Loading...
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