HomeMy WebLinkAboutCC - January 7, 2020ND.
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
Regular City Council Meeting — Tuesday, January 7, 2020
Call to Order — 7:00 p.m.
Pledge of Allegiance
Resident Forum
Agenda Approval
1. Approval of Minutes (12/17/19 Regular)
Consent Items
2. Approve Payment of Claims — Finance
3. Approve 2020 Massage Therapy License —Administration
4. Approve 2020 Used Vehicle Sales Business License —Administration
5. Approve Resolution Designating 2020 Andover Board of Appeal & Equalization —Administration
6. Approve Used Vehicle Sales Business License/3138 162"a Lane —Administration
7. Approve 2020 Residential Recycling Agreement with Anoka County —Administration
Organizational Items
8. Approve Official Depositories & Banks —Administration
9. Designate Official Newspaper —Administration
10. Appoint Vice -Mayor —Administration
11. Appoint Standing Committees —Administration
Staff Items
12. Select 2020 Local Board of Appeal & Equalization Dates —Administration
13. Reschedule March 3, 2020 Council Meeting — Administration
14. Administrator's Report —Administration
Mayor/Council Input
Adjournment
• ,;kill,,.
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administr
FROM: Michelle Hartner, Deputy City
SUBJECT: Approval of Minutes
DATE: January 7, 2020
INTRODUCTION
The following minutes were provided by TimeSaver, reviewed by Administration and
submitted for City Council approval:
December 17, 2019 Regular
DISCUSSION
The minutes are attached for your review.
ACTION REQUIRED
The City Council is requested to approve the above minutes.
Respectfully submitted,
Michelle Harmer
Deputy City Clerk
Attach: Minutes
D
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
REGULAR ANDOVER CITY COUNCIL MEETING DECEMBER I7, 20I9
MINUTES
The Regular Bi -Monthly Meeting of the Andover City Council was called to order by Mayor Julie
Trude, December 17, 2019, 7:00 p.m., at the Andover City Hall,, 1685 Crosstown Boulevard NW,
Andover, Minnesota.
Councilmembers present: Mike Knight, Sheri Bukkila, Jamie Barthel and Valerie Holthus
Councilmember absent: None
Also present: City Administrator, 'Jim Dickinson
Community Development Director, Joe Janish'
City Attorney, Scott Baumgartner
Others
PLEDGE OFALLEGIANCE
LANDFILL UPDATE -RE
Representative Peggy Scott a
in Andover. Representative'
out of state and 2,500 -barrel
building will be taken dowr
Representative Scott stated t]
contact her to discuss any iss
Councilmember Barthel and P
in getting funding for the site
RESIDENT FORUM
No one wished to address the
F. rNAW&W.W. 177[Zlli/l1f
PRESENTATIVE PEGGY SCOTT
)peared before the Council to present an update on the landfill project
-ott stated 13,000 tons of soil were removed and taken to an incinerator
carcasses were removed. Representative Scott stated the temporary
at the end of January and final dirt work will begin in the spring.
e Legislative session begins on February 11a' and invited residents to
es important to them.
their thanks to Representative Scott for her work
Mayor Trude noted the supplemental information received:
Item 24b Approve an application for exempt permit; Anoka Area Chamber of Commerce
Item 24c Approve the 2020 Massage Therapy License
Item 27 Additional Information on Scheduling Advisory Commission Interviews
Motion by Barthel, Seconded by Knight, to approve the Agenda as amended above. Motion carried
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
Regular Andover City Council Meeting
Minutes —December 17, 2019
Page 2
unanimously.
APPROVAL OFMINUTES
November 19, 2019 Workshop
Mayor Trude requested two corrections:
page 2 line 21 — "Mayor Trude explained Gray Oaks and had residents"
page 2 line 22 — "the City expressed a desire for a nice market rate apartment"
page 3 line 34 — "She stated she is open to reviewing the ordinance as well with a focus on aesthetics
screening. and glare."
Councilmember Bukkila requested the following changes:
page 2, lines 39 and 40: add "adjustments to other areas were made to change the 6.5 acres to URM"
page 3, line 3: add "Councilmember Bukkila disagreed with the majority of the Council".
Motion by Bukkila, Seconded by Knight, to approve the November 19, 2019 Workshop meeting
minutes as amended. Motion carried unanimously.
November 26, 2019 Workshop
Motion by Bukkila, Seconded by Barthel, to approve the November 26, 2019 Workshop Meeting
minutes as presented. Motion carried unanimously.
November 26, 2019 Closed Session
Motion by Barthel, Seconded by Knight, to approve the November 26, 2019 Closed Session minutes
as presented. Motion carried unanimously.
December 3, 2019 Regular Meeting
Motion by Bukkila, Seconded by Barthel, to approve the December 3, 2019 Regular Meeting minutes
as presented. Motion carried unanimously.
CONSENTITEMS
Item 2
Item 3
39 Item 4
40
41 Item 5
42
43 Item 6
44
Approve Payment of Claims
Accept Feasibility Report/Order Public Hearing/20- 2/2020 Street Reconstruction (See
Resolution R100-19)
Accept Feasibility Report/Order Public Hearing/20-14/2020 Mill & Overlay/Jay Street NW
(See Resolution R101-19)
Accept Feasibility Report/Order Public Hearing/20-15/2020 Mill & Overlay/Martin Street
NW (See Resolution R102-19)
Accept Feasibility Report/Order Public Hearing/20-16/2020 Mill & Overlay/Woodland
Estates 1 I & 2"d Additions (See Resolution R103-19)
Regular Andover City Council Meeting
Minutes — December 17, 2019
Page 3
1 Item 7 Approve Change Order #2/18-39, Lift Station #10 Improvements & 19-23, Coon Creek
2 Watermain Crossing Emergency Repair (See Resolution R104-19)
3 Item 8 Approve Resolution Accepting Donation from Andover Football Association/20-11/ASN
4 Ball Field Facility for Lighting East Field (See Resolution R105-19)
5 Item 9 Approve Request/Pine Hills North Storage Building/North Metro Soccer Association
6 Item 10 Approve GIS Contract
7 Item 11 Approve Cost -of -Living Wage Adjustment for Non -Bargaining Employees (See Resolution
8 R106-19)
9 Item 12 Approve Change to Personnel Policy Sec. 42 Drugs and Alcohol Policy
10 Item 13 Approve 2020 Kennel Licenses
11 Item 14 Approve 2020 Liquor Licenses
12 Item 15 Approve 2020 Tobacco License
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
Item 16 Approve 2020 Used Vehicle Sales Business Licenses
Item 17 Approve Application for Exempt Permit
Item 18 Approve Donations for 2020 Senior Class All Night Parties
Item 19 Receive November 2019 General Fund Budget Progress Report
Item 20 Receive November 2019 City Investment Reports
Item 21 Approve Contract for School Liaison/Anoka-Hennepin School District #11
Item 22 Adopt 2020 Fee Ordinance (See Ordinance 499)
Item 23 Approve Community Vision and Organization Values and Goals Document Update
Item 24 Approve 2020 Animal Impound Facility Agreement
Item 24b Approve an Application for Exempt Permit for the Anoka Area Chamber of Commerce
Item 24c Approve the 2020 Massage Therapy License
Mayor Trude asked staff to address Items 8 & 9 under staff report.
Motion by Bukkila, Seconded by Barthel, to approve of the Consent Agenda as read. Motion carried
unanimously.
ANOKA CO UNTY SHERIFF S OFFICE MONTHL Y REPOR T
Commander Lenzmeier highlighted Sheriff Deputies' activities in Andover which included 1,319
calls for services, 280 traffic stops resulting in 75 written warnings, 125 citations and 4 DWIs. He
reported 9 felony arrests, 1 gross misdemeanor arrest, and 26 misdemeanor arrests. Commander
Lenzmeier reported zero burglaries for the month of November stating that burglaries in 2019 were
down from the previous year. Commander Lenzmeier highlighted several significant events including
a house fire and an assault at Andover High School by a juvenile who is not a student. The Sheriff s
Office participated in Movember and allowed Deputies to grow facial hair, raising over $4,000 for
the American Cancer Society. In addition, the Department extended Movember into December to
raise over $3,500 for Toys for Joy. Commander Lenzmeier stated the Department participated in Shop
with a Cop at the Andover Walmart serving 30 students and assisting them in their holiday shopping.
Mayor Trude commended the Department for their service.
Regular Andover City Council Meeting
Minutes —December 17, 2019
Page 4
CONSIDER CONDITIONAL USE PERMIT (CUP) - ANA CCESSORYSTRUCTURE ONA LOT
PRIOR TOA PRINCIPAL STRUCTURE- 2384 SOUTH COON CREEKDRIVENW- THOMAS
AND SUSAN HUGHES (APPLICANTS)
The applicant has applied for a Conditional Use Permit (CUP) for an accessory building on a lot
without a principal structure. Accessory buildings prior to the construction of a principal structure
may only be allowed as a conditional use in the R-4 Single Family -Urban Zoning District (City Code
Section 12-6-2).
10 Community Development Director Janish presented information in the staff report, explaining the
11 applicants previously owned both the subject parcel (2384 South Coon Creek Drive NW) and the
12 adjacent parcel at 2356 South Coon Creek Drive NW. He explained the two lots were created by a
13 split of the 2356 parcel in December of 2017. The lot split included conditions that the applicants pay
14 defined park dedication and trail fees as well as enter into an assessment agreement to maintain the
15 existing detached garage without a principal structure on the newly created lot for a defined period
16 of one year. Mr. Janish explained how City Code applied to the property and the existing accessory
17 structure.
18
19 Mr. Janish reported the Planning and Zoning Commission held a public hearing at their December
20 10, 2019 meeting and unanimously recommended denial (6-0). Mr. Janish summarized the reasons
21 for the Planning and Zoning Commission's decision to deny the application, as outlined in the staff
22 report. Mr. Janish stated the Planning and Zoning Commission discussed extending the timeline for
23 the owner to sell the property or remove the structure but reached consensus that it was Council's
24 decision to make.
25
26 Councilmember Holthus asked if the City received feedback or complaints from neighbors. Mr.
27 Janish stated he received one email not in favor of granting the CUP and did not receive any other
28 comments.
29
30 Councilmember Bukkila stated her expectation was the issue should have been complied with and
31 resolved by this time. She stated her opinion is to stand by the agreement made two years ago.
32
33 Mayor Trude stated the City allowed a one-year grace period and believes the garage is making it
34 hard to sell the property. Mayor Trude stated that two years is a long time for a property in Andover
35 to sit without selling and is becoming a problem for the neighborhood. She stated she does not support
36 extending it.
37
38 Councilmember Barthel stated he also does not support extending it as the applicant already had a
39 one-year grace period.
40
41 Councilmember Holthus stated she supports the recommendation by the Planning and Zoning
42 Commission.
43
44 Thomas Hughes, owner of the property, came forward and stated the property with the garage on it
Regular Andover City Council Meeting
Minutes —December 17, 2019
Page 5
1 was up for sale 6 months after the agreement was established. He stated his wife came in last
2 December and talked to a staff member, Teresa and the City did not follow up on their visit. Mr.
3 Hughes stated he has received offers, but they weren't where he needed them to be. He stated he can
4 put the language that the garage needs to be removed in the sale agreement. Mr. Hughes is confident
5 the property will sell.
6
7 Mayor Trude summarized the opinion of the Council and the Planning and Zoning Commission.
8
9 Motion by Bukkila, Seconded by Barthel, to approve Resolution No. R107-19 denying a Conditional
10 Use Permit for an accessory structure to be located on a property that does not have a principal
11 structure on the property located at 2384 South Coon Creek Drive NW. Motion carried unanimously.
12
13 SCHED ULE AD VISOR Y COMMISSION INTER VIE WS
14
15 City Administrator Dickinson announced the number of openings on each Commission and stated the
16 City has currently received 12 applicants eligible for interviews.
17
18 Motion by Barthel, Seconded by Knight, to schedule Advisory Commission Interviews on Tuesday,
19 January 14 and Thursday, January 16, 2020 at 7:00 p.m. Motion carried unanimously.
20
21 SCHEDULE JANUARY COUNCIL WORKSHOP MEETING
22
23 Motion by Barthel, Seconded by Bukkila, to schedule a Council Workshop Meeting on Tuesday,
24 January 28, 2020 at 6:00 p.m. Motion carried unanimously.
25
26 SCHEDULE JANUARYEDA AND HAA MEETING
27
28 Motion by Knight, Seconded by Bukkila, to schedule an EDA Meeting on Tuesday, January 7, 2020
29 at 6:00 p.m. and an HRA Meeting on Tuesday, January 7, 2020 at 6:30 p.m. Motion carried
30 unanimously.
31
32 ADMINISTRATOR'S REPORT
33
34 City Staff updated the Council on the administration and city department activities, legislative
35 updates, updates on development/CIP projects, and meeting reminders/community events.
36
37 (Administrative Staff Report) Mr. Dickinson announced the Andover Football Association
38 contributed $90,000 for lighting for a field at Andover Station North. Mayor Trude stated this is an
39 excellent partnership. Mr. Dickinson announced the North Metro Soccer Association made a
40 donation for a 30'x40' building at Pine Hills North.
41
42 Mr. Dickinson reported City staff are working on year-end wrap-up items. Mr. Dickinson is attending
43 meetings with collaborating organizations also focusing on year-end items. Mr. Dickinson
44 announced that Youth First is transitioning from using the City of Anoka as a fiscal agent to being
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
Regular Andover City Council Meeting
Minutes — December 17, 2019
Page 6
financially independent. Staff is working on marketing the City to developers and businesses. Mr.
Dickinson updated the Council on several City related projects, including Public Works fleet storage
and maintenance garage. Mr. Dickinson reported on the progress of the YMCA Community Center
expansion projects.
(Community Development Department Report) Mr. Janish stated his department is working on the
Comprehensive Plan and meeting Met Council requirements, code enforcement issues, and
commercial site plans.
MAYOR/COUNCIL INPUT
(Hanson Boulevard) Mayor Trude asked staff to contact the County to see if they can provide better
signage for Hanson Boulevard where it transitions from 4 lanes to two lanes.
(Community Center Advisory Commission) Mayor Trude attended the Community Center Advisory
Commission meeting and reported the group is excited about the progress of the expansion.
(Andover High School) Mayor Trude announced the Andover Boys High School hockey team beat
#1 Duluth East in Duluth. She stated the Andover Girls High School hockey team is #1 in state.
Mayor Trude also reported the Andover Hight School Chamber Choir was featured on WCCO News.
(Law Enforcement Appreciation) Mayor Trude expressed appreciation for Law Enforcement
helping residents during the winter season.
(Charitable Organizations) Mayor Trude listed some local organizations accepting donations and
providing assistance including Hope for Youth, Youth First, and Stepping Stone Shelter.
Council wished everyone a Merry Christmas and Happy New Year.
ADJOURNMENT
Motion by Barthel, Seconded by Bukkila, to adjourn. Motion carried unanimously. The meeting
adjourned at 7:54 p.m.
Respectfully submitted,
Shari Kunza, Recording Secretary
Regular Andover City Council Meeting
Minutes —December 17, 2019
Page 7
1 REGULAR ANDOVER CITY COUNCIL MEETING MINUTES — DECEMBER 17, 2019
2 TABLE OF CONTENTS
3
4
5 PLEDGE OF ALLEGIANCE......................................................................................................... 1
6 LANDFILL UPDATE — REPRESENTATIVE PEGGY SCOTT .................................................. 1
7 RESIDENT FORUM...................................................................................................................... 1
8 AGENDA APPROVAL.................................................................................................................. 1
9 APPROVAL OF MINUTES........................................................................................................... 2
10 Item 2 Approve Payment of Claims............................................................................................... 2
11 Item 3 Accept Feasibility Report/Order Public Hearing/20- 2/2020 Street Reconstruction (R100-
12 19)....................................................................................................................................... 2
13 Item 4 Accept Feasibility Report/Order Public Hearing/20-14/2020 Mill & Overlay/Jay Street NW
14(R101-19)............................................................................................................................2
15 Item 5 Accept Feasibility Report/Order Public Hearing/20-15/2020 Mill & Overlay/Martin Street
16 NW (8102-19)....................................................................................................................2
17 Item 6 Accept Feasibility Report/Order Public Hearing/20-16/2020 Mill & Overlay/Woodland
18 Estates I"& 2nd Additions (RI03-19)................................................................................ 2
19 Item 7 Approve Change Order #2/18-39, Lift Station #10 Improvements & 19-23, Coon Creek
20 Watermain Crossing Emergency Repair(R104-19)........................................................... 3
21 Item 8 Approve Resolution Accepting Donation from Andover Football Association/20-11/ASN
22 Ball Field Facility for Lighting East Field (R105 -19) ........................................................ 3
23 Item 9 Approve Request/Pine Hills North Storage Building/North Metro Soccer Association..... 3
24 Item 10 Approve GIS Contract....................................................................................................... 3
25 Item 11 Approve Cost -of -Living Wage Adjustment for Non -Bargaining Employees (R106-19) . 3
26 Item 12 Approve Change to Personnel Policy Sec. 42 Drugs and Alcohol Policy ........................ 3
27 Item 13 Approve 2020 Kennel Licenses......................................................................................... 3
28 Item 14 Approve 2020 Liquor Licenses......................................................................................... 3
29 Item 15 Approve 2020 Tobacco License........................................................................................ 3
30 Item 16 Approve 2020 Used Vehicle Sales Business Licenses...................................................... 3
31 Item 17 Approve Application for Exempt Permit........................................................................... 3
32 Item 18 Approve Donations for 2020 Senior Class All Night Parties ............................................ 3
33 Item 19 Receive November 2019 General Fund Budget Progress Report ..................................... 3
34 Item 20 Receive November 2019 City Investment Reports........................................................... 3
35 Item 21 Approve Contract for School Liaison/Anoka-Hennepin School District #11 ................... 3
36 Item 22 Adopt 2020 Fee Ordinance (Ord. 499).............................................................................. 3
37 Item 23 Approve Community Vision and Organization Values and Goals Document Update ..... 3
38 Item 24 Approve 2020 Animal Impound Facility Agreement........................................................ 3
39 Item 24b Approve an Application for Exempt Permit for the Anoka Area Chamber of Commerce3
40 Item 24c Approve the 2020 Massage Therapy License.................................................................. 3
41 ANOKA COUNTY SHERIFF'S OFFICE MONTHLY REPORT ................................................ 3
42 CONSIDER CONDITIONAL USE PERMIT (CUP)/AN ACCESSORY STRUCTURE ON A LOT
43 PRIOR TO A PRINCIPAL STRUCTURE/2384 SOUTH COON CREEK DRIVE NW/THOMAS
44 AND SUSAN HUGHES (APPLICANTS)(R107-19)................................................................... 3
1
2
3
4
5
6
7
8
9
10
11
12
13
14
Regular Andover City Council Meeting
Minutes —December 17, 2019
Page 8
SCHEDULE ADVISORY COMMISSION INTERVIEWS ..................
SCHEDULE JANUARY COUNCIL WORKSHOP MEETINGS.........
SCHEDULE JANUARY EDA AND HRA MEETING .........................
ADMINISTRATOR'S REPORT............................................................
(Administrative Staff Report).................................................................
(Community Development Department Report) ....................................
MAYOR/COUNCIL INPUT..................................................................
(Hanson Boulevard)................................................................................
(Community Center Advisory Commission) ..........................................
(Andover High School)...........................................................................
(Law Enforcement Appreciation)...........................................................
(Charitable Organizations)......................................................................
ADJOURNMENT...................................................................................
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO:
Mayor and Councihnembers
CC:
Jim Dickinson, City Administratc
FROM:
Lee Brezinka, Finance Manager
SUBJECT:
Payment of Claims
DATE:
January 7, 2020
INTRODUCTION
Attached are disbursement edit lists for claims related to the on-going business of the City of Andover.
Claims totaling $818,670.35 on disbursement edit list #1 - #7 from 12/19/19 to 01/02/20 has been issued and
released.
Claims totaling $67,641.39 on disbursement edit list #8 dated 01/07/20 will be issued and released upon
approval.
BUDGET IMPACT
The edit lists consist of routine payments with expenses being charged to various department budgets and
projects.
ACTION REQUESTED
The Andover City Council is requested to approve total claims in the amount of $886,311.74. Please note that
Council Meeting minutes will be used as documented approval.
Respectfully submitted,
Ct _��
Lee Brezinka
Attachments: Check Proof Lists
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 12/19/2019 - 2:24PM
Batch: 00419.12.2019
Invoice No Description
4i
Amount Payment Date Acct Number
Vendor: Connex2 Connexus Energy
SORDOOOW1904059 Community Center Expansion 16,684.00
Check Total: 16,684.00
Total for Check Run: 16,684.00
Total of Number of Checks: 1
Check Sequence: 1
12/19/2019 4403-49300-63010
9 CITY OY
&03
Reference
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/19/2019 - 2:24 PM) Page 1
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 12/20/2019 - 10:16AM
Batch: 00421.12.2019
Invoice No Description
Vendor: JDAndHol JD Andover Holdings LLC
Escrow - Part A The Preserve at Petersen Farms - Reissue
Check Total:
Total for Check Run:
Total of Number of Checks:
d --
Amount Payment Date Acct Number
Check Sequence:1
7,500.00 12/20/2019 7200-00000-24209
7,500.00
7,500.00
1
9 ' NDOVER+�'
Reference
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/20/2019 - 10:16 AM) Page I
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 12/20/2019 - 3:05PM
Batch: 00418.12.2019
Invoice No Description
Amount Payment Date Acct Number
Vendor: Postmast
Postmaster
Check Sequence: 1
2020
Jan -Apr 2020 City Newsletter Postage
3,600.00
12/20/2019 010141210-61405
Check Total:
3,600.00
Total for Check Run: 3,600.00
Total of Number of Checks: 1
9 k4N,,DbWR*
IT
Reference
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/20/2019 - 3:05 PM) Page i
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 12/31/2019 - 8:16AM
Batch: 00420.12.2019
�y
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: AFLAC
AFLAC
Check Sequence: 1
ACH Enabled:
False
907242
December 2019 Premium
487.08
12/30/2019
0101-00000-21209
Check Total:
487.08
Vendor: AlexAir
Alex Air Apparatus, Inc.
Check Sequence: 2
ACH Enabled:
False
2243
Repair Air Leak
114.00
12/30/2019
0101-42200-63010
Check Total:
114.00
Vendor: Allinal
Allina Health System
Check Sequence: 3
ACH Enabled:
False
II10026163
2019 4th Qtr Medical Directorship/Education
647.16
12/30/2019
0101-42200-63010
Check Total:
647.16
Vendor: APA
American Planning Association
Check Sequence: 4
ACH Enabled:
False
130928-191006
2020 APA Membership
558.00
12/30/2019
0101-41500-61320
Check Total:
558.00
Vendor: AnkCity
City o£Anoka
Check Sequence: 5
ACH Enabled:
False
INV00343
Traffic Signal - Banker &7th Ave
24.98
12/30/2019
0101-43400-62005
Check Total:
24.98
Vendor: Ank0001
Anoka Co Treasurer
Check Sequence: 6
ACH Enabled:
False
EC191118A
2020 Economic Dev Cost Share
1,855.00
12/30/2019
211046500-63010
Check Total:
1,855.00
Vendor: AspenMil
Aspen Mills
Check Sequence: 7
ACH Enabled:
False
248075
Captain Bars for K. McNallan
16.85
12/30/2019
010142200-61305
248559
Collar Brass Years Service Fire Maltese 5 Yrs
123.90
12/30/2019
010142200-61305
248892
Uniform for A. Smith
209.35
12/30/2019
010142200-61305
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 1
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: Centerpt
Check Total:
350.10
Vendor: B1ueFin
Blue Fin Pool & Spa, Inc
10809498-8
2557 Bunker Lk Blvd (4-plex)
Check Sequence: 8 ACH Enabled: False
1338 - Escrow
1338 162nd Lane NW - Pool Escrow
1,500.00
12/30/2019
0101-00000-24217
2543 Bunker Lk Blvd (4-plex)
Check Total:
1,500.00
12/30/2019
4520-49300-62015
Vendor: Bolton
Bolton & Monk, Inc.
Cold Storage
47.46
Check Sequence: 9 ACH Enabled: False
0243608
The Villas at Crosstown Woods
290.00
12/30/2019
7200-00000-24203
0243611
Lift Station 910 Improve
828.00
12/30/2019
4120-49300-63005
0243612
Coon Crk WM Cross Emer Rpr
4,745.38
12/30/2019
4110-49300-63005
5100-48100-62015
Check Total:
5,863.38
Prairie Knoll Park
29.26
Vendor: CarrTme
Carr's Tree Service
0101-41990-62015
5840341
Check Sequence: 10 ACH Enabled: False
23008 SC
Removed Bmsh/Log Pile
225.00
12/30/2019
0101-43100-63010
5841153
Check Total:
225.00
305.00
Vendor: Centerpt
CenterPoint Energy
Check Sequence: 11
ACH Enabled: False
10809498-8
2557 Bunker Lk Blvd (4-plex)
69.44
12/30/2019
4520-49300-62015
10809498
10809697-5
2543 Bunker Lk Blvd (4-plex)
66.11
12/30/2019
4520-49300-62015
10809697
11078654-8
Cold Storage
47.46
12/30/2019
0101-41940-62015
8743371
5825952-4
Equipment Building
131.71
12/30/2019
0101-41950-62015
5825952
5840270-2
Water Treatment Plant
1,228.83
12/30/2019
5100-48100-62015
5840270
5840341-1
Prairie Knoll Park
29.26
12/30/2019
0101-41990-62015
5840341
5841153-9
Fire Station #1
352.61
12/30/2019
0101-41920-62015
5841153
5841451-7
Fire Station#2
305.00
12/30/2019
0101-41920-62015
5841451
5852601-3
Fire Station#3
460.87
12/30/2019
0101-41920-62015
5852601
5864630-8
Pumphouse 94
90.96
12/30/2019
5100-48100-62015
5864630
5883191-8
Sunshine Park
81.75
12/30/2019
0101-41970-62015
5883191
5893307-8
Well #1
48.60
12/30/2019
5100-48100-62015
5893307
5907226-4
Pumphouse #6
56.15
12/30/2019
5100-48100-62015
5907226
5927939-8
Pumphouse #7
54.05
12/30/2019
5100-48100-62015
5927939
5945463-7
Well #3
40.32
12/30/2019
510048100-62015
5945463
5950580-0
City Hall/Senior Center
199.40
12/30/2019
0101-41910-62015
5950580
6122874-8
Lift Station #4
33.45
12/30/2019
5200-48200-62015
6122874
6401449842-8
2526 138th Ave MAIN (4-plex)
9.50
12/30/2019
4520-49300-62015
6401449842
6401449872-5
2526138th Ave #1 (4-plex)
32.86
12/30/2019
4520-49300-62015
6401449872
6401449873-3
2526138th Ave #2 (4-plex)
-1.05
12/30/2019
4520-49300-62015
6401449873
6401449875-8
2526138th Ave #3 (4-plex)
18.14
12/30/2019
4520-49300-62015
6401449875
6401449879-0
2526138th Ave #4 (4-plex)
-2.99
12/30/2019
4520-49300-62015
6401449879
7575198-2
ASN Ballfields
116.53
12/30/2019
0101-41980-62015
7575198
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 2
Invoice No Description Amount Payment Date Acct Number Reference
7725077-7
Lift Station #1
16.07
12/30/2019
5200-48200-62015
7725077
8743371-0
Warming House
15.00
12/30/2019
0101-45000-62015
8743371
Check Total
3,500.03
Vendor: CenLink
CenturyLink
Check Sequence: 12
ACH Enabled: False
763 754-6713
Subway ® Community Center
54.61
12/30/2019
2130-44100-62030
763 755-0776
Fire Department Service
25.00
12/30/2019
010141920-62030
763 755-0776
Community Center Service
25.00
12/30/2019
2130-44000-62030
763 755-0776
Public Works Service
24.99
12/30/2019
0101-41930-62030
763 755-0776
City Hall Service
24.99
12/30/2019
0101-41910-62030
Check Total:
154.59
Vendor: CintasGK
Cintas Corp - Cintas Loc #16K
Check Sequence: 13
ACH Enabled: False
4037534166
Floor Mat Rental
49.27
12/30/2019
0101-41930-62200
4037534189
Floor Mat Rental
37.46
12/302019
0101-41910-62200
4037534245
Uniform Cleaning
22.26
12/30/2019
6100-48800-61020
4037534245
Uniform Cleaning
156.00
12/30/2019
0101-03100-61020
4037534245
Uniform Cleaning
22.29
12/30/2019
0101-43300-61020
4037534245
Uniform Cleaning
66.86
12/30/2019
0101-45000-61020
'
4037534245
Uniform Cleaning
22.29
12/302019
5100-48100-61020
4037534245
Uniform Cleaning
44.56
12/30/2019
5200-48200-61020
Check Total:
420.99
Vendor: StPaulCi
City of St. Paul
Check Sequence: 14
ACH Enabled: False
IN38629
Asphalt Mix
1,177.92
12/30/2019
0101-43100-61125
Check Total:
1,177.92
Vendor: CorvalCo
Corval Constructors, Inc
Check Sequence: 15
ACH Enabled: False
857254
Adding Glycol to Heating Loop
1,142.84
12/30/2019
2130-44000-63105
Check Total:
1,142.84
Vendor: Cummins
Cummins Sales & Service
Check Sequence: 16
ACH Enabled: False
E4-34282
Parts to Repair Unit #525
83.56
12/30/2019
6100-48800-61115
J6-46990
Turbo, HX30 Wastegate for Unit#525
1,540.16
12/30/2019
6100-48800-61115
Check Total:
1,623.72
Vendor: DehnOil
Dehn Oil Company
Check Sequence: 17
ACH Enabled: False
70167
Diesel Fuel
2,675.00
12/30/2019
6100-48800-61050
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 3
Invoice No Description Amount Payment Date Acct Number Reference
70168
Unleaded Fuel
976.70
12/30/2019
6100-48800-61045
71305
Diesel Fuel
4,269.35
12/30/2019
6100-48800-61050
71306
Unleaded Fuel
821.98
12/30/2019
6100-48800-61045
71366
Diesel Fuel
3,373.50
12/30/2019
6100-48800-61050
Check Total:
12,116.53
Vendor:
ECM
ECM Publishers, Inc.
Check Sequence: 18
ACH Enabled:
False
745317
Monthly Recycling Program
260.00
12/30/2019
0101-46000-63025
746632
Ordinance No. 498
90.00
12/30/2019
0101-41500-63025
Check Total:
350.00
Vendor:
EDAofMN
Economic Development Association of MN
Check Sequence: 19
ACH Enabled:
False
2020 Membership Dues
295.00
12/30/2019
0101-41500-61320
Check Total:
295.00
Vendor:
EmerAppa
Emergency Apparatus Maim
Check Sequence: 20
ACH Enabled:
False
109583
New Primer Motor for Unit #4808
489.25
12/30/2019
6100-48800-61115
Check Total:
489.25
Vendor:
FacMotor
Factory Motor Parts Company
Check Sequence: 21
ACH Enabled:
False
6-1551668
Tools
3,397.73
12/30/2019
6100-48800-61205
Check Total:
3,397.73
Vendor:
FaddlerJ
Jon Paddler
Check Sequence: 22
ACH Enabled:
False
Pool Escrow
Pool Escrow - 15103 Thrush Street NW
1,500.00
12/30/2019
0101-00000-24217
Check Total:
1,500.00
Vendor:
Ferguson
Ferguson Waterworks #2516
Check Sequence: 23
ACH Enabled:
False
0345925
Misc. Hydrant Supplies
3,007.44
12/30/2019
510048100-61110
Check Total:
3,007.44
Vendor:
FletPrid
F1eetPride Track & Trailer Parts
Check Sequence: 24
ACH Enabled:
False
41675798
Labor to Repair Unit #206
240.00
12/30/2019
6100-48800-63135
41675798
Parts to Repair Unit #206
1,063.62
12/30/2019
6100-48800-61115
Check Total:
1,303.62
Vendor:
ForceAm
Force America Distributing LLC
Check Sequence: 25
ACH Enabled:
False
AP -Computer
Check Proof List by Vendor (12/31/2019 - 8:16 AM)
Page 4
Invoice No Description Amount Payment Date Acct Number Reference
001-1397557
Bulk Hose
001-1398960
Adapters
12/30/2019
Check Total:
Vendor: GrtRvGre
Great River Greening
3178
Initial Invoice of Maple View Project
1,069.11
Check Total:
Vendor: MESABI
H & L Mesabi, Inc.
05220
Poly Blade
Check Total:
Vendor: HagforsT
Ted Hagfors Inc.
201920
2019 Electrical Inspections
0101-45500-63010
Check Total:
Vendor: Hero U
Herc-U-Lift
W437891
Replace Pothole Switches
12/30/2019
Check Total:
Vendor: HighP[Nw
High Point Networks
144815
Upgrades & Subscription License
144815
Upgrades & Subscription License
144815
Upgrades & Subscription License
Check Total:
Vendor: IDEAL
Ideal Advertising, Inc
48847
Unifonns - Longsleeve Tees
Check Total:
Vendor: Indelco
Indelco Plastics Corp.
INV 157687
Misc. Water Supplies
1,406.25
Check Total:
Vendor: Insight
Insight Public Sector
1100703199
Toner Cartridges
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM)
1,035.43
12/30/2019
6100-48800-61115
619.86
12/30/2019
33.68
12/30/2019
6100-48800-61115
0101-41420-61225
3,099.30
1,069.11
2130-44000-61225
7,748.25
Check Sequence: 26
ACH Enabled:
False
1,234.61
12/30/2019
0101-45500-63010
1,234.61
Check Sequence: 32 ACH Enabled: False
644.90
12/30/2019
5100-48100-61135
Check Sequence: 27
ACH Enabled:
False
581.80
12/30/2019
0101-43200-61105
581.80
Check Sequence: 28
ACH Enabled:
False
1,406.25
12/30/2019
0101112300-63005
1,406.25
Check Sequence: 29
ACH Enabled:
False
517.73
12/30/2019
2130-44000-63010
Check Sequence: 33 ACH Enabled: False
301.21 12/30/2019 2130-44000-61005
Page 5
Check Sequence: 30 ACH Enabled: False
619.86
12/30/2019
5100-48100-61225
4,029.09
12/30/2019
0101-41420-61225
3,099.30
12/30/2019
2130-44000-61225
7,748.25
Check Sequence: 31 ACH Enabled: False
1,227.00
12/30/2019
0101-42200-61305
1,227.00
Check Sequence: 32 ACH Enabled: False
644.90
12/30/2019
5100-48100-61135
Check Sequence: 33 ACH Enabled: False
301.21 12/30/2019 2130-44000-61005
Page 5
Invoice No Description Amount Payment Date Acct Number Reference
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 6
Check Total:
301.21
Vendor:
JRAdvanc
JR's Advanced Recyclers
Check Sequence: 34
ACH Enabled:
False
99665
Recycling Appliances, Electronics & Bulbs
330.00
12/30/2019
0101-46000-63010
99666
Recycling Appliances
140.00
12/30/2019
0101-46000-63010
Check Total:
470.00
Vendor:
JuedesBr
Bret Juedes
Check Sequence: 35
ACH Enabled:
False
Pool Escrow
Pool Escrow - 16034 Crane Street NW
1,500.00
12/30/2019
0101-00000-24217
Check Total:
1,500.00
Vendor:
K-TechSp
K -Tech Specialty Coatings, Inc.
Check Sequence: 36
ACH Enabled:
False
201911-K0150
Street Salt Pile
9,375.00
12/30/2019
0101-43200-61125
Check Total:
9,375.00
Vendor:
KensTree
Ken's Tree Service
Check Sequence: 37
ACH Enabled:
False
614
Cut Down Oak @ 3909 174th Ave
525.00
12/30/2019
0101-45000-63005
Check Total:
525.00
Vendor:
KinectEG
Kinect Energy Group
Check Sequence: 38
ACH Enabled:
False
303186
Community Center- 11171502-5
12,998.55
12/30/2019
2130-44000-62015
303186
Public Works- 11171508-2
3,088.75
12/30/2019
0101-41930-62015
Check Total:
16,087.30
Vendor:
KnoepflO
Olivia Knoepfle
Check Sequence: 39
ACH Enabled:
False
Soccer Coach
30.25
12/30/2019
2130-44400-63005
Check Total:
30.25
Vendor:
KnutsMel
Melissa Knutson
Check Sequence: 40
ACH Enabled:
False
2019
2019 Day Cue Flex Account
1,626.00
12/30/2019
0101-00000-21211
Check Total:
1,626.00
Vendor:
KraabeBr
Brian Kraabel
Check Sequence: 41
ACH Enabled:
False
2019
2019 Medical Flex Account
122.71
12/30/2019
0101-00000-21211
Check Total:
122.71
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 6
Invoice No Description Amount Payment Date Acct Number Reference
Vendor:
LifeLine
LifeLine Incorporated
Check Sequence: 42
ACE Enabled: False
LL -12426
Shipping for CPR System Adult Electrodes
12.50
12/302019
0101-42200-61005
Check Total:
12.50
Vendor:
Loes
Loe's Oil Company
Check Sequence: 43
ACE Enabled: False
82712
Recycling Oil Filters
15.00
12/30/2019
0101-46000-63010
Check Total:
15.00
Vendor:
MacgEmer
Macqueen Emergency Group
Check Sequence: 44
ACE Enabled: False
P02722
PPE Wash 5 Gal
389.92
12/30/2019
010142200-61005
P02740
Parts for Unit #!4884
43.82
12/30/2019
6100-48800-61115
W01695
Redline HMA Skid U
1,636.19
12/30/2019
0101-42200-61020
Check Total:
2,069.93
Vendor:
MailSolu
Mailing Solutions
Check Sequence: 45
ACE Enabled: False
32193
Deiliver Newsletter to Post Office
256.50
12/30/2019
0101-41210-61405
Check Total:
256.50
Vendor:
Malwareb
Malwarebytes Corporation
Check Sequence: 46
ACH Enabled: False
IN100055315
Malware Upgrade
231.70
12/30/2019
0101-41420-61225
Check Total:
231.70
Vendor:
Menards
Menards Inc
Check Sequence: 47
ACE Enabled: False
14763
Misc. Supplies
20.31
12/30/2019
0101-43100-61020
16213
7" ED Forged Scrape/Chop
22.97
12/30/2019
0101-41930-61205
16215
Cedar
83.79
12/30/2019
0101-43100-61020
16222
Radar 2X4
109.92
12/30/2019
0101-41920-61120
16247
Misc. Supplies
266.36
12/30/2019
0101-41920-61120
16321
Misc. Supplies
33.78
12/30/2019
0101-41930-61120
16402
Misc. Supplies
12.96
12/30/2019
0101-41930-61120
16667
Tarps
10.98
12/30/2019
010142200-61005
16738
B&D Air Swivel Versatile
157.98
12/30/2019
0101-41920-61120
16747
Misc. Supplies
48.06
12/302019
610048800-61020
16749
Tools
697.99
12/302019
0101-43100-61205
16773
Round Heating Thermostat
27.48
12/30/2019
0101-41930-61120
16779
Deck Combo & Green Treated Wood
291.08
12/30/2019
0101-43100-61020
16821
Tool
39.97
12/30/2019
0101-41930-61205
16847
Surge Protector & Appliance Cord
19.88
12/30/2019
0101-43100-61020
17096
Tool
8.98
12/302019
0101-43100-61205
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 7
Invoice No Description
Amount Payment Date Acct Number
1,852.49
Reference
Check Total:
Vendor: MetSales
Metro Sales Incorporated
INV1489136
Ricoh Wide Format Lease
INVI489136
Ricoh Wide Format Lease
INVI489136
Ricoh Wide Former Lease
INVI489136
Ricoh Wide Format Lease
222.64
Check Total:
Vendor: MNEquipm
Minnesota Equipment
P09426
Filters
87.12
Check Total:
Vendor: MNREC
Minnesota Recreation & Park Assoc
12/30/2019
2020 Membership Dues
87.12
Check Total:
Vendor: MNStFrCh
Minnesota State Fire Chiefs Association
200004174
Registration for Conference - J. Wallace
300006791
2019 Membership - J. Wallace
Check Total;
Vendor: MolinNik
Nikki Molin
Pool Escrow
Pool Escrow - 16405 Juniper Street NW
Check Total:
Vendor: MunEmerg
Municipal Emergency Services, Inc.
IN1403530
Compressor Preventative Maintenance
12/30/2019
Check Total:
Vendor: NoStTowi
North Star Towing, Inc.
67804
Tow Unit #4818 to Blue Line
Check Total:
Vendor: OReiAuto
O'Reilly Auto Parts
3253-453932
Air Filters for Unit #525
3253-454037
Hardware Kit for Unit #8
Amount Payment Date Acct Number
1,852.49
Reference
AP -Computer Check Proof List by Vendor (12131/2019 - 8:16 AM) Page 9
Check Sequence; 48
ACH Enabled:
False
87.12
Check Sequence: 54 ACH Enabled: False
12/30/2019
0101-42300-62200
12/30/2019
6100-48800-61115
222.64
12/30/2019
221041600-62200
87.12
Check Sequence: 55 ACH Enabled: False
12/30/2019
0101-41500-62200
12/30/2019
6100-48800-61115
87.12
12/30/2019
0101-41600-62200
484.00
Check Sequence: 49
ACH Enabled:
False
386.45
12/30/2019
6100-48800-61115
386.45
Check Sequence: 50
ACH Enabled:
False
300.00
12/30/2019
0101-41600-61320
300.00
Check Sequence: 51
ACH Enabled:
False
325.00
12/30/2019
0101-42200-61315
57.00
12/30/2019
0101-42200-61320
382.00
Check Sequence: 52
ACH Enabled:
False
1,500.00
12/30/2019
0101-00000-24217
1,500.00
Check Sequence: 53
ACH Enabled:
False
785.04
12/30/2019
0101-42200-63010
AP -Computer Check Proof List by Vendor (12131/2019 - 8:16 AM) Page 9
Check Sequence: 54 ACH Enabled: False
122.00
12/30/2019
6100-48800-61115
122.00
Check Sequence: 55 ACH Enabled: False
50.47
12/30/2019
6100-48800-61115
16.99
12/30/2019
6100-48800-61115
AP -Computer Check Proof List by Vendor (12131/2019 - 8:16 AM) Page 9
Invoice No Description
Amount Payment Date Acct Number
Reference
3253454187
Micro -V Belt for Unit #97-19
31.07
12/30/2019
6100-48800-61115
3253454187
Oil Filter for Stock
3.76
12/30/2019
6100-48800-61115
3253455153
Trans Fluid for Units #205 & 916-209
71.88
12/30/2019
6100-48800-61115
3253-455176
Trans Fluid for Units #205 & 416-209
39.56
12/30/2019
6100-48800-61115
3253455519
4WD Switch for Unit #4810
19.09
12/30/2019
6100-48800-61115
Check Total:
232.82
Vendor: OertelAr
Oertel Architects
Check Sequence: 56
ACH Enabled: False
24
PW Veh Maint/Cold Storage/Site Wk
5,708.99
12/30/2019
4303-49300-63005
Check Total:
5,708.99
Vendor: Partsmas
Partsmaster
Check Sequence: 57
ACH Enabled: False
23488806
Cryobits with Flats 18 PC
145.51
12/30/2019
610048800-61105
Check Total:
145.51
Vendor: PionSecu
Pioneer SecureShred
Check Sequence: 58
ACH Enabled: False
39232
On Site Shred Event
750.00
12/30/2019
0101-46000-63010
Check Total:
750.00
Vendor: Posimast
Postmaster
Check Sequence: 59
ACH Enabled: False
Permit # 26
2020 USPS Marketing Mail Permit #26
235.00
12/30/2019
0101-41210-61405
Check Total:
235.00
Vendor: RedpathC
Redpath and Company
Check Sequence: 60
ACH Enabled: False
150450579
12/31/19 Financial/Legal Compliance Audit
567.00
12/30/2019
5100-48100-63005
150450579
12/31/19 Financial/Legal Compliance Audit
567.00
12/30/2019
5200-48200-63005
150450579
12/31/19 Financial/Legal Compliance Audit
171.00
12/30/2019
5300-48300-63005
150450579
12/31/19 Financial/Legal Compliance Audit
173.00
12/30/2019
2110-46500-63005
150450579
12/31/19 Financial/Legal Compliance Audit
75.00
12/30/2019
2220-41600-63005
150450579
12/31/19 Financia/ Legal Compliance Audit
2,022.00
12/30/2019
0101-41400-63005
Check Total:
3,575.00
Vendor: RepSvices
Republic Services #899
Check Sequence: 61
ACH Enabled: False
0899-003467455
December 2019 Recycling Services
7,310.62
12/30/2019
0101-46000-63010
Check Total:
7,310.62
Vendor: SafeFast
Safe -Fast, Inc.
Check Sequence: 62
ACH Enabled: False
INV224780
Bomber Jacket &Parka
163.95
12/30/2019
010143100-61020
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AW Page 9
Invoice No Description
Amount Payment Date Acct Number
Reference
Check Total:
Vendor:
SafetyKl
Safety-Kleen
81539797
SG Parts Washer Service - Solvent
Check Sequence: 63
ACH Enabled:
Check Total:
Vendor:
STRATE
Strategic Insights, Inc.
19PIan-It-267
Capital Planning Software
19Plan-It-267
Capital Planning Software
19PIan-It-267
Capital Planning Software
19PIan-It-267
Capital Planning Software
Check Total:
Vendor:
SupSolut
Supply Solutions LLC
25707
Paper Towels & Bath Tissue
414049300-61220
Check Total:
Vendor:
Termcon
Terracon Consultants, Inc.
TC59252
Community Center Expansion
TC71748
Community Center Expansion
5200118200-61220
Check Total:
Vendor:
Timesave
Timesaver
M25284
City Council Meetings
M25284
Park Commission Meeting
Check Total:
Vendor:
TotalCon
Total Control Systems, Inc
9105
ACH Enabled:
Redid Conduit for Drawdown @ Well #3
237.66
Check Total:
Vendor:
TmstlnU
Trust in Us Workplace Drug & Alcohol Testing
84263
2020 Annual Membership Fee
84888
DOT for Pre -Employment
Check Total:
Vendor:
TCFIag
'Pain Cities Flag Source, Inc
Amount Payment Date Acct Number
Reference
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 10
Check Sequence: 63
ACH Enabled:
False
165.88
12/30/2019
6100-48800-63010
165.88
Check Sequence: 64
ACH Enabled:
False
200.00
12/30/2019
414049300-61220
200.00
12/30/2019
510048100-61220
200.00
12/30/2019
5200118200-61220
150.00
12/30/2019
0101-41400-61220
750.00
Check Sequence: 65
ACH Enabled:
False
237.66
12/30/2019
0101-41910-61025
237.66
Check Sequence: 66
ACH Enabled:
False
1,000.00
12/30/2019
4403-49300-63010
922.50
12/30/2019
4403-49300-63610
1,922.50
Check Sequence: 67
ACH Enabled:
False
430.00
12/30/2019
0101-41100-63005
180.00
12/30/2019
010145000-63005
610.00
Check Sequence: 68
ACH Enabled:
False
984.80
12/30/2019
5100-48100-63100
984.80
Check Sequence: 69
ACH Enabled:
False
300.00
12/30/2019
0101-41230-63005
55.00
12/30/2019
0101-41230-63005
355.00
Check Sequence: 70
ACH Enabled:
False
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 10
Invoice No Description
33409 Pennant Flags
Check Total:
Vendor: USABlue USA Blue Book
076163 Replacement 1/2 in CPVC Quill
Check Total:
Vendor: Viklndus Viking Industrial Center
3181980 Labor for Service @ WTP
3183152 Gas Monitors
Check Total:
Vendor: Verizon
Verizon Wireless
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Serviced
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
9844133928
Monthly
Cell Phone Service
Check Total:
Vendor: Viklndus Viking Industrial Center
3181980 Labor for Service @ WTP
3183152 Gas Monitors
Amount Payment Date Acct Number
615.40 12/30/2019 0101-45000-61020
615.40
Check Sequence: 71
112.95 12/30/2019 5100-48100-61135
112.95
Check Total:
Vendor: WasMgmt2
Waste Management - Blaine
8418789-0500-6
PW Garbage Disposal
8418789-0500-6
PW Garbage Disposal
8418789-0500-6
PW Garbage Disposal
8419901-0500-6
11/19 Garbage Service @ City Hall
8419910-0500-7
11/19 Garbage Service @ FS#2
8419911-0500-5
11/19 Garbage Service @ FS#1
8420517-0500-7
12/19 Garbage Service @ FSO
Amount Payment Date Acct Number
615.40 12/30/2019 0101-45000-61020
615.40
Check Sequence: 71
112.95 12/30/2019 5100-48100-61135
112.95
2,555.53
Check Sequence: 73
108.60 12/30/2019 5200-48200-63100
927.03 12/30/2019 5200-48200-61005
1,035.63
Check Sequence: 72
61.87
12/30/2019
0101-41200-62030
294.89
12/30/2019
0101-42300-62030
128.61
12/30/2019
2130-44000-62030
75.73
12/30/2019
0101-41500-62030
352.76
12/30/2019
0101-41600-62030
56.87
12/30/2019
0101-41400-62030
162.35
12/30/2019
0101-42200-62030
95.88
12/30/2019
0101-41420-62030
500.74
12/30/2019
0101-45000-62030
94.43
12/30/2019
5200-48200-62030
67.95
12/30/2019
0101-43300-62030
212.36
12/30/2019
0101-43100-62030
132.49
12/30/2019
6100-48800-62030
275.73
12/30/2019
5100-48100-62030
42.87
12/30/2019
0101-41910-62030
2,555.53
Check Sequence: 73
108.60 12/30/2019 5200-48200-63100
927.03 12/30/2019 5200-48200-61005
1,035.63
Reference
ACH Enabled: False
ACH Enabled: False
ACE Enabled: False
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page I l
Check Sequence: 74
686.82
12/30/2019
0101-46000-62020
156.10
12/30/2019
0101-45000-62020
197.72
12/30/2019
0101-41930-62020
146.86
12/30/2019
0101-41910-62020
107.82
12/30/2019
0101-41920-62020
107.21
12/30/2019
0101-41920-62020
180.66
12/30/2019
0101-41920-62020
Reference
ACH Enabled: False
ACH Enabled: False
ACE Enabled: False
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page I l
Invoice No Description Amount Payment Date Acct Number Reference
Check Total: 1,240.00
Total for Check Run: 139,293.39
Total of Number of Checks: 79
Check Sequence: 75
Check Total:
1,583.19
Vendor:
WatConsS
Water Conservation Service
10013
5100-48100-63100
Leak Locate @ 140th & Hanson Blvd
313.78
9879
Check Sequence: 76
May 2019 Water System Leak Survey
6,000.00
12/30/2019
0101-42200-61305
Check Total:
6,313.78
Vendor:
WitmerAs
Witmer Public Safety Group, Inc.
False
B1912752
4140-49300-63005
Pro -Tech 8 Fusion PRO Structural Gloves
610.59
12/30/2019
4303-49300-63005
Check Total:
610.59
Vendor:
WSB
WSB & Associates, Inc.
False
R-012615-000-16
6100-48800-61115
Vet Mem Const-Nightgl to Tower
4,653.50
R-014010-000-8
PW Veh Maint/Cold Storage/Site Wk
2,256.00
False
12/30/2019
Check Total:
6,909.50
Vendor:
YellDogU
Yellow Dog Upholstery
6187
Repair Drivers Seat on Unit #371
200.00
Check Total:
200.00
Vendor:
Ziegler
Ziegler, Inc.
U0184401
Equipment Rental - Ford Truck
1,240.00
Check Total: 1,240.00
Total for Check Run: 139,293.39
Total of Number of Checks: 79
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 12
Check Sequence: 75
ACH Enabled:
False
12/30/2019
5100-48100-63100
12/30/2019
5100-48100-63100
Check Sequence: 76
ACH Enabled:
False
12/30/2019
0101-42200-61305
Check Sequence: 77
ACH Enabled:
False
12/30/2019
4140-49300-63005
12/30/2019
4303-49300-63005
Check Sequence: 78
ACH Enabled:
False
12/30/2019
6100-48800-61115
Check Sequence: 79
ACH Enabled:
False
12/30/2019
0101-45000-62200
AP -Computer Check Proof List by Vendor (12/31/2019 - 8:16 AM) Page 12
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 12/30/2019 - 12:59PM
Batch: 00401.01.2020
Invoice No Description
zv5
Amount Payment Date Acct Number
Vendor: OpmmBan Opmm Bank HSA
Check Sequence: 1
2020
Employer HSA Contribution
2,887.00
01/02/2020
0101-41300-60310
2020
Employer HSA Contribution
325.00
01/02/2020
0101-41310-60310
2020
Employer HSA Contribution
2,762.00
01/02/2020
0101-41200-60310
2020
Employer HSA Contribution
4,094.00
01/02/2020
0101-41400-60310
2020
Employer HSA Contribution
8,666.00
01/02/2020
0101-41500-60310
2020
Employer HSA Contribution
11,394.00
01/02/2020
0101-41600-60310
2020
Employer HSA Contribution
8,978.00
01/02/2020
2130-44000-60310
2020
Employer HSA Contribution
188.00
01/02/2020
2220-41600-60310
2020
Employer HSA Contribution
10,859.00
01/02/2020
0101-42300-60310
2020
Employer HSA Contribution
326.00
01/02/2020
6200-48900-60310
2020
Employer HSA Contribution
325.00
01/02/2020
0101-42400-60310
2020
Employer HSA Contribution
1,616.00
01/02/2020
0101-41420-60310
2020
Employer HSA Contribution
215.00
01/02/2020
2250-41600-60310
2020
Employer HSA Contribution
13,384.00
01/02/2020
5100-48100-60310
2020
Employer HSA Contribution
9,953.00
01/02/2020
5200-48200-60310
2020
Employer HSA Contribution
5,325.00
01/02/2020
0101-42200-60310
2020
Employer HSA Contribution
7,431.00
01/02/2020
0101-43100-60310
2020
Employer HSA Contribution
5,752.00
01/02/2020
0101-43200-60310
2020
Employer HSA Contribution
6,251.00
01/02/2020
5300-48300-60310
2020
Employer HSA Contribution
3,192.00
01/02/2020
0101-43300-60310
2020
Employer HSA Contribution
20,715.00
01/02/2020
0101-45000-60310
2020
Employer HSA Contribution
994.00
01/02/2020
0101-46000-60310
2020
Employer HSA Contribution
5,067.00
01/02/2020
6100-48800-60310
2020
Employer HSA Contribution
942.00
01/02/2020
0101-41910-60310
2020
Employer HSA Contribution
942.00
01/02/2020
010141920-60310
2020
Employer HSA Contribution
943.00
01/02/2020
010141930-60310
2020
Employer HSA Contribution
106.00
01/02/2020
0101-41230-60310
2020
Employer HSA Contribution
18.00
01/02/2020
0101-45500-60310
Check Total:
133,650.00
ANDW
Reference
ACH Enabled: False
AP -Computer Check Proof List by Vendor (12/30/2019 - 12:59 PM) Page 1
Invoice No Description Amount Payment Date Acct Number Reference
Total for Check Run: 133,650.00
Total of Number of Checks:
AP -Computer Check Proof List by Vendor (12/30/2019 - 12:59 PM) Page 2
Accounts Payable
Computer Check Proof List by Vendor
User: BrendaF
Printed: 01/02/2020 - 8:39AM
Batch: 00402.01.2020
Invoice No Description
w0
Amount Payment Date Acct Number
C37"Y tl N
NDov�x��
Reference
Vendor: Alldata
Alldam
Check Sequence: 1
ACH Enabled: False
394970
2020 Data Subscription
1,500.00
01/02/2020
6100-48800-62305
Check Total:
1,500.00
Vendor: Colonial
Colonial Life & Accident
Check Sequence: 2
ACH Enabled: False
7156706-0101133
January 2020 Premium - B7156706
279.90
01/02/2020
0101-00000-21210
Check Total:
279.90
Vendor: LMNCIT
League of Minnesota Cities
Check Sequence: 3
ACH Enabled: False
40002575
2020 Workers' Compensation Premium
172,806.00
01/02/2020
6200-48900-60520
40002655
2020 Premium
7,128.00
01/02/2020
211046500-62100
40002712
2020 Insurance Premium
229,709.00
01/02/2020
620048900-62100
Check Total:
409,643.00
Vendor: LegShiel
Legal Shield
Check Sequence: 4
ACH Enabled: False
31833
January 2020 Premium
95.70
01/02/2020
0101-00000-21219
Check Total:
95.70
Vendor: MuniciPa
Munici-Pals
Check Sequence: 5
ACH Enabled: False
2020 - Dues
2020 Membership Dues
40.00
01/02/2020
0101-41230-61320
Check Total:
40.00
Vendor: NCPERS
NCPERS Group Life Ins
Check Sequence: 6
ACH Enabled: False
312000012020
January 2020 Premium
16.00
01/02/2020
7100-00000-21218
312000012020
January 2020 Premium
160.00
01/02/2020
0101-00000-21205
Check Total: 176.00
AP -Computer Check Proof List by Vendor (01/02/2020 - 8:39 AM) Page I
Invoice No Description Amount Payment Date Acct Number Reference
Total for Check Run:
Total of Number of Checks:
411,734.60
AP -Computer Check Proof List by Vendor (0 110212020 - 8:39 AM) Page 2
Accounts Payable
Computer Check Proof List by Vendor I
User: Brend01/02/ 1
Printed: 01/02/200 20 - 9:25AM
Batch: 00403.01.2020
Invoice No Description Amount Payment Date Acct Number Reference
Vendor: MetCounW Metro Council Wastewater Check Sequence: 1 ACH Enabled: False
0001104495 January 2020 Sewer Services 106,208.36 01/02/2020 5200-48200-63230
Check Total: 106,208.36
Total for Check Run: 106,208.36
Total of Number of Checks:
AP -Computer Check Proof List by Vendor (01/02/2020 - 9:25 A" Page 1
Accounts Payable
Computer Check Proof List by Vendor
User. BrendaF
Printed: 01/0212020- 2:39PM
Batch: 00407.01.2020
Invoice No Description
Amount Payment Date Acct Number
Reference
Vendor: Accela
Accela Inc.
Check Sequence: 1
ACH Enabled:
False
INV-ACC49780
2020 Springbrook Maintenance
23,398.00
01/07/2020
010141400-62305
INV-ACC49780
2020 Springbrook Maintenance
4,295.00
01/07/2020
0101-41230-62305
Check Total:
27,693.00
Vendor: LRRWMO
LRRWMO
Check Sequence: 2
ACH Enabled:
False
444
2019 Membership Dues
11,595.00
12/31/2019
2220-41600-63220
Check Total:
11,595.00
Vendor: RJMechan
RJ Mechanical, Inc.
Check Sequence: 3
ACH Enabled:
False
10916
Remove Delta Controls & Install Carrier Control
12,299.99
12/31/2019
510048100-63100
Check Total:
12,299.99
Vendor: RIM
RIM Construction LLC
Check Sequence: 4
ACH Enabled:
False
9520016401
Pool Caulking Lia Andover Community Center
13,553.40
12/31/2019
2130-44000-63105
Check Total:
13,553.40
Vendor: SpackCon
Spark Solutions, Inc
Check Sequence: 5
ACH Enabled:
False
7270
Pedestrian Crossing Criteria
2,500.00
12/31/2019
4140-49300-63005
Check Total: 2,500.00
Total for Check Run: 67,641.39
Total of Number of Checks: 5
AP -Computer Check Proof List by Vendor (01/02/2020 - 2:39 PM) Page I
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Admini
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Approve 2020 Massage Therapy License
DATE: January 7, 2020
INTRODUCTION
Massage Therapist/Establishment licenses expired on December 31, 2019.
DISCUSSION
The following has applied for renewal of their license, paid the appropriate fee and been
approved by the Sheriff's Office.
Catherine Danzl, Healthyself Therapeutic Massage — 15190 Bluebird Street, Suite 108
ACTION REQUIRED
The City Council is requested to approve the license for the period of January 8, 2020
through December 31, 2020.
Respectfully submitted,
\
Michelle Harmer
Deputy City Clerk
Attach: License Application
G
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 . WWW.ANDOVERMN.GOV
Therapeutic Massage Therapist License Application
Pursuant to City Code 3-6 the following information must be provided prior to
approval:
1. Name of Applicant r(Ah eYlf g �II n -D ot r pZ
.. Fust Middle Last
2. Applicant's Date of Birth (must be 18 yeas old) _
3. Telephone Number of Applicant
4. Email Address of Applicant
5. Home Address of Applicant -
6. I will be working as a massage therapist at:
a Residential Home. Provide address & legal description of home
X a Business. Provide address of business
7. Number of years experience as a massage therapist af5
8. Previous employment as a massage therapist (list name, address and
position held:
Conr,k
0
9. Description of any crime or other offense, including the time, place,
date, and disposition for which the applicant has been arrested and
Provide a statement as to whether the applicant has had any license denied,
revoked or suspended in the City of Andover or the State of Minnesota, the
reason therefore, and the business activity or occupation of the applicant
subsequent to such suspension, revocation or denial. (Attach separate sheet)
Furnish proof of graduating from a school of therapeutic massage with a core
curriculum of at least 500 hours of in -class, teacher supervised instruction of
which no more than 200 hours shall be clinical training.
Prior to consideration of the application an investigation shall be made by the
county sheriff's department of all persons listed on the license applications.
Plea1.s attach a copy of your:dr>ver s license:
Licenses expire on December 31s' of each year. Lack of payment of annual
licensing fee shall be cause for revocation of license.
�a, ,yc,,,.V-4, 1 -q-
si atme of Applicant Date
YYYYYIN.W.R .YYYYYYYYYYYIIYYYYYOYYYYYY YYYYYY YYYt YYYYYYYY YYYYYY YYYYYYYY YI
Massage Therapist Application Fee $175.00 Annually
'(('' (includes investigation fee)
License # 6[qn `1'DatePaid
Approve: Deny r a6?
s.Office
City Clerk: Approve Deriy.
City Council: Approve Deny `
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Approve 2020 Used Vehicle Sales Business License
DATE: January 7, 2020
INTRODUCTION
Used Vehicle Sales Business licenses expired on December 31, 2019.
DISCUSSION
The following have applied for renewal of their Used Vehicle Sales License and paid the
appropriate fee.
Divine Auto Sales LLC — 3138 162"a Lane, Suite 2W
ACTION REQUIRED
The City Council is requested to approve the above license for the period January 8, 2020
through December 31, 2020.
fResspeec`t/frullly, s'ub'mitted,
Michelle Harmer
Deputy City Clerk
Attach: License application
.•
F . ,LLND 1V
s,•,
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
Used Vehicle Sales Business License Renewal Application
Required Documents:
• Completed Application Form
• Vehicle Sales License Fee: $105.00
• Copy of State Dealers License
• State Workers Compensation Form
• State Verification of Property Lease Form
Person Applying For License:
First Name Sj_Middle Name Last Name
Business Name
Business Address
Home Address
7�133`f �7&3 Fax
Home Phone Business Phone �_,
Email Address
M
I (We) agree to operate such business in accordance with the law3 of Minnesota and the ordinances
of the City of Andover.
Information in this application is classified as public data and will be provided to the public upon
request.
Licenses expire on December 3151 of each year. Lack of payment of annual licensing fee shall be
cause for revocation of license:
is 1-� I`'
lgnature Date
License Renewal.Fee1Q5:00 License #,:20141 OQ`l' `
City Council Action
A C I T Y
NL6D 0 W A
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and Councilmembers
FROM: Jim Dickinson, City Administrator
SUBJECT: Approve Resolution Designating 2020 City of Andover Board of Appeal and
Equalization
DATE: January 7, 2020
INTRODUCTION
Minnesota Statutes sets forth the process and procedures for municipalities to conduct an annual
Board of Appeal and Equalization within their respective municipality. Each year the City of
Andover has conducted a local Board of Appeal and Equalization rather than an Anoka County
Assessor open book review.
DISCUSSION
The Anoka County Assessor, pursuant to statute, shall fix a day and time when the board or the
board of equalization shall meet in the assessment districts of the county. Notwithstanding any
law or city charter to the contrary, a city board of equalization shall be referred to as a board of
appeal and equalization. On or before February 15 of each year the assessor shall give written
notice of the time to the city or town clerk. The meetings must be held between April 15th and
May I Ph this year. The clerk shall give published and posted notice of the meeting at least ten
days before the date of the meeting.
The attached resolution identifies City Administrator/City Clerk Jim Dickinson as an Alternate to
the Board. This is done in the event a trained member of the City Council is not able to attend.
ACTION REQUESTED
The Andover City Council is requested to approve the attached resolution that designates the 2020
Board of Appeal and Equalization Board
Jly submitted,
nson
nt - Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO.
A RESOLUTION DESIGNATING CITY OF ANDOVER 2020 BOARD OF APPEAL
AND EQUALIZATION.
WHEREAS, Minnesota Statutes sets forth the process and procedures for
municipalities to conduct an annual Board of Appeal and Equalization within their respective
municipality; and
WHEREAS, the City of Andover has designated the Anoka County Assessor as the
City Assessor; and
WHEREAS, The Anoka County Assessor, pursuant to statute, shall fix a day and time
when the board or the board of equalization shall meet in the assessment districts of Anoka
county. Notwithstanding any law or city charter to the contrary, a city board of equalization
shall be referred to as a board of appeal and equalization. On or before February 15 of each year
the assessor shall give written notice of the time to the city or town clerk. The meetings must
be held between April 15" and May 11"' for 2020. The clerk shall give published and posted
notice of the meeting at least ten days before the date of the meeting; and
WHEREAS, the City of Andover will hold a 2020 Board of Appeal and Equalization
hearing at the Andover City Hall for properties within the City of Andover; and
WHEREAS, the City of Andover City Council desires to designate the members for the
City of Andover Board of Appeal and Equalization for 2020; and
NOW, THEREFORE, BE IT RESOLVED by the City Council ofthe City of Andover
that the City's 2020 Board of Appeal and Equalization contains the following voting members:
Mayor Julie Trude
Councilmember Sheri Bukkila
Councilmember Jamie Barthel
Councilmember Valerie Holthus
Councilmember Mike Knight
City Administrator/City Clerk Jim Dickinson - Alternate
Adopted by the Andover City Council on the 7" day of January 2020.
CITY OF ANDOVER
ATTEST:
Julie Trude - Mayor
Michelle Hartner — Deputy City Clerk
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Adminism
FROM: Michelle Harmer, Deputy City
SUBJECT: Approve Used Vehicle Sales Business License/3138-162nd Lane NW
DATE: January 7, 2020
INTRODUCTION
The following have applied for a Used Vehicle Sales Business License:
One Vision Auto LLC
DISCUSSION
The applicant will be a tenant at the subject property and will operate a used vehicle sales
business. The applicant is a state licensed used vehicle sales dealer. The appropriate
application fee has been paid.
A Condition Use Permit was approved at 3138 -162nd Lane NW on September 16, 2014.
(See attached resolution R073-14) There is currently four other city licensed tenants at
this property.
ACTION REQUIRED
The City Council is requested to approve the above license for the period January 8, 2020
through December 31, 2020.
Respectfully submitted,
Michelle Harmer
Deputy City Clerk
Attach: License application
Resolution R073-14
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
Used Vehicle Sales Business License Application
Required Documents:
, r Completed Application Form
,! Vehicle Sales License Fee: $105.00
,,e' Copy of Current Photo Identification
,4(' Copy of State Dealers License
er Workers Compensation Form
Completed Minnesota Vehicle Dealer License Commercial Location Checklist
.s/ Copy of Verification of Property Lease
Person Applying For License:
First Name—Middle Name A��& Last Name
Home Address
n i
City
Email
i
State
^ Business Phone 4 /z
Date of Birth: _ )rivers License No.
Property Owner Information:
First NamqCjr
,d�iddle Name Last Name
Home Address 31 M .,. AA/ Email
CityState_ Zip Q /
Home Phone _ Business Phone of /— z 7�1
If there are multiple property owners attach complete information for each owner.
Business Information:
L.
Business Name V,4V(z- 44:2j941 1-7-1//0 4-4--C_.._
Business Address'—/—
�J'cxUNY/f, � U
City
Minnesota Business ID No.
State of Minnesota Dealership License No.
State
Zip
I (We) agree to operate such business in accordance with the laws of Minnesota and the ordinances
of the City of Andover. The foregoing statements are true and correct to the best of my knowledge
and belief and I understand that providing false, incomplete or inaccurate information may be cause
for denial of my license. In addition, I understand the following:
Information in this application is classified as public data and will be provided to the public upon
request.
Licenses expire on December 31st of each year. Payment of annual licensing fee shall be sufficient
to renew license unless other action under the City Code is taken by the City. Lack of payment of
annual licensing fee shall be cause for revocation of license.
I understand that a bac and check will be conducted as a part of the application process.
Ii
�z
S' tore Date
60 Day date 120 Day date
Traffic Safety
State Fire Marshall
TEMPORARYDEALER LICENSE CERTIFICATE
Dealer #: DT40169 Type: USED
Owners/ GAIL E RAMIREZ
Officers GEORGE A RAM REZ
ONE VISION AUTO LLC
1520 9TH AVE SW STE 25
FOREST LAKE, MN 55025
Expires: 1/15/2020
NO EMPLOYEES
Makes:
Bond Cc: WESTERN SURETY CO Bond number: 64821741
Liability Cc: NATIONAL CASUALTY CO Policy number: CG00075854
EQUAL OPPORTUNITY EMPLOYER
Term: CONTIN
CITY OF ANDOVER
COUNTY OF ANOKA
® STATE OF MINNESOTA
RES. NO. R073-14
A RESOLUTION APPROVING CONDITIONAL USE PERMIT FOR AN INCREASE IN THE
NUMBER OF USED VEHICLE SALES ON PROPERTY LOCATED AT 3138 162 No LANE
NW LEGALLY DESCRIBED AS THE EAST 150 FEET OF THE WEST 400 FEET OF THE
SOUTH 433 FEET OF THE NORTH 2184.99 FEET OF THE WEST HALF OF THE
NORTHWEST QUARTER OF SECTION 16 TOWNSHIP 32 RANGE 24, ANOKA COUNTY
MINNESOTA, EXCEPT ROAD, SUBJECT TO EASEMENTS OF RECORD.
WHEREAS, the applicant has received approval of a conditional use permit to allow used
vehicle sales on the subject property; and
WHEREAS, Resolution R055-11 limited the number of used vehicle sales licenses to one license
and limited the number of vehicles that could be displayed on the subject property to five
vehicles; and
WHEREAS, Resolution R042-12 limited the number of used vehicle sales licenses to five
licenses and limited the number of vehicles that could be displayed on the subject property to
twenty-five vehicles; and
WHEREAS, the applicant has requested an amendment to the approved conditional use permit
to allow for an additional two used vehicle sales licenses to be issued for the subject property;
and
WHEREAS, the PIanning Commission finds the request would not have a detrimental effect
upon the health, safety, and general welfare of the City of Andover, and;
WHEREAS, the Planning Commission recommends to the City Council approval of the
conditional use permit request, and;
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Andover has
received the recommendation of the Planning Commission and approves used vehicle sales on
the subject property subject to the following:
1. The applicant shall obtain approval of all additional vehicle sales licenses from the City
Council as required by City Code 3-8.
2. There shall be no more than seven used vehicle dealer licenses allowed for the property.
3. All vehicle sales dealers licensed to operate on the subject property shall comply with all
state requirements for motor vehicle dealers and must maintain current state and city
licenses.
® 4. Each vehicle sales dealer shall be required to have at least five parking stalls for display,
either indoors or outdoors. The display area is designated for the exclusive use of each
dealership and shall be distinguished from any other business' inventory.
H
LTJ
5. The hours of operation shall be limited to Monday through Saturday between the hours of
6:00 am and 9:00 pm.
6. Any sign that no longer identifies a current business on the property must be removed
within one month of the business vacating the property.
7. Any vehicle that is not operable shall not be visible from public streets and shall not be
stored outdoors for more than 48 hours.
8. Trash containers shall be screened, stored within an enclosure or stored inside a building
as required by the City Code.
9. This resolution supersedes Resolution No. R042-12 adopted by the City Council on April
17, 2012.
10. The applicant shall provide or arrange for City access to the property for purposes of
inspection upon request during normal business hours, and without unreasonable delay.
11. Customer parking on the site plan shall be the parking stalls along the west boundary
along the westerly entrance.
12. Signage will be added that is visible from 162°a Lane that will meet with state dealer
licensing requirements. Sign request will be made through a regular city sign permit
request.
13. Warehouse building and entrances will be painted within one year from the date of
Conditional Use Permit Approval.
Adopted by the City Council of the City of Andover on this 16th day of September, 2014.
CITY OF ANDOVER
`AT^TEST: chael R. GaVache, Mayor
Y !j wc�vp�
Mic elle Hamner, Deputy City Clerk
D
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
To: Mayor & City Council
CC: Jim Dickinson, City Administrator "' -
David D. Berkowitz, Director of blic orks/City Engineer
From: Sarah Morgan, Recycling
Subject: Approve 2020 Residential Recycling Agreement with Anoka County
Date: January 2, 2020
INTRODUCTION
The purpose of this agreement is to provide cooperation between the County and the Municipality
to implement the solid waste recycling program in the Municipality by funding it.
DISCUSSION
The County assists Andover in meeting recycling goals established by the Anoka County Board
of Commissioners by providing SCORE funds to the City of Andover for solid waste recycling
programs.
ACTION REQUESTED
The City Council is asked to approve the Agreement for the Residential Recycling program.
Respectfully submitted,
Sarah Morgan
Attached: Recycling Agreement
Anoka County Contract # C0007426
2020 AGREEMENT FOR RESIDENTIAL RECYCLING PROGRAM
THIS AGREEMENT made and entered into on the 1st day of January 2020,
notwithstanding the date of the signatures of the parties, between the COUNTY OF ANOKA, State
of Minnesota, hereinafter referred to as the "COUNTY", and the CITY OF ANDOVER, hereinafter
referred to as the "MUNICIPALITY".
WITNESSETH:
WHEREAS, the County will receive funding from the State of Minnesota pursuant to Minn.
Stat. § 115A.557 (hereinafter "SCORE funds") during 2020 which must be used to encourage
recycling and a portion must be specifically directed to recycling source -separated compostable
materials; and
WHEREAS, the County will also receive funding pursuant to Minn. Stat. § 473.8441
(hereinafter "LRDG) funds") during 2020 and
WHEREAS, the County also has additional budgeted program funding available to
supplement SCORE and LRDG funds for solid waste recycling programs, so that the available
amount for the Residential Recycling Program is $ 1,559,924.50 and
WHEREAS, the County Solid Waste Management Master Plan 2018 (Master Plan 2018)
and MPCA Metropolitan Solid Waste Management Policy Plan 2016-2036 state that MSW
generated in the County that is not reused, recycled or composted, will be processed to the extent
that processing capacity is available; and
WHEREAS, the Master Plan 2018 was developed with the participation of a representative
from the Municipality staff, and the Municipality is required to develop and implement programs,
practices, or methods designed to meet waste abatement goals by Minn. Stat. § 115A.551, Subd
2a. (b).
WHEREAS, the County wishes to assist the Municipality in meeting recycling goals
established by Anoka County by providing said SCORE and LRDG funds to cities and townships
in the County for solid waste recycling programs.
NOW, THEREFORE, in consideration of the mutual covenants and promises contained in
this Agreement, the parties mutually agree to the following terms and conditions:
1. PURPOSE. The purpose of this Agreement is to provide for cooperation between the
County and the Municipality to implement solid waste recycling programs in the
Municipality which will help the County and member municipalities meet the goals set in
the current Anoka County Solid Waste Management Master Plan. The County and the
Municipality agree that the information provided in the recitals above is to be incorporated
into the purpose of this agreement.
2. TERM. The term of this Agreement is from January 1, 2020 through December 31, 2020
unless earlier terminated as provided herein.
3. DEFINITIONS. Defined terms contained in this Agreement and all the attachments are
found in Minn. Stat. §§ 115A.03; 115A.471; and 115A.552. The use of capitalization for
defined terms has no special effect. For convenience, a full list of defined terms is included
with the Municipal Grant Application. Additionally:
a. "Full -Service Recycling Drop-off Center" means centralized permanent drop-off
center that is open at least two times a week and accepts at least four types of
materials beyond traditional curbside recyclables, i.e.: mattresses, appliances, scrap
metal, carpet, furniture, source -separated compostable materials, electronics, etc.
b. "Multifamily dwellings" means households within apartment complexes,
condominiums, townhomes, mobile homes and senior housing complexes.
c. "Quasi -Municipal event" means community festivals which appear to the public to be
supported and run by the Municipality but in fact are sponsored or co-sponsored by
an independent non-profit 501c (3) organization, for example: the Anoka Halloween
Parade.
4. ELIGIBILITY FOR FUNDS. The Municipality is entitled to receive reimbursement for
eligible expenses, less revenues or other reimbursement received, for eligible activities up
to the project maximum, which shall not exceed $113,300.00.
The County reserves the right to reduce the funding provided in the event the Municipality
does not complete the additional Grant Projects referenced in the 2020 Anoka County
Municipal Waste Abatement Grant Funding Application.
The County also reserves the ability to assess the programs and reallocate unused
SCORE and/or, LRDG funds mid -year if any participating municipality demonstrates
the need for the funding and funds are available. The Municipality shall be provided
documentation of the funding award determination and rationale as indicated by the 2020
Grant Funding Award.
5. PROGRAM. The Municipality shall develop and implement a residential solid waste
recycling program adequate to meet the Municipality's annual recycling goal of 3,488 tons
of recyclable materials as established by the County. The Municipality shall ensure that
the recyclable materials collected are delivered to processors or end markets for recycling.
a. The Municipal recycling program shall include the following components:
Each household (including both single and multi -family dwellings) in the
Municipality shall have the Opportunity to Recycle at least four broad types of
materials, including but not limited to, paper (including cardboard/paperboard
cartons), glass, plastic, metal and textiles.
ii. The recycling (including any organics) program shall be operated in compliance
with all applicable federal, state, and local laws, ordinances, rules and regulations.
iii. The Municipality shall implement a public information program that contains at
least the following components:
(1) One promotional mailing to each household focused exclusively on the
Municipality's recycling program;
(2) One promotional advertisement detailing recycling opportunities available for
residents included in the Municipality's newsletter or local newspaper; and
(3) Two community outreach activities at Municipal or Quasi -Municipal events to
inform residents about recycling opportunities.
iv. The public information components listed above shall focus on all recyclable
materials and the various opportunities to recycle and compost within the
Municipality. The Municipality shall incorporate Rethink Recycling and other
regional images and use the toolkits provided by the County when preparing
promotional materials. The Municipality, on an ongoing basis, shall identify new
residents and provide detailed information on the recycling opportunities available
to these new residents. The County shall work with the Municipality on promotional
materials to coordinate messages. The Municipality shall provide promotional
materials for review prior to. publication to ensure accuracy.
v. The Municipality shall regularly attend the monthly Solid Waste Abatement
Advisory Team meetings per year.
vi. The Municipality shall offer a minimum of one spring and/or fall recycling drop-off
event(s) where items not normally accepted at the curb are collected for recycling.
If the Municipality is hosting a monthly drop-off as described below, the spring/fall
recycling drop-off events may be included within that program.
b. The Municipality is encouraged to expand its recycling program to include one or
more of the following components in order to receive additional funding.
Organize monthly/quarterly recycling drop-off events which can be held in
conjunction with a neighboring municipality(ies) on a cooperative basis for the
citizens of both/all municipalities.
ii. Provide a community event recycling program, which at a minimum would consist
of providing recycling opportunities at all Municipal sponsored or Quasi -Municipal
events and festivals as required by Minn. Stat. § 115A.151. The feasibility of
adding organics collection at the event will be explored and if feasible,
implemented as an enhancement to the waste abatement program.
iii. Provide the opportunity for citizens to engage in recycling activities at Municipal
and Quasi -Municipal facilities as required by Minn. Stat. § 115A.151 such as
athletic fields and public centers.
iv. Organize and manage a Full -Service Recycling Drop-off Center.
v. Develop enhanced recycling promotion and assistance for multifamily dwellings.
vi. Develop additional opportunities for source -separated compostable materials
collection.
vii. Develop and implement additional opportunities to recycle bulky and problem
materials (e.g. appliances, batteries, carpet, electronics, mattresses, oil, scrap
metal, etc.) from residents on an on-going basis either curbside or at a drop-off.
C. If the Municipality's recycling program did not achieve the Municipality's recycling
goals as established by the County for the prior calendar year, the Municipality
shall work with the County to prepare a plan to achieve the recycling goals set forth
in this Agreement.
d. The Municipality's recycling program shall be limited to residential programming
for funding reimbursements under this Agreement. The County will not reimburse
business recycling programming or household hazardous waste programming by
the Municipality. Any inquiries or requests regarding these topics should be sent
to the County for response.
e. In addition to the above requirements designed to increase residential recycling
opportunities, the Municipality shall provide recycling opportunities in all municipal
buildings including but not limited to, city offices, public meeting rooms and parks,
as required by Minn. Stat. § 115A.151. If items collected through the Municipal
recycling program prove to be contaminated or not recyclable, those items shall
be treated as public entity waste and must be processed at a resource recovery
facility. Minn. Stat. §§ 115A.46, 115A.471 and 473.848. See page 44, 47-48, 51,
and p. 67 of the 2018 Anoka County Solid Waste Management Master Plan
regarding the requirements for Public Entity Waste.
Pursuant to Minn. Stat. §§ 115A. 46, 115A.471 and 473.848, all waste generated
by municipal government activities (including city/town halls, public works and
public safety buildings, parks, and libraries, and for municipalities that arrange for
waste services on behalf of their residents (organized collection)) shall be
delivered to a waste processing plant for disposal as long as capacity is available.
Failure to comply with this provision shall constitute a breach of this Agreement
resulting in the loss of all Grant Funding unless, pursuant to statute, the
Municipality has conferred with the County and developed a plan to comply within
a reasonable period of time.
6. REPORTING. The Municipality shall submit the following reports semi-annually to the
County no later than the third Friday in July 2020 and the second Friday in January 2021.
a. An accounting of the amount of waste which has been recycled as a result of the
Municipality's activities and the efforts of other community programs, redemption
centers and drop-off centers. For recycling programs, the Municipality shall certify
the number of tons of each recyclable material which has been collected and the
number of tons of each recyclable material which has been marketed. For
recycling programs run by other persons or entities, the Municipality shall also
provide documentation on forms provided by the County showing the tons of
materials that were recycled by the Municipality's residents through these other
programs. The Municipality shall keep detailed records documenting the
disposition of all recyclable materials collected pursuant to this Agreement. The
Municipality shall also report the number of cubic yards or tons of yard waste and
source -separated compostable materials collected for composting, chipping, or
land spreading, together with a description of the methodology used for
calculations. Any other material removed from the waste stream by the
Municipality, i.e. tires and used oil, shall also be reported separately.
b. Information regarding any revenue received from sources other than the County
for the Municipality's recycling programs, i.e. revenue taken in from the sale of
recyclables and fees collected from residents, shall be reported.
C. Copies of all promotional materials that have been prepared by the Municipality
during the term of this Agreement to promote its recycling and organics collection
programs.
d. The Municipality agrees to support County efforts in obtaining hauler reports by
ensuring compliance through ordinance, contract or license requirements and the
ability to exercise punitive actions, if needed.
e. The Municipality agrees to furnish the County with additional reports in form and
at frequencies requested by the County for financial evaluation, program
management purposes, and reporting to the State of Minnesota.
7. BILLING AND PAYMENT PROCEDURE. The Municipality shall submit itemized invoices
semi-annually to the County for abatement activities no later than the third Friday in July
2020 and the second Friday in January 2021. The invoices shall be paid in accordance
with standard County procedures, subject to the approval of the Anoka County Board of
Commissioners.
8. PUBLICATIONS. The Municipality shall acknowledge the financial assistance of the
Anoka County on all promotional materials, reports and publications relating to the
activities funded under this Agreement, by including the following acknowledgement:
"Funded by the Anoka County Board of Commissioners and State SCORE (Select
Committee On Recycling and the Environment) funds." The Municipality shall provide
copies of all promotional materials funded by this grant.
The County shall provide all printed public information pieces about County programs. A
Municipality shall not modify County publications related to business recycling, household
hazardous waste management or the County compost sites.
Information about the County's business recycling program, household hazardous waste
management program or County compost sites that a Municipality plans to publish in a
Municipal communication, printed or electronic, shall be provided to the County for review
and approved by the County prior to publication to ensure accuracy and consistency.
9. INDEMNIFICATION. The County agrees to indemnify, defend, and hold the Municipality
harmless from all claims, demands, and causes of action of any kind or character,
including the cost of defense thereof, resulting from the acts or omissions of its public
officials, officers, agents, employees, and contractors relating to activities performed by
the County under this Agreement.
The Municipality agrees to indemnify, defend, and hold the County harmless from all
claims, demands, and causes of action of any kind or character, including the cost of
defense thereof, resulting from the acts or omissions of its public officials, officers, agents,
employees, and contractors relating to activities performed by the Municipality under this
Agreement.
The provisions of this subdivision shall survive the termination or expiration of the term of
this Agreement.
10. GENERAL PROVISIONS.
a. In performing the provisions of this Agreement, both parties agree to comply with
all applicable federal, state or local laws, ordinances, rules, regulations or
standards established by any agency or special governmental unit which are now
or hereafter promulgated insofar as they relate to performance of the provisions of
this Agreement. In addition, the Municipality shall comply with all applicable
requirements of the State of Minnesota for the use of SCORE funds provided to
the Municipality by the County under this Agreement. The Municipality shall also
comply with all relevant portions of the current Anoka County Solid Waste
Management Master Plan and shall participate in the preparation of the successor
Master Plans.
b. If the Municipality utilizes the services of a subcontractor for purposes of meeting
requirements herein, the Municipality shall be responsible for the performance of
all such subcontracts and shall ensure that the subcontractors perform fully the
terms of the subcontract. The agreement between the Municipality and a
subcontractor shall obligate the subcontractor to comply fully with the terms of this
Agreement.
C. It is understood and agreed that the entire agreement is contained herein, and that
this Agreement supersedes all oral and written agreements and negotiations
between the parties relating to the subject matter hereof.
Any amendments, alterations, variations, modifications, or waivers of this
Agreement shall be valid only when they have been reduced to writing, duly signed
by the parties.
e. The provisions of this Agreement are severable. If any paragraph, section,
subdivision, sentence, clause or phrase of this Agreement is for any reason held
to be contrary to law, such decision shall not affect the remaining portion of this
Agreement.
Nothing in this Agreement shall be construed as creating the relationship of co-
partners, joint venturers, or an association between the County and the
Municipality, nor shall the Municipality, its employees, agents or representatives
be considered employees, agents, or representatives of the County for any
purpose.
g. The Municipality shall maintain financial and other records and accounts in
accordance with requirements of the County and the State of Minnesota. The
Municipality shall maintain strict accountability of all funds and maintain records of
all receipts and disbursements. Such records and accounts shall be maintained
in a form which will permit the tracing of funds and program income to final
expenditure. The Municipality shall maintain records sufficient to reflect that all
funds received under this Agreement were expended in accordance with Minn.
Stat. § 115A.557, Subd. 2, for residential solid waste recycling purposes. The
Municipality shall also maintain records of the quantities of materials recycled. All
records and accounts shall be retained as provided by law, but in no event for a
period of less than five years from the last receipt of payment from the County
pursuant to this Agreement.
h. Pursuant to Minn. Stat. § 16C.05, the Municipality shall allow the County or other
persons or agencies authorized by the County, and the State of Minnesota,
including the Legislative Auditor or the State Auditor, access to the records of the
Municipality at reasonable hours, including all books, records, documents, and
accounting procedures and practices of the Municipality relevant to the subject
matter of the Agreement, for purposes of audit. In addition, the County shall have
access to the project site(s), if any, at reasonable hours.
11. TERMINATION. This Agreement may be terminated by mutual written agreement of the
parties or by either party, with or without cause, by giving not less than seven (7) days'
written notice, delivered by mail or in person to the other party, specifying the date of
termination. If this Agreement is terminated, assets acquired in whole or in part with funds
provided under this Agreement shall be the property of the Municipality so long as said
assets are used by the Municipality for the purpose of a landfill abatement program
approved by the County.
(SIGNATURE PAGE TO FOLLOW)
IN WITNESS WHEREOF, the parties hereunto set their hands.
CITY OF ANDOVER
By:
Name:
Title:
Date:
By:
Municipality's Clerk
Date:
COUNTY OF ANOKA
In
Rhonda Sivarajah
County Administrator
Date:
Approved as to form and legality: Approved as to form and legality:
M
Date:
so
Kathryn M. Timm
Assistant County Attorney
Date:
kmt\contracts\integrated waste contracts\SCORE grants\2020 ANDOVER
October 15, 2019
2020 Grant Funding Award
The Municipality of Andover is eligible for a total of $93,575.00 for their Municipal program
abatement efforts in 2020, plus, if awarded upon request, up to an additional $20,000.00.
The total funding for the 2020 Residential Recycling Program is based on the budgeted amounts
stated in the Municipal Waste Abatement Grant Funding Application.
Check one below:
x(09-23-2019) The grant application was received on or before September 30, 2019.
The grant application was not received on or before September 30, 2019.
Therefore, the municipality is only eligible for the Base Funding Allocation.
The Grant Funding Award for Andover is as follows:
Base Funding Allocation 1 $ 62,750.00
Enhancement Funding Grant
Amount Eligible
Amount Requested
Amount Awarded
Drop-off Grant
$
15,000.00
$
15,000.00
$
15,000.00
General Enhance-
ment Grant
$
10,550.00
$
10,550.00
$
10,550.00
Organics Grant
$
5,275.00
$
5,000.00
$
5,000.00
Additional Grant
$
20,000.00
$
20,000.00
$
20,000.00
TOTAILI
I
I $
50,550.00
Total Funding Award (Base+ Enhancement Funding) 1 $ 113,300.00
To the extent that the Municipality requested funds in excess of the total eligible amount, the
excess amount in any category is denied.
Reviewed by: Alison Peterson
Approved by: lonelle Hubbard
Contract # C0007426
2020 Total Allocation includes state SCORE and LRDG funs and additional budgeted program funding.
Population and Household Counts are based on 2018 Met Council Estimates.
Goals are based on 215 pouns/person/year single family home up to 4 units and 160 poundslpersaJyear md0-famlly dwellings 5 units or more.
• Municipalities must complete the 2020 Municipal Waste Abatement Grant Funding Application to receive enhancement funds.
2020 Additional Enhancement Funds Requested by Municipality
-
General
`-
2020 Base Funding and Goals
Drop -oft Granf'
Enhancement
Organics Grant
9rga1/HGrant
AdditionalGrant
Grant$1/HH
$0.50/HH
$1/HH
Program
Municipality
Total Funds
Al municipalities
Municipalities that
Municipalfties
Ifawardetl
Requested including
Base Funding: $10,000+$5 Per HH (Household)
Goals:
Upfo4999
5,000+
are eliglbile
do not have
that Have
amountvall be
Additional Grano
182 PP MF
.househbltls
householtls
equally
or
curff
curbside
to total
+215 PP
off programs
pr ms
rdrop-
off programs
funds
(untls available
Contract
Total Pop
HH
$10,000 Base $5.00/HH
Total -
570,200-"E15,eU0
up to $20,000
Number
Antlover
00 4
32,728
10,550
$ 10,000.00 $ 52'750.00
$ 82,]50.00
3,488
$ 0001
$ 10,550
$_. 5,00000
I.
$ 20,000
$ 113,300.00
2020 Total Allocation includes state SCORE and LRDG funs and additional budgeted program funding.
Population and Household Counts are based on 2018 Met Council Estimates.
Goals are based on 215 pouns/person/year single family home up to 4 units and 160 poundslpersaJyear md0-famlly dwellings 5 units or more.
• Municipalities must complete the 2020 Municipal Waste Abatement Grant Funding Application to receive enhancement funds.
TT Y 0 F
)OVE.
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and Councilmembers
FROM: Jim Dickinson, City Administrator
SUBJECT: Approve Official Depositories & Banks
DATE: January 7, 2020
INTRODUCTION
Each year the City Council is required by state law to approve a resolution designating the City's
official depositories, supplemental depositories of investments and designating an individual(s) as
the approval authority for collateral transactions.
DISCUSSION
The depositories listed on the attached resolution, are the organizations the City currently
conducts business with, and staff is recommending.
BUDGETIMPACT
None.
ACTION REQUIRED
The Andover City Council is requested to approve the attached resolution that designates
depositories for City funds and designates the City Administrator or Finance Manager of the City
of Andover as the approval authority for the release and acceptance of all collateral to be held by
the City in conjunction with City funds on deposit with authorized institutions.
i submitted,
- Resolution
CITY OF ANDOVER
COUNTY OF ANOKA
STATE OF MINNESOTA
RES. NO.
A RESOLUTION DESIGNATING DEPOSITORIES OF CITY FUNDS AND
SUPPLEMENTAL DEPOSITORIES OF CITY FUNDS FOR INVESTMENT
PURPOSES ONLY.
WHEREAS, Minnesota Statutes sets forth the procedures for the deposit of public
funds which include requiring the Andover City Council to annually designate the official
depositories for City funds and manage the collateral pledged to such funds; and
WHEREAS, other financial institutions are, from time to time, able to pay the City of
Andover interest rates on deposits that are greater than can be obtained from the official
depositories.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Andover that the City's official depositories for 2020 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.; and Raymond James be designated
as additional depositories for 2020 for investment and cash management purposes only.
BE IT STILL FURTHER RESOLVED that the City Administrator or Finance
Manager of the City of Andover are 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 7th day of January 2020.
CITY OF ANDOVER
ATTEST:
Julie Trude - Mayor
Michelle Hartner — Deputy City Clerk
A C I T Y 0 N 6D 60 WE F^
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Designate Official Newspaper
DATE: January 7, 2020
INTRODUCTION
Each year the City Council must designate the official newspaper of the city where
publication of official notices is made.
DISCUSSION
The Anoka County Union has submitted their proposal to serve as the city's legal
newspaper for 2020. The legal publication rate will be $10.75 per column inch, no
change from 2019.
ACTION REQUIRED
The City Council is requested to designate an official newspaper for 2020.
Respectfully submitted,
Michelle Harmer
Deputy City Clerk
Attach: Publication Proposal
UWD
EAST CENTRAL MINNESOTA
December 10, 2019
Michelle Hartner
City Clerk
City of Andover
1685 Crosstown Blvd NW
Andover, MN 55304
Dear Michelle,
It is with great pleasure that we ask to serve as the official newspaper for the City of
Andover in 2020. As we continue to implement new changes in the newspaper to
improve readership, we feel it's important to provide readers with the city's public notices
in addition to news stories, features and photographs of local events we cover each week.
We would like to publish your public notices in the Anoka County UnionHerald. The
legal publication rate for the Anoka County UnionHerald as of January 1, 2020, will
remain unchanged from the 2019 rate of 10.75 per column inch. If any documents need to
be manually typeset, a $20 flat fee will be charged per public notice. As a newspaper
published in the County of Anoka, we meet the requirements to qualify as your official
legal newspaper. The deadline will be 10:00 a.m. Wednesday for Friday's publication.
All public notices published in the Anoka County UnionHerald will be posted to
abcnewspapers.com — which averages over 54,000 unique visitors per month in search of
local news and information.
We have appreciated your business over the past years and hope that we can be of service
to you in 2020 as a credible, locally -owned, weekly community news source. If you have
any questions, please feel free to call me at 763-691-6001or email me at
publicnoticeAecm-inc.com. Thank you for your consideration.
Sincerely,
Tonya leck
Legal Notice Department Manager
(E)
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Appoint Vice Mayor
DATE: January 7, 2020
INTRODUCTION
Each year the Mayor appoints a person to serve as Acting Mayor during the times the
Mayor is absent.
DISCUSSION
Mayor Trude wishes to nominate Councilmember Holthus as Vice Mayor. The Vice
Mayor would fulfill the role of Acting Mayor under the City Code and State Statute
during times the Mayor is absent.
ACTION REQUIRED
The City Council is requested to appoint Councilmember Holthus as Vice Mayor who
would serve as Acting Mayor for 2020 during the Mayor's absence.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
(D
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Hartner, Deputy City Clerk
SUBJECT: Appoint Committees and Commissions
DATE: January 7, 2020
INTRODUCTION
Each year Committees and Commissions are appointed based upon the recommendation
of the Mayor.
DISCUSSION
The Mayor recommends the following appointments for 2020:
Special Committees:
Public Works Committee: Councilmember Barthel (Chair) & Councilmember Bukkila
Newsletter Committee: Councilmember Holthus (Chair) & Councilmember Knight
Standing Committee:
Finance & Personnel Committee: Entire Council
City Appointed Representatives in 2020:
Fire Relief Association: Councilmember Bukkila
Anoka County Fire Protection Council: Councilmember Bukkila, Mayor Trude as an
alternate
Andover Community Center Advisory Commission: Councilmember Holthus, Mayor
Trude as alternate
Anoka -Hennepin Community Education Advisory Board: Parks Maintenance Supervisor
Jason Grode
QCTV Commission: Councilmember Barthel & City Administrator Jim Dickinson
Lower Rum River Watershed Management Organization: Assistant Public Works
Director Todd Haas & Councilmember Holthus as alternate
Anoka County Joint Law Enforcement Council: Mayor Trude (Anoka County
appointment)
North Metro Mayors Board of Directors: Mayor Trude & City Administrator Jim
Dickinson
ACTION REQUIRED
The City Council is requested to appoint members for the Standing Committees and
Commissions for 2020 based upon the Mayor's recommendations.
Respectfully submitted,
Michelle Harmer
Deputy City Clerk
1685 CROSSTOWN BOULEVARD N.W. • ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Select 2020 Local Board of Appeal & Equalization Dates
DATE: January 7, 2020
INTRODUCTION
The Council is requested to select potential dates for holding the 2020 Local Board of
Appeal & Equalization.
DISCUSSION
It is again time to schedule the Local Board of Appeal and Equalization dates. The
Anoka County Assessor has indicated they will make every attempt to accommodate City
Council/Board of Review dates of choice, but please keep in mind they are scheduling 21
meetings and will need to avoid conflicts for those assessors that will need to attend
multiple meetings.
The dates for the meeting must fall between April 15, 2020 and May 11, 2020. April 23rd
is not available within that date range. The Council is requested to select two potential
dates of choice to submit to the County Assessor.
ACTION REQUIRED
The City Council is requested to select potential dates for holding the 2020 Local Board
of Appeal & Equalization.
Resp�bmi�tt"ed,
Michelle Hartner
Deputy City Clerk
Attachment: Calendar
April 2020
31 4
17 18
I
><
24 25
31
><
May 2020
61. 7 8
2
0
>< 16
>< 23
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 . (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO: Mayor and City Council
CC: Jim Dickinson, City Administrator
FROM: Michelle Harmer, Deputy City Clerk
SUBJECT: Reschedule March 3, 2020 Council Meeting
DATE: January 7, 2020
INTRODUCTION
The first Council meeting in March falls on the Presidential Nomination Primary.
DISCUSSION
State Law prohibits Council meetings from 6:00-8:00 p.m. on Election Days. Therefore,
Council needs to reschedule the meeting to one of the following:
Monday, March 2, 2020
Tuesday, March 3, 2020 (The meeting would need to start at 8:01 p.m.)
Wednesday, March 4, 2020
Or another date acceptable to the Council
ACTION REQUESTED
The City Council is requested to reschedule the first Council meeting of March.
Respectfully submitted,
Michelle Hartner
Deputy City Clerk
Attach: March 2020 Calendar
March 2020
CITY OF
N D 0 TV JAFE"-j T'-�
1685 CROSSTOWN BOULEVARD N.W.. ANDOVER, MINNESOTA 55304 • (763) 755-5100
FAX (763) 755-8923 • WWW.ANDOVERMN.GOV
TO:
FROM:
SUBJECT:
DATE:
Mayor and Councilmembers
Jim Dickinson, City Administrator
Administrator's Report
January 7, 2020
The Department Heads present at the meeting will provide a brief verbal update on various items
of interest to the City Council and to the residents at the meeting. Listed below are a few areas of
interest:
1. City Department Activities
2. Update on Development/CIP Projects
3. Meeting reminders
Upon receipt of the meeting packet, if a member of the Council would like an update on a particular
item, please notify me so an adequate update can be made.
submitted,
Dickinson