be registered in whatever name or names the Holder of the Bonds shall designate at that time, in accordance with paragraph 10. To the extent that the Beneficial Owners are designated as the transferee by the Holders, in accordance with paragraph 10, the Bonds will be delivered to the Beneficial Owners. (iii) Nothing in this subparagraph (c) shall limit or restrict the provisions of paragraph 10. (d) Letter of Representations. The provisions in the Letter of Representations are incorporated herein by reference and made a part of the resolution, and if and to the extent any such provisions are inconsistent with the other provisions of this resolution, the provisions in the Letter of Representations shall control. 3. Purpose; RefundingFinding indings. The Bonds shall provide funds for a current refunding of the Refunded Bonds (the 'Refunding"). It is hereby found, determined and declared that the Refunding is pursuant to Minnesota Statutes, Section 475.67, and shall result in a ® reduction of debt service cost to the City. 4. Interest. The Bonds shall bear interest payable semiannually on February 1 and August 1 of each year (each, an "Interest Payment Date"), commencing August 1, 2017, calculated on the basis of a 360 -day year of twelve 30 -day months, at the respective rates per annum set forth opposite the maturity years as follows: Maturity Year Interest Rate 2018 2019 2020 2021 2022 2023 5. No Optional Redemption. The Bonds shall not be subject to redemption and prepayment prior to their stated maturity dates. 6. Bond Registrar. U.S. Bank National Association, in St. Paul, Minnesota, is appointed to act as bond registrar and transfer agent with respect to the Bonds (the 'Bond Registrar"), and shall do so unless and until a successor Bond Registrar is duly appointed, all © pursuant to any contract the City and Bond Registrar shall execute which is consistent herewith. The Bond Registrar shall also serve as paying agent unless and until a successor paying agent is 7979414v1 duly appointed. Principal and interest on the Bonds shall be paid to the registered holders (or © record holders) of the Bonds in the manner set forth in the form of Bond and paragraph 12. 7. Form of Bond. The Bonds, together with the Bond Registrar's Certificate of Authentication, the form of Assignment and the registration information thereon, shall be in substantially the following form: UNITED STATES OF AMERICA STATE OF MINNESOTA ANOKA COUNTY CITY OF ANDOVER R-099-16 $ GENERAL OBLIGATION WATER REVENUE REFUNDING BOND, SERIES 2016B Interest Rate Maturity Date of Original Issue CUSIP February 1, December 7, 2016 034313 17Z�3[.�Y17i-��Z�]ti�I�ldt7t�7�117�1'r.IK�] © PRINCIPAL AMOUNT The City of Andover, Anoka County, Minnesota (the "Issuer"), certifies that it is indebted and for value received promises to pay to the registered owner specified above, or registered assigns, in the manner hereinafter set forth, the principal amount specified above, on the maturity date specified above, without option of prior redemption, and to pay interest thereon semiannually on February 1 and August 1 of each year (each, an "Interest Payment Date"), commencing August 1, 2017, at the rate per annum specified above (calculated on the basis of a 360 -day year of twelve 30 -day months) until the principal sum is paid or has been provided for. This Bond will bear interest from the most recent Interest Payment Date to which interest has been paid or, if no interest has been paid, from the date of original issue hereof. The principal of and premium, if any, on this Bond are payable upon presentation and surrender hereof at the principal office of U.S. Bank National Association, in St. Paul, Minnesota (the "Bond Registrar"), acting as paying agent, or any successor paying agent duly appointed by the Issuer. Interest on this Bond will be paid on each Interest Payment Date by check or draft mailed to the person in whose name this Bond is registered (the "Holder" or "Bondholder") on the registration books of the Issuer maintained by the Bond Registrar and at the address appearing thereon at the close of business on the fifteenth day of the calendar month next preceding such Interest Payment Date (the "Regular Record Date"). Any interest not so timely paid shall cease to be payable to the person who is the Holder hereof as of the Regular Record Date, and shall be payable to the person who is the Holder hereof at the close of business on a date (the "Special Record Date") fixed by the Bond Registrar whenever money becomes available for payment of the defaulted interest. Notice of the Special Record Date shall be given to Bondholders not less © than ten days prior to the Special Record Date. The principal of and premium, if any, and 6 79794141 © interest on this Bond are payable in lawful money of the United States of America. So long as this Bond is registered in the name of the Depository or its Nominee as provided in the Resolution hereinafter described, and as those terms are defined therein, payment of principal of, premium, if any, and interest on this Bond and notice with respect thereto shall be made as provided in Letter of Representations, as defined in the Resolution. Until termination of the book -entry only system pursuant to the Resolution, Bonds may only be registered in the name of the Depository or its Nominee. No Optional Redemption. All Bonds of this issue (the "Bond") shall not be subject to redemption and prepayment prior to their stated maturity dates. Issuance; Purpose; General Obligation. This Bond is one of an issue in the total principal amount of $4,030,000, all of like date of original issue and tenor, except as to number, maturity, interest rate and denomination, issued pursuant to and in full conformity with the Constitution and laws of the State of Minnesota and pursuant to a resolution adopted by the City Council on November 15, 2016 (the "Resolution"), for the purpose of providing funds for a current refunding of the Issuer's General Obligation Water Revenue Refunding Bonds, Series 2007B, dated March 13, 2007. This Bond is payable out of the Debt Service Account of the Issuer's General Obligation Water Revenue Refunding Bonds, Series 2016B Fund. This Bond constitutes a general obligation of the Issuer, and to provide moneys for the prompt and full payment of its principal, premium, if any, and interest when the same become due, the full faith and credit and taxing powers of the Issuer have been and are hereby irrevocably pledged. Denominations; Exchange; Resolution. The Bonds are issuable solely in fully registered 10 form in the denominations of $5,000 and integral multiples thereof of a single maturity and are exchangeable for fully registered Bonds of other authorized denominations in equal aggregate principal amounts at the office of the Bond Registrar, but only in the manner and subject to the limitations provided in the Resolution. Reference is hereby made to the Resolution for a description of the rights and duties of the Bond Registrar. Copies of the Resolution are on file with the Bond Registrar. Transfer. This Bond is transferable by the Holder in person or by the Holder's attorney duly authorized in writing at the principal office of the Bond Registrar upon presentation and surrender hereof to the Bond Registrar, all subject to the terms and conditions provided in the Resolution and to reasonable regulations of the Issuer contained in any agreement with the Bond Registrar. Thereupon the Issuer shall execute and the Bond Registrar shall authenticate and deliver, in exchange for this Bond, one or more new fully registered Bonds in the name of the transferee (but not registered in blank or to "bearer" or similar designation), of an Authorized Denomination or Denominations, in aggregate principal amount equal to the principal amount of this Bond, of the same maturity and bearing interest at the same rate. Fees upon Transfer or Loss. The Bond Registrar may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection with the transfer or exchange of this Bond and any legal or unusual costs regarding transfers and lost Bonds. © Treatment of Registered Owners. The Issuer and Bond Registrar may treat the person in whose name this Bond is registered as the owner hereof for the purpose of receiving payment as 7979414v1 herein provided (except as otherwise provided herein with respect to the Record Date) and for all other purposes, whether or not this Bond shall be overdue, and neither the Issuer nor the Bond Registrar shall be affected by notice to the contrary. Authentication. This Bond shall not be valid or become obligatory for any purpose or be entitled to any security unless the Certificate of Authentication hereon shall have been executed by the Bond Registrar. Qualified Tax -Exempt Obligation. This Bond has been designated by the Issuer as a "qualified tax-exempt obligation" for purposes of Section 265(b)(3) of the Internal Revenue Code of 1986, as amended. IT IS HEREBY CERTIFIED AND RECITED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to happen and to be performed, precedent to and in the issuance of this Bond, have been done, have happened and have been performed, in regular and due form, time and manner as required by law; that the Issuer has covenanted and agreed with the Holders of the Bonds that it will impose and collect charges for the service, use and availability of its municipal water system (the "System") at the times and in amounts necessary to produce net revenues, together with other sums pledged to the payment of the Bonds, adequate to pay all principal and interest when due on the Bonds; and that the Issuer will levy a direct, annual, irrepealable ad valorem tax upon all of the taxable property of the Issuer, without limitation as to rate or amount, for the years and in amounts sufficient to pay the principal and interest on the Bonds as they respectively become due, if the net revenues 10 from the System, and any other sums irrevocably appropriated to the Debt Service Account are insufficient therefor; and that this Bond, together with all other debts of the Issuer outstanding on the date of original issue hereof and the date of its issuance and delivery to the original purchaser, does not exceed any constitutional or statutory limitation of indebtedness. � J 79794141 © IN WITNESS WHEREOF, the City of Andover, Anoka County, Minnesota, by its City Council has caused this Bond to be executed on its behalf by the facsimile signatures of its Mayor and its Deputy City Clerk. Date of Registration: Registrable by: U.S. BANK NATIONAL ASSOCIATION December 7, 2016 Payable at: U.S. BANK NATIONAL BOND REGISTRAR'S ASSOCIATION CERTIFICATE OF AUTHENTICATION CITY OF ANDOVER, This Bond is one of the ANOKA COUNTY, Bonds described in the MINNESOTA Resolution mentioned within. U.S. BANK NATIONAL /s/ facsimile ASSOCIATION, Mayor St. Paul, Minnesota Bond Registrar /s/ facsimile 10 By Deputy City Clerk Authorized Signature 9 79794141 a ABBREVIATIONS The following abbreviations, when used in the inscription on the face of this Bond, shall be construed as though they were written out in full according to applicable laws or regulations: TEN COM - as tenants in common TEN ENT - as tenants by the entireties JT TEN - as joint tenants with right of survivorship and not as tenants in common UTMA - as custodian for (Cust) (Minor) under the Uniform Transfers to Minors Act (State) Additional abbreviations may also be used though not in the above list. ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto the within Bond and does hereby irrevocably constitute and appoint attorney to transfer the Bond on the books kept for the registration thereof, with full power of substitution in the premises. Dated: Notice: The assignor's signature to this assignment must correspond with the name as it appears upon the face of the within Bond in every particular, without alteration or any change whatever. Signature Guaranteed: Signature(s) must be guaranteed by a national bank or trust company or by a brokerage firm having a membership in one of the major stock exchanges or any other "Eligible Guarantor Institution" as defined in 17 CFR 240.17 Ad -15(a)(2). The Bond Registrar will not effect transfer of this Bond unless the information concerning the transferee requested below is provided. Name and Address: (Include information for all joint owners if the Bond is held by joint account.) 10 79794141 8. Execution. The Bonds shall be in typewritten form, shall be executed on behalf of the City by the signatures of its Mayor and Deputy City Clerk and be sealed with the seal of the City; provided, as permitted by law, both signatures may be photocopied facsimiles and the corporate seal has been omitted. In the event of disability or resignation or other absence of either officer, the Bonds may be signed by the manual or facsimile signature of the officer who may act on behalf of the absent or disabled officer. In case either officer whose signature or facsimile of whose signature shall appear on the Bonds shall cease to be such officer before the delivery of the Bonds, the signature or facsimile shall nevertheless be valid and sufficient for all purposes, the same as if the officer had remained in office until delivery. 9. Authentication. No Bond shall be valid or obligatory for any purpose or be entitled to any security or benefit under this resolution unless a Certificate of Authentication on the Bond, substantially in the form hereinabove set forth, shall have been duly executed by an authorized representative of the Bond Registrar. Certificates of Authentication on different Bonds need not be signed by the same person. The Bond Registrar shall authenticate the signatures of officers of the City on each Bond by execution of the Certificate of Authentication on the Bond and, by inserting as the date of registration in the space provided, the date on which the Bond is authenticated, except that for purposes of delivering the original Bonds to the Purchaser, the Bond Registrar shall insert as a date of registration the date of original issue of December 7, 2016. The Certificate of Authentication so executed on each Bond shall be conclusive evidence that it has been authenticated and delivered under this resolution. 10. Registration; Transfer; Exchange. The City will cause to be kept at the principal office of the Bond Registrar a bond register in which, subject to such reasonable regulations as the Bond Registrar may prescribe, the Bond Registrar shall provide for the registration of Bonds and the registration of transfers of Bonds entitled to be registered or transferred as herein provided. Upon surrender for transfer of any Bond at the principal office of the Bond Registrar, the City shall execute (if necessary), and the Bond Registrar shall authenticate, insert the date of registration (as provided in paragraph 9) of, and deliver, in the name of the designated transferee or transferees, one or more new Bonds of any Authorized Denomination or Denominations of a like aggregate principal amount, having the same stated maturity and interest rate, as requested by the transferor; provided, however, that no Bond may be registered in blank or in the name of "bearer" or similar designation. At the option of the Holder, Bonds may be exchanged for Bonds of any Authorized Denomination or Denominations of a like aggregate principal amount and stated maturity, upon surrender of the Bonds to be exchanged at the principal office of the Bond Registrar. Whenever any Bonds are so surrendered for exchange, the City shall execute (if necessary), and the Bond Registrar shall authenticate, insert the date of registration of, and deliver the Bonds which the Holder making the exchange is entitled to receive. All Bonds surrendered upon any exchange or transfer provided for in this resolution shall be promptly canceled by the Bond Registrar and thereafter disposed of as directed by the City. 11 79794141 © All Bonds delivered in exchange for or upon transfer of Bonds shall be valid general obligations of the City evidencing the same debt, and entitled to the same benefits under this resolution, as the Bonds surrendered for such exchange or transfer. Every Bond presented or surrendered for transfer or exchange shall be duly endorsed or be accompanied by a written instrument of transfer, in form satisfactory to the Bond Registrar, duly executed by the Holder thereof or the Holder's attorney duly authorized in writing. The Bond Registrar may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection with the transfer or exchange of any Bond and any legal or unusual costs regarding transfers and lost Bonds. Transfers shall also be subject to reasonable regulations of the City contained in any agreement with the Bond Registrar, including regulations which permit the Bond Registrar to close its transfer books between record dates and payment dates. The Finance Manager is hereby authorized to negotiate and execute the terms of said agreement. 11. Rights Upon Transfer or Exchange. Each Bond delivered upon transfer of or in exchange for or in lieu of any other Bond shall carry all the rights to interest accrued and unpaid, and to accrue, which were carried by such other Bond. 12. Interest Payment; Record Date. Interest on any Bond shall be paid on each Interest Payment Date by check or draft mailed to the person in whose name the Bond is registered (the "Holder") on the registration books of the City maintained by the Bond Registrar and at the address appearing thereon at the close of business on the fifteenth day of the calendar month next preceding such Interest Payment Date (the "Regular Record Date"). Any such interest not so timely paid shall cease to be payable to the person who is the Holder thereof as of the Regular Record Date, and shall be payable to the person who is the Holder thereof at the close of business on a date (the "Special Record Date") fixed by the Bond Registrar whenever money becomes available for payment of the defaulted interest. Notice of the Special Record Date shall be given by the Bond Registrar to the Holders not less than ten days prior to the Special Record Date. 13. Treatment of Registered Owner. The City and Bond Registrar may treat the person in whose name any Bond is registered as the owner of such Bond for the purpose of receiving payment of principal of and premium, if any, and interest (subject to the payment provisions in paragraph 12) on, such Bond and for all other purposes whatsoever whether or not such Bond shall be overdue, and neither the City nor the Bond Registrar shall be affected by notice to the contrary. 14. Delivery; Application of Proceeds. The Bonds when so prepared and executed shall be delivered by the Finance Manager to the Purchaser upon receipt of the purchase price, and the Purchaser shall not be obliged to see to the proper application thereof. 15. Fund and Accounts. There is hereby created a special fund to be designated the "General Obligation Water Revenue Refunding Bonds, Series 2016B Fund" (the "Fund") to be Qadministered and maintained by the Finance Manager as a bookkeeping account separate and apart from all other funds maintained in the official financial records of the City. The Fund shall 12 79794141 be maintained in the manner herein specified until all of the Bonds herein authorized and the interest thereon shall have been fully paid. The Operation and Maintenance Account for the System (the "Operation and Maintenance Account") heretofore established by the City shall continue to be maintained in the manner heretofore provided by the City. All moneys remaining after paying or providing for the items set forth in the resolution establishing the Operation and Maintenance Account shall constitute and are referred to as "net revenues" until the Bonds have been paid. There shall be maintained in the Fund the following separate accounts to which shall be credited and debited all net revenues of the System as hereinafter set forth. The Finance Manager and all officials and employees concerned therewith shall establish and maintain financial records of the receipts and disbursements of the System in accordance with this resolution. In such records there shall be established and maintained accounts of the Fund for the purposes as follows: (a) Payment Account. The proceeds of the Bonds shall be deposited in the Payment Account. On or prior to the Call Date, the Finance Manager shall transfer $ of the proceeds of the Bonds from the Payment Account to the paying agent for the Prior Bonds. The sums are sufficient, together with other funds on deposit in debt service fund for the Refunded Bonds, to pay the principal and interest due on the Refunded Bonds. The remainder of the monies in the Payment Account shall be used to pay the costs of issuance of the Bonds. Any monies remaining in the Payment Account after payment of all costs of issuance and payment of the Refunded Bonds shall be transferred to the Debt Service Account. (b) Debt Service Account. There are hereby irrevocably appropriated and pledged to, 01 and there shall be credited to, the Debt Service Account: (i) all funds paid for the Bonds in excess of the minimum bid; (ii) the net revenues of the System not otherwise pledged and applied to the payment of other obligations of the City, in an amount, together with other funds which may herein or hereafter from time to time be irrevocably appropriated sufficient to meet the requirements of Minnesota Statutes, Section 475.61 for the payment of the principal and interest of the Bonds; (iii) any collections of all taxes which may hereafter be levied in the event that the net revenues of the System and other funds herein pledged to the payment of the principal and interest on the Bonds are insufficient therefor; (iv) any balance remaining after the Call Date, in the Prior Bonds General Obligation Water Revenue Refunding Bonds, Series 2007B Fund established by the Prior Resolution; (v) all investment earnings on funds in the Debt Service Account; and (vi) any and all other moneys which are properly available and are appropriated by the governing body of the City to the Debt Service Account. The Debt Service Account shall be used solely to pay the principal and interest and any premiums for redemption of the Bonds and any other general obligation bonds of the City hereafter issued by the City and made payable from said account as provided by law. No portion of the proceeds of the Bonds shall be used directly or indirectly to acquire higher yielding investments or to replace funds which were used directly or indirectly to acquire higher yielding investments, except (1) for a reasonable temporary period until such proceeds are needed for the purpose for which the Bonds were issued, and (2) in addition to the above, in an amount not greater than the lesser of five percent of the proceeds of the Bonds or $100,000. To this effect, any proceeds of the Bonds and any sums from time to time held in the Debt Service Account (or any other City account which will be used to pay principal and interest to become due on the Bonds) in excess of amounts which under the applicable federal arbitrage regulations 13 79794141 may be invested without regard as to yield shall not be invested in excess of the applicable yield restrictions imposed by the arbitrage regulations on such investments after taking into account any applicable "temporary periods" or "minor portion" made available under the federal arbitrage regulations. In addition, the proceeds of the Bonds and money in the Debt Service Account shall not be invested in obligations or deposits issued by, guaranteed by or insured by the United States or any agency or instrumentality thereof if and to the extent that such investment would cause the Bonds to be "federally guaranteed" within the meaning of Section 149(b) of the Internal Revenue Code of 1986, as amended (the "Code"). 16. Coverage Test; Pledge of Net Revenues and Excess Net Revenues. It is hereby found, determined and declared that the net revenues of the System, are sufficient in an amount to pay when due the principal and interest on the Bonds and the Outstanding Bonds and a sum at least five percent in excess thereof. The net revenues of the System are hereby pledged on a parity lien with the Outstanding Bonds and shall be applied for that purpose, but solely to the extent required to meet, together with other pledged sums, the principal and interest requirements of the Bonds. As used herein the term net revenues means the gross revenues derived by the City from the operation of the System, including all charges for service, use, availability, and connection to the System, and all monies received from the sale of any facilities or equipment of the System or any by-products thereof, less all normal, reasonable, or current costs of owning, operating, and maintaining the System. Excess net revenues of the System in excess of those required for the foregoing may be used for any proper purpose. Nothing contained herein shall be deemed to preclude the City from making further pledges and appropriations of the net revenues of the System for the payment of other or additional obligations of the City, provided that it has first been determined by the City Council that the estimated net revenues of the System will be sufficient, in addition to all other sources, for the payment of the Bonds and such additional obligations and any such pledge and appropriation of the net revenues may be made superior or subordinate to, or on a parity with the pledge and appropriation herein. 17. Covenant to Maintain Rates and Charges. In accordance with Minnesota Statutes, Section 444.075, the City hereby covenants and agrees with the Holders of the Bonds that it will impose and collect charges for the service, use, availability and connection to the System at the times and in the amounts required to produce net revenues (together with other funds herein pledged) adequate to pay all principal and interest when due on the Bonds. Minnesota Statutes, Section 444.075, Subdivision 2, provides as follows: "Real estate tax revenues should be used only, and then on a temporary basis, to pay general or special obligations when the other revenues are insufficient to meet the obligations". 18. General Obligation Pledge. For the prompt and full payment of the principal of and interest on the Bonds as the same respectively become due, the full faith, credit and taxing powers of the City shall be and are hereby irrevocably pledged. If the net revenues of the System appropriated and pledged to the payment of the principal and interest on the Bonds, together with other funds irrevocably appropriated to the Payment Account or the Debt Service Account, shall at any time be insufficient to pay the principal and interest when due, the City 14 79794141 covenants and agrees to levy, without limitation as to rate or amount an ad valorem tax upon all taxable property in the City sufficient to pay such principal and interest as it becomes due. If the balance in the Payment Account or Debt Service Account is ever insufficient to pay all principal and interest then due on the Bonds payable therefrom, the deficiency shall be promptly paid out of any other accounts of the City which are available for such purpose, and such other funds may be reimbursed without interest from the Payment Account or Debt Service Account when a sufficient balance is available therein. 19. Prior Bonds; Security and Prepament. Until retirement of the Prior Bonds, all provisions for the security thereof shall be observed by the City and all of its officers and agents. The Refunded Bonds shall be redeemed and prepaid on the Call Date in accordance with the terms and conditions set forth in the Notice of Call for Redemption attached hereto as Exhibit B, which terms and conditions are hereby approved and incorporated herein by reference. 20. Supplemental Resolution. The Prior Resolution authorizing the issuance of the Prior Bonds is hereby supplemented to the extent necessary to give effect to the provisions hereof. 21. Certificate of Registration. The Deputy City Clerk is hereby directed to file a certified copy of this resolution with the County Auditor of Anoka County, Minnesota, together with such other information as the County Auditor shall require, and to obtain a County Auditor's Certificate that the Bonds have been entered in the Bond Register. 22. Records and Certificates. The officers of the City are hereby authorized and directed to prepare and furnish to the Purchaser, and to the attorneys approving the legality of the issuance of the Bonds, certified copies of all proceedings and records of the City relating to the Bonds and to the financial condition and affairs of the City, and such other affidavits, certificates and information as are required to show the facts relating to the legality and marketability of the Bonds as the same appear from the books and records under their custody and control or as otherwise known to them, and all such certified copies, certificates and affidavits, including any heretofore furnished, shall be deemed representations of the City as to the facts recited therein. 23. Negative Covenant as to Use of Bond Proceeds and Project. The City hereby covenants not to use the proceeds of the Bonds or to use the improvements financed by the Prior Bonds (the "Project"), or to cause or permit them to be used, or to enter into any deferred payment arrangements for the cost of the Project, in such a manner as to cause the Bonds to be "private activity bonds" within the meaning of Sections 103 and 141 through 150 of the Code. 24. Tax -Exempt Status of the Bonds; Rebate. The City shall comply with requirements necessary under the Code to establish and maintain the exclusion from gross income under Section 103 of the Code of the interest on the Bonds, including without limitation (i) requirements relating to temporary periods for investments, (ii) limitations on amounts invested at a yield greater than the yield on the Bonds, and (iii) the rebate of excess investment earnings to the United States. The City expects to satisfy the six month expenditure exemption from gross proceeds of the Bonds as provided in Section 1.148-7(c) of the Regulations. The Mayor and or Deputy City Clerk are hereby authorized and directed to make such elections as to arbitrage and rebate matters relating to the Bonds as they deem necessary, appropriate or 15 79794141 desirable in connection with the Bonds, and all such elections shall be, and shall be deemed and treated as, elections of the City. 25. Designation of Qualified Tax -Exempt Obligations. In order to qualify the Bonds as "qualified tax-exempt obligations" within the meaning of Section 265(b)(3) of the Code, the City hereby makes the following factual statements and representations: (a) the Bonds are issued after August 7, 1986; (b) the Bonds are not "private activity bonds" as defined in Section 141 of the Code; (c) the City hereby designates the Bonds as "qualified tax-exempt obligations" for purposes of Section 265(b)(3) of the Code; (d) the reasonably anticipated amount of tax-exempt obligations (other than private activity bonds, treating qualified 501(c)(3) bonds as not being private activity bonds) which will be issued by the City (and all entities treated as one issuer with the City, and all subordinate entities whose obligations are treated as issued by the City) during this calendar year 2016 will not exceed $10,000,000; (e) not more than $10,000,000 of obligations issued by the City during this calendar year 2016 have been designated for purposes of Section 265(b)(3) of the Code; and (f) the aggregate face amount of the Bonds does not exceed $10,000,000. The City shall use its best efforts to comply with any federal procedural requirements which may apply in order to effectuate the designation made by this paragraph. 26. Defeasance. When all Bonds have been discharged as provided in this paragraph, all pledges, covenants and other rights granted by this resolution to the registered holders of the Bonds shall, to the extent permitted by law, cease. The City may discharge its obligations with respect to any Bonds which are due on any date by irrevocably depositing with the Bond Registrar on or before that date a sum sufficient for the payment thereof in full; or if any Bond should not be paid when due, it may nevertheless be discharged by depositing with the Bond Registrar a sum sufficient for the payment thereof in full with interest accrued to the date of such deposit. The City may also at any time discharge its obligations with respect to any Bonds, subject to the provisions of law now or hereafter authorizing and regulating such action, by depositing irrevocably in escrow, with a suitable banking institution qualified by law as an escrow agent for this purpose, cash or securities described in Minnesota Statutes, Section 475.67, Subdivision 8, bearing interest payable at such times and at such rates and maturing on such dates as shall be required, subject to sale and/or reinvestment, to pay all amounts to become due thereon to maturity. 27. Official Statement. The Official Statement relating to the Bonds prepared and distributed by Ehlers is hereby approved and the officers of the City are authorized in connection with the delivery of the Bonds to sign such certificates as may be necessary with respect to the Qcompleteness and accuracy of the Official Statement. 16 79794141 28. Continuing Disclosure. The City is the sole obligated person with respect to the Bonds. The City hereby agrees, in accordance with the provisions of Rule 15c2-12 (the "Rule"), promulgated by the Securities and Exchange Commission (the "Commission") pursuant to the Securities Exchange Act of 1934, as amended, and a Continuing Disclosure Undertaking (the "Undertaking") hereinafter described to: (a) Provide or cause to be provided to the Municipal Securities Rulemaking Board (the "MSRB") by filing at www.enuna.msrb.org in accordance with the Rule, certain annual financial information and operating data in accordance with the Undertaking. The City reserves the right to modify from time to time the terms of the Undertaking as provided therein. (b) Provide or cause to be provided to the MSRB notice of the occurrence of certain events with respect to the Bonds in not more than ten (10) business days after the occurrence of the event, in accordance with the Undertaking. (c) Provide or cause to be provided to the MSRB notice of a failure by the City to provide the annual financial information with respect to the City described in the Undertaking, in not more than ten (10) business days following such occurrence. (d) The City agrees that its covenants pursuant to the Rule set forth in this paragraph and in the Undertaking is intended to be for the benefit of the Holders of the Bonds and shall be enforceable on behalf of such Holders; provided that the right to enforce the provisions of these covenants shall be limited to a right to obtain specific enforcement of the City's obligations under the covenants. The Mayor and Deputy City Clerk or any other officer of the City authorized to act in their place (the "Officers") are hereby authorized and directed to execute on behalf of the City the Undertaking in substantially the form presented to the City Council subject to such modifications thereof or additions thereto as are (i) consistent with the requirements under the Rule, (ii) required by the Purchaser of the Bonds, and (iii) acceptable to the Officers. 29. Payment of Issuance Expenses. The City authorizes the Purchaser to forward the amount of Bond proceeds allocable to the payment of issuance expenses to K1einBank, Chaska, Minnesota, on the closing date for further distribution as directed by the City's municipal advisor, Ehlers. 30. Severability. If any section, paragraph or provision of this Resolution shall be held to be invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph or provision shall not affect any of the remaining provisions of this Resolution. 31. Headings. Headings in this Resolution are included for convenience of reference only and are not a part hereof, and shall not limit or define the meaning of any provision hereof. The motion for the adoption of the foregoing Resolution was duly seconded by Councilmember Knight and, after a full discussion thereof and upon a vote being taken thereon, the following voted in favor thereof: Trude, Bukkila, Goodrich, Holthus, Knight 17 79794141 H m and the following voted against the same: None Whereupon the Resolution was declared duly passed and adopted. 7979414v1 m M U STATE OF MINNESOTA COUNTY OF ANOKA CITY OF ANDOVER I, the undersigned, being the duly qualified and acting Deputy City Clerk of the City of Andover, Minnesota, DO HEREBY CERTIFY that I have compared the attached and foregoing extract of minutes with the original thereof on file in my office, and that the same is a full, true and complete transcript of the minutes of a meeting of the City Council duly called and held on the date therein indicated, insofar as such minutes relate to providing for the issuance and sale of $4,030,000 General Obligation Water Revenue Refunding Bonds, Series 2016B. WITNESS my hand on November 15, 2016. Deputy City Clerk 7979414v1 19 H 7979414v1 EXHIBIT A PROPOSALS [To be supplied by Ehlers & Associates, Inc.] EXHIBIT B NOTICE OF CALL FOR REDEMPTION GENERAL OBLIGATION WATER REVENUE REFUNDING BONDS, SERIES 2007B CITY OF ANDOVER, ANOKA COUNTY, MINNESOTA NOTICE IS HEREBY GIVEN that by order of the City Council of the City of Andover, Anoka County, Minnesota, there have been called for redemption and prepayment on February 1, 2017 those outstanding bonds of the City designated as General Obligation Water Revenue Refunding Bonds, Series 2007B, dated as of March 13, 2007, having stated maturity dates in the years 2018 through 2023, inclusive, and totaling $3,935,000 in principal in principal amount and having CUSIP numbers listed below: Year CUSIP AMOUNT 2018 034313 XQ4 $595,000 2019 034313 XR2 615,000 2020 034313 XSO 640,000 2021 034313 XT8 665,000 2022 034313 XU5 695,000 2023 034313 XV3 725,000 The bonds are being called at a price of par plus accrued interest to February 1, 2017, on which date all interest on the bonds will cease to accrue. Holders of the bonds hereby called for redemption are requested to present their bonds for payment, at the office of U.S. Bank National Association, Attention: Paying Agent Services, 60 Livingston Avenue, St. Paul, Minnesota 55107. Dated: November 15, 2016 BY ORDER OF THE CITY COUNCIL /s/ Lee Brezinka, Finance Manager *The City shall not be responsible for the selection of or use of the CUSIP numbers, nor is any representation made as to their correctness indicated in the notice. They are included solely for the convenience of the holders. E� 79794141 X U tL J CITY OF ANDOVER COUNTY OF.ANOKA STATE OF MINNESOTA RES: NO. R098-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION RECEIVING ASSESSMENT ROLL, WAIVING PUBLIC HEARING AND ADOPTING ASSESSMENT ROLL FOR PROJECT NO. 16-42,14317 CROSSTOWN BOULEVARD NW. WHEREAS, the property owner has waived their right to a public hearing (assessment hearing). NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessments shall be payable in equal annual installments extending over a period of 5 years, the first of the installments to be payable on or before the first Monday in January, 2018 and shall bear interest at the rate of 4_5 percent per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 16, 2016. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 3. The owners, of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City Treasurer, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution; and he may, at any time thereafter, pay to the City Treasurer the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before October 15 or interest will be charged through December 31 of the next succeeding year in which such prepayment is made. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 15th day of November 2016, with Councilmembers Trude Bukkila Goodrich Holthus, Knight voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: vlVll 11 P COLO V 0, U4 E" MicHelle Hartner— Deputy City Clerk CITY OF ANDOVER Juli Trude - Mayor Q CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA I.7�I3 L 610IN&T A RESOLUTION ADOPTING THE ASSESSMENT ROLL FOR THE CERTIFICATION OF DELINQUENT SEWER, WATER, STORM SEWER, STREET LIGHTING CHARGES, FALSE ALARM FINES, TREE REMOVAL, MOWING FEES AND/OR MISCELLANEOUS ABATEMENT FEES. WHEREAS, pursuant to a proper notice duly given as required by law, the council has met, heard and passed upon all objections to the proposed assessment for the delinquent sewer, water, storm sewer, street lighting charges, false alarm fines, tree removal, mowing fees and/or miscellaneous abatement fees. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and Qeach tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessment shall be payable in one annual installment on or before the first Monday of January, 2017 and shall bear interest at the rate of 8 percent per year. 3. The owners of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole amount of the assessment on such property with interest accrued to the date of payment, except that no interest shall be charged if the entire assessment is paid by November 4, 2016. Adopted by the City Council of the City of Andover on this 1 st day of November, 2016. ATTEST: Mi elle Hartner — Deputy City Clerk H CITY OF ANDOVER 9vot -Drn� J li Trude, Mayor CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 096-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION DECLARING ADEQUACY OF PETITION, ACCEPTING FEASIBILITY REPORT, WAIVING PUBLIC HEARING AND ORDERING ASSESSMENT ROLL FOR SANITARY SEWER - , FOR PROJECT NO. 16-42,14317 CROSSTOWN BOULEVARD NW. WHEREAS, the City Council has received a petition, dated October 28,. 2016 requesting to be assessed for sanitary sewer; and WHEREAS, such petition has been validated to represent the signatures of 100% of the affected property owners requesting such improvement. WHEREAS, the City Engineer has found the repairs to be feasible. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to approve the feasibility report, waive public hearing and order the 10 preparation of the assessment roll. MOTION seconded by Councilmember Holthus and adopted by the City Council at a regular meeting this IST day of November , 2016, with Councilmembers Bukkila Holthus, Trude (absent), Knight, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: is elle Hartner — Deputy City Clerk ED CITY OF ANDOVER �'� tii J li Trude - Mayor S LAW] H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R095-16 MOTION by Councilmember Bukkila 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 MN Premier Volleyball 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 Holthus and adopted by the City Council at a regular meeting this 1st day of November 2016, with Councilmembers Bukkila, Goodrich, Holthus and Knight voting in favor of the resolution, and Councilmembers Trude (absent) voting against, whereupon said resolution was declared passed. ATTEST: Michelle Hartner - Deputy City Clerk CITY OF ANDOVER 10 i Trude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA Resolution No. R094-16 Council Member Goodrich introduced the following resolution and moved its adoption: Resolution Providing for the Sale of $4,030,000 General Obligation Water Revenue Refunding Bonds, Series 2016B A. WHEREAS, the City Council of the City of Andover, Minnesota has heretofore determined that it is necessary and expedient to issue the City's $4,030,000 General Obligation Water Revenue Refunding Bonds, Series 2016B (the "Bonds"), to current refund the City's outstanding GO Water Revenue Refunding Bonds, Series 2007B for an interest cost savings; and B. WHEREAS, the City has retained Ehlers & Associates, Inc., in Roseville, Minnesota ("Ehlers"), as its independent municipal advisor for the Bonds in accordance with Minnesota Statutes, Section 475.60, Subdivision 2(9); NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover, Minnesota, as follows: © 1. Authorization; Findings. The City Council hereby authorizes Ehlers to assist the City for the sale of the Bonds. 2. Meeting; Proposal Opening. The City Council shall meet at 7:00 p.m. on November 15, 2016, for the purpose of considering proposals for and awarding the sale of the Bonds. 3. Official Statement. In connection with said sale, the officers or employees of the City are hereby authorized to cooperate with Ehlers and participate in the preparation of an official statement for the Bonds and to execute and deliver it on behalf of the City upon its completion. The motion for the adoption of the foregoing resolution was duly seconded by City Council Member Knight and, after full discussion thereof and upon a vote being taken thereon, the following City Council Members voted in favor thereof: Trude, Bukkila, Goodrich, Holthus and Knight and the following voted against the same: None. Whereupon said resolution was declared duly passed and adopted. Dated this 18"' day of October, 2016. CITY OF ANDOVER Julie Trude - Mayor ©ames ickinson - City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. 093-16 A RESOLUTION ADOPTING THE CITY OF ANDOVER 2017 - 2021 CAPITAL IMPROVEMENT PLAN. WHEREAS, the preparation and adoption of capital improvement plans is recognized as sound financial practice; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's infrastructure and equipment; and NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby adopts the 2017 - 2021 City of Andover Capital Improvement Plan. Adopted by the City of Andover this 18th day of October 2016. ATTEST: Miclielle Harmer — Deputy City Clerk S CITY OF ANDOVER lie Trude - Mayor STATE OF MINNESOTA) © COUNTY OF ANOKA) CITY OF ANDOVER) I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. 093-16 adopting the City of Andover 2017 - 2021 Capital Improvement Plan with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this 18th day of October 2016. �� Qe� ltyCityC tc elle Hamner —Deputy City Clerk H H1 CITY OF ANDOVER COUNTY OF ANOKA ® STATE OF MINNESOTA RES. NO. 092-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ADOPTING THE ASSESSMENT ROLL FOR THE IMPROVEMENT OF PROJECT NO. 16-11 173RD LANE NW RECONSTRUCTION, WHEREAS, pursuant to proper notice duly given as required by law, the City Council has met and heard and passed upon all objections to the proposed assessment for the improvements. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount equal to or greater than the assessment levied against it. 2. Such assessment shall be payable in equal annual installments, extending over a period of 8 years, the first of the installments to be payable on or before the first Monday in January, 2017 and shall bear interest at a rate of 4_5 percent per annum 10 from the date of the adoption of this assessment resolution. 3. The owners of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property with interest accrued to the date of payment to the City Treasurer. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 18th day of October 2016 , with Councilmembers Holthus Bukkila, Trude, Knight Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: li Trude - Mayor © Mic elle Hartner — deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 091-16 MOTION by Councilmember Holthus to adopt the following: A RESOLUTION ADOPTING THE ASSESSMENT ROLL FOR THE IMPROVEMENT OF PROJECT NO. 16-2,2016 STREET RECONSTRUCTION, WHEREAS, pursuant to proper notice duly given as required by law, the City Council has met and heard and passed upon all objections to the proposed assessment for the improvements. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount equal to or greater than the assessment levied against it. 2. Such assessment shall be payable in equal annual installments, extending over a period of 10 years, the first of the installments to be payable on or before the first © Monday in January, 2017 and shall bear interest at a rate of 4_5 percent per annum from the date of the adoption of this assessment resolution. 3. The owners of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property with interest accrued to the date of payment to the City Treasurer. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 18th day of October 2016 , with Councilmembers Holthus Bukkila Trude Knight Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J lie Trude - Mayor Ki elle Hartner — Deputy City Clerk S CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R090-16 MOTION by Councilmember Holthus to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE INDOOR YOUTH SOCCER 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 $500.00 contribution from North Metro Soccer Association is to be used towards the Andover Community Center Indoor Soccer 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 Indoor Youth Soccer Program. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 18th day of October 2016, with Councilmembers Trude Bukkila Goodrich Holthus Knight voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: 4Wielle er -Depu�CityJerk CITY OF ANDOVER (jie Trudel- Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R089-16 A RESOLUTION APPROVING THE FINAL PLAT FOR THE "PRESERVE AT OAK VIEW" THE PROPERTY LEGALLY DESCRIBED AS; That part of the Northwest Quarter of Section 13, Township 32, Range 24, Anoka County, Minnesota, lying West of the East 316.45 feet thereof. WHEREAS, the City Council approved the preliminary plat for the development to be known as "Preserve at Oak View"; and WHEREAS, Metrowide Development, LLC has requested approval of a final plat for the Preserve at Oak View; and WHEREAS, the final plat for Preserve at Oak View is consistent with the approved preliminary plat. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Preserve at Oak View contingent upon the following: 1. Conditions approved as part of the Preliminary Plat Resolution 077-16 shall be satisfactorily met prior to the filing of the final plat. 2. Trail and park fees shall be submitted prior to the release of the final plat. 3. Comments from the Andover Engineering Department dated October 3, 2016 shall be satisfactorily addressed prior to the release of the final plat. 4. Comments from the Anoka County Transportation Department shall be satisfactorily addressed prior to the release of the final plat. 5. Operation and Maintenance Agreement shall be recorded with each property. The Agreement shall hold property owners responsible for the maintenance of the infiltration basin/rain gardens and for tree maintenance and/or removal of two (2) significant white pine trees located within the right-of-way near the entrance of the development from Crosstown Blvd. 6. Prior to final plat recording at Anoka County, a development agreement acceptable to the City Attorney shall be executed by the Developer and filed with the final plat. 7. Prior to the final plat recording at Anoka County, recordable covenants shall be reviewed and approved by the City Attorney and filed with the final plat. 8. Temporary Street, Drainage and Utility Easement documents for the temporary cul-de- sac shall be reviewed and approved by the City Attorney. Easement documents shall be filed with the final plat. 9. Public Roadway, Drainage and Utility Easement and Temporary Construction Easement documents shall be reviewed and approved by the City Attorney. Easement documents © shall be filed with the final plat. 10. Developer is required to provide an escrow for the future street extension to the plat line. Escrow amount will be determined once the developer submits project cost estimates. ® The escrow may be reviewed by City Council for future retention consideration 15 years after approval of the final plat. 11. Contingent upon staff review and approval for compliance with City Ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 4th day of October, 2016. ATTEST, CITY OF ANDOVER ,� ��- Mi elle4HbneCrDt eputy City Clerk lie Trude, Mayor u H U CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R088-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION DECLARING COST, DIRECTING PREPARATION OF ASSESSMENT ROLL AND SCHEDULING PUBLIC HEARING FOR THE CERTIFICATION OF DELINQUENT UTILITY SERVICES CHARGES, MOWING FEES, TREE REMOVAL, FALSE ALARM FINES AND MISCELLANEOUS ABATEMENT FEES THE CITY COUNCIL OF THE CITY OF ANDOVER HEREBY RESOLVES: WHEREAS, delinquent utility service charges, mowing fees, tree removal, false alarm fines and miscellaneous abatement fees in the amount of $302,806.75 exist as of September 21, 2016; and WHEREAS, City Code Chapter 3, 10-3-31); City Code Chapter 1, 10-1-917; and City Code Chapter 5, 8-5-31) provide for the collection by assessment of unpaid water, sewer, storm sewer, street light service charges, mowing fees, tree removal, false alarm fines and miscellaneous abatement fees respectively. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. The amount of the cost to be assessed against benefited property owners is declared to © be $327,031.29 plus an administrative fee of 15%. 2. Assessment shall be payable in equal annual installments extending over a period of 1 year. The first of the installments to be payable on or before the first Monday in January 2017, and shall bear interest at the rate of 8 percent per annum from the date of the adoption of the assessment resolution. 3. The City Clerk, with the assistance of the Finance Director shall forthwith calculate the proper amount to be assessed against every assessable lot, piece or parcel of land, without regard to cash valuation, as provided by law, and the Clerk shall file a copy of such proposed assessment in the Clerk's office for public inspection. 1. The Clerk shall, upon the completion of such proposed assessment, notify the Council thereof. BE IT FURTHER RESOLVED BY THE CITY COUNCIL; 1. A hearing shall be held the 1 st day of November, 2016 at the Andover City Hall at 7:01 P.M. to pass upon such proposed assessment and at such time and place all persons affected by such proposed assessment will be given an opportunity to be heard with reference to such assessment. 2. The City Clerk is hereby directed to cause a notice of hearing on the proposed © assessment to be published once in the official newspaper at least two weeks prior to the hearing. 3. The owner of any property so assessed may at any time prior to certification of the assessment to the County Auditor, pay the whole assessment with no interest. © MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 4th day of October, 2016, with Councilmembers Trude, Bukkila, Goodrich, Holthus and Knight voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: Mic elle Hartner — Deputy City Clerk C �"& ojlq� J ie rude - Mayor ® CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 087-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER FOR PURCHASE OF NEW PLAYGROUND EQUIPMENT AT ANDOVER LIONS PARK. WHEREAS, any contributions that are to be made to the City of Andover must be accepted by the City Council; and WHEREAS, the contribution from Willy McCoys of Andover LLC will be used towards the purchase of new playground equipment at Andover Lions Park. NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the contribution of $2000 for Andover Lions Park. MOTION seconded by Councilmember Bukkila and adopted by the City QCouncil at a regular meeting this 4th day of October 2016, with Councilmembers Knight Bukkila Trude Goodrich Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: L�'.u�QHa'nerlCY FityC is elle Hartner -Deputy City Clerk LJ CITY OF ANDOVER uli Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R086-16 A RESOLUTION APPROVING THE FINAL PLAT OF "GREY OAKS FOURTH ADDITION" FOR PROPERTY LEGALLY DESCRIBED AS: Lots 2, 3, and 4, Block 5, GREY OAKS, according to the recorded plat thereof, and situate in Anoka County, Minnesota. That part of Lot 1, Block 5, GREY OAKS, Anoka County, Minnesota, described as follows: Commencing at the southwest corner of Lot 4, Block 5, said GREY OAKS; thence South 75 degrees 36 minutes 09 seconds East assumed bearing along the south line of said Lot 4, Block 5, a distance of 102.00 feet to the southeast corner of said Lot 4; thence South 16 degrees 03 minutes 32 seconds West a distance of 21.87 feet to a point of curvature on the northerly line of 155th Lane N.W., according to the recorded plat of GREY OAKS, said point also being the point of beginning of the property to be described; thence North 88 degrees 41 minutes 13 seconds West along said northerly line of 155th Lane N.W. a distance of 241.30 feet; thence northwesterly continuing along said North line of 155th Lane N.W. a distance of 35.84 feet along Qa tangential curve concave to the North having a radius of 79.20 feet and a central angle of 25 degrees 55 minutes 45 seconds; thence North 25 degrees 56 minutes 04 seconds East, not tangent to last described curve, a distance of 451.09 feet; thence South 66 degrees 36 minutes 12 seconds East a distance of 252.62 feet; thence North 80 degrees 02 minutes 44 seconds East a distance of 440.33 feet; thence North 20 degrees 23 minutes 06 seconds East a distance of 69.47 feet to a point of curvature on the southerly line of 156th Lane N.W., according to the recorded plat of GREY OAKS; thence southeasterly and southerly along said southerly line of 156th Lane N.W. to the intersection with said northerly line of 155th Lane N.W.; thence southwesterly, westerly and northwesterly, along said northerly line of 155th Lane N.W. to the point of beginning. WHEREAS, the City Council has approved the preliminary plat for the project to be known as "Grey Oaks Fourth Addition"; and WHEREAS, the Developer has presented a final plat of Grey Oaks Fourth Addition, and WHEREAS, the final plat for Grey Oaks Fourth Addition is consistent with the approved preliminary plat. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Grey Oaks Fourth Addition contingent upon the following: 1. The plat shall conform to the final plat stamped received by the City of Andover September 13, 2016. 2. Conditions approved as part of the Preliminary Plat Resolution 070-16 must be satisfactorily met prior to the filing of the final plat. 3. Separate Maintenance Vehicle Access Agreement shall be provided over, under, and across Block 1, Lots 16 and 17 which must be approved by the City Attorney and recorded at the County with the final plat. The Agreement shall provide a twenty (20) foot vehicle access easement. 4. Separate Trail and Sidewalk Easement Agreements shall be provided and must be approved by the City Attorney and recorded at the County with the final plat. 5. Declaration of Easements, Covenants and Restrictions, Articles of Incorporation and By- laws for Grey Oaks Fourth Addition must be approved by the City Attorney and recorded at the County with the final plat. 6. A Development Contract shall be executed prior to the filing of the final plat. 7. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 20th day of September, 2016. ATTEST- MichElle Harmer, City Clerk E C] CITY OF ANDOVER ie Trude, Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R085-16 A RESOLUTION GRANTING THE VACATION OF DRAINAGE AND UTILITY EASEMENT AT 15989 CRANE ST NW, LOT 3, BLOCK 2, CHESTERTON COMMONS NORTH SECOND ADDITION, LEGALLY DESCRIBED AS FOLLOWS: That part of drainage and utility easement that encumbers Lot 3, Block 2, Chesterton Commons North Second Addition, Anoka County, Minnesota, according to the recorded plat thereof, described as follows: The west 28.00 feet of the east 38.00 feet of said Lot 3, which lies northerly of the southerly 5.00 feet and southerly of the northerly 5.00 feet thereof. WHEREAS, the property owner has requested to vacate the described drainage and utility easement; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of drainage and utility easement. Adopted by the City Council of the City of Andover on this 20`h day of September, 2016 subject to the following: 1. The vacation of easement shall be recorded at Anoka County. CITY OF ANDOVER ATTEST uli Trude, Mayor Mich lle Hartner, Deputy City Clerk u Easement Vacation Exhibit PROPOSED DESCRIPTION OF DRAINAGE AND UTILITY EASEMENT TO RE VACATED, That part of dminage and uNity acsement that encumbers Lot 3, Block 2, CHESTERTON COMMONS NORTH SECOND ADDITION, Anako County, Ninnesoto. according to the recorded plat thereof, described os follows: The west 28.00 feel of Me east 3500 feat of sold Lot 3, which lies northerly of Me eouMedy 5.00 fest ned southerly of the northerly SOD fact thereof. r% L \ N�6,a5,2q^E Pa m \ North 1.S�e of Lot 3��� — -- — — 1 a el \ \ � al a^ ° 2g$ 5Residence1 (15989989 Crane St.St. NW) al y�fps1 Q� o°T30. , \y e 3 !I y, N� r� \ V� g �v'6brP \ `qnp' 9 `y A m ¢o 9's 145.73 \ t of Lot 3—^ 561'56'16 \ south 0no t 1 JQ 3D II A A 1 i EuBting Residence lLt LEGEND O . Iron monument found O = Iron monument set and marked with license No. 18420. X . Denotes spike set 3 oUtUity land D �N wernme and a a„ate o Psase2nent to b¢ vacated N Area utility and drainage Ecown.rt to w be catotetl = 2,171 aq. fl. or or O.p50 Dues M1 5 OP PROPFRTY: 15989 Crone SL NW PIC: PID: 14-32-24—}2_0028 , W N a 10 20 n1. CITY OF ANDOVER COUNTY OF ANOKA © STATE OF MINNESOTA RES. NO. R084-16 A RESOLUTION GRANTING THE VACATION OF EASEMENT FOR DRAINAGE AND UTILITY PURPOSES FOR THE GREY OAKS DEVELOPMENT, LEGALLY DESCRIBED IN EXHIBIT A AND DEPICTED IN EXHIBIT B WHEREAS, RC Development has requested to vacate the drainage and utility easement 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 easement subject to the following: 1. The vacation of easement shall be recorded at Anoka County along with the Grey Oaks 4`n Addition Final Plat. 2. A new drainage and utility easement shall be dedicated as part of the Grey Oaks 4`n Addition final plat. © Adopted by the City Council of the City of Andover on this 20th day of September, 2016 CITY OF ANDOVER r o Y� ATTEST ul' Trude, Mayor Micelle Harmer, Deputy City Clerk H H L H 1, Carlsoi Mccph, 7/14/2016 EXHIBIT A Legal Description CIV V I KUIVNICN I AL•tivallvtERING -LAND SURVEYING Drainage and Utility Easement Vacation Descripiion All of the drainage and utility easements as dedicated in the plat of GREY OAKS, according to the recorded plat thereof, Anoka County, Minnesota, lying over, under and across Lots 2, 3, 4, and that part of Lot 1, all in Block 5, said GREY OAKS, described as follows: Commencing at the southwest corner of said Lot 4 thence South 75 degrees 36 minutes 09 seconds East assumed bearing along the south line of said Lot 4, a distance of 102.00 feet to the southeast corner of said Lot 4; thence South 16 degrees 03 minutes 32 seconds West a distance of 21.87 feet to, a point of curvature on the northerly line of 155th Lane N.W., according to the recorded plat of GREY OAKS, said point also being the point of beginning of the property to be described; thence North 88 degrees 41 minutes 13 seconds West along said northerly line of said 55th Lane N.W. a distance of 241.30 feet; thence northwesterly continuing along said North line of 155th Lane N.W. a distance of 35.84 feet along a tangential curve concave to the North having a radius of 79.20 feet and a central angle of 25 degrees 55 minutes 45 seconds; thence North 25 degrees 56 minutes 04 seconds East, not tangent to last described curve, a distance of 451.09 feet; thence South 66 degrees 36 minutes 12 seconds East a distance of 252.62 feet; thence North 80 degrees 02 minutes 44 seconds East a distance of 440.33 feet; thence North 20 degrees 23 minutes 06 seconds East a distance of 69.47 feet to a point of curvature on the southerly line of 156th Lane N.W., according to the recorded plat of GREY OAKS; thence southeasterly and southerly along said southerly line of 156th Lane N.W. to the intersection with said northerly line of 155th Lane N.W.; thence southwesterly, westerly and northwesterly, along said northerly line of 155th Lane N.W. to said point of beginning. 3890 Pheasant Ridge Dr. NE #100 • Blaine, MN 55449 - Tel 763-489-7900 - Fax 763-489-7959 • www.carlsonmccaln.com n1 J DRAINAGE AND UTILITY EASEMENT VACATION SKETCH „ 69sF �83s• \\ FEST "0M„"JNIT ;f ;"'2=F c� F iyI LA 8041'1..'R N88°4x73"W 7 7 7.5 -L31,3 R=33000 ^.,,..,'.:a. f4i% NC ° J 5 � n V � N a P y iR FEST "0M„"JNIT ;f ;"'2=F c� F iyI LA - 8041'1..'R N88°4x73"W 7 7 7.5 -L31,3 R=33000 ^.,,..,'.:a. f4i% \�J ° J 5 � n �,=2024' C V T 4. - 8041'1..'R N88°4x73"W 7 7 7.5 -L31,3 R=33000 ^.,,..,'.:a. f4i% \�J ° J 5 � n �,=2024' 4. 100,.4,140- INTEREST r c)iJ: .hBER B A ANDOVER \ Q =27 04066.21 --202.054,,N88°4130 "W F 0:, Deainaeeaad Uei Easement Vacafian DescNotiaa N GRAPHICCC SCALE o so 100 20 (IN FEET) (itch] sheet) Denotes D,slnage and Utility Eosments per the plat of GREY OAKS to be Vacated 1� McCain ENMRONMENTAL •ENONEERINs •SL.No CITY OF ANDOVER COUNTY OF ANOKA ® STATE OF MINNESOTA RES. NO. 083-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION FOR PUBLIC HEARING ON PROPOSED ASSESSMENT FOR PROJECT NO. 16-11, 173RD LANE NW RECONSTRUCTION. WHEREAS, by a resolution passed by the City Council on September 6. 2016, the City Clerk was directed to prepare a proposed assessment of the cost of the improvement for Project No. 16-11 . WHEREAS, the City Clerk has notified the Council that such proposed assessment has been completed and filed in her office for public inspection. NOW, THEREFORE, BE IT RESOLVED by the City Council of Andover, Minnesota: 1. A hearing shall be held the 18th day of October , 2016 , in the City Hall at 7:00 PM to pass upon such proposed assessment and at such time and place all persons owning property affected by such improvements will be given an opportunity © to be heard with reference to such assessment. 2. The City Clerk is hereby directed to cause a notice of the hearing on the proposed assessment to be published once in the official newspaper at least two weeks prior to the hearing, and she shall state in the notice the total cost of improvement. She shall also cause mailed notice to be given to the owner of each parcel described in the assessment roll not less than two weeks prior to the hearings. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 20th day of September 2016 , with Councilmembers Bukkila Knight Trude, Holthus Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: �{ c J ie rude - Mayor 10 AA Michelle Hartner— Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 082-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION FOR PUBLIC HEARING ON PROPOSED ASSESSMENT FOR PROJECT NO. 16-02. 2016 STREET RECONSTRUCTION. WHEREAS, by a resolution passed by the City Council on September 6, 2016, the City Clerk was directed to prepare a proposed assessment of the cost of the improvement for Project No. 16-02 . WHEREAS, the City Clerk has notified the Council that such proposed assessment has been completed and filed in her office for public inspection. NOW, THEREFORE, BE IT RESOLVED by the City Council of Andover, Minnesota: 1. A hearing shall be held the 18th day of October , 2016 , in the City Hall at 7:00 PM to pass upon such proposed assessment and at such time and place all persons owning property affected by such improvements will be given an opportunity © to be heard with reference to such assessment. 2. The City Clerk is hereby directed to cause a notice of the hearing on the proposed assessment to be published once in the official newspaper at least two weeks prior to the hearing, and she shall state in the notice the total cost of improvement. She shall also cause mailed notice to be given to the owner of each parcel described in the assessment roll not less than two weeks prior to the hearings. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 20th day of September , 2016 , with Councilmembers Bukkila, Knight, Trude Holthus, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: (:X� 4 e J rude -Mayor Mich IleHarmer — Deputy City Clerk u CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 081-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION APPROVING CHANGE ORDER #1 TO PROJECT NO. 16-12, TIMBER TRAILS PARK RECONSTRUCTION/IRRIGATION WELL/PUMPING SYSTEM. WHEREAS, the City of Andover has a contract for Project No. 16-12, Timber Trails Park Reconstruction with Mark J. Traut Wells Inc. of Waite Park, MN. NOW THEREFORE, BE IT RESOLVED by the City Council of Andover to hereby approve the change order #1 to Project No. 16-12. Adopted by the City Council of the City of Andover this 20th day of September 2016. CITY OF ANDOVER ATTEST: idli Trude - Mayor 1 1 i ich Ile Hamner — Deputy Ci�Clerk C S C CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R080-16 A RESOLUTION APPOINTING JUDGES TO SERVE AT THE NOVEMBER 8, 2016 GENERAL ELECTION IN THE CITY OF ANDOVER. WHEREAS, the City Council is required by State Statute to appoint election judges to serve at the November 8, 2016 General 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 November 8, 2016 General Election. Adopted by the City Council of the City of Andover this 201h day of September, 2016. Attest: Mi elleHartner-Deputy City Clerk CITY OF ANDOVER l Trude — Mayor H E Judge Board Report, 2016 Presidential Election Attachment A General Election, Tuesday, November 8, 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 Robert Anderson, Election Judge Sharon Cramer, Election Judge Anita Elsner, Election Judge Carol Moeller, Election Judge Linda Nelson, Election Judge Clyde Riddel, Election Judge Michael Schilling, Election Judge Faith Whitcraft, Election Judge Landon Max, Student Judge Jacob Schimetz, Student Judge Andover P-10 P-10 Andover Elementary School, 14950 Hanson Blvd NW, Andover, MN 55304 Nicole Iskierka, Head Judge Stanley Deden, Assistant Head Judge William Bonin, Election Judge Jane Dunn, Election Judge Joe DuPay, Election Judge Noel Labine, Election Judge Linda Olson, Election Judge Dawn Perra, Election Judge Thaddeus Richardson, Election Judge Larry Rolf, Election Judge Mike Roslin, Election Judge Andover P-2 P-2 Grace Lutheran Church, 13655 Round Lake Blvd NW, Andover, MN 55304 Gretchen Sabel, Head Judge Leon iibben, Assistant Head Judge Joan Anderson, Election Judge Edward Bobb, Election Judge Debra Corey, Election Judge Linda Evavold, Election Judge Frances Gargano, Election Judge Cyril Larson, Election Judge Karen Lips, Election Judge Pamela Schilling, Election Judge Jo Zillhardt. Election Judoe 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 Elaine Boos, Election Judge Sherry Campbell, Election Judge Cynthia Eliason, Election Judge Paula Foley, Election Judge Sandy Johnson, Election Judge Bev Jovanovich, Election Judge Susan McBride, Election Judge !ed. 9/12/2016 8.57AM 1 of 3 Judge Board Report, 2016 Presidential Election Janice Quick, Election Judge Christine Schonning, Election Judge Connie Schultz, Election Judge Karen Swedberg, Election Judge Andover P-4 P-4 Crooked Lake Elementary School, 2939 Bunker Lake Blvd NW, Andover, MN 55304 Kelly Danzl, Head Judge Luther Romo, Assistant Head Judge William Ambrose, Election Judge Margaret Bobb, Election Judge Barbara Collette, Election Judge John Hibbard, Election Judge Wayne Lehmann, Election Judge Diane Messing, Election Judge Michael W. Nelson, Election Judge Virginia Nelson, Election Judge Penny Saunders, Election Judge Andover P-5 P-5 Andover Christian Church, 16045 Nightingale ST NW, Andover, MN 55304 Angel Bourque, Head Judge Karla Hickey, Assistant Head Judge Jennifer Akers, Election Judge Judy Berry, Election Judge Peggy Conner, Election Judge Patricia Erickson, Election Judge © Theresa Newcomb -Evans, Election Judge Diana Ramseyer, Election Judge Carol Roller, Election Judge Mary Steinke Dean, Election Judge Suzanne Van Hecke, Election Judge Kari Wheeler, Election Judge Andover P-6 P-6 Prairie Oak Community Church, 1657 161st Ave NW, Andover, MN 55304 John Stong, Head Judge Bruce Crane, Assistant Head Judge Susan Fanucci, Election Judge Gary Homing, Election Judge Peggy Kuntz, Election Judge Rana Mattson, Election Judge William (Bill) Obedoza, Election Judge Suzanne Peach, Election Judge Nancy Post, Election Judge Sharon Saxon, Election Judge Lucy Schalwig, Election Judge Patricia Schert. Election Judoe Andover P-7 P-7 Andover Community Center, 15200 Hanson Blvd NW, Andover, MN 55304 John Wolf, Head Judge Richard Lindmark Jr, Assistant Head Judge Kandice Barnes, Election Judge Jeanne Dwyer, Election Judge © Alyson Gullette, Election Judge Printed., 9/12/2016 8.,57AM Page 2 of Judge Board Report, 2096 Presidential Election © Lee Hartner, Election Judge Pat Maltzen, Election Judge Lisa Nicoski, Election Judge Janine Palaia, Election Judge Jennifer Schwarzrock, Election Judge Andover P-8 P-8 Andover Community Center, 15200 Hanson Boulevard, Andover, MN 55304 Bruce Maltzen, Head Judge Jody Rieck, Assistant Head Judge Rene Ferrazzi, Election Judge Art Gullette, Election Judge Joseph Holloway, Election Judge Teresa Horton, Election Judge Jan Klinsing, Election Judge Crystal Neuman, Election Judge Laura Sargent, Election Judge Mary White, Election Judge Cynthia Wilhelm, Election Judge Andover P-9 P-9 Bunker Hills Activity Center, 550 Bunker Lake Blvd NW, Andover, MN 55304 Brigette Meeker, Head Judge Michael Casey, Assistant Head Judge Kris Vogel, Assistant Head Judge Brenda Clausen, Election Judge Gary Dunn, Election Judge Janice Fuerst, Election Judge Connie Holloway Benson, Election Judge Cynthia Ingelin, Election Judge Katie Larson, Election Judge Judy Lestiina, Election Judge Larry Mueller, Election Judge Carol Murschel, Election Judge Sandy Roslin, Election Judge Printed: 9/1712016 8:57AM Page 3 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. R079-16 A RESOLUTION UPDATING CERTIFIED BONDED INDEBTEDNESS FOR 2017. WHEREAS, the preparation and adoption of budgets is recognized as sound financial practice; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, the City of Andover has determined that it is prudent to update certified bonded indebtedness levies for 2017; and WHEREAS, the Anoka County Property Records and Taxation Division is requiring a City Council resolution updating bonded indebtedness levies that would have been certified to Anoka County as part of prior year bond sales. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby updates all or a portion of previously certified bonded indebtedness levies for 2017 as listed on Attachment A. Adopted by the City of Andover this 6th day of September 2016. ATTEST: f 1,114W-1 y, Mic el e Harmer — Deputy City Clerk H CITY OF ANDOVER J e rude - Mayor STATE OF MINNESOTA) © COUNTY OF ANOKA CITY OF ANDOVER I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. R079-16 adopting the City of Andover updates of all or a portion of previously certified bonded indebtedness levies for 2017 with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this 6th day of September 2016. is elle Hartner — Deputy City Clerk H H GENERAL OBLIGATION DEBT CITY OF ANDOVER 2017 Proposed Levy Certification Debt Changes County Levy City Levy Scheduled Scheduled Levy Changes Variance Explanation 67B 2010A GO Open Space Bonds $ 187,840 $ 187,840 $ - 69B 2012A GO Equipment Certificate 572,985 - 572,985 Levy was spread over the previous 5 years 70 2012C GO Taxable Abatement Bonds 1,281,190 974,418 306,772 Meet bona fide debt service requirements 71 2014A GO Equipment Certificate 295,260 295,260 - 72 2016A GO Equipment Certificate 142,674 152,529 (9,855) Meet bona fide debt service requirements Total $ 2,479,949 $ 1,610,047 $ 869,902 1H C CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA pRES. NO. R078-16 A RESOLUTION ADOPTING THE CITY OF ANDOVER 2017 PROPOSED PROPERTY TAX LEVY TO BE CERTIFIED TO THE COUNTY AUDITOR. WHEREAS, the preparation and adoption of operating budgets is recognized as sound financial practice; and WHEREAS, the City of Andover receives significant financial support from its residents through the payment of property taxes; and WHEREAS, the City of Andover has the responsibility to appropriately and efficiently manage the public's funds; and WHEREAS, Minnesota State Law requires the City to certify to the County Auditor a proposed tax levy prior to September 30, 2016. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby adopts the proposed 2017 property tax levy totaling $11,938,555 as listed on Attachment A. Adopted by the City of Andover this 6th day of September 2016. ©ATTEST: Tl� �) Mic Ile Rattner — Deputy City Clerk LJ CITY OF ANDOVER chi 00144 J ie rude - Mayor C STATE OF MINNESOTA) COUNTY OF ANOKA ) CITY OF ANDOVER ) I, the undersigned, being the duly qualified and acting City Clerk of the City of Andover, Minnesota, do hereby certify that I have carefully compared the attached Resolution No. R078-16 adopting the 2017 Proposed Property Tax Levy with the original record thereof preserved in my office, and have found the same to be true and correct transcript of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto subscribed my hand this 6th day of September 2016. H S Mich Ile Harmer —Deputy City Clerk CITY OF ANDOVER, MINNESOTA Attachment 2017 Property Tax Levy Q Proposed 2017 Levy General Fund Levy General Operations $ 8,254,354 Park Repair/Replacement Items 90,000 Total General Fund 8,344,354 Debt Service Funds Levy 2010A G.O. Open Space Referendum Bonds 187,840 2012C Taxable G.O. Abatement Bonds 974,418 2014A G.O. Equipment Certificate 295,260 2016A G.O. Equipment Certificate 152,529 Total Debt Service 1,610,047 Other Levies Capital Projects Levy Capital Equipment/Project 250,000 40 Capital Equipment Purchases 500,000 Parks Projects 15,000 Road & Bridge 1,116,079 Pedestrian Trail Maintenance 63,075 Lower Rum River Watershed 40,000 Total Other 1,984,154 Gross City Levy $ 11,938,555 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R077-16 A RESOLUTION APPROVING THE PRELIMINARY PLAT FOR THE "PRESERVE AT OAK VIEW" THE PROPERTY LEGALLY DESCRIBED AS; That part of the Northwest Quarter of Section 13, Township 32, Range 24, Anoka County, Minnesota, lying West of the East 316.45 feet thereof. WHEREAS, Metrowide Development has requested approval of a preliminary plat for the Preserve at Oak View; and WHEREAS, the Andover Review Committee has reviewed the preliminary plat; and WHEREAS, pursuant to published and mailed notice thereof, the Planning and Zoning Commission has conducted a public hearing on said plat; and WHEREAS, as a result of such public hearing, the Planning and Zoning Commission recommends approval of the preliminary plat to the City Council. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby agrees with the recommendation of the Planning and Zoning Commission and approves the Preliminary Plat of the Preserve at Oak View with the following conditions: 1. Trail fees and cash dedication in lieu of land as recommended by the Park and Recreation Commission with final approval by the City Council. 2. City of Andover staff comments dated August 31, 2016 and the Coon Creek Watershed District comments shall be satisfactorily addressed prior to any grading of the site. The Andover Engineering Department will determine when all items have been addressed. 3. An approved CCWD permit must be obtained prior to any grading of the site. 4. Long term maintenance agreements shall be recorded with each property for the maintenance of the infiltration basin/rain gardens. 5. A letter must be provided from the Anoka County Transportation Department stating required improvements to County Road 18/Crosstown Boulevard. 6. Exhibit A shall regulate the PUD standards for the development. 7. Exhibit B shall regulate home construction to be the same or similar to the housing styles and color -schemes. 8. Exhibit C shall regulate tree preservation areas with tree removal occurring for public improvements, building pads, septic areas and oak wilt remediation areas. 9. Prior to final plat recording at Anoka County, a development agreement acceptable to the City Attorney must be executed by the Developer. 10. No parking will be posted along one side of the street; to be determined by City Staff. ® 11. Developer is required to provide an escrow for the future street extension to the plat line. Escrow amount will be determined once the developer submits project cost estimates. The escrow may be reviewed by City Council for future retention consideration 15 years after approval of the final plat. 12. Developer will provide recordable covenants regulating type and placement of detached accessory structures to ensure consistency between all lots. Legal documents will be reviewed and approved by the City Attorney and recorded with the final plat at Anoka County. Adopted by the City Council of the City of Andover this 6th day of September, 2016. a TT tS'�: l �� l� M chelle Harmer, City Clerk 1H H CITY OF ANDOVER J lie Trude, Mayor 2 © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R076-16 A RESOLUTION AUTHORIZING AN APPLICATION FOR THE PLANNING ASSISTANCE GRANT FUNDS TO BE USED TO UPDATE THE TRANSPORATION PLAN AS REQUIRED AS PART OF THE 2018 COMPREHENSIVE PLAN UPDATE WHEREAS, the City Council recognizes the need to use the Planning Assistance Grant funds for the 2018 City of Andover Comprehensive Plan update; and WHEREAS, the Metropolitan Council makes said funds available to the City following guidelines established for the use of Planning Assistance Grant funds; and WHEREAS, the City will be eligible to receive funds distributed by the Metropolitan Council to be used for costs associated with the 2018 Comprehensive Plan Update. NOW, THEREFORE, BE IT RESOLVED, that the City Council hereby approves the 2016 Planning Assistance Grant funds as follows: © 2016 Authorized Planning Assistance Grant Application with Requested Amount 2016 Proiect Proposal Update the Transportation Plan as part of the 2018 $32,000 Comprehensive Plan Update and printing costs TOTAL $32,000 Adopted by the City Council of the City of Andover on this 6th day of September, 2016. CITY OF ANDOVER ATTEST: O lieT de, Mayor Mi helle Harmer, Deputy City Clerk MR 0 H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R075-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE TOT TIME OPEN GYM 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 $500.00 contribution from Andover Football Association is to be used towards the Andover Community Center Tot Time Open Gym 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 Tot Time Open Gym Program. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 6th day of September 2016, with Councilmembers Trude Bukkila Goodrich, Holthus, and Knight voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: 4 Ze �� �� V `� Mi elle Hartner - Deputy City Clerk CITY OF ANDOVER lie Trude - Mayor ® CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R074-16 A RESOLUTION APPROVING THE EXTENSION FOR THE SUBMITTAL OF THE FINAL PLAT FOR COUNTRY OAKS NORTH THIRD ADDITION AND COUNTRY OAKS NORTH FOURTH ADDITION FOR THE PROPERTY LEGALLY DESCRIBED AS; Country Oaks North Second Addition Outlet B WHEREAS, the City Council approved the preliminary plat for Country Oaks North Second Addition on November 17, 2015 and the final plat for Country Oaks North Second Addition on June 7, 2016; and WHEREAS, Country Oaks North Second Addition Outlot B is intended for future phasing of Country Oaks North Third and Fourth Additions; and WHEREAS, Andover City Code 11-2-3 requires final plats shall conform with the approved preliminary plat and final plats shall be filed with the City within one (1) year of the preliminary plat approval; and WHEREAS, the Developer has requested to extend the filing of the final plats (s) for Country Oaks North Third and Fourth Additions due to decreased market demand for residential lots. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve an extension for the submittal of the final plats for Country Oaks North Third Addition and Country Oaks North Fourth Addition contingent upon the following: 1. Country Oaks North Third Addition shall be submitted to the City of Andover for final plat approval no later than December 31, 2017. 2. Country Oaks North Fourth Addition shall be submitted to the City of Andover for final plat approval no later than December 31, 2019. 3. The lot configurations for the Country Oaks North Third and Fourth Additions shall conform to the Country Oaks North Second Addition preliminary plat approved by City Council on November 17, 2015 as shown in Exhibit A. 4. Changes to the lot configurations approved as part of the Country Oaks North Second Addition preliminary plat will require the developer to resubmit an updated preliminary plat. 5. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 6th day of September, 2016. ATTEST Mich ]le Harmer, City Clerk H CITY OF ANDOVER � Dlv-k ie rude, Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R073-16 A RESOLUTION AUTHORIZING THE RECONVEYANCE OF TAX FORFEITED LAND LEGALLY DESCRIBED BELOW TO THE STATE OF MINNESOTA PURSUANT TO MINNESOTA STATUTE 282.01, SUBD. 1D. WHEREAS, the City of Andover received a conditional use deed dated October 2, 1987 from the State of Minnesota for tax forfeited land legally described as the East 33 feet of the Northeast Quarter of the Southwest Quarter of Section 9, Township 32, Range 24, Anoka County, Minnesota; and WHEREAS, Minnesota Statute 282.01 Subd. 1 d requires that said land be put to a public purpose within a certain amount of time or it must be conveyed back to the State of Minnesota; and WHEREAS, the above described land has not been put to a public use and must therefore be deeded back to the State of Minnesota. © NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves the reconveyance of the land legally described above to the State of Minnesota and hereby authorizes the City Administrator to execute a deed of said land back to the State. Adopted by the City Council of the City of Andover on this 6`" day of September, 2016. CITY OF ANDOVER oAva� ATTEST:uli Trude, Mayor Mi helle Hartner, Deputy City Clerk H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. 072-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION DECLARING COSTS AND DIRECTING PREPARATION OF THE ASSESSMENT ROLL FOR THE IMPROVEMENT OF PROJECT NO. 16-11,173'd LANE NW RECONSTRUCTION . THE CITY COUNCIL OF THE CITY OF ANDOVER HEREBY RESOLVES: WHEREAS, the final construction costs for the improvement amount to $146,045.74, the expenses incurred or to be incurred in the making of such improvement amount to $41,140.59, so that the total project costs of the improvement are $187,186.33. 1. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Andover, MN: The portion of the cost of such improvement to be paid by the City is hereby declared to be $145,417.68, and the amount to be assessed against benefited property owners is declared to be $41,768.65. 2. Assessments shall be payable in equal annual installments extending over a period of 8 years. The first of the installments to be payable on or before the 1 st Monday in January 2017, and shall bear interest at the rate of 4_5 percent per © annum from the date of the adoption of the assessment resolution. 3. The City Clerk, with the assistance of the City Engineer shall forthwith calculate the proper amount to be specially assessed for such improvement against every assessable lot, piece or parcel of land within the district affected, without regard to cash valuation, as provided by law, and she shall file a copy of such proposed assessment in her office for public inspection. 4. The Clerk shall, upon the completion of such proposed assessment, notify the Council thereof. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 6th day of September , 2016, with Councilmembers Knight Bukkila Trude Goodrich Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J ie rude - Mayor iselle Harmer — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. 071-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION DECLARING COSTS AND DIRECTING PREPARATION OF THE ASSESSMENT ROLL FOR THE IMPROVEMENT OF PROJECT NO. 16-02,2016 STREET RECONSTRUCTION. THE CITY COUNCIL OF THE CITY OF ANDOVER HEREBY RESOLVES: WHEREAS, the final construction costs for the improvement amount to $343,202.49, the expenses incurred or to be incurred in the making of such improvement amount to $79,875.41, so that the total project costs of the improvement are $423,077.90. .1. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Andover, MN: The portion of the cost of such improvement to be paid by the City is hereby declared to be $317,308.42, and the amount to be assessed against benefited property owners is declared to be $105,769.48. 2. Assessments shall be payable in equal annual installments extending over a period of 10 years. The first of the installments to be payable on or before the 1st Monday in January 2017, and shall bear interest at the rate of 4_5 percent per annum from the date of the adoption of the assessment resolution. 3. The City Clerk, with the assistance of the City Engineer shall forthwith calculate the proper amount to be specially assessed for such improvement against every assessable lot, piece or parcel of land within the district affected, without regard to cash valuation, as provided by law, and she shall file a copy of such proposed assessment in her office for public inspection. 4. The Clerk shall, upon the completion of such proposed assessment, notify the Council thereof. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 6th day of September , 2016, with Councilmembers Knight, Bukkila Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ��� ATTEST: oo" y�%"' — Ju e rude - Mayor Mic elle Hartner – Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R070-16 A RESOLUTION APPROVING THE PRELIMINARY PLAT AND AMENDED PLANNED UNIT DEVELOPMENT OF "GREY OAKS FOURTH ADDITION", ON PROPERTY LEGALLY DESCRIBED AS: Lots 2, 3, and 4, Block 5, GREY OAKS, according to the recorded plat thereof, and situate in Anoka County, Minnesota. F=. That part of Lot 1, Block 5, GREY OAKS, Anoka County, Minnesota, described as follows: Commencing at the southwest corner of Lot 4, Block 5, said GREY OAKS; thence South 75 degrees 36 minutes 09 seconds East assumed bearing along the south line of said Lot 4, Block 5, a distance of 102.00 feet to the southeast corner of said Lot 4; thence South 16 degrees 03 minutes 32 seconds West a distance of 21.87 feet to a point of curvature on the northerly line of 155th Lane N.W., according to the recorded plat of GREY OAKS, said point also being the point of beginning of the property to be described; thence North 88 degrees 41 minutes 13 seconds West along said northerly line of 155th Lane N.W. a distance of 241.30 feet; thence northwesterly continuing along said North line of 155th Lane N.W. a distance of 35.84 feet along 10 a tangential curve concave to the North having a radius of 79.20 feet and a central angle of 25 degrees 55 minutes 45 seconds; thence North 25 degrees 56 minutes 04 seconds East, not tangent to last described curve, a distance of 451.09 feet; thence South 66 degrees 36 minutes 12 seconds East a distance of 252.62 feet; thence North 80 degrees 02 minutes 44 seconds East a distance of 440.33 feet; thence North 20 degrees 23 minutes 06 seconds East a distance of 69.47 feet to a point of curvature on the southerly line of 156th Lane N.W., according to the recorded plat of GREY OAKS; thence southeasterly and southerly along said southerly line of 156th Lane N.W. to the intersection with said northerly line of 155th Lane N.W.; thence southwesterly, westerly and northwesterly, along said northerly line of 155th Lane N.W. to the point of beginning. WHEREAS, the applicant has requested approval of a preliminary plat and amendment to the Grey Oaks Planned Unit Development; and WHEREAS, the Andover Review Committee has reviewed the preliminary plat and proposed amendment to the Grey Oaks Planned Unit Development; and WHEREAS, pursuant to published and mailed notice thereof, the Planning and Zoning Commission has conducted a public hearing on said plat; and WHEREAS, City Code 13-3-9 requires findings for approval of planned unit developments and the proposed project conforms to these findings as shown on Exhibit A; and © WHEREAS, as a result of such public hearing, the Planning and Zoning Commission recommends to the City Council the approval of the preliminary plat. © NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby agrees with the recommendation of the Planning and Zoning Commission and approves the preliminary plat and amended planned unit development subject to the following conditions: 1. The Preliminary Plat shall conform to the plans stamped received by the City of Andover 12. The developer shall secure an easement in favor of the City for that portion of the trail encroaching onto the Grey Oaks association property along the south side of 156th Lane NW. 13. The developer shall provide a trail easement on 156h Lane NW in the area of the three guest parking spaces that lies outside the right of way of 156th Lane NW 14. The developer shall provide a trail easement on 155th Lane NW in the area of the three guest parking spaces that lies outside the right of way of 155th Lane NW. 15. Guest parking areas shall be maintained by the homeowner's association. 16. All previous conditions of Resolution R055-99 and Resolution R056-99, not modified by this Resolution, shall remain in effect. Adopted by the City Council of the City of Andover this 16th day of August, 2016. ATTEST CITY OF ANDOVER MiHartner, Deputy City Clerk (U-J, l e Trude, Mayor August 8, 2016. 2. The amended planned unit development shall conform to the standards of Exhibit B. 3. The Tree Preservation Plan shall conform to Exhibit C. 4. The Landscaping Plan shall conform to Exhibit D. 5. The architectural elevations and materials shall conform to Exhibit E. 6. The developer shall be responsible for the cost of construction of all improvements proposed as a part of the preliminary plat. 7. Contingent upon staff review and agproval for compliance with City ordinances, policies and guidelines. 8. City of Andover Engineering staff comments dated August 9, 2016 shall be satisfactorily addressed prior to any grading of the site. The Andover Engineering Department will determine when all items have been addressed. 9. Coon Creek Watershed District comments shall be satisfactorily addressed and the permit has been issued prior to any grading of the site. 10. Such plat approval is contingent upon a development agreement acceptable to the City Attorney. A financial guarantee will be required as a part of this agreement to assure all of the subdivision improvements will be completed. 11. Homeowner Association documents must be reviewed and approved by the City of Andover prior to the approval of the final plat. These documents shall include 55 years of age or older residency restrictions, architectural controls to insure future exterior improvements are consistent with the approved PUD and insurance requirements for the exterior and roof of the buildings. 12. The developer shall secure an easement in favor of the City for that portion of the trail encroaching onto the Grey Oaks association property along the south side of 156th Lane NW. 13. The developer shall provide a trail easement on 156h Lane NW in the area of the three guest parking spaces that lies outside the right of way of 156th Lane NW 14. The developer shall provide a trail easement on 155th Lane NW in the area of the three guest parking spaces that lies outside the right of way of 155th Lane NW. 15. Guest parking areas shall be maintained by the homeowner's association. 16. All previous conditions of Resolution R055-99 and Resolution R056-99, not modified by this Resolution, shall remain in effect. Adopted by the City Council of the City of Andover this 16th day of August, 2016. ATTEST CITY OF ANDOVER MiHartner, Deputy City Clerk (U-J, l e Trude, Mayor EXHIBIT A © GREY OAKS FOURTH ADDITION PLANNED UNIT DEVELOPMENT FINDINGS 1. The proposed development is not in conflict with the goals of the Comprehensive Plan of the city. The proposed development is consistent with the goals of the Comprehensive Plan. 2. The proposed development is designed in such a manner as to form a desirable and unified environment within its own boundaries. The proposed 19 single family detached townhomes provide architectural design similar to the neighboring townhomes and the rest of the Grey Oaks Development. Colors are restricted to earth tones and materials have been selected that compliment the neighboring townhomes. The site improvements are carefully arranged to minimize impacts on the wetland area and surrounding properties, and provide common areas on the site. The majority of townhomes within Grey Oaks are attached. However, there are 4 existing detached townhomes within the plat. The lot dimensions and setbacks for the 19 proposed lots are similar to the existing single detached townhomes that are located on the south side of 156th Lane and Nightingale St. 3. The proposed development demonstrates how each modified or waived requirement contributes to achieving the purpose of a PUD. The proposed design standards will meet or exceed the minimum design standards of © the Grey Oaks PUD. The proposed development plans to provide 19 single family detached townhomes for residents 55 years or older. The floor -plan exceeds the minimum size required by the M2 zoning district. Each townhome will include the following improvements: 1. 1,645 sf of handicap accessible one level living 2. 2 -bedrooms, 2 -baths, a fireplace, and wood floors 3. 22 ft x 24 ft two car attached garage with an asphalt driveway 4. Spacious outdoor 10 ft x 12 ft concrete patio adjacent to the 4 season porch 5. 6 ft x 18 ft front porch 6. Architectural -grade shingles 7. Maintenance free 4 inch vinyl dutch lap siding with stone accents on the front elevations 4. The PUD is of composition, and arrangement that its construction, marketing, and operation are feasible as a complete unit without dependence upon any subsequent unit. The proposed project contains 19 single family detached townhomes encompassed by common areas. The common area will be owned and maintained by the Homeowner's Association. H-1 EXHIBIT B GREY OAKS FOURTH ADDITION PLANNED UNIT DEVELOPMENT DESIGN STANDARDS The following standards shall apply to Grey Oaks Fourth Addition: SW L Grey Oaks Fourth Addition Standard Front Yard Setback 20 - 25 feet Side Yard Setback 5 feet Housing Type 19 Single family detached townhomes Townhome Size 1,645 sf Parking 528 sf attached garage SW L r 3 gds= Exhibit C Tree Preservation Plan TREE PRESERVATION PU ("h Carlson RC DEVELOPMENT 685]¢mhnd Avw0a i McCain Be9oWy0 Pork, MN 55945 GREY OAKS FOURTH AOr)MON — Md., MN 3990 M—M Ridge 01 NE 5100, Blaine, MN (Oty PTd] II16-30) Phme: 763-089-7909 F % 763-4997959 I MLANDSCAPE SCHEDULE C \\ 7 fm \ / 0- Y U / L y WETLL , �Q I S.W X a! s iF plwny. (6 'IA I LANDSCAPE MEAS VN= OTHERWSE NOIEO. MAL MADE POLY MOOR SHALL BE USE) MWNO THE 1.. OF LANDSCAPE L V16 UNIT, --------------------I:- r\� 0 \ WETLAND all `��`•\ \\\ D 5 iwna Pmll.�` \�. •\ \\\ 8 Q v.umm � y•� \ note. AOVpW MULCH TYPICAL IN ALL SHRUB AND Gg"D COHR AREAS "".ESS fm £ n M. USE A LWOSCAPE FABRIC IN ALL PLµIMO BED& MULCH TO BE MM. r 0 UNDSCAPE FABRIC NSIBI,E, POLY EDGER TYPICAL MERE PUNTING BEM S m p g ON SCO. =PLANT iA $ /AIX ,.II I. rnGUBee 1v .11 IunGceP. a.m. cw 'BEE iF AREAS OISNRBED DUE TD GRAM40 AND MORE N(1E0 ON THE PUN. LL BE PRONOM FOR ALL B00 MD CA 'IA I LANDSCAPE MEAS VN= OTHERWSE NOIEO. MAL MADE POLY MOOR SHALL BE USE) MWNO THE 1.. OF LANDSCAPE L n Pf6`"--^GYM e!., i TM SHEET U FOR OFRMAL AMI NOTES, PLANTINO SPEOFICAMONS, PI -ARM. NOTES, .. P RT.. Duf a U Y ADINO PIAN FOR DMOES MO ERGS!MT CONTROL GG A qq BURLAP, THINE, ROPES MO/Mi WRIND FROM THE TOP AND SIDES OF ROOTBALL FOR U GGG3 'a U0SURI-AP.0 PIANIS AMFRS MR CIRCUNO RO015 F PUNTS ME CONTNNER DRONH. R SHALL RECEIVE FERTIUULD AS FOLLOWS: I WREN I' FEflR OF EE .0 AT THE TME OF PUNTND AT A RATE OF 11 OLPER 41PER INtl1F9 OF TREE MD 8 02 PER SNpUB. � z F \ 6 S 0Za jg5sL V\. O LANE NW fm I m I i =PLANT LEGEND Oiia cw 'BEE N ® 01!gANwN, meE - — — 6 '�iMa �/fi,G�!NDwoER n Pf6`"--^GYM e!., - sW/sEETI WAPS Lj R Y� �.'] MNOOT M-281 . . 12 i DECIDUOUS TREE �•ti •gym \O 1� •...a m. Wd.t a l r. ! � Y 'Lake IiiAN 5 Exhibit E Architectural Elevations and Buildinq Materials L3 • v=asnx��+ti�t�av Frrocxaat,rv- P-•• ' � � ':.'•YSdr3 AKf EgV�}iJ eCC+T�.irt•3�c'ET�al.'..c^'•EB • ��� � , aws�ar.�r�¢ry ae+u9m�r�.ue tx- 6e2•^lX l4Ti uT'11Ei2dT12LL'1Y:iY'A uT i^n $t� g 0 2 Building Materials - Earth tone colors - 4 Inch vinyl dutch lap siding - Stone accents on front elevations - Architectural -grade shingles LEFT ELEVATION � W1� RIGHT RLEVATION REAR ELEVATION �' M -WO FRONT NATION x va 1. 6mA,Cd°q RHMST FLOOR, PUN � © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA IYtillgas]INOT, Irl A RESOLUTION GRANTING AN INTERIM USE PERMIT FOR STORAGE OF SOIL AT THE PROPERTY LEGALLY DESCRIBED AS FOLLOWS: Country Oaks North 2"a Addition, Outlot B WHEREAS, an applicant has requested an interim use permit for the storage of up to 15,000 cubic yards of soil; and WHEREAS, the Planning and Zoning Commission held a public hearing on July 12, 2016; and WHEREAS, the Planning and Zoning 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 and Zoning Commission recommends to the City Council approval of the interim use permit amendment. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves the interim use permit to allow for storage of up to 15,000 cubic yards of materials on said property with the following conditions: 1. Silt fence shall be installed around the base of the stockpile. The silt fence must remain installed and maintained until the stockpile is fully vegetated. 2. All slopes of the stockpile shall not be greater than 4:1. 3. The applicant shall obtain a permit from the Lower Rum River Watershed Management Organization. The site shall be vegetated or stabilized prior to winter conditions as determined by the Lower Rum River Watershed Management Organization. 4. Hours of hauling are limited to Monday thru Friday from 7:00 am — 6:00 pm, Saturday from 8:00 am —1:00 pm, no operations on Sunday. 5. All material shall be utilized in compliance with the City Code and the Lower Rum River Watershed Management Organization and removed from the site by November 1, 2019. Adopted by the City Council of the City of Andover on this 1St day of August, 2016. CITY OF ANDOVER ATTEST: u e Trude, Mayor 4 Micl elle Harmer, Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 068-16 MOTION by Council member Holthus to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NO. 12-23, WOODLAND CREEK WETLAND BANK. WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 064-16 dated July 5 , 2016, bids were received, opened and tabulated according to law with results of the three lowest bidders as follows: Matt Bullock Contracting Co., Inc. $206,482.00 Burski Excavating, Inc. $219,453.02 North Pine Aggregate Inc. $234,483.00 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate Matt Bullock Contracting Co., Inc. as being the apparent low bidder. 10 BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with Matt Bullock Contracting Co., Inc. in the amount of $206,482.00 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Knight and adopted by the City Council at a regular meeting this 16th day of August , 2016, with Council members Holthus Knight, Trude, Goodrich Bukkila voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: '(!ie Trude - Mayor Mi elleHartner — Deput�City rk CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 067-16 MOTION by Council member Knight to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NO. 16-14, BUNKER LAKE BOULEVARD NW SIDEWALK IMPROVEMENTS & 16-8,2016 CURB, SIDEWALK & PEDESTRIAN RAMP REPAIRS. WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 059-16 dated June 7 , 2016, bids were received, opened and tabulated according to law with results of the three lowest bidders as follows: Contractor Total Bid Pember Companies, Inc $124,090.00 Ti -Zack Concrete, Inc. $126,915.00 New Look Contracting, Inc. $149,792.50 Engineer's Estimate $108,000,00 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate Pember Companies, Inc. as being the apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with Pember Companies, Inc. in the amount of $124,090.00 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Holthus and adopted by the City Council at a regular meeting this 19th day of July 2016 , with Council members Knight, Holthus, Trude, Goodrich, Bukkila (absent) voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. ATTEST: 'tcllle Hartner —Deputy City Cler CITY OF ANDOVER CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 066-16 MOTION by Council member Knight to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NO. 15-44,14327 7TH AVENUE NW (CENTERPOINT ENERGY WATER MAIN EXTENSION). WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 057-16 dated June 7 , 2016, bids were received, opened and tabulated according to law with results of the three lowest bidders as follows: Contractor Total Bid Northdale Construction Company, Inc. $162,506.32 Kuechle Underground, Inc. $175,739.00 Penn Contracting, Inc. $199,985.00 Engineer's Estimate $190,000.00 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate Northdale Construction Company Inc. as being the apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with Northdale Construction Company, Inc. in the amount of $162,506.32 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Holthus and adopted by the City Council at a regular meeting this 19th day of July , 2016 , with Council members Knight, Holthus, Trude, Goodrich. Bukkila (absent) voting in favor of the resolution, and Council members against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST:. ie rude - Mayor Micl6elle Hartner — Deputy City Clerk voting CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R065-16 A RESOLUTION APPOINTING JUDGES TO SERVE AT THE AUGUST 9, 2016 PRIMARY ELECTION IN THE CITY OF ANDOVER. WHEREAS, the City Council is required by State Statute to appoint election judges to serve at the August 9, 2016 Primary 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 August 9, 2016 Primary Election. Adopted by the City Council of the City of Andover this 5`h day of July, 2016. LTJ Mic elle Hartner-Deputy City Clerk ie rude — Mayor 0 Judge Board Report, 2016 Presidential Election ATTACHMENT A © Primary Election, Tuesday, August 9, 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 Robert Anderson, Election Judge Sharon Cramer, Election Judge Anita Elsner, Election Judge Carol Moeller, Election Judge Linda Nelson, Election Judge Clyde Riddel, Election Judge Michael Schilling, Election Judge Jacob Schimetz, Student Judae Andover P-10 P-10 Andover Elementary School, 14950 Hanson Blvd NW, Andover, MN 55304 Nicole Iskierka, Head Judge Stanley Deden, Assistant Head Judge William Bonin, Election Judge Jane Dunn, Election Judge Linda Olson, Election Judge Thaddeus Richardson, Election Judge Larry Rolf, Election Judge Mike Roslin, Election Judge Diane Terebenet, Election Judas Andover P-2 P-2 Grace Lutheran Church, 13655 Round Lake Blvd NW, Andover, MN 55304 Gretchen Sabel, Head Judge Leon Tibben, Assistant Head Judge Edward Bobb, Election Judge Debra Corey, Election Judge Linda Evavold, Election Judge Frances Gargano, Election Judge Cyril Larson, Election Judge Pamela Schilling, Election Judge Barbara Steenberg, 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 Elaine Boos, Election Judge Sherry Campbell, Election Judge Cynthia Eliason, Election Judge Sandy Johnson, Election Judge Bev Jovanovich, Election Judge Susan McBride, Election Judge Barbara Peters, Election Judge Janice Quick, Election Judge © Christine Schonning, Election Judge Connie Schultz, Election Judge Andover P-4 Printed: 6/27/2016 9:09 AM Page 1 of 3 Judge Board Report, 2016 Presidential Election © P-4 Crooked Lake Elementary School, 2939 Bunker Lake Blvd NW, Andover, MN 55304 Kelly Danzl, Head Judge Luther Romo, Assistant Head Judge William Ambrose, Election Judge Margaret Bobb, Election Judge Barbara Collette, Election Judge John Hibbard, Election Judge Wayne Lehmann, Election Judge Diane Messing, Election Judge Michael W. Nelson, Election Judge Virginia Nelson, Election Judge Andover P-5 P-5 Andover Christian Church, 16045 Nightingale ST NW, Andover, MN 55304 Angel Bourque, Head Judge Karla Hickey, Assistant Head Judge Judy Berry, Election Judge Peggy Conner, Election Judge Theresa Newcomb -Evans, Election Judge Diana Ramseyer, Election Judge Carol Roller, Election Judge Sharon Saxon, Election Judge Suzanne Van Hecke, Election Judge Kari Wheeler, Election Judqe Andover P-6 P-6 Prairie Oak Community Church, 1657 161st Ave NW, Andover, MN 55304 © John Stong, Head Judge Bruce Crane, Assistant Head Judge Susan Fanucci, Election Judge Gary Horning, Election Judge Rana Mattson, Election Judge William (Bill) Obedoza, Election Judge Nancy Posl, Election Judge Lucy Schalwig, Election Judge Patricia Schert, Election Judge Andover P-7 P-7 Andover Community Center, 15200 Hanson Blvd NW, Andover, MN 55304 John Wolf, Head Judge Richard Lindmark Jr, Assistant Head Judge Jeanne Dwyer, Election Judge Alyson Gullette, Election Judge Lee Hartner, Election Judge Pat Maltzen, Election Judge Lisa Nicoski, Election Judge Janine Palaia, Election Judge Jennifer Schwarzrock, Election Judge Mary Steinke Dean, Election Judge Andover P-8 P-8 Andover Community Center, 15200 Hanson Boulevard, Andover, MN 55304 Bruce Maltzen, Head Judge © Jody Rieck, Assistant Head Judge Rene Ferrazzi, Election Judge Art Gullette, Election Judge Printed., 6/27/2016 9:09 AM Page 2 of 3 4 6m ILO—: I IF Judge Board Report, 2016 Presidential Election Joseph Holloway, Election Judge Teresa Horton, Election Judge Jan Klinsing, Election Judge Laura Sargent, Election Judge Mary White, Election Judge Cvnthia Wilhelm. Election Judas Andover P-9 P-9 Bunker Hills Activity Center, 550 Bunker Lake Blvd NW, Andover, MN 55304 Brigette Meeker, Head Judge Kris Vogel, Assistant Head Judge Gary Dunn, Election Judge Janice Fuerst, Election Judge Connie Holloway Benson, Election Judge Cynthia Ingelin, Election Judge Judy Lestina, Election Judge Larry Mueller, Election Judge Carol Murschel, Election Judge Sandy Roslin, Election Judge Printed: 6/27/2016 9:09 AM Page 3 of 3 H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 064-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NOS. 12-23, WOODLAND CREEK WETLAND BANK. WHEREAS, pursuant to Resolution No. 063-16 , adopted by the City Council on the 5th day of July, 2016 , the Director of Public Works/City Engineer and Board of Water and Soil Resources has prepared final plans and specifications for Project No. 12-23 . WHEREAS, such final plans and specifications were presented to the City Council for their review on the 5th day of July , 2016 . NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 2:00 p.m. July 26, 2016 at the Andover City Hall. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 5th day ofJud, 2016 , with Councilmembers Knight, Bukkila, Trude, Holthus, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: is Ile Hartner — Deputy City Clerk CITY OF ANDOVER uli Trude - Mayor Q CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 063-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ORDERING IMPROVEMENT AND DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS FOR THE IMPROVEMENT OF PROJECT NO. 12-23, WOODLAND CREEK WETLAND BANK. . WHEREAS, the City Council is cognizant of the need for the improvements; and NOW, THEREFORE BE IT RESOLVED by the City Council to order the improvement of Woodland Creek Wetland Bank , Project 12-23; and BE IT FURTHER RESOLVED by the City Council to hereby direct the Director of Public Works/City Engineer and Board of Water and Soil Resources to prepare the plans and specifications for such improvement project. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 5th day of July , 2016 , with Councilmembers Knight, Bukkila, Trude, Holthus, Goodrich voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: uli Trude - Mayor is elle Hartner— Deputy City Clerk 1 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R062-16 BEING A RESOLUTION APPROVING THE DECERTIFICATION OF TAX INCREMENT FINANCING DISTRICT NO. 1-4 OF THE CITY OF ANDOVER WHEREAS, on September 21, 2004, the City of Andover (the "City") created its Tax Increment Financing District No. 1-4 (the "District") within its Development District No. 1 (the "Project"); and WHEREAS, the District was certified on August 29, 2005; and WHEREAS, pursuant to M.S 469.1763 Subd. 3, the "Five -Year Rule", revenues derived from tax increments are considered to have been expended on an activity within the district if before or within five years after certification of the district if • revenues are actually paid to a third party with respect to the activity • bonds were issued and sold to a third parry • binding contracts with a third party were entered into • activity costs were paid and revenues were spent • expenditures were made for housing or public infrastructure purposes; and WHEREAS, pursuant to M.S. 469.1763 Subd 3, the Five Year Rule, as extended pursuant to M.S. 40 469.1763 Sub 3 (c) the duration in which activities in the District may occur was August 29, 2015, WHEREAS, no activities in the District occurred before August 29, 2015; and WHEREAS, pursuant to M.S. 469.1763 Subd 4 (b), the district must be decertified; and WHEREAS, the City desires by this resolution to cause the decertification of the District after which all property taxes generated by property within the Districts will be distributed in the same manner as all other property taxes beginning 2017. NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: 1. The City staff shall return all tax increment received from the District to the County for redistribution. 2. The City's staff is directed to deliver a copy of this resolution to the County Auditor of Anoka County together with a request to decertify the District effective for taxes payable in 2017. DATED: June 21, 2016 Mayor ST: ©\ i Administrator © CITY OF ANDOVER COUNTY OF ANOKA STATE OF NIIIVNESOTA RES. NO. R061-16 BEING A RESOLUTION APPROVING THE DECERTIFICATION OF TAX INCREMENT FINANCING DISTRICT NO. 1-3 OF THE CITY OF ANDOVER. WHEREAS, on October 7, 1997, the City of Andover (the "City") created its Tax Increment Financing District No. 1-3 (the "District") within its Development District No. 1 (the "Project"); and WHEREAS, on February 1, 2015 the tax increment bonds to which tax increment from the District have been pledged was paid, and WHEREAS, all other costs of the Project have been paid; and WHEREAS, there are no parcels located in the District which have delinquent taxes when the District terminated under the duration limits, and WHEREAS, the City desires by this resolution to cause the decertification of the District after © which all property taxes generated by property within the Districts will be distributed in the same manner as all other property taxes beginning in 2017. NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Andover that: The City staff shall return all tax increment when received in 2016 to the County for redistribution. 2. The City's staff is directed to deliver a copy of this resolution to the County Auditor of Anoka County together with a request to decertify the District effective for taxes payable in 2017. DATED: June 21, 2016 U © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R060-16 MOTION by Councilmember Holthus to adopt the following: A RESOLUTION ACCEPTING CONTRIBUTIONS MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE FIRE DEPARTMENT'S SAFETY CAMP. WHEREAS, any contributions that are to be made to the City of Andover must be accepted by the City Council; and WHEREAS, the $3,325.00 contribution from various contributors is to be used towards the Fire Department's Safety Camp. NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the contributions, which is to be used towards the Fire Department's Safety Camp. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 7th day of June 2016, with Councilmembers Trude Goodrich, Knight, Bukkila Holthus voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: Mich Ile Hartner - Deputy City Clerk x CITY OF ANDOVER J i4 Trude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 059-16 MOTION by Councilmember Holthus to adopt the following: A RESOLUTION ORDERING IMPROVEMENT, APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NOS. 16-14, BUNKER LAKE BOULEVARD NW SIDEWALK IMPROVEMENTS & I WHEREAS, such final plans and specifications were presented to the City Council for their review on the 7th day of June 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 11:00 a.m. Tuesday. July 12, 2016 at the Andover City Hall. © MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 7th day of June 2016 , with Councilmembers Holthus, Bukkila, Trude, Goodrich. Knight voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: M Michelle Hartner y —DeputCity ���C�lerk H CITY OF ANDOVER JV Trude - Mayor CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 058-16 MOTION by Council member Holthus to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NO. 16-13, CROSSTOWN BOULEVARD NW TRAIL IMPROVEMENTS. WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 044-16 dated May 3 , 2016, bids were received, opened and tabulated according to law with results of the three lowest bidders as follows: Contractor Total Bid Interstate Companies, LLC $183,669.50 Sunram Construction Inc. $217,715.00 Barber Construction Inc. $221,823.00 Engineer's Estimate $166,505.00 ® NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate _ Interstate Companies, LLC as being the apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk tc enter into a contract with _Interstate Companies, LLC. in the amount of $183,669.50 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Bukkila and adopted by the City Council at a regular meeting this 7th day of June 2016, with Council members Holthus. Bukkila, Trude, Goodrich, Knight voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: C ©Jullie rude - Mayor Michelle e Ha e — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 057-16 MOTION by Councilmember Holthus to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NO. 15-44,14327 7T" AVENUE NW (CENTERPOINT ENERGY WATER MAIN EXTENSION). WHEREAS, pursuant to Resolution No. 080-15 , adopted by the City Council on the 6th day of October , 2015 , the Director of Public Works/City Engineer has prepared final plans and specifications for Project No. 15-44 . WHEREAS, such final plans and specifications were presented to the City Council for their review on the 7th day of June , 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 10:00 a.m. Tuesday. July 12 2016 at the Andover City Hall. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 7th day of June 2016 , with Councilmembers Holthus, Bukkila Trude, Goodrich Knight voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: Micl 00 elle Hartner — Deputy City Clerk CITY OF ANDOVER L7 uli Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA © STATE OF MINNESOTA RESOLUTION NO. R056-16 A RESOLUTION AUTHORIZNG THE CONVEYANCE OF THE REAL PROPERTY LEGALLY DESCRIBED ON EXHIBIT A TO THE STATE OF MINNESOTA, ACTING BY AND THROUGH ITS COMMISSIONER OF THE MINNESOTA POLLUTION CONTROL AGENCY WHEREAS, the City of Andover has been working with the State of Minnesota, acting by and through its Commissioner of the Minnesota Pollution Control Agency ("MPCA") to convey to the MPCA the real property owned by the City of Andover, legally described in the attached Exhibit A (the "Property"); and WHEREAS, the Property is contiguous to the Waste Disposal Engineering closed landfill, which is owned and managed by the MPCA Closed Landfill Program, under Minn. Stat. §§ 115B.39 -115B.445; and WHEREAS, the City Council of the City of Andover finds that it is in the public interest to convey the Property to the State of Minnesota to allow the MPCA to manage the Property under the Minnesota Closed Landfill Program; and ® WHEREAS, the City of Andover may convey real property without consideration or for a nominal consideration pursuant to Minn. Stat. § 465.035; and WHEREAS, the MPCA may acquire real property under Minn. Stat. § 11513.412, subd. 3 (incorporating the provisions of Minn. Stat. § 115B.17, subd. 15), of the Minnesota Landfill Cleanup Program. NOW, THEREFORE, BE IT RESOLVED, the City Council of the City of Andover, Anoka County, Minnesota authorizes the conveyance of the Property owned by the City of Andover, legally described in the attached Exhibit A, to the State of Minnesota, a sovereign entity, acting by and through its Commissioner of the Minnesota Pollution Control Agency. Adopted by the City Council of the City of Andover this 7a` day of June, 2016. CITY OF ANDOVER J r rude, Mayor Attest: r vt_, Mic elle Harmer — Deputy City Clerk EXHIBIT A © That part of the South 500.00 feet of the East 500.00 feet of the Southeast Quarter of the Southwest Quarter of Section 27, Township 32, Range 24, Anoka County, Minnesota, which lies Northeasterly of the following described line and its extensions: Commencing at the Southeast corner of said Southeast Quarter of the Southwest Quarter; thence North 00 degrees 28 minutes 13 seconds East, assumed bearing along the East line of said Southeast Quarter of the Southwest Quarter, a distance of 241.05 feet to the point of beginning of the line to be described; thence North 12 degrees 40 minutes 04 seconds West, a distance of 67.63 feet; thence North 15 degrees 31 minutes 43 seconds West, a distance of 202.15 feet to the intersection with the North line of said South 500.00 feet of the Southeast Quarter of the Southwest Quarter and said line there terminating. u CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. ROSS -16 A RESOLUTION APPROVING THE FINAL PLAT OF "COUNTRY OAKS NORTH SECOND ADDITION" FOR PROPERTY LEGALLY DESCRIBED AS; The South 330 feet of the Northeast Quarter of the Southwest Quarter, Section 11, Township 32, Range 24, Anoka County, Minnesota The North Half of the Southeast Quarter of the Southwest Quarter of Section 11, Township 32, Range 24, Anoka County, Minnesota Lot 1, Block 2, Country Oaks North, Anoka County, Minnesota Outlot A, Country Oaks North, Anoka County, Minnesota WHEREAS, the City Council has approved the preliminary plat for Country Oaks North Second Addition; and WHEREAS, the Developer has presented a final plat of Country Oaks North Second Addition; and © WHEREAS, the final plat of Country Oaks North Second Addition conforms to the approved preliminary plat for Country Oaks North Second Addition. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Country Oaks North Second Addition contingent upon the following: 1. The plat shall conform to the final plat stamped received by the City of Andover May 5, 2016. 2. Separate Vehicle Maintenance Access Agreements shall be provided per approved grading plan over, under, and across Lots 5 and 6, Block 5; Lot 5, Block 4; Lot 1, Block 1; Lots 1, 2 and Outlot B, Block 3. The agreements must be approved by the City Attorney and recorded at the County with the final plat. 3. Park dedication will be a combination of land and cash. Park dedication and trail fees shall be paid on a per unit basis at the rate in effect at the time of final plat approval and subject to increase as provided by state statute. Payment shall be made prior to the issuance of building permits. 4. A Development Agreement and Assessment Agreement shall be executed prior to the filing of the final plat. S. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 7th day of June, 2016. ATTEST CITY OF ANDOVER © Michelle Harmer, City Clerk J ie' rude, Mayor x CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R054-16 A RESOLUTION DECLARING A DOG OWNED BY JAMIE HOFFER, 1815 ANDOVER BOULEVARD NW, AS A DANGEROUS DOG PURSUANT TO CITY CODE TITLE 5, CHAPTER 1, SECTION 5-lA-11. WHEREAS, on June 16, 2011 a Pitbull Terrier named C/zar (Cesear) owned by Jamie Hoffer, 1815 Andover Boulevard NW, Andover has been allowed to run at large; and WHEREAS, on August 7, 2011, said dog was used in a fight at a parry and bit two men; and WHEREAS, on August 10, 2011 a letter from the City of Andover identifying the dog as "potentially dangerous" was delivered to the dog owner; and 0 WHEREAS, on May 9, 2016 said dog running at large and attacked a dog. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover based on the reports and testimony at the hearing to hereby declare a Pitbull Terrier, C/zar (Cesear) owned by Jamie Hoffer, 1815 Andover Boulevard NW as a "dangerous dog" pursuant to City Code Title 5, Chapter, 1 Section 5-1A-11. BE IT FURTHER RESOLVED that the Deputy City Clerk shall mail by certified mail to Jamie Hoffer a copy of the resolution. Adopted by the City Council of the City of Andover this 17`h day of May, 2016. CITY OF ANDOVER Attest: 1' Trude — Mayor © WicellejHer — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R053-16 A RESOLUTION GRANTING AN INTERIM USE PERMIT FOR STORAGE OF SOIL FOR THE PROPERTY LOCATED AT 1159 ANDOVER BLVD NW, LEGALLY DESCRIBED AS: UNPLATTED GROW TOWNSHIP WEST 283 FEET OF S 250 FEET OF SOUTHEAST QUARTER OF SECTION 12-32-24 EXCLUDING THE WEST 33 FEET FOR PUBLIC ROAD PURPOSES WHEREAS, BL Holdings, LLC requested an interim use permit for the storage of up to 5,300 cubic yards of soil; and, WHEREAS, the Planning and Zoning Commission held a public hearing on May 10, 2016; and, WHEREAS, the Planning and Zoning 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 and Zoning Commission recommends to the City Council approval of the interim use permit. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves the interim use permit to allow for the storage of up to 5,300 cubic yards of soil on said property with the following conditions: 1. Soil must be stored in the area shown on the Stockpile Volume Exhibit. 2. Silt fencing shall be installed and maintained around the exterior of the stockpile, excluding the south side of the pile, until vegetation occurs. 3. All material shall be utilized in compliance with the City requirements. 4. Hours of hauling soil to and from the site are limited to Monday thru Friday 7:00 am — 6:00 pm, Saturday from 8:00 am —1:00 pm, no operations on Sunday. 5. The applicant will be responsible for any cleaning of roadways if they are affected by the hauling of dirt to or from this stockpile. 6. The soil must be removed from the site no later than November 1, 2019. Adopted by the City Council of the City of Andover on this 17a' day of May, 2016. CITY OF ANDOVER ATTEST:, R"crude, Mayor Mi belle Hamner, Deputy City Clerk © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R052-16 A RESOLUTION REQUIRING ABATEMENT OF A DOG OWNED BY SHELLIE LANGMADE, 2045 -142ND LANE NW, PURSUANT TO CITY CODE TITLE 5, CHAPTER 1, SECTION 5-lA-17. WHEREAS, a Rottweiler named Chloe owned by Shellie Langmade, 2045 -142nd Lane NW, Andover has been allowed to run at large numerous times; and WHEREAS, on May 1, 2015, said dog running at large; and WHEREAS, on September 9, 2015, said dog left its property and attacked a dog; WHEREAS, on September 18, 2015, said dog running at large; and WHEREAS, on September 21, 2015, a letter from the City of Andover identifying the dog as "potentially dangerous" was delivered to the dog owner; and © WHEREAS, on September 26, 2015, said dog running at large; and WHEREAS, on April 24, 2016, said dog running at large and attacked a dog; and WHEREAS, on May 3, 2016, said dog was deemed a "dangerous dog" by the Andover City Council. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover based on the reports, incidents and testimony at the hearing to hereby require abatement of a Rottweiler owned by Shellie Langmade, 2045-142"d Lane NW pursuant to City Code Title 5, Chapter, 1 Section 5-1A-17. BE IT FURTHER RESOLVED that the Deputy City Clerk shall mail by certified mail to Shellie Langmade a copy of the resolution. Adopted by the City Council of the City of Andover this 17th day of May, 2016. CITY OF ANDOVER © Attest: ul' Trude — Mayor � � li � Q�%t'►��, 'Michelle Hartner — Deputy City Clerk © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R051-16 A RESOLUTION GRANTING THE VACATION OF DRAINAGE AND UTILITY EASEMENT AT 2323 149`h AVENUE NW, LOT 9, BLOCK 3, WOODLAND ESTATES, LEGALLY DESCRIBED IN EXHIBIT A AND SHOWN IN EXHIBIT B. WHEREAS, the property owner has requested to vacate the described drainage and utility easement; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of drainage and utility easement. Adopted by the City Council of the City of Andover on this 17th day of May, 2016 subject to the following: Q1. The vacation of easement shall be recorded at Anoka County. 2. The property owner shall dedicate to the City a twenty (20) foot drainage and utility easement over the proposed location of the storm water pipe and manhole as depicted on Exhibit C. 3. The property owner shall retain a contractor to remove the existing storm sewer pipe and install a new storm sewer pipe and manhole as depicted on Exhibit D. The storm sewer pipe and manhole shall be installed in accordance with City of Andover specifications and regulations, and be inspected and approved by City Staff. CITY OF ANDOVER ATTEST J li Trude, Mayor is elle Hartner, Deputy City Clerk H 0 EXHIBIT A That utility and drainage easement that encumbers Lot 9, Block 3, WOODLAND ESTATES, Anoka County, Minnesota, according to the recorded plat thereof, which lies northerly of the following described "Line C'; lying southerly of a line 10.00 feet south of and parallel with the following described "Line B"; lying west of the east 58.81 feet of said Lot 9; east of the west 5.00 feet of said Lot 9 and southeasterly and southerly of the following described line and its extensions. Commencing at the southeast corner of said Lot 9; thence North 72 degrees 44 minutes 39 seconds East, assumed bearing along the southerly line of said Lot 8, Block 3, a distance of 30.35 feet; thence North 01 degrees 03 degrees 53 minutes West a distance of 64.50 feet; thence North 40 degrees 11 minutes 19 seconds West, a distance of 100.05 feet to the point of beginning of the line to be described; thence South 36 degrees 26 minutes 16 seconds West a distance of 59.45 feet; thence North 63 degrees 25 minutes 03 seconds West a distance of 18.73 to the intersection with a line 10.00 feet south of and parallel with said "Line B" and said line there terminating. "Line C" is described as follows: Commencing at the southwest corner of said Lot 9; thence North 14 degrees 34 minutes 34 seconds East, assumed bearing along the west line of said Lot 9 a distance of 131.59 feet to a © point hereinafter referred to as "Point A" and the point of beginning of said "Line C", thence South 63 degrees 25 minutes 03 seconds East a distance of 50.20 feet; thence South 36 degrees 31 minutes 51 seconds East a distance of 72.27 feet and said "Line C" there terminating. "Line B" is described as follows: �J Commencing at said "Point A"; thence North 14 degrees 34 minutes 34 seconds East along said west line of Lot 9 a distance of 14.03 feet to the point of beginning of said "Line B"; thence North 88 degrees 31 minutes 11 seconds East a distance of 63.29 feet and said "Line B" there terminating. G:TLANNING\Vacation of Easement\2016\2323 149th Ave NW\4019 01 Easement Vacation Description.docx N Denotes Utility and Drainage Easement to be vacated Area of utility and drainage Easement to be vacated = 1,159 sq, ft, or 0.027 acres ADDRESS OF PROPERTY: 2323 149th Avenue NW PID: 22-32-24-33-0031 30 --Southwest 30 u y'o' I 10 lper I Jia Y I -z -- - 30' corner of Lot 9 west PO%at 4.� ` line Of lot g, —73168 M mge is WOEasement clot of WOODLAND ABLATE S 5 / West fine of the I / East 58.81 feet -' L of Lot 9 Drainage & Utility Easement _I \ / per plot of WOODLAND ESTATES j \ / I I /Y, --Southeast corner of Loi 9 1 Wp / Oy / 64_50 N01'03'53'W E L*J Easement Vacation Exhibit PROPOSED DESCRIPTION OF QRAINAGE AND UTILITY EA5EMFNT TO BE VACATED Piot utility and drainage easement that encumbers Lot 9, Block 3, WOODLAND ESTATES. Anoka County, Minnesota, according to the recorded plot thereof, which lies northerly of the following described 'Line C% lying southerly of a line 10.00 feet south of and parallel with the following described 'Lina B'; lying west of the east 58.81 feet of sold Lot 9; east of the west 5.00 feet of said Lot 9 and southeasterly and southerly of the following described line and Its extensions. Commencing at the southeast corner of said Lot 9; thence North 72 degrees 44 minutes 39 seconds East, assumed bearing done the southerly line of said Lot e, Block 3, a distance of 30.35 feet; thence North 01 degrees 03 degrees 53 minutes West 0 distance of 64.50 feel; thence North 40 degrees 11 minutes 19 seconds West, a distance of 100.05 feet to the point of beginning of the line to be described; thence South 36 degrees 26 minutes 16 seconds West a distance of 59.45 feet; thence North 63 degrees 25 minutes 03 seconds West a distance of 18.73 to the intersection with a line 10.00 feet south of and parallel with saitl 'Line B" and said line there terminaling. i^ \'Line C" is described as follows: Commencing at the southwest corner of said Lot 9; thence North 14 degrees 34 minutes 34 seconds East, assumed bearing bong the est line of said Lot 9 o distance of 131.59 feet to a point hereinafter referred to as 'Point A" and the point of beginning of said 'Line C", thence South 63 degrees 25 minutes 03 seconds East a distance of 50.20 feel; thence South 36 / degrees 31 minutes 51 seconds East a distance of 72.27 feet and said 'Line C" there terminating. 'Line B" I. described as fallow.: lV Commencing at saitl 'Point A'; thence North 14 degrees 34 minutes 34 seconds East along said west line of Lot 9 a dis / /N1 0/ 14.03 feet fo the point of beginning of said 'Line B^, thence North 88 degrees 31 minutes 11 seconds East a diston 1q 03 / 293¢'3q„E 63.28 feel and saitl 'Line B” therl\erminating. Sac. 59 �6• Drainage &LEasement ��S is jy per plot of WOODLAND ESTATES O 255.73 East line of Lot 503.21'22"E I 10 I I w C, W oil Iv •�J 'o n 10 _ J I 4lA I Iv I '1Hakansonj Anderson omns a -r...,...-._,—....".... Easement Vacation Exhibit far Chris & Lisa Scott 1 W a3 Del Denotes Utility and Drainage Easement sreh r=ao' Area of utility and drainage Easement - 1,162 sq, ft. or 0.027 acres ADDRESS OF PROPERTY: 2323 149th Avenue NW PID: 22-32-24-33-0031 30 I 30 v 1 I y`o \ an 0 r J It 1 do 1-A Southwest corner of Lot 9 n West fine or Lot 01 I I / Drainage & Utility Easement / I pa, plat of WOODLAND ASTATES / 9 /( =0 / 1 / I JiAX\N1JJ a � °r oao� a / eQ p I \ / I U' Southeast corner of Lot 9 o" 'S t, ' 64.50 N01 '03'53"W — r m� \ Easement Exhibit PROPOSED EASEMENT DESCRIPTION - A 20.00 fool wide permanent easement for utility and drainage purposes, over, under and across that port of Lot 9. Block 3, WOODLAND ESTATES, Anoka County Minnesota. The centerline of sold easement is described as follows: Commencing at the southwest corner of said Lot 9; thence North 14 degrees 34 minutes 34 seconds East, assumed bearing along the west line of said Lot 9 a distance of 145.62 feet to the point of beginning of the centerline to be described; thence North 88 degrees 31 minutes 11 seconds East a distance of 63.29 feet to the intersection with 'Line D" and said centerline there terminating. EXCEPT The west 5.00 feet of saitl Lot 9. ' 'Line D" is described os follows: Commencing at the southeast corner of saitl Lot 9; thence North 72 degrees 44 minutes 39 seconds East, assumed bearing along the southerly line of saitl Lot 8, Block 3, a distance of 30.35 feet; thence North 01 degrees 03 minutes 53 seconds West a distance of 64.50 feet; thence North 40 degrees 11 minutes 19 seconds West, a distance of 100.05 feel to the point of beginning of said 'Line D" to be described; thence South 36 degrees 26 minutes 16 seconds West a distance of 59.45 feet and said 'Line D" there terminating. / N2g34,34 i The tsidelines SofD feet of sold be prdonged or shortened to terminote an said L'me D^ and the east line 3.44 o o \ 1 { 10 \ mil \\ \ rri 0 ! o n to y Sg Sy �[) Drainage & Utility Easement W a 6- o per plot of WOODLAND ESTATES\ :`` Do 9 S( 110 / as / 255.73 East in, of Lot 9— I 503'21'22"E I 4u as 12 --- ;-I°Z"" I'�Hakanson Easement Exhibit 1° I III 1Anderson '°r Chris & Lisa Scott 1 K \we�un\Wa rcnnm o-a0\c°isni\e.e�w�m� cn n..Y. m,[aan �.. u M m ci A Fite Survey T i o9asz man 88'350'08"E 69.39 Chris & Lisa Scott 'i ,-=--. - 20 .. II8 rmn— I s NOTES: -7/2/X 1. in providing thissurveynobeenmade to obtain or show data concerning existence, size, depth, condition, capacity or location of any utility existing on the mile, Xmow whether private, municipal or public owned.2 Ea festa a depicted per record plot WOODLAND ESTATES. %searchifar /a v surveyor has made no Irecotl, nt or Independentaoarch for additional easements enc record, encumbrance, restrictivecovenants, ownership tittle evidence, or any other facts that an ce mJ.eiaccarata and current title aoarch may disclose.W3. Square footage of lot Is 31,150 sq. ft. or 0.72 acres.4. This lot Is In Section 22 Township 32 Range 24 an !'> M my or sooe.a .,ao INCH a 30 PEEP GOPN ATE DKE CALL V . N / wxae Proposed Manhole y X esk,.*ma] B9aJJ X n ].]. I /ma.m , / soaSO _ / eeawx a3 X mr. / sea mrae x / me.92 ae-( RON H wdl- I J dme mJ.m X / m]. 1 H — lanCsupN Mw B. memAi 0 r�,mats /mo I I FI 2 Ill N Np I m y j ^7 v,\ I xl f? ae.2v e]Haa. s ml.leo proposed Location �So3 Prop me.m ]o a �'/ _ x979..,\ Ip/xml.v I \ %meta 09zee s]as� 0e>\ t99.., Existing Location '>\ I ,ylees;is ¢.eeasz �ti➢'{,5�^- �m 4' �\ e;a9ax�,oe �g a ro^e7',il RM WdiH `-- ag e]8.44 X m' $ X819..�T .ce -0`(mt.Hs vaI.Po 9]8.91% Bate xis ting m \ lx mtm FJ nnrex miss% xB]av4 L ? -Drainage 1, Utility Eafemsnt' 15 ACP IF a19.P] me.u� �� 33g•'E `S "IzAAE N W �` L=113.90 a R=240.00" LEGEND —1 © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R050-16 AUTHORIZING THE CITY OF ANDOVER TO ENTER INTO A MASTERAGREEIVIENT FOR MINNESOTA COURT DATA SERVICES WHEREAS, the City of Andover desires to improve efficiencies through participating in more efficient court process with the Minnesota Judicial Branch; and, WHEREAS, as the Minnesota Judicial Branch moves towards a more efficient court process, the eCourtMN initiative is committed to ensuring that non -court governmental agencies have appropriate access to court records and documents; and, WHEREAS, the City of Andover desires to subscribe to Minnesota Court Data Services Program. NOW, THEREFORE, BE IT RESOLVED that the Members of the City Council of the City of Andover approve, authorize, and ratify the signing of the Master Subscriber Agreement for Minnesota Court Data Services for Governmental Agencies by James Dickinson, City Administrator, signed on April 25, 2016. Adopted by the Andover City Council on the 17`h day of May 2016. S CITY OF ANDOVER c J lie Trude - Mayor ❑! H L� CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 049-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION DECLARING ADEQUACY OF PETITION, WAIVING PUBLIC HEARING, ORDERING ASSESSMENT ROLL AND ADOPTING ASSESSMENT FOR SANITARY SEWER & WATER MAIN PROJECT NO. 16-34 IN THE AREA OF_ 14607 DRAKE STREET NW. WHEREAS, the City Council has received a petition, dated May 9, 2016 requesting the construction of improvements; and WHEREAS, such petition has been validated to represent the signatures of 100% of the affected property owners requesting such improvement. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. The City Council of the City of Andover hereby accepts petition, waives public hearing, orders assessment roll and adopts assessment. 2. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 3. Such assessments shall be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday in January, 2017 and shall bear interest at the rate of 7 percent per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2026. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 4. The owners, of any property so assessed may, pay the whole of the assessment on such property on May 18, 2016. If not paid at that time, the assessment shall accrue interest. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 17th day of Mav, 2016, with Councilmembers Bukkila, Knight, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: J ich Ile Hartner — Deputy City Clerk CITY OF ANDOVER qtj'� ollhx-o;�e J li Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 048-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION DECLARING COST, ORDERING ASSESSMENT ROLL & ADOPTING THE ASSESSMENT ROLL FOR PROJECT NO. 16-29, 3160 BUNKER LAKE BOUELVARD NW. WHEREAS, the property owner has waived their right to a public hearing (assessment hearing). NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessments shall be payable in equal annual installments extending over a period of 5 years, the first of the installments to be payable on or before the first Monday in January, 2017 and shall bear interest at the rate of 4_5 percent per annum from the date of the adoption of this assessment resolution. To thefirst installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2021. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 3. The owners, of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City Treasurer, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution; and he may, at any time thereafter, pay to the City Treasurer the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before October 15 or interest will be charged through December 31 of the next succeeding year in which such prepayment is made. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 17th day of May 2016, with Councilmembers, Bukkila, Knight Trude Goodrich Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J lie rude -Mayor Vic elle Ha ner — Deputy City Clerk X CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R047-16 A RESOLUTION DECLARING A DOG OWNED BY SHELLIE LANGMADE, 2045- 142ND LANE NW, AS A DANGEROUS DOG PURSUANT TO CITY CODE TITLE 5, CHAPTER 1, SECTION 5-1A-11. WHEREAS, a Rottweiler named Chloe owned by Shellie Langmade, 2045 -142nd Lane NW, Andover has been allowed to run at large numerous times; and WHEREAS, on May 1, 2015, said dog running at large; and WHEREAS, on September 9, 2015, said dog left its property and attacked a dog; and WHEREAS, on September 18, 2015, said dog running at large; and © WHEREAS, on September 21, 2015, a letter from the City of Andover identifying the dog as "potentially dangerous" was delivered to the dog owner; and WHEREAS, on September 26, 2015, said dog running at large; and WHEREAS, on April 24, 2016, said dog running at large and attacked a dog. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover based on the reports, incidents and testimony at the hearing to hereby declare a Rottweiler owned by Shellie Langmade, 2045 -142nd Lane NW as a "dangerous dog" pursuant to City Code Title 5, Chapter, 1 Section 5-1A-11. BE IT FURTHER RESOLVED that the Deputy City Clerk shall mail by certified mail to Shellie Langmade a copy of the resolution. Adopted by the City Council of the City of Andover this 3`d day of May, 2016. CITY OF ANDOVER Attest: uli Trude — Mayor is elle Harmer — Deputy�City Clerk ` CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R046-16 A RESOLUTION GRANTING THE VACATION OF EASEMENT FOR VEHICLE MAINTENANCE ACCESS ON COUNTRY OAKS NORTH, LOT 13, BLOCK 2 LEGALLY DESCRIBED AS: A perpetual easement for maintenance vehicle access over, under and across the south 10 feet of the north 20 feet as shown on Exhibit A WHEREAS, SW LAND, LLC has requested to vacate the vehicle maintenance access easement legally described above; 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 vehicle maintenance access easement. Adopted by the City Council of the City of Andover on this 3rd day of May, 2016 subject to the © following: 1. The vacation of easement shall be recorded at Anoka County. 2. A new vehicle maintenance access easement shall be dedicated as part of the Country Oaks North 2nd Addition plat. The ten (10) foot easement will be located on the most southern property line on the proposed lot located directly north of Lot 13, Block 2 Country Oaks North. The vehicle maintenance access easement shall be recorded at Anoka County. CITY OF ANDOVER ATTEST J& Trude, Mayor �Uihelle Hartner, Deputy City Clerk H U C 81.00 DRAINAGE EASEMENT - 1 EXHIBIT A COUNTRY OAKS NORTH MAINTENANCE VEHICLE ACCESS EASEMENT AGREEMENT PROPOSED VACATION EXHIBIT CITY OF ANDOVER, MINNESOTA — FUTURE iDHIf.^L N. LINE OF THE SW 1/4 OF THE SE 1/4 SEC. 11, TWP. 32N, RGE 24W DRAINAGE & UTILITY & VMA EASEMENT 10 I�I4 N N82° 20' 25"E i m 1 59.89 81.00 — I N 90.26 -- Y _1F-- 11 0 12 co 0 m n 76 rE L 4=5°06'03'_ m 11167TH I �L=88.65 165.15 � I "=6°37'19 v I Ld v N� ov I to �soura 33 1uaEza•veoe 33 I I IN UIIIJIYSVMA EASFIA& NG 3 R Z I oo' m I l m I N 33 C�l r_ 33 k L 85.00 I 0 m nl m r. S88°29'18"E 154.15 'D ENW m m 4,V 101.13 /1 ° ( °?° 90.00,50"// L_ Z m 520 33 z L — d L3 17 I w =80.01 DESCRIPTION OF MAINTENANCE VEHICLE ACCESS EASEMENT, COUNTRY OAKS NORTH TO BE VACATED: A Perpetual easement for maintenance vehicle access over, under and across the south 10.00 feet of the north 20.00 feet of Lot 13, Block 2, COUNTRY OAKS NORTH, Anoka County, Minnesota *Affects Exhibit signed 7/14/14 ® N JOB NO.: 2013-048 SCALE: 1"=80' m LEGEND 72-mr ENGINEERING SURVEYING ENVIRONMENTAL PLANNING DRAWN BY: LCC © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R045-16 A RESOLUTION GRANTING THE VACATION OF DRAINAGE AND UTILITY EASEMENT AT 1189 162"d AVENUE NW, LOT 18, BLOCK 6, COUNTRY OAKS WEST, SHOWN IN EXHIBIT A AND LEGALLY DESCRIBED AS: The South 5 feet of the North 10 feet, except the East 10 feet thereof and except the West 5 feet thereof WHEREAS, the property owner has requested to vacate the described drainage and utility easement; and WHEREAS, a public hearing was held and there was no opposition to the request; and WHEREAS, the City Council finds the request would not have a detrimental effect upon the health, safety, moral, and general welfare of the City of Andover. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby grants the vacation of drainage and utility easement. © Adopted by the City Council of the City of Andover on this 3rd day of May, 2016 subject to the following: 1. The vacation of easement shall be recorded at Anoka County. CITY OF ANDOVER ATTEST li Trude, Mayor Mic elle Harmer, Deputy City Clerk E491 w EXHIBIT A HY-LAND SURVEYING, P.A. LAND SURVEYORS 11947 Idaho Ave. N. INVOICE NO. 33854 Champlin, Minnesota 55316 F.B. NO. PHONE (763) 323-1300 SCALE 1"— 30' FAX (763) 323-7035 hylandsurvey®gwestoffice.net Surveyors Certificate O Denotes Iron Monument Set NOTE: PROPERTY CORNERS SET BY DEVELOPERS SURVEYOR TONY PETERSON N 88'O6'47" W 84.25 m � 5DRAINAGE & UTUTY EASEMENT TO BE VACAWn 10 EXISTING RESIDENCE ?3 S 89'41'1 9 \\ W'1 8" E Concrete Curb 162ND AVE. NW 3 w DRAINAGE AND Q111ITY FASEMEHI TO BE VACATED. That part of the Drainage and Utility Easement over, under and across the following described property. The South 5 feet of the North 10 feet of Lot 18. Block 6, COUNTRY OAKS WEST, aocord'mg to the duly recorded plat thereof, except the East 10 feet thereof and except the West 5 feet thereof. Lot 18, Block 6, COUNTRY OAKS WEST This survey b certified only to the above named person or parsons and net �tY to subse..ant awnae, mortgages ar lltl< Insurere VI buff Ing casements sh and floor devailonc ofrecord be of by client. provided by eIImL I hereby certify that this survey was prepared by me or under my direct supervlslon, and that I am a duly Registered Land Srrveyor under the laws of the State of Minnesota. Surveyed by us this 18TH day of APRIL 20 18_ Signed s Milton E. Hyland, Minn. Reg. No. 20262 CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 044-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NO. 16-13, CROSSTOWN BOULEVARD NW TRAIL IMPROVEMENTS. WHEREAS, pursuant to Resolution No. 087-15 , adopted by the City Council on the 2e day of. October 2015 , the Director of Public Works/City Engineer has prepared final plans and specifications for Project No. 15-38 WHEREAS, such final plans and specifications were presented to the City Council for their review on the 3`d day of May 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 9:00 a.m. June 1. 2016 at the Andover City Hall. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 3`d day of May 2016 , with Councilmembers —Knight, Bukkila, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: Mich Ile Hartner – Deputy City Clerk CITY OF ANDOVER �- Ju ie rude - Mayor H X CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R043-16 A RESOLUTION APPROVING THE FINAL PLAT OF "BOULDER ESTATES" FOR PROPERTY LEGALLY DESCRIBED AS; Unplatted Grow Township that part of the SW '/4 of the SE '/4 of 32-32-24, Anoka County, Minnesota, described as follows: Beginning at the NE comer on Lot 1, Block 1 Weise's Addition; thence E on the easterly extension of the N line of said Lot 1 a distance of 272.25 feet; thence S and parallel to the E line of Lots 1 and 2, Block 1 Weise's Addition a distance of 200 feet to a point on the easterly extension of said S line a distance of 272.25 feet to the SE corner of said Lot 2; thence N on the E lines of said Lots I and 2 a distance of 200 feet to the point of beginning. Subject to any easements, restrictions, or reservations of record, if any. WHEREAS, the City Council has approved the preliminary plat for Boulder Estates; and WHEREAS, the Developer has presented a final plat of Boulder Estates; and WHEREAS, the final plat of Boulder Estates conforms to the approved preliminary plat for Boulder Estates. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of Boulder Estates contingent upon the following: 1. Park dedication shall be cash in lieu of land as recommended by the Park and Recreation Commission at the April 7, 2016 meeting. 2. Fees for park and trails must be paid at the time of the issuance of building permits. 3. Building permits will not be issued until the final plat has been recorded with Anoka County. 4. Prior to final plat recording at Anoka County, a Development Agreement and Assessment Agreement acceptable to the City Attorney must be executed by the Developer and all required fees shall be paid. 5. Existing structures must be removed prior to the issuance of building permits as shown on the Demolition Plan date March 9, 2016. 6. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 19th day of April , 2016. EST: Michelle Harmer, City Clerk CITY OF ANDOVER Ju e rude, Mayo X X X CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R042-16 A RESOLUTION APPROVING THE PRELIMINARY PLAT OF "BOULDER ESTATES" FOR PROPERTY LEGALLY DESCRIBED AS; Unplatted Grow Township that part of the SW '/4 of the SE %4 of 32-32-24, Anoka County, Minnesota, described as follows: Beginning at the NE corner on Lot 1, Block 1 Weise's Addition; thence E on the easterly extension of the N line of said Lot 1 a distance of 272.25 feet; thence S and parallel to the E line of Lots 1 and 2, Block 1 Weise's Addition a distance of 200 feet to a point on the easterly extension of said S line a distance of 272.25 feet to the SE corner of said Lot 2; thence N on the E lines of said Lots 1 and 2 a distance of 200 feet to the point of beginning. Subject to any easements, restrictions, or reservations of record, if any. WHEREAS, Boulder Contracting, LLC has requested approval of a preliminary plat for Boulder Estates; and WHEREAS, the Andover Review Committee has reviewed the preliminary plat; and WHEREAS, pursuant to published and mailed notice thereof, the Planning and Zoning Commission has conducted a public hearing on said plat; and WHEREAS, as a result of such public hearing, the Planning and Zoning Commission recommends approval of the preliminary plat to the City Council. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby agrees with the recommendation of the Planning and Zoning Commission and approves the Preliminary Plat of Boulder Estates with the following conditions: 1. Park dedication shall be cash in lieu of land as recommended by the Park and Recreation Commission at the April 7, 2016 meeting. 2. Fees for park and trails must be paid at the time of the issuance of building permits. 3. Building permits will not be issued until the final plat has been recorded with Anoka County. 4. Prior to final plat recording at Anoka County, a Development Agreement and Assessment Agreement acceptable to the City Attorney must be executed by the Developer and all required fees shall be paid. 5. Existing structures must be removed prior to the issuance of building permits as shown on the Demolition Plan date March 9, 2016. Adopted by the City Council of the City of Andover this 19`" day of April , 2016. Mic elle Harmer, City Clerk CITY OF ANDOVER Jule Tr de, Mayor CITY OF ANDOVER COUNTY OF ANOKA ® STATE OF MINNESOTA RES. NO. R041-16 A RESOLUTION GRANTING THE VACATION OF EASEMENTS FOR DRAINAGE AND UTILITY EASEMENTS ON COUNTRY OAKS NORTH, LOTS 1-13, BLOCK 2 LEGALLY DESCRIBED AS: Any and all portions of drainage and utility easements across Lots 1 through 13, Block 2, COUNTRY OAKS NORTH, as dedicated on the recorded plat thereof, lying northerly of the following described line: Commencing at the northwest corner of said Lot 1; thence South 00 degrees 12 minutes 52 seconds West, assumed bearing, along the West line of said Lot 1, a distance of 59.38 feet to the point of beginning; thence North 61 degrees 46 minutes 10 seconds East 54.52 feet; thence South 88 degrees 30 minutes 25 seconds East 332.04 feet; thence South 81 degrees 57 minutes 16 seconds East 247.66 feet; thence North 84 degrees 51 minutes 55 seconds East 226.90 feet; thence North 86 degrees 53 minutes, 50 seconds East, 133.63 feet to a point on the East line of said Lot 12, distant 23.39 feet southerly of the NE corner thereof together with that portion of the drainage and utility easements across that part of the south 10.00 feet of the north 20.00 feet lying West of the easterly 5 feet and lying East of the westerly 5 feet of Lot 13, Block 2 as dedicated on said COUNTRY OAKS NORTH. WHEREAS, SW LAND, LLC has requested to vacate the drainage and utility easements legally described above; 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 19th day of April, 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, CITY OF ANDOVER ATTEST Jul Trude, Mayor Micl elle Harmer, Deputy 2ity Clerk CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 040-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION DECLARING ADEQUACY OF PETITION, ORDERING & ACCEPTING FEASIBILITY REPORT, WAIVING PUBLIC HEARING FOR WATER MAIN PROJECT NO. 16-29 IN THE AREA OF 3160 BUNKER LAKE BOULEVARD NW. WHEREAS, the City Council has received a petition, -dated March 31, 2016 requesting the construction of improvements; and WHEREAS, such petition has been validated to represent the signatures of 100% of the affected property owners requesting such improvement. WHEREAS, the City Engineer has found the water connection to be feasible. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to accepted petition, order & accept the feasibility report, waive public © hearing and order the preparation of the assessment roll. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 19th day of _April , 2016, with Councilmembers Knight, Bukkila, Trude, Goodrich. Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: V41 lk j(b�l Micl elle Hartner — Deputy City Clerk 1 WJ CITY OF ANDOVER uli Trude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 039-16 MOTION by Council member Knight to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NOS. 15-38 167th Avenue NW East of Hanson Boulevard. WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 023-16 dated March 2 , 2016, bids were received, opened and tabulated according to law with results of the three.lowest bidders as follows: Total Bid $220.589. Park ® NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate North Pine Aggregate Inc as being the apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with . North Pine Aggregate Inc in the amount of $220,589.00 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements mot. MOTION seconded by Council member Bukkila and adopted by the City Council at a regular meeting this 19" day of April 2016, with Council members Knight. Bukkila Trude Goodrich Holthus voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. 0 ATTEST: i Y t k ��' r' � Q j� � �liC�je�'Y1Q/1 Micl elle Hartner — Deputy City Clerk CITY OF ANDOVER JQ10 Trude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R038-16 A RESOLUTION OF SUPPORTING PRINCIPLES FOR REFORM OF THE METROPOLITIAN COUNCIL GOVERNANCE MODEL WHEREAS, regional planning and local government cooperation is vital to the continued success of the Minneapolis -St. Paul Metropolitan Area; and WHEREAS, the Metropolitan Council is, by statute, the regional planning agency for the Minneapolis -St. Paul Metropolitan Area, with broad authority, including the ability to levy taxes, charge fees and set regional policy; and WHEREAS, cities and counties are the entities most directly affected by policies and financial decisions of the Metropolitan Council, making them the primary constituents of the Metropolitan Council; and WHEREAS, the Metropolitan Council's scope of authority and involvement in regional issues has expanded significantly over the years; and © WHEREAS, a governmental entity, particularly one with taxing authority, to be effective, must be credible, and responsive and accountable to those it represents; and WHEREAS, the appointment of Metropolitan Council members resides solely with the Governor, effectively making the Governor the primary constituent of the Metropolitan Council; and WHEREAS, many cities and counties believe that the Metropolitan Council lacks accountability and responsiveness to them as direct constituents; and WHEREAS, many cities and counties believe that the authority to impose taxes and set regional policy should be the responsibility of local government elected officials; and WHEREAS, reform is necessary to ensure that the Metropolitan Council is an effective, responsive, and accountable partner for regional development and progress. NOW, THEREFORE, BE IT RESOLVED, That the Metropolitan Council, due to its taxing and policy authority, should be accountable to a regional constituency of those impacted by its decisions; and BE IT FURTHER RESOLVED, That the Metropolitan Council should not operate as a state agency answerable to only one person, the Governor, as it does in its current form; © and CAW] E BE IT FURTHER RESOLVED, That the City of Andover supports reform of the Metropolitan Council that adheres to the following principles: I. A majority of the members of the Metropolitan Council shall be elected officials, appointed from cities and counties within the region; II. Metropolitan cities shall directly control the appointment process for city representatives to the Metropolitan Council; III. Metropolitan counties shall directly appoint their own representatives to the Metropolitan Council; IV. The terms of office for any Metropolitan Council members appointed by the Governor shall be staggered and not coterminous with the Governor; V. Membership on the Metropolitan Council shall include representation from every metropolitan county government; VI. The Metropolitan Council shall represent the entire region, therefore voting shall be structured based on population and incorporate a system of checks and balances. Adopted by the Andover City Council on the 5`n day of April 2016. CITY OF ANDOVER ATTEST: J 'e Trude - Mayor 4Mic�elleHaner —Deputy City Clerk © Action on this resolution: Motion for adoption: Bukkila Seconded by: Goodrich Voted in favor of. Bukkila, Goodrich, Holthus, Knight, & Trude Voted against: N/A Abstained: N/A Absent: N/A Resolution adopted. I hereby certify that the foregoing is a true and correct copy of a resolution adopted by the City Council of the City of Andover, Minnesota, at a meeting held on April 5, 2016. © o r Michelle Harmer, Deputy City Clerk r CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R037-16 A RESOLUTION APPROVING THE FINAL PLAT OF `B AND D ESTATES SECOND ADDITION" FOR PROPERTY LEGALLY DESCRIBED AS; Outlets A and B, B and D Estates First Addition, Anoka County, Minnesota WHEREAS, the City Council has approved the preliminary plat for B and D Estates; and WHEREAS, the City Council has approved the final plat for B and D Estates First Addition; and WHEREAS, the Developer has presented a final plat of B and D Estates Second Addition; and WHEREAS, the final plat of B and D Estates Second Addition conforms to the approved preliminary plat for B and D Estates. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the final plat of B and D Estates Second Addition contingent upon the following: 1. The plat shall conform to the final plat stamped received by the City of Andover February 23, 2016. 10 2. Separate Maintenance Vehicle Access Agreements shall be provided over, under, and across Block 1, Lots 9, 10, and 11; Block 1, Lots 13 and 14A. The agreements must be approved by the City Attorney and recorded at the County with the final plat. The Agreements shall provide twenty (20) foot vehicle access easements. 3. Park dedication and trail fees shall be paid on a per unit basis at the rate in effect at the time of final plat approval and subject to increase as provided by state statute. Payment shall be made prior to the issuance of building permits. 4. A Development Agreement shall be executed prior to the filing of the final plat. 5. Contingent upon staff review and approval for compliance with City ordinances, policies and guidelines. Adopted by the City Council of the City of Andover this 5th day of April, 2016. TTEST: Mic elle Harmer, City Clerk E CITY OF ANDOVER li Trude, Mayor ® CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R036-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE PURCHASE OF AN AED. WHEREAS, any contributions that are to be made to the City of Andover must be accepted by the City Council; and WHEREAS, the $150.00 contribution from Advanced First Aid is to be used towards the purchase of an AED. NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the contribution, which is to be used towards the purchase of an AED. MOTION seconded by Councilmember Goodrich and adopted by the City © Council at a regular meeting this 5th day of April 2016, with Councilmembers Trude, Bukkila, Goodrich, Knight Holthus voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: Miclielle Hartner - Deputy City Clerk C CITY OF ANDOVER ul' Trude - Mayor Q CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R035-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE PURCHASE OF AN AED. WHEREAS, any contributions that are to be made to the City of Andover must be accepted by the City Council; and WHEREAS, the $3,300.00 contribution from Andover Football Association is to be used towards the purchase of an AED. NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the contribution, which is to be used towards the purchase of an AED. MOTION seconded by Councilmember Goodrich and adopted by the City © Council at a regular meeting this 5th day of April 2016, with Councilmembers Trude, Bukkila, Goodrich, Knight. Holthus voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: Miclielle Hartner - Deputy City Clerk E CITY OF ANDOVER uli Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA © RES. NO. 034-16 MOTION by Council member Bukkila to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NO. 16-12, TIMBER TRAILS PARK WELL CONSTRUCTION. WHEREAS, pursuant to advertisement for bids as set out in Council Resolution No. 021-16 dated February 16 , 2016, bids were received, opened and tabulated according to law with results of the two lowest bidders as follows: Contractor Bid Amount Alternate Bid Amount Mark J. Traut Wells, Inc. $181,655.00 $181,655.00 Municipal Builders, Inc. $203,648.00 $203,648.00 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate Mark J. Traut Wells, Inc. as being the apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with Mark J. Traut Wells, Inc. in the amount of © $181,655.00 (Bid Amount with Completion Date of August 1, 2016) for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next lowest bidder shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Goodrich and adopted by the City Council at a regular meeting this 5th day of April 2016, with Council members Bukkila. Goodrich, Trude, Knight Holthus voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: © J ie rude -Mayor Mil elle Hartner — Deputy City Clerk CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 033-16 MOTION by Council member Bukkila to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NOS. 16-2 2016 STREET RECONSTRUCTION & 16- 11, 173RD LANE NW RECONSTRUCTION. WHEREAS, pursuant. to advertisement for bids as set out in Council Resolution No. 017-16 dated February 16 , 2016, bids were received, opened and tabul5ted according to law with results of the three lowest bidders as follows: Contractor Total Bid North Valley, Inc. $518,666.64 Hardrives $528,660.14 Valley Paving $529,513.46 Engineer's Estimate $535,072.50 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate North Valley, Inc. as being the ® apparent low bidder. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with . North Valley Inc. in the amount of $518,666.64 for construction of the improvements; and direct the City Clerk to return to all bidders the deposits made with their bids, except that the deposit of the successful bidder and the next two lowest bidders shall be retained until the contract has been executed and bond requirements met. MOTION seconded by Council member Goodrich and adopted by the City Council at a regular meeting this 5th day of April , 2016, with Council members Bukkila, Goodrich, Trude, Knight, Holthus voting in favor of the resolution, and Council members none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: © uli Trude - Mayor 'Micdelle Hartner— Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA �i RES. NO. 032-16 A RESOLUTION ESTABLISHING MUNICIPAL STATE AID STREETS. WHEREAS, it appears to the City Council of the City of Andover that the streets hereinafter described should be designated as Municipal State Aid Streets under the provisions of Minnesota Laws of 1967 Chapter 162; and NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Andover that these streets described as follows, to wit: • 156th Lane NW, Hummingbird Street NW and 155' Lane NW from Nightingale Street NW to Hanson Boulevard NW (Co. Rd. 78) to be and hereby established, located and designated as Municipal State Aid streets of said City, subject to the approval of the Commissioner of Transportation of the State of Minnesota. BE IT FURTHER RESOLVED that the City Clerk is hereby authorized and directed to forward two certified copies of this resolution to the Commissioner of Transportation for their consideration and upon his approval of the designation of said streets or portion thereof, that same be constructed, improved and maintained as Municipal State Aid Streets of the City of Andover and to be known as Municipal State Aid Streets. Adopted by the City Council of the City of Andover this 5th day of April , 2016. CITY OF ANDOVER ATTEST: uli Trude -- Mayor Mic elle Hartner— Deputy City Clerk Certification I hereby certify that the above is a true and correct copy of a resolution duly passed, adopted and approved by the City Council of said City on April 5, 2016. Mia elle Hartner — Deputy City Clerk \J CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 031-16 MOTION by Council member Bukkila to adopt the following: A RESOLUTION ACCEPTING BIDS AND AWARDING CONTRACT FOR THE IMPROVEMENT OF PROJECT NOS. 16-3,2016 CRACK SEALING/16-4,2014 SEAL COATING/ 16-5,2016 PAVEMENT MARKINGS/16-7,2016 TRAIL MAINTENANCE/16-10 2016 PARKING LOT MAINTENANCE. WHEREAS, pursuant to the Joint Powers Agreement with Coon Rapids, bids were received, opened and tabulated according to law on March 11, 2016 at Coon Rapids City Hall with the low bidder results as follows: Pearson Brothers for Seal Coat and Fog Seal American Pavement Solutions for Crack Sealing AAA Striping Service for Pavement Markings NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby accept the bids as shown to indicate the above listed contractors as being the apparent low bidders for their respected projects. BE IT FURTHER RESOLVED TO HEREBY direct the Mayor and City Clerk to enter into a contract with Pearson Brothers, American Pavement Solutions and AAA Striping Services in the amount of $466,089.40, $180,090.00 and $34,471.50 respectfully for construction of the improvements; and direct the City of Coon Rapids to proceed with the project as specified in the project specifications. MOTION seconded by Council member Knight and adopted by the City Council at a regular meeting this 15th day of March 2016, with Council members Bukkila, Knight, Trude, Goodrich, Holthus (absent) voting in favor of the resolution, and Council members against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J 9 Trude - Mayor Miclielle Hartner — Deputy City Clerk voting CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R030-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE PURCHASE OF AN AED. WHEREAS, any contributions that are to be made to the City of Andover must be accepted by the City Council; and WHEREAS, the $1,500.00 contribution from Andover Football Association is to be used towards the purchase of an AED. NOW, THEREFORE BE IT RESOLVED by the City Council to hereby accept the contribution, which is to be used towards the purchase of an AED. MOTION seconded by Councilmember Knight and adopted by the City aCouncil at a regular meeting this 15th day of March 2016, with Councilmembers Trude, Bukkila, Goorich. Knight voting in favor of the resolution, and Councilmembers Holthus (absent) voting against, whereupon said resolution was declared passed. ATTEST: 'Michelle Hartner - Deputy City Clerk CITY OF ANDOVER ��-f' Vie Trude - Mayor J H CITY OF ANDOVER EDA COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R029-16 A RESOLUTION AUTHORIZING THE CITY ADMINISTRATOR TO EXECUTE ALL CLOSING DOCUMENTS FOR THE FINAL RESULTS OF ANDOVER PROJECT ON BEHALF OF THE CITY OF ANDOVER WHEREAS, the City of Andover has approved the sale of the property legally described on Exhibit A to Final Results of Andover, LLC, previously Inventure Properties, LLC and WHEREAS, the City Council does hereby authorize Jim Dickinson, City Administrator to sign all closing documents on behalf of the City of Andover. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover, Anoka County, Minnesota, that Jim Dickinson, City Administrator is authorized to sign all closing documents on behalf of the City of Andover. Adopted by the City Council of the City of Andover this 15`h day of March, 2016. Attest: _ Miclielle Hartner — Deputy City Clerk CITY OF ANDOVER (u' li Trude, Mayor © EXHIBIT A All that part of the South Half of the Northeast Quarter of Section 33, Township 32, Range 24, Anoka County, Minnesota described as follows: Commencing at a point on the South line of said South Half of the Northeast Quarter distant 1536.0 feet West from the Southeast corner of said South Half of the Northeast quarter; thence North at right angles to said South line a distance of 227.84 feet to the actual point of beginning of the tract of land to be hereby described; thence North 59 degrees 51 minutes West a distance of 240.58 feet to the center line of County State Aid Highway No. 18 as shown in Document No. 332891; thence North 30 degrees 37 minutes 55 seconds East along said center line a distance of 110.00 feet; thence South 59 degrees 51 minutes East a distance of 302.97 feet to a point on a line drawn at right angles to the South line of said South Half of the Northeast Quarter from a point on said South line distant 1426.0 feet West from the Southeast corner of said South Half of the Northeast Quarter, said point being 291.15 feet North as measured along said right angle line from said South line; thence South 60 degrees 04 minutes 50 seconds West a distance of 126.91 feet to the actual point of beginning. Which lies Southeasterly of the following described line: Commencing at the Southeast corner of the South Half of the Northeast Quarter of Section 33, Township 32, Range 24, Anoka County, Minnesota; thence West, assumed bearing along the South line of said South Half of the Northeast Quarter a distance of 1536.00 feet; thence North at right angles to said South line, a distance of 227.84 feet to the point of beginning of said line; thence North 30 degrees 09 minutes Q00 seconds East a distance of 109.99 feet to the Northerly line of the above described property and said line there terminating. [4W] X H H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO.R028- 16 A RESOLUTION AUTHORIZNG THE LAND SALE OF THE PROPERTY LOCATED AT 2604 138TH AVENUE NW (PIN 33-32-24-13-0047) WHEREAS, the City of Andover approved a purchase agreement to sell the property located at 2604 138th Avenue NW (PIN 33-32-24-13-0047) and legally described on Exhibit A to Inventure Properties, LLC dated October 13, 2015; and WHEREAS, Inventure Properties, LLC assigned the Purchase Agreement to Final Results of Andover, LLC on January 22, 2016; and WHEREAS, the City Council finds that it is in the public interest to sell the City owned parcel to the buyer and that the land sale will increase local jobs and increase the local tax base. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover, Anoka County, Minnesota to sell City owned land to Final Results of Andover, LLC and their assignees located at 2604 138th Avenue NW (PIN 33-32-24-13-0047). Adopted by the City Council of the City of Andover this 15th day of March, 2016. Attest: Michelle armer — Deputy City Clerk CITY OF ANDOVER J i Trude, Mayor © EXHIBIT A All that part of the South Half of the Northeast Quarter of Section 33, Township 32, Range 24, Anoka County, Minnesota described as follows: Commencing at a point on the South line of said South Half of the Northeast Quarter distant 1536.0 feet West from the Southeast corner of said South Half of the Northeast quarter; thence North at right angles to said South line a distance of 227.84 feet to the actual point of beginning of the tract of land to be hereby described; thence North 59 degrees 51 minutes West a distance of 240.58 feet to the center line of County State Aid Highway No. 18 as shown in Document No. 332891; thence North 30 degrees 37 minutes 55 seconds East along said center line a distance of 110.00 feet; thence South 59 degrees 51 minutes East a distance of 302.97 feet to a point on a line drawn at right angles to the South line of said South Half of the Northeast Quarter from a point on said South line distant 1426.0 feet West from the Southeast comer of said South Half of the Northeast Quarter, said point being 291.15 feet North as measured along said right angle line from said South line; thence South 60 degrees 04 minutes 50 seconds West a distance of 126.91 feet to the actual point of beginning. Which lies Southeasterly of the following described line: Commencing at the Southeast corner of the South Half of the Northeast Quarter of Section 33, Township 32, Range 24, Anoka County, Minnesota; thence West, assumed bearing along the South line of said South Half of the Northeast Quarter a distance of 1536.00 feet; thence North at right angles to said South line, a distance of 227.84 feet to the point of beginning of said line; thence North 30 degrees 09 minutes © 00 seconds East a distance of 109.99 feet to the Northerly line of the above described property and said line there terminating. u © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. 027-16 RESOLUTION DEDICATING CITY OWNED PROPERTY FOR PROJECT PURPOSES WHEREAS, the City Council of the City of Andover is the official governing body of the City of Andover; and WHEREAS, the plans and specifications for the reconstruction of County State Aid Highway No. 116 (Bunker Lake Boulevard) from Crane Street to 1,340 feet east of Jefferson Street NW, are designated as Anoka County Project No. S.P. 002-716-015; and WHEREAS, the plans and specifications for the Project require the use of various lands for the project; and WHEREAS, the City is the owner of the property, described in Exhibit "A" attached © hereto; which parcel is required for the Project improvements: NOW, THEREFORE, BE IT RESOLVED BY THE CITY OF ANDOVER: 1. That said property is hereby dedicated to be used for the purposes of the Project as set forth in the plans and specifications. Adopted by the City Council of the City of Andover this 2"d , day of March , 2016. Attest: Owe Cp, CjU,4v> Mi elle Harmer — Deputy City Clerk u CITY OF ANDOVER A144 Trade — Mayor C CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R026-16 A RESOLUTION APPROVING RE -CERTIFICATION OF THE SPECIAL ASSESSMENT ON PIN 33-32-24-41-0005, FUND #84871 DELINQUENT SERVICES. WHEREAS, the special assessment in the amount of $371.52 was removed in error from the 2016 tax certification report; and WHEREAS, the Deputy City Clerk has requested that the special assessment in the amount of $371.52 be re -certified to PIN 33-32-24-41-0005 to the 2016 taxes. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby approves the re -certification of the special assessment on PIN 33-32-24- 41-0005 in the amount of $371.52 to the 2016 taxes. © Adopted by the City Council of the City of Andover this 2 ndday of March , 2016. CITY OF ANDOVER Attest: e e J ie rude — Mayor is elle Hamner —Deputy City Clerk HE E CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. R025-16 A RESOLUTION APPROVING REMOVAL OF THE SPECIAL ASSESSMENT ON PIN 33-32-24-41-0035, FUND #84871 DELINQUENT SERVICES. WHEREAS, the special assessment in the amount of $371.52 was certified in error to the 2016 tax certification report; and WHEREAS, the Deputy City Clerk has requested that the special assessment in the amount of $371.52 be removed from PIN 33-32-24-41-0035 for the 2016 taxes. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover hereby approves the removal of the special assessment on PIN 33-32-24-41- 0035 in the amount of $371.52 for the 2016 taxes. Adopted by the City Council of the City of Andover this 2"a day of March , 2016. CITY OF ANDOVER Attest:�:�)/1+ J e nide — Mayor �� Mich lle Hartner —Deputy City Clerk U H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 024-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION RECEIVING ASSESSMENT ROLL, WAIVING PUBLIC HEARING AND ADOPTING ASSESSMENT ROLL FOR PROJECT NO. 16-22, 2062/2064 - 1401H LANE NW. WHEREAS, the property owner has waived their right to a public hearing (assessment hearing). NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF ANDOVER, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessments shall be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday in January, 2017 and shall bear interest at the rate of 4_5 percent per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2026. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 3. The owners, of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City Treasurer, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution; and he may, at any time thereafter, pay to the City Treasurer the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before October 15 or interest will be charged through December 31 of the next succeeding year in which such prepayment is made. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 2nd day of March 2016, with Councilmembers, Knight, Bukkila, Trude Goodrich Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: t Mich Ile Hartner - Deputy City Clerk CITY OF ANDOVER `- c�- V J li rude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 023-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NOS. 15-38, 167th AVENUE NW CONSTRUCTION EAST OF HANSON BOULEVARD NW. WHEREAS, pursuant to Resolution No. 022-16 , adopted by the City Council on the 2nd day of March 2016 , the Director of Public Works/City Engineer has prepared final plans and specifications for Project No. 15-38 . WHEREAS, such final plans and specifications were presented to the City Council for their review on the 2nd day of March , 2016 . NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 10:OOam April 6, 2016 at the Andover City Hall. MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 2nd day of March 2016 , with Councilmembers Knight, Bukkila, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: Jie rude -Mayor lichIlleartner —Deputy City Clerk C H S CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 022-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ORDERING IMPROVEMENT AND DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS FOR THE IMPROVEMENT OF PROJECT NO. 15-38 FOR 167th AVENUE NW CONSTRUCTION EAST OF HANSON BLVD. NW . WHEREAS, the City Council is cognizant of the need for the improvements; and NOW, THEREFORE BE IT RESOLVED by the City Council to order the improvement of 167th Avenue NW Construction East of Hanson Blvd. NW , Project 15- 38; and BE IT FURTHER RESOLVED by the Public Works/City Engineer to prepare th improvement project. City Council to hereby direct the Director of plans and specifications for such MOTION seconded by Councilmember Bukkila and adopted by the City Council at a regular meeting this 2nd day of March 2016, with Councilmembers Knight, Bukkila, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: J ie rude - Mayor Mich Ile Hartner — Deputy City Clerk © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 021-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NO. 16-12. TIMBER TRAILS PARK WELL CONSTRUCTION. WHEREAS, pursuant to Resolution No. 010-16 , adopted by the City Council on the 19th day of January , 2016 , WSB has prepared final plans and specifications for Project No. 16-12 WHEREAS, such final plans and specifications were presented to the City Council for their review on the 16th day of February 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 2:00 PM . March 10. 2016 at the Andover City Hall. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 16th day of February 2016 , with Councilmembers Knight, Goodrich, Trude, Bukkila. Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: uli Trude - Mayor © Michelle Hartner— Deputy City Clerk EXTRACT OF MINUTES OF A MEETING OF THE CITY COUNCIL OF THE CITY OF ANDOVER, MINNESOTA HELD: February 16, 2016 Pursuant to due call and notice thereof, a regular or special meeting of the City Council of the City of Andover, Anoka County, Minnesota, was duly called and held at the City Hall on February 16, 2016, at 7:00 P.M., for the purpose, in part, of authorizing the issuance and awarding the sale of a $520,000 General Obligation Equipment Certificate, Series 2016A. The following members were present: Julie Trude, Sheri Bukkila, Jim Goodrich, Valerie Holthus, Mike Knight and the following were absent: None Member Bukkila introduced the following resolution and moved its adoption: RESOLUTION R020-16 PROVIDING FOR THE ISSUANCE AND SALE OF A $520,000 GENERAL OBLIGATION EQUIPMENT CERTIFICATE, SERIES 2016A AND LEVYING A © TAX FOR THE PAYMENT THEREOF A. WHEREAS, the City of Andover, Minnesota (the "City"), has heretofore determined and declared that it is necessary and expedient to issue a $520,000 General Obligation Equipment Certificate, Series 2016A (the "Certificate"), pursuant to Minnesota Statutes, Chapter 475 and Minnesota Statutes, Section 412.301, to finance the acquisition of capital equipment for the City (the "Equipment'); and B. WHEREAS, each item of equipment to be financed by the Certificate has an expected useful life at least as long as the term of the Certificate; and C. WHEREAS, the principal amount of the Certificate to be issued does not exceed one-quarter of one percent (0.25%) of the estimated market value of taxable property in the City ($2,714,031,800.00 times .25% is $6,785,080); and D. WHEREAS, no other obligations have been sold pursuant to a private sale within the last twelve calendar months of the date hereof which when combined with this issue would exceed the $1,200,000 limitations on negotiated sales as required by Minnesota Statutes, Section 475.60, Subdivision 2(2); and NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Andover, Minnesota, as follows: 1. Acceptance of Offer. The offer of U.S. Bancorp Government Leasing and Finance, Inc., Denver, Colorado, to purchase the Certificate and to pay therefor the sum of 74515oovI © $520,000, all in accordance with the terms and at the rate of interest hereinafter set forth, is hereby accepted. 2. Original Issue Date; Denominations; Maturities; Interest. The Certificate shall be dated February 19, 2016, as the date of original issue, be issued forthwith on or after such date in fully registered form, be numbered R -I in the denomination of $520,000, maturing on February 1, 2021 and bearing interest at 1.90%. The Certificate shall bear interest and be payable semiannually on February 1 and August 1 of each year (each, an "Interest Payment Date"), commencing August 1, 2016, calculated on the basis of a 360 -day year of twelve 30 -day months. 3. Purpose. The Certificate shall provide funds to finance the Equipment. The total cost of the Equipment, which shall include all costs enumerated in Minnesota Statutes, Section 475.65, is estimated to be at least equal to the amount of the Certificate. 4. Redemption. The Certificate is subject to redemption in whole and prepayment at the option of the Issuer on February 19, 2017, and any date thereafter at a price of 103% of outstanding principal plus accrued interest, upon written notice to the Holder of the Certificate, at a redemption price of 103% of outstanding principal plus accrued interest to date of prepayment. 5. Registrar. The Finance Manager, in the City of Andover, Minnesota, is appointed to act as registrar with respect to the Certificate (the "Registrar"), and shall do so unless and until a successor Registrar is duly appointed, all pursuant to any contract the City and Registrar shall execute which is consistent herewith. The Registrar shall also serve as paying agent unless and Q until a successor paying agent is duly appointed. Principal and interest on the Certificate shall be paid to the registered holder (or record holder) of the Certificate in the manner set forth in the form of Certificate. E 6. Form of Certificate. The Certificate, together with the Registrar's Certificate of Registration, shall be in substantially the following form: 74515oovI © UNITED STATES OF AMERICA STATE OF MINNESOTA ANOKA COUNTY CITY OF ANDOVER R-1 $520,000 GENERAL OBLIGATION EQUIPMENT CERTIFICATE, SERIES 2016A Interest Rate Final Maturity Date Date of Original Issue 1.90% February 1, 2021 February 19, 2016 REGISTERED HOLDER: U.S. BANCORP GOVERNMENT LEASING AND FINANCE, INC. PRINCIPAL AMOUNT: FIVE HUNDRED TWENTY THOUSAND DOLLARS THE CITY OF ANDOVER, ANOKA COUNTY, MINNESOTA (the "Issuer"), certifies that it is indebted and for value received promises to pay to the registered holder specified above, or registered assigns, in the manner hereinafter set forth, the principal amount specified above, on the maturity date specified above, unless called for prior payment, and to pay interest thereon semiannually on February 1 and August 1 of each year (each, an "Interest Payment Date"), commencing August 1, 2016, at the rate per annum specified above (calculated on the basis of a 360 -day year of twelve 30 -day months) until the principal sum is paid or has been provided for. This Certificate will bear interest from the most recent Interest Payment Date to which interest has been paid or, if no interest has been paid, from the date of original issue hereof. The principal of this Certificate is payable in installments as set forth herein, with the final principal installment payable upon presentation and surrender hereof at the office of the City Finance Manager of the City of Andover, Minnesota (the "Registrar"), acting as paying agent, or any successor paying agent duly appointed by the Issuer. Interest on this Certificate will be paid on each Interest Payment Date by check or draft mailed to the person in whose name this Certificate is registered (the "Holder") on the registration books of the Issuer maintained by the Registrar and at the address appearing thereon at the close of business on the first day of the calendar month next preceding such Interest Payment Date (the 'Regular Record Date"). Any interest not so timely paid shall cease to be payable to the person who is the Holder hereof as of the Regular Record Date, and shall be payable to the person who is the Holder hereof at the close of business on a date (the "Special Record Date") fixed by the Registrar whenever money becomes available for payment of the defaulted interest. Notice of the Special Record Date shall be given to the Holder not less than ten days prior to the Special Record Date. The principal of and premium, if any, and interest on this Certificate is payable in lawful money of the United States of America. 7a515oovI © Principal Installments Due Year Amount February 1, 2018 $126,000 February 1, 2019 129,000 February 1, 2020 131,000 February 1, 2021 (maturity) 134,000 Optional Redemption. The Certificate is subject to redemption in whole and prepayment at the option of the Issuer on February 19, 2017, and any date thereafter at a price of 103% of outstanding principal plus accrued interest, upon written notice to the Holder of the Certificate, at a redemption price of 103% of outstanding principal plus accrued interest to date of prepayment. Partial Redemption. This Certificate is issued as a single instrument with one holder. To effect a partial redemption of this certificate, the Registrar shall not require the Holder to surrender the Certificate but the Registrar shall reduce the overall principal amount outstanding on record for the Holder after the partial amount of principal is paid to the Holder by the Registrar for the partial redemption. Issuance; Pumose; General Obligation. This Certificate is issued as a single instrument pursuant to and in full conformity with the Constitution and laws of the State of Minnesota and pursuant to a resolution adopted by the City Council on February 16, 2016 (the "Resolution"), for the purpose of providing money to finance the purchase of various items of capital equipment for the Issuer. This Certificate is payable out of the General Obligation Equipment Certificate, Series 2016A Fund of the Issuer. This Certificate constitutes a general obligation of the Issuer and to provide moneys for the prompt and full payment of its principal, premium, if any, and interest when the same become due, the full faith and credit and taxing powers of the Issuer have been and are hereby irrevocably pledged. The terms and conditions of the Resolution are incorporated herein by reference. Default. Upon any failure of the Issuer to make any payment required under this Certificate, or upon any failure of the Issuer to comply with its other covenants and agreements under this Certificate or the Resolution, which failure is not cured within 30 days after this Issuer's receipt of notice from the Holder specifying the noncompliance and requesting that it be cured, an event of default shall have occurred hereunder, and the Holder shall be entitled to exercise all remedies available under applicable law; except that the principal of this Certificate may not be accelerated. Manner of Payment. The principal of and interest on this Certificate are payable when due by check or draft mailed or otherwise delivered by or on behalf of the Finance Manager to the Holder hereof as of the end of the fifteenth day of the month, whether or not a business day (the "Record Date"), immediately preceding the month in which the applicable payment due date falls; provided that if the Issuer shall be in default in payment of interest due on said date, whenever money becomes available for payment of such defaulted interest, the Finance Manager © shall establish a special Record Date with respect to the payment thereof and shall mail written notice of the special Record Date not less than fifteen days prior to such date to the person that 10 © was the Holder of the Certificate as of the close of business of the Issuer on the fifth business day of the Issuer preceding such mailing, and the Holder as of the special Record Date shall be entitled to receive the payment of such defaulted interest. All principal of and interest on this Certificate are payable in any coin or currency of the United States of America which on the date of payment is legal tender for the payment of public and private debts. Date of Payment Not a Business Day. If the nominal date for payment of any principal of or interest on this Certificate shall not be a business day of the Issuer or of the Holder, then the date for such payment shall be the next such business day and payment on such business day shall have the same force and effect as if made on the nominal date of payment. Fees upon Loss. If this Certificate is lost or destroyed, the Registrar shall issue a substitute Certificate to the Holder upon receipt of such affidavits of loss and indemnity as the Registrar may reasonably require. The Registrar may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection with any legal or unusual costs regarding any lost Certificate. Transfers;Treatment of Registered Holder. This Certificate may be transferred in whole by the Holder upon presentation of this Certificate to the Registrar for cancellation and reissuance in the name of the new registered holder. The Issuer and Registrar may treat the person in whose name this Certificate is registered as the Holder hereof for the purpose of receiving payment as herein provided (except as otherwise provided herein with respect to the Record Date) and for all other purposes, whether or not this Certificate shall be overdue, and © neither the Issuer nor the Registrar shall be affected by notice to the contrary other tna a notice of the transfer of this Certificate complying with the terms hereof. Qualified Tax -Exempt Obligation. This Certificate has been designated by the Issuer as a "qualified tax-exempt obligation" for purposes of Section 265(b)(3) of the Internal Revenue Code of 1986, as amended. Financial Information. The Issuer will provide the Holder annually with a copy of its annual audited financial statements, promptly upon their becoming available, and will provide the Holder with such other financial and operating information regarding the Issuer as the Holder may reasonably request. IT IS HEREBY CERTIFIED AND RECITED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to happen and to be performed, precedent to and in the issuance of this Certificate, have been done, have happened and have been performed, in regular and due form, time and manner as required by law and that this Certificate, together with all other debts of the Issuer outstanding on the date of original issue hereof and the date of its issuance and delivery to the original purchaser, does not exceed any constitutional or statutory limitation of indebtedness. IN WITNESS WHEREOF, the City of Andover, Anoka County, Minnesota, by its City Council has caused this Certificate to be executed on its behalf by the manual signatures of its © Mayor and its Deputy City Clerk, the corporate seal of the Issuer having been intentionally omitted as permitted by law. 5 7451500v1 © Date of Registration: H H February 19, 2016 REGISTRABLE BY AND PAYABLE AT: OFFICE OF THE FINANCE MANAGER CITY OF ANDOVER, MINNESOTA 7451500v1 CITY OF ANDOVER, ANOKA COUNTY, MINNESOTA By Mayr By I 1 IVY' 1 QQ c1lwli� Deputy ity Clerk H M CERTIFICATE OF REGISTRATION The transfer of ownership of the principal amount of the attached Certificate may be made only by the registered holder or the registered owner's legal representative last noted below: DATE OF REGISTRATION February 19, 2016 7asisoov1 REGISTERED HOLDER U.S. Bancorp Government Leasing and Finance, Inc. SIGNATURE OF REGISTRAR 0 REGISTER OF PARTIAL PAYMENTS The installment of principal amount of the attached Certificate has been paid on the dates and in the amounts noted below: SIGNATURE OF SIGNATURE OF DATE AMOUNT REGISTERED OWNER FINANCE MANAGER If a notation is made on this register, such notation has the effect stated in the attached Certificate. Partial payments do not require the presentation of the attached Certificate to the Finance Manager and a Registered Owner could fail to note the partial payment here. H Q7. Execution. The Certificate shall be executed on behalf of the City by the manual signatures of its Mayor and Deputy City Clerk, the seal having been omitted as permitted by law. In the event of disability or resignation or other absence of either such officer, the Certificate may be signed by the signature of that officer who may act on behalf of such absent or disabled officer. In case either such officer whose signature shall appear on the Certificate shall cease to be such officer before the delivery of the Certificate, such signature shall nevertheless be valid and sufficient for all purposes, the same as if the officer had remained in office until delivery 8. Delivery; Application of Proceeds. The Certificate when so prepared and executed shall be delivered by the Finance Manager to the Purchaser upon receipt of the purchase price and the Purchaser shall not be obliged to see to the proper application thereof. 9. Funds and Accounts. There is hereby created a special fund to be designated the "General Obligation Equipment Certificate, Series 2016A Fund" (the "Fund") to be administered and maintained by the Finance Manager as a bookkeeping account separate and apart from all other funds maintained in the official financial records of the City. The Fund shall be maintained in the manner herein specified until the Certificate and the interest thereon have been fully paid. There shall be maintained in the Fund the following separate accounts: (a) Capital Account. To the Capital Account there shall be credited the proceeds of the sale of the Certificate. From the Capital Account there shall be paid all costs and expenses of the acquisition of the Equipment including all costs incurred and to be incurred of the kind authorized in Minnesota Statutes, Section 475.65. The moneys in the Capital Account shall be used for no other purpose except as otherwise provided by law; provided that the proceeds of the Certificate may also be used to the extent necessary to pay interest on the Certificate due prior to the anticipated date of commencement of the collection of taxes herein levied. (b) Debt Service Account. There are hereby irrevocably appropriated and pledged to, and there shall be credited to, the Debt Service Account: (i) available funds of the city deposited at closing in the amount of $9,386.00 to pay the interest on the Certificate due on August 1, 2016 and February 1, 2017; (ii) any collections of all taxes herein levied; (iii) all funds remaining in the Capital Account after the payment of all costs of the Equipment; (iv) all investment earnings on funds held in the Debt Service Account; and (v) any and all other moneys which are properly available and are appropriated by the governing body of the City to the Debt Service Account. The Debt Service Account shall be used solely to pay the principal and interest of the Certificate and any other general obligation certificates of the City hereafter issued by the City and made payable from said account as provided by law. No portion of the proceeds of the Certificate shall be used directly or indirectly to acquire higher yielding investments or to replace funds which were used directly or indirectly to acquire higher yielding investments, except (1) for a reasonable temporary period until such proceeds are needed for the purpose for which the Certificate was issued and (2) in addition to the above in an amount not greater than the lesser of five percent of the proceeds of the Certificate or $100,000. To this effect, any proceeds of the Certificate and any sums from time to time held in the Capital Account or Debt Service Account (or any other City account which will be used to pay principal or interest to become due on the certificates payable therefrom) in excess of amounts which under then applicable federal arbitrage regulations may be invested without regard to yield shall 7451500v1 not be invested at a yield in excess of the applicable yield restrictions imposed by said arbitrage regulations on such investments after taking into account any applicable "temporary periods" or "minor portion" made available under the federal arbitrage regulations. Money in the Fund shall not be invested in obligations or deposits issued by, guaranteed by or insured by the United States or any agency or instrumentality thereof if and to the extent that such investment would cause the Certificate to be "federally guaranteed" within the meaning of Section 149(b) of the Internal Revenue Code of 1986, as amended (the "Code"). 10. Tax Levy. To provide moneys for payment of the principal and interest on the Certificate there is hereby levied upon all of the taxable property in the City a direct annual ad valorem tax which shall be spread upon the tax rolls and collected with and as part of other general property taxes in the City for the years and in the amounts as follows: Year of Tax Lev v Year of Tax Collection Amount 2017 2018 $142,674 2018 2019 143,310 2019 2020 142,836 2020 2021 143,373 The tax levies and other funds pledged to the Debt Service Account such that if collected in full they will produce at least five percent in excess of the amount needed to meet when due the principal and interest payments on the Certificate. The tax levies shall be irrepealable so long as the Certificate is outstanding and unpaid, provided that the City reserves the right and power to reduce the levies in the manner and to the extent permitted by Minnesota Statutes, Section 475.6 1, Subdivision 3. 11. General Obligation Pledge. For the prompt and full payment of the principal and interest on the Certificate, as the same respectively become due, the full faith, credit and taxing powers of the City shall be and are hereby irrevocably pledged. If the balance in the Debt Service Account is ever insufficient to pay all principal and interest then due on the Certificate and any other note payable therefrom, the deficiency shall be promptly paid out of any other funds of the City which are available for such purpose, and such other funds may be reimbursed with or without interest from the Debt Service Account when a sufficient balance is available therein. 12. Certificate of Registration. A certified copy of this resolution is hereby directed to be filed with the County Auditor of Anoka County, together with such other information as the County Auditor shall require, and there shall be obtained from the County Auditor a certificate that the Certificate has been entered in the Bond Register and that the tax levy required by law has been made. 13. Records and Certificates. The officers of the City are hereby authorized and directed to prepare and furnish to the Purchaser, and to the attorneys approving the legality of the issuance of the Certificate, certified copies of all proceedings and records of the City relating to the Certificate and to the financial condition and affairs of the City, and such other affidavits, certificates and information as are required to show the facts relating to the legality and 10 7451500v1 marketability of the Certificate as the same appear from the books and records under their custody and control or as otherwise known to them, and all such certified copies, certificates and affidavits, including any heretofore furnished, shall be deemed representations of the City as to the facts recited therein. 14. Compliance With Reimbursement Certificate Regulations. The provisions of this paragraph are intended to establish and provide for the City's compliance with United States Treasury Regulations Section 1.150-2 (the "Reimbursement Regulations") applicable to the "reimbursement proceeds" of the Certificate, being those portions thereof which will be used by the City to reimburse itself for any expenditure which the City paid or will have paid prior to the Closing Date (a "Reimbursement Expenditure"). The City hereby certifies and/or covenants as follows: (a) Not later than sixty days after the date of payment of a Reimbursement Expenditure, the City (or person designated to do so on behalf of the City) has made or will have made a written declaration of the City's official intent (a "Declaration") which effectively (i) states the City's reasonable expectation to reimburse itself for the payment of the Reimbursement Expenditure out of the proceeds of a subsequent borrowing; (ii) gives a general and functional description of the property, project or program to which the Declaration relates and for which the Reimbursement Expenditure is paid, or identifies a specific fund or account of the City and the general functional purpose thereof from which the Reimbursement Expenditure was to be paid (collectively the "Project"); and (iii) states the maximum principal amount of debt expected to be © issued by the City for the purpose of financing the Project; provided, however, that no such Declaration shall necessarily have been made with respect to: (i) "preliminary expenditures" for the Project, defined in the Reimbursement Regulations to include engineering or architectural, surveying and soil testing expenses and similar prefatory costs, which in the aggregate do not exceed 20% of the "issue price" of the Certificate, and (ii) a de minimis amount of Reimbursement Expenditures not in excess of the lesser of $100,000 or five percent of the proceeds of the Certificate. H (b) Each Reimbursement Expenditure is a capital expenditure or a cost of issuance of the Certificate or any of the other types of expenditures described in Section 1.150-2(d)(3) of the Reimbursement Regulations. (c) The "reimbursement allocation" described in the Reimbursement Regulations for each Reimbursement Expenditure shall and will be made forthwith following (but not prior to) the issuance of the Certificate and in all events within the period ending on the date which is the later of three years after payment of the Reimbursement Expenditure or one year after the date on which the Project to which the Reimbursement Expenditure relates is first placed in service. Each such reimbursement allocation will be made in a writing that evidences the City's use of Certificate proceeds to reimburse the Reimbursement Expenditure and, if made within thirty days after the Certificate is issued, shall be treated as made on the day the Certificate was issued. 7451500v1 11 Provided, however, that the City may take action contrary to any of the foregoing covenants in this paragraph upon receipt of an opinion of its Bond Counsel for the Certificate stating in effect that such action will not impair the tax-exempt status of the Certificate. 15. Defeasance. When the Certificate has been discharged as provided in this paragraph, all pledges, covenants and other rights granted by this resolution to the registered holders of the Certificate shall, to the extent permitted by law, cease. The City may discharge its obligations with respect to any Certificate which are due on any date by irrevocably depositing in escrow, with a suitable banking institution qualified by law as an escrow agent for this purpose, cash or securities described in Minnesota Statutes, Section 475.67, Subdivision 8, bearing interest payable at such times and at such rates and maturing on such dates as shall be required, without regard to sale and/or reinvestment, to pay all amounts to become due thereon to maturity or, if notice of redemption as herein required has been duly provided for, to such earlier redemption date, providing the registered holder of the Certificate with a verification report of an independent certified public accountant, and paying the attorney's fees and costs of the registered holder incurred in connection with the review of proceedings for defeasance of the Certificate. 16. Negative Covenant as to Use of Proceeds and Equipment. The City hereby covenants not to use the proceeds of the Certificate or the equipment financed thereby, or to cause or permit them to be used, or to enter into any deferred payment arrangements for the cost of the equipment, in such a manner as to cause the Certificate to be "private activity bonds" within the meaning of Sections 103 and 141 through 150 of the Code. © 17. Tax -Exempt Status of the Certificate; Rebate. The City shall comply with requirements necessary under the Code to establish and maintain the exclusion from gross income under Section 103 of the Code of the interest on the Certificate, including without limitation (i) requirements relating to temporary periods for investments, (ii) limitations on amounts invested at a yield greater than the yield on the Certificate, and (iii) the rebate of excess investment earnings to the United States, if the Certificate (together with other obligations reasonably expected to be issued and outstanding at one time in this calendar year) exceed the small issuer exception amount of $5,000,000. For purposes of qualifying for the exception to the federal arbitrage rebate requirements for governmental units issuing $5,000,000 or less of bonds, the City hereby finds, determines and declares that (i) the Certificate is issued by a governmental unit with general taxing powers, (ii) no Certificate is a private activity bond, (iii) ninety-five percent or more of the net proceeds of the Certificate are to be used for local governmental activities of the City (or of a governmental unit the jurisdiction of which is entirely within the jurisdiction of the City), and (iv) the aggregate face amount of all tax exempt bonds (other than private activity bonds) issued by the City (and all subordinate entities thereof, and all entities treated as one issuer with the City) during the calendar year in which the Certificate is issued and outstanding at one time is not reasonably expected to exceed $5,000,000, all within the meaning of Section 148(f)(4)(D) of the Code. 18. Tax -Exempt Status of the Certificate; Rebate. The City shall comply with © requirements necessary under the Code to establish and maintain the exclusion from gross income under Section 103 of the Code of the interest on the Certificate, including without 12 74515oovI limitation (1) requirements relating to temporary periods for investments, (2) limitations on amounts invested at a yield greater than the yield on the Certificate, and (3) the rebate of excess investment earnings to the United States, if the Certificate (together with other obligations reasonably expected to be issued and outstanding at one time in this calendar year) exceed the small issuer exception amount of $5,000,000. For purposes of qualifying for the exception to the federal arbitrage rebate requirements for governmental units issuing $5,000,000 or less of bonds, the City hereby finds, determines and declares that: (a) the Certificate is issued by a governmental unit with general taxing powers; (b) the Certificate is not a private activity bond; (c) ninety-five percent or more of the net proceeds of the Certificate are to be used for local governmental activities of the City (or of a governmental unit the jurisdiction of which is entirely within the jurisdiction of the City); (d) the aggregate face amount of all tax exempt bonds (other than private activity bonds) issued by the City (and all subordinate entities thereof, and all entities treated as one issuer with the City) during the calendar year in which the Certificate was issued and outstanding at one time is not reasonably expected to exceed $5,000,000, all within the meaning of Section 148(f)(4)(D) of the Code; 19. Designation of Qualified Tax -Exempt Obligations. In order to qualify the Certificate as "qualified tax-exempt obligations" within the meaning of Section 265(b)(3) of the Code, the City hereby makes the following factual statements and representations: (a) the Certificate is issued after August 7, 1986; (b) the Certificate is not "private activity bonds" as defined in Section 141 of the Code; (c) the City hereby designates the Certificate as "qualified tax-exempt obligations" for purposes of Section 265(b)(3) of the Code; (d) the reasonably anticipated amount of tax-exempt obligations (other than private activity bonds, treating qualified 501(c)(3) bonds as not being private activity bonds) which will be issued by the City (and all entities treated as one issuer with the City, and all subordinate entities whose obligations are treated as issued by the City) during this calendar year 2016 will not exceed $10,000,000; and (e) not more than $10,000,000 of obligations issued by the City during this calendar year 2016 have been designated for purposes of Section 265(b)(3) of the Code; and (f) the aggregate face amount of the Certificate does not exceed $10,000,000. The City shall use its best efforts to comply with any federal procedural requirements ® which may apply in order to effectuate the designation made by this paragraph. 13 74515aovi © 20. Severability. If any section, paragraph or provision of this resolution shall be held to be invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph or provision shall not affect any of the remaining provisions of this resolution. 21. Headin¢s. Headings in this resolution are included for convenience of reference only and are not a part hereof, and shall not limit or define the meaning of any provision hereof. H H The motion for the adoption of the foregoing resolution was duly seconded by member Knight and, after a full discussion thereof and upon a vote being taken thereon, the following voted in favor thereof: Trude, Bukkila, Goodrich, Holthus, Knight and the following voted against the same: 7astso0A None Whereupon the resolution was declared duly passed and adopted. i! STATE OF MINNESOTA ANOKA COUNTY CITY OF ANDOVER I, the undersigned, being the duly qualified and acting Deputy City Clerk of the City of Andover, Minnesota, DO HEREBY CERTIFY that I have compared the attached and foregoing extract of minutes with the original thereof on file in my office, and that the same is a full, true and complete transcript of the minutes of a meeting of the City Council duly called and held on the date therein indicated, insofar as such minutes relate to providing for the issuance and sale of $520,000 General Obligation Equipment Certificate, Series 2016A. WITNESS my hand on February � 2016. © Dep City Clerk `W] 74515000 15 H STATE OF MINNESOTA COUNTY OF ANOKA COUNTY AUDITOR'S CERTIFICATE AS TO TAX LEVY AND REGISTRATION I, the undersigned, being the duly qualified and acting County Auditor of Anoka County, Minnesota, DO HEREBY CERTIFY that on the date hereof there was filed in my office a certified copy of a resolution adopted on February 16, 2016, by the City Council of the City of Andover, Minnesota, authorizing the issuance of $520,000 General Obligation Equipment Certificate, Series 2016A (the "Certificate "), and levying a tax for the payment thereof, together with full information regarding the Certificate for which the tax was levied; and the Certificate has been entered in my Register and the tax levy required by law has been made. WITNESS my hand and the seal of the County Auditor on February , 2016. (SEAL) 74515000 County Auditor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R019-16 A RESOLUTION OF SUPPORT FOR THE HEART SAFE COMMUNITY PROGRAM WITHIN THE CITY OF ANDOVER AND URGING ITS RESIDENTS, BUSINESSES AND COMMUNITY ENTITIES PARTICIPATION AS WELL TO ACHIEVE DESIGNATION AS A HEART SAFE COMMUNITY. WHEREAS, the City Council recognizes that each year close to 400,000 people die in the United States from Sudden Cardiac Arrest (SCA), within this city and the surrounding region, without being hospitalized or admitted to the emergency room; and WHEREAS, many lives might have been spared if more people were trained in Cardio Pulmonary Resuscitation (CPR), a simple and easily learned emergency procedure that can save a life of a person whose breathing and/or whose heartbeat has suddenly stopped; and WHEREAS, victims can become survivors if a sequence of events called the "Chain of Survival", which includes early access to emergency care, early CPR, early defibrillation, early advanced care, and post -cardiac arrest care, occurs quickly; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Andover supports, endorses and recommends that it's residents, businesses and community entities increase their understanding and education regarding the signs and symptoms of SCA and to start the sequence of events called the "Chain of Survival" quickly; and BE IT FURTHER RESOLVED that the City Council of the City of Andover supports the efforts of its residents, businesses and community entities in the pursuit of the designation as a Heart Safe Community for the City of Andover. Adopted by the Andover City Council on the 16th day of February 2016. CITY OF ANDOVER ATTEST: r CD� uli Trude - Mayor Mic Ile Hartner — Deputy City Clerk H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R018-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION ACCEPTING A CONTRIBUTION MADE TO THE CITY OF ANDOVER TO BE USED TOWARDS THE INDOOR YOUTH SOCCER 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 $500.00 contribution from North Metro Soccer Association is to be used towards the Andover Community Center Indoor Soccer 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 Indoor Youth Soccer Program. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 16th day of February 2016, with Councilmembers Trude, Bukkila, Goodrich, Holthus and Knight voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: li',41CIie Hartner - Deputy City Clerk C)� (iJ ie Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 017-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR PROJECT NOS. 16-2,2015 STREET RECONSTRUCTION & 16-11, 173RD LANE NW RECONSTRUCTION. WHEREAS, pursuant to Resolution No. R011 -16 &108-15, adopted by the City Council on the 19th day of January , 2016 , & the 15 day of December , 2015 the City Engineer has prepared final plans and specifications for Project Nos. 16-2 & 16-11 . WHEREAS, such final plans and specifications were presented to the City Council for their review on the 16th day of February , 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of © Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby direct the City Clerk to seek public bids as required by law, with such bids to be opened at 2:00 PM . March 29 .2016 at the Andover City Hall. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 16th day of February , 2016 , with Councilmembers Knight, Goodrich. Trude Holthus Bukkila voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: j e Trude - Mayor Y `fir A��� 4 �10 QnL,V 1,n 0�. Mich Ile 11artner — Deputy City Clerk CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 016-16 A RESOLUTION ESTABLISHING PARKING RESTRICTIONS ON 167TH AVENUE NW FROM HANSON BOULEVARD NW TO XEON STREET NW THIS RESOLUTION passed this 16th day of February, 2016, by the City of Andover, Minnesota, Anoka County, Minnesota. The Municipal Corporation shall hereinafter be called the "City"; and WHEREAS Municipal State Aid funds will be utilized to fund the street reconstruction project; and WHEREAS, the State will require that parking be restricted along these 10 segments as part of the plan review process; and NOW, THEREFORE, BE IT RESOLVED, that the City shall restrict parking of motor vehicles in the area described as: Along 167th Avenue NW from Hanson Boulevard NW to Xeon Street NW. Adopted by the City Council of the City of Andover this 16th day of February, 2016. ATTEST: J e rude - Mayor %40 I l �G tel" 61D� Mic elle Hartner — Deputy City Clerk H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 015-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS FOR PROJECT NO. 16-12, TIMBER TRAILS PARK RECONSTRUCTION. WHEREAS, pursuant to Resolution No. 010-16 , adopted by the City Council on the 19th day of January , 2016 , the City Engineer has prepared final plans and specifications for Project No. 16-12 WHEREAS, such final plans and specifications were presented to the City Council for their review on the 16th day of February 2016. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby approve the Final Plans and Specifications. BE IT FURTHER RESOLVED by the City Council of the City of Andover to hereby 10 direct the City Engineer to seek quotes where necessary for the improvements as required by law. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 16th day of February , 2016 , with Councilmembers Knight, Goodrich, Trude, Holthus. Bukkila voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: lic011eHartner — Deputy City Clerk CITY OF ANDOVER c� , A!JO Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 014-16 MOTION by Councilmember Knight to adopt the following: A RESOLUTION DECLARING ADEQUACY OF PETITION, ACCEPTING FEASIBILITY REPORT, WAIVING PUBLIC HEARING AND ORDERING ASSESSMENT ROLL FOR WATER MAIN FOR PROJECT NO. 16-22 2062/2064 — 140" LANE NW. WHEREAS, the City .Council has received a petition, dated February 1, 2016 requesting to be assessed for sanitary sewer service repair; and WHEREAS, such petition has been validated to represent the signatures of 100% of the affected property owners requesting such improvement. WHEREAS, the City Engineer has found the water connection to be feasible. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to approve the feasibility report, waive public hearing and order the 40 preparation of the assessment roll. MOTION seconded by Councilmember Goodrich and adopted by the City Council at a regular meeting this 16th day of February , 2016, with Councilmembers Knight, Goodrich, Trude Holthus, Bukkila voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. ATTEST: Mich Ile Hartner— Deputy City Clerk F] CITY OF ANDOVER J 6li# Trude - Mayor © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R013-16 A RESOLUTION GRANTING AN INTERIM USE PERMIT FOR STORAGE OF SOIL FOR THE PROPERTY LOCATED AT 16563 HANSON BOULEVARD NW, LEGALLY DESCRIBED AS: SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 11, TOWNSHIP 32, RANGE 24, ANOKA COUNTY, MINNESOTA WHEREAS, Dennis Kuiken requested an Interim Use Permit for the storage of up to 3,500 cubic yards of soil; and, WHEREAS, the Planning and Zoning Commission held a public hearing on January 13, 2016; and, WHEREAS, the Planning and Zoning 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 and Zoning Commission recommends to the City Council approval of the Interim Use Permit. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby approves © the Interim Use Permit to allow for the storage of up to 3,500 cubic yards of soil on said property with the following conditions: 1. Soil must be stored in the area shown on the aerial received by the City of Andover on December 15, 2015. 2. All comments from city staff must be satisfactorily addressed prior to the commencement of work on the properties. The City of Andover Engineering Department will determine when all comments have been satisfactorily addressed. 3. The applicant shall obtain a permit from the Lower Rum River Watershed Management Organization for stockpiling dirt. The permit must be obtained prior to the on-site storage of the soil. 4. All material shall be utilized in compliance with the City Code and Lower Rum River Watershed Management Organization requirements. S. Hours of hauling soil to the site are limited to Monday thru Friday 7:00 am — 6:00 pm, Saturday from 8:00 am — 1:00 pm, no operations on Sunday. 6. The hauling of the soils to the site shall be through private property and not utilizing Hanson Boulevard NW. 7. The soil must be removed from the site no later than November 1, 2017. Adopted by the City Council of the City of Andover on this 19`h day of January, 2016. CITY OF ANDOVER ATTEST: Ju e Trude, Mayor " - ' Z i Mi helle Harmer, Deputy City Clerk H H H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R012-16 A RESOLUTION APPROVING THE CONDITIONAL USE PERMIT AMENDMENT REQUEST TO ALLOW THREE (3) ADDITIONAL ANTENNAS TO THE EXISTING TELECOMMUNICATION TOWER FOR AT & T, LOCATED AT 16157 ROUND LAKE BOULEVARD NW, LEGALLY DESCRIBED AS: LOT 2, BLOCK 1, WESTVIEW INDUSTRIAL PARK WHEREAS, AT & T has requested a Conditional Use Permit amendment to install three (3) additional antennas (total of twelve (12) antennas) on the private telecommunication tower on the subject property, and; WHEREAS, the Planning and Zoning Commission held a public hearing pursuant to the requirements of City Code 12-14-8, and; WHEREAS, the Planning and Zoning Commission has reviewed the request and has determined that said request meets the criteria of the City Code, and; WHEREAS, the Planning and Zoning Commission finds the request would not have a detrimental effect on the health, safety, and general welfare of the City of Andover, and; WHEREAS, The Planning and Zoning Commission recommends to the City Council approval of the Conditional Use Permit amendment request. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover hereby agrees with.the recommendation of the Planning and Zoning Commission and approves the Conditional Use Permit amendment to increase the amount of antennas for AT & T from nine (9) antennas to twelve (12) antennas on the private telecommunication tower, subject to the following conditions: 1) The applicant shall obtain a building permit from the City of Andover Building Department prior to the commencement of work. 2) The antennas and associated equipment shall conform to the plans stamped received November 23, 2015. 3) The Conditional Use Permit amendment shall be subject to a sunset clause as defined in City Code 12-14-6(D). Adopted by the City Council of the City of Andover on this 19th day of January, 2016. CITY OF ANDOVER ATTEST: Mic elle Hamner, Deputy City Clerk J lie Trude, Mayor C H CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 011-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING THE IMPROVEMENT OF PROJECT NO. 16-2, 2016 STREET RECONSTRUCTION AND DIRECTING PREPARATION OF FINAL PLANS AND SPECIFICATIONS. WHEREAS, Resolution No. 100-15 of the City Council adopted on the 1St day of December 2015, fixed a date for a public hearing; and WHEREAS, pursuant to the required published and mailed notice such hearing was held on the 19th day of January , 2016; and WHEREAS, all persons desiring to be heard were given such opportunity for same; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to hereby order improvement Project No. 16-2 . MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 19th day of January 2016, with Councilmembers Bukkila, Knight, Trude, Goodrich. Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed ATTEST: k, hfif'' l: (1 1-CcLIQ41 Michelle Hartner — Deputy City Clerk CITY OF ANDOVER Juli Trude -Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 010-16 MOTION by Councilmember Bukkila to adopt the following: A RESOLUTION ORDERING IMPROVEMENT AND DIRECTING PREPARATION OF PLANS AND SPECIFICATIONS FOR THE IMPROVEMENT OF PROJECT NO. 16-12 FOR TIMBER TRAILS PARK RECONSTRUCTION . WHEREAS, the City Council is cognizant of the need for the improvements; and NOW, THEREFORE BE IT RESOLVED by the City Council to order the improvement of Timber Trails Park Improvement , Project 16-12; and BE IT FURTHER RESOLVED by the City Council to hereby direct the Director of Public Works/City Engineer to prepare the plans and specifications for such improvement project. MOTION seconded by Councilmember Knight and adopted by the City Council at a regular meeting this 19th day of January 2016 , with Councilmembers Bukkila, Kniqht, Trude, Goodrich, Holthus voting in favor of the resolution, and Councilmembers none voting against, whereupon said resolution was declared passed. CITY OF ANDOVER ATTEST: ulie rude - Mayor Mic ells le Hartner — Deputy City Clerk CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 009-16 A RESOLUTION DESIGNATING NO PARKING FOR WITHIN THE TOWNHOMES OF WOODLAND CREEK ALONG CERTAIN SECTIONS OF STREET WHEREAS, the City Council is recognizes that no parking along this section will minimize vehicle conflicts and congestion; and WHEREAS, the City Council is recognizes that with narrow streets that no parking along this section will also improve safety and access for emergency vehicles; and WHEREAS, the following streets will be designated as No Parking: • Both sides of Lily Street NW between 137th Avenue NW and 137th Lane NW • Both sides of Kerry Street NW between 137th Avenue NW and 137th Lane NW • South side of 137th Avenue NW between Lilly Street NW and Kerry Street NW • North side of 137th Avenue NW between Lilly Street NW and the existing driveway at 3259 -137th Avenue NW • North side of 137th Avenue NW between Kerry Street NW and the existing driveway at 3211 -137th Avenue NW • South side of 137th Lane NW between Lilly Street NW and the existing driveway at 3258 -137th Lane NW • South side of 137th Lane NW between Kerry Street NW and the existing driveway at 3210 -137th Lane NW NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Andover to designate the no parking for these sections as indicated above. Adopted by the City Council of the City of Andover this 19th day of January , 2016. ATTEST: e �f lie rude - Mayor Afij C �c��> tiL'— MichRe Hartner — Deputy City Clerk © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 008-16 RESOLUTION SUPPORTING THE CENTRAL ANOKA COUNTY REGIONAL TRAIL MASTER PLAN AMENDMENT WHEREAS, the County of Anoka is pursuing the development of a multi- purpose regional trail system that would link local and state trail systems, regional parks, and provide safe and convenient routes for non -motorized traffic to traverse the County, and WHEREAS, in 2015, the Metropolitan Council adopted the 2040 Regional Parks Policy Plan, which supports the implementation of corridors which provide access to high quality natural resources, regional parks, park reserves, and local areas of interest, and WHEREAS, the alignment of the Master Plan Amendment for Central Anoka County Regional Trail Corridor is located in the Cities of Andover and © Ham Lake, and WHEREAS, the Regional Trail Corridor addressed in the Master Plan Amendment is strategically located to provide pedestrian access to the recreational resources along its route. NOW, THEREFORE, be it resolved that the City of Andover, hereby offers its support to Anoka County in its efforts to cooperatively develop the Central Anoka County Regional Trail Corridor. Adopted by the City Council of the City of Andover this 1 gth day of January , 2016. ATTEST: ,WCC. © Mich Ile Hartner —Deputy City Clerk �( Jul. Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. 007-16 Whereas, The Minnesota Department of Transportation wishes to cooperate closely with local units of government to coordinate the delivery of transportation services and maximize the efficient delivery of such services at all levels of government; and Whereas, MnDOT and local governments are authorized by Minnesota Statutes sections 471.59, 174.02, and 161.20, to undertake collaborative efforts for the design, construction, maintenance and operation of state and local roads; and Whereas: the parties wish to able to respond quickly and efficiently to such opportunities for collaboration, and have determined that having the ability to write "work orders' against a master contract would provide the greatest speed and flexibility in responding to identified needs. Therefore, be it resolved: 1. That the City of Andover enter into a Master Partnership Contract with the Minnesota Department of Transportation, a copy of which was before the Council. 2. That the Mayor of Andover is authorized to execute such contract and any amendments thereto. 3. That the Andover City Engineer is authorized to negotiate work order contracts pursuant to the Master Contract, which work order contracts, may provide for payment to or from MnDOT, and that the Andover City Engineer may execute such work order contracts on behalf of the City of Andover of without further approval by this Council. Adopted by the City Council of the City of Andover this 19th day of January , 2016. ATTEST: *Micelle Hartner -Deputy City Clerk < . 0-7- ` ulia Trude - Mayor fl CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R006-16 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. CITY OF ANDOVER ATTESTuli Trude, Mayor ul Mi helle Hartner, Deputy City Clerk r © 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. x ® a a East line of Block 1-7 PROPOSED UTIL" AND E EASEMENT TO BE A BUR,J".3TC NORTHERN' A fiHakanson Anderson Northeast corner of Lot 22 -nt Exhibit 't far ie Homes 1 m w seso.sao s,rm Easement Vacation Exhibit Denotes Utility and Dminage Easement to be vacatedPROPOSED DESCRIPTION OF DRAINAGE AND UTILITY EASEMENT TO BE VACATED, —X ..-- That utility and drainage easement that encumbers Lots 14 through 17. Block 1, COUNTRY OAKS NEST. Anoka County, Minnesota, according to the recorded plot mm. thereof described as follows: Area of utility and drainage Easement to be The West 20.00 feet of the East 69.99 feat of said Lots 14 through il; EXCEPT the North and South 5.00 feet of said Lots 14 through 17. vacatetl m 8,117 sq. sq. ft.ft. or 0.19 acres AND That 20.00 foot wide utility and drainage easement that encumbers Lots 18 through 23, sold 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 ming the east lines of saitl Lots 18 through 23 bear North 01 degrees 31 minutes 23 seconds East, a North 03 degrees 27 minutes 35 seconds East, assuming d6lance of 311.58 feet to the Intersection with a linehereinafter described as 'Line A' and there terminating. The side lines of said easement of saitl easement are to be prolonged or shortened to terminate on sold 'Line A' and the south line of said 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 cornerof 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 sold 'Line A'; thence North 41 degrees 39 minutes 59 second West a distance of 150.14 to the northerly line of sold Lot " 23 and said 'Line A" there terminaling. East line of Block 1-7 PROPOSED UTIL" AND E EASEMENT TO BE A BUR,J".3TC NORTHERN' A fiHakanson Anderson Northeast corner of Lot 22 -nt Exhibit 't far ie Homes 1 m w seso.sao s,rm © CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R005-16 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: t li Trude - Mayor Mic elle Hartner — Deputy City Clerk 14 J LAB] CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RESOLUTION NO. 2004 — Ita 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 5ch day of January, 2016. X Attest: 4Mielle Hartner-Deputy City Clerk C&1 CITY OF ANDOVER lie rude —Mayor C1 X Judge Board Report, 2096 Senate District 35 Specia/Election Election, Andover P-1 12, 2016 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 Judas 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 Ustimdwk, Election Judge 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 Judge Andover P-7 ATTACHMENTA x C Judge Board Report, 2016 Senate District 35 Special Election P-7 Andover City Hall Council Chambers, 1685 Crosstown John Wolf, Head Judge Alyson Gullette, Election Judge Lee Hartner, Election Judge Margaret Kennedy, Election Judge Larry Mueller, Election Judge Lisa Nicoski. Election NW, Andover, MN Andover P-8 P-8 Andover Senior Center, 1685 CrosSfOwn 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 Cindy Wilhelm, Election Judge 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 Printed: 1212112015 4:15 PM Page 2 of 2 ►&1 X CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R003-16 MOTION by Councilmember Knight 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 Bukkila and adopted by the City Council at a regular meeting this 5th day of January 2016, with Councilmembers Trude, Bukkila, Knight, Goodrich & Holthus voting in favor of the resolution, and Councilmembers None voting against, whereupon said resolution was declared passed. ATTEST: MicHelle Hartner - Deputy City Clerk CITY OF ANDOVER ful' Trude - Mayor CITY OF ANDOVER COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R002-16 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 Project Pronosal Feasibility studyfor 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 5 1 day of January, 2016. CITY OF ANDOVER ATTEST: J lie rude, Mayor '1�5&WrA )� Michelle Harmer, Deputy City Clerk CITY OF ANDOVER © COUNTY OF ANOKA STATE OF MINNESOTA RES. NO. R001-16 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`h day of January, 2016. CITY OF ANDOVER �y ATTEST: Ju e Trude, Mayor AcPellle4Hner, Deputy City Clerk