HomeMy WebLinkAboutEDA March 4, 1998
CITY of ANDOVER
1685 CROSSTOWN BOULEVARD NW. . ANDOVER. MINNESOTA 55304. (612) 755-5100
"
Regular City Council Meeting - Wednesday, March 4, 1998
agenda
Bookmark
Name
Call to Order - Following the 7:00 PM EDA Meeting
1. Receive Honor Award from Consulting Engineers Council of Minnesota/
South Andover Site
2. TIF/Commercial Park Update
3. Discuss Covenant not to Sue/South Andover Site
4. Authorize Relocation Payment/Mistelske
award
tif
sas
relocat
Resident Forum
Agenda Approval
Consent Agenda
Approval of Minutes
minutes
HRA Meeting
I : .Public Hearing : Allocat~ 1998 CDBG Funds - Public Service Agencies
phcdbg
Discussion Items
, 2. Lot Split, cont./I7203 Tulip St. NW/Johnson johnson
/ 3. Metes and Bounds Split/Ashford Development Corp ashford
4. Drainage Issue, cont./2776 I 64th Ave NW/JeffLeadens/98-8 ord988
5. Discuss Status of Trail Fee trailfee
6. Request Authorization to Make Purchase Offer/98-2/Septic Dump Station offer982
7. Discuss UPA New Transmission Line Project upa
8. Discuss Request from Neighborhoodl150th Lane NW Entrance Improvements/Winslow Hills/98-7 disc987
Staff. Committees. Commissions
9. Comp Plan Task Force Update
compplan
Non-Discussion/Consent Items
10 .Approve Quotes/Playground Equipment for Ages 2-5/97-15
]' I .Approve Quotes/Playground Equipment for Ages 5-12/97-15
12 .Approve Change Order #l/Playground Equipment for Ages 5-12/97-15
13 .Approve Joint Powers Agreement for MIS Position/City of Champlin
14 . Award Bid/Crosstown MasonrylBricking Old City Hall/98-1
I 5 . Approve Deduct Change Order # I to 98-I/Crosstown MasonryIBricking of Old City Hall
16 .Notice of Youth First Mayor's Prayer Breakfast
I 7 . Notice of Care About Kids/Northem Expo98 Breakfast
I 8 . Approve Change Order/96-15/Public Works Expansion
qt29715
qt59715
co19715
mis
bid981
co1981
youth
expo98
co9615
Mayor/Council Input
Payment of Claims
Adjournment
/
CITY OF ANDOVER
REQUEST FOR COUNCIL ACTION
\
)
DATE: March 4. 1998
AGENDA SECTION
EDA Meeting
ORIGINATING DEPARTMENT
ITEM NO.
Receive Award from Consulting Engineers
Council of Minnesota/South Andover Site
\.
Scott Erickson,cbl
Engineering
The Mayor and City Council will be presented with a Honor Award bestowed upon the City by
the Consulting Engineers Council of Minnesota for the cleanup of contaminated soils on the
South Andover redevelopment site.
, J
FEB-13-1998 11:24
MAXIM ST PAUL
612 659 7348 P.02/02
Press Release
\
)
City of Andover to
Receive an Engineering Excellence Award
The City of Andover is redeveloping an approximately 90 acre tract of land which has been home
to numerous automobile junk yards and a disposal yard which at one time stored more than
200,000 tires. The site was listed as a Superfund site and is one of the rust projects in the State
of Minnesota where an active Superfund site has undergone redevelopment. During early
excavation activities at part of the site. previously undiscovered buried chemicals and contaminated
soil were encountered. McCombs Frank Roos Associates and Maxim Technologies, Inc. were
conn'acted by the City to oversee the excavation of the contaminated materials, characterization
of the excavated wastes, negotiations for an ultimate waste treatment/disposal strategy with the
/ Minnesota Pollution Control Agency, and site clean-up implementation. Through innovative
applications of health risk modeling and on-site soil treatment methods, the City saved in excess
of $500,000 in cleanup costs and is preparing the land for transfonnation from a junk yard to a
producti ve commercial property.
To show recognition for the work perfonned at the superfund sIte, the City Of Andover,
McCombs Frank ROOS Associates and Maxim Technologies, Inc. will be presented an Honor's
award at the Consulting Engineer's Council Engineering Excellence Awards Banquet held on
Friday, February 13, 1998 at the Radisson St. Paul Hotel.
. I
TOTRL P.02
CITY OF ANDOVER
REQUEST FOR COUNCIL ACTION
"
DATE:
March 4, 1998
AGENDA SECTION
EDA
ORIGINATING DEPARTMENT
Executive Director/ Richard Fursman
ITEM NO.
(~~mercial Park Report
The Economic Development Authority is requested to review the preliminary report on the status of the
Commercial Park. Additional research is required before the absolute accuracy of the figures presented
can be verified.
A worksheet indicating project parameters and objectives is still being worked on and final numbers and
estimates are being calculated. The report is however, a good snapshot of the project to date, and is
accurate relative to the large numbers involved.
I will be presenting additional information and updates at the meeting.
/
i
PRELll" . ")Y
iVnJ Jj-~~-l
,
,
,
MEMORANDUM
DATE:
TO:
FROM:
RE:
/
,
,
February 26, 1998
Economic Development Authority
Richard Fursman
Commercial Park Report
This report is designed to provide an insight into the history of the commercial
park development, and some detail as to the remaining work to be done, options
and budget limitations.
History:
The idea of converting the salvage yard area to a redevelopment site was initiated in the
late 1980's with the establishment of the tax increment financing districts (TIF). It
became evident by 1994-95 that the TIF money being collected would surpass debt
requirements by at least $12 million.
The Frontage Road:
In 1993-94, plans were established for the development of a frontage road along Bunker
Lake Boulevard and then south along Kottkees bus service. This project took $1 million
from TIF surpluses and is still in the process of being assessed.
Buying Salvage Yards:
Minnesota Pollution Control Agency began it's clean-up of the superfund site located in
the salvage yards in 1995. The City soon after began negotiations to buy and remove the
polluting operations. The following costs have been associated with acquiring yards to
date:
Salva!!e Yard Land Acquisitions
Actual
Wilbur Auto Parts
Andover Auto Parts
ATV
Sandeen, John
Leisinger
Best Auto Parts
Mistelske, Charles (relocation benefits)
Mistelske, Charles (condemnation)
Prater, Edward( eminent domain)
Heidelberger, Rick (duplex)
Heidelberger, Rick (relocation for tenants)
Heidelberger, Rick (land and cleanup)
Heidelberger, Rick (parcels 2 and 3)
M.R. Olson
$845,666.23
259,605.00
306,524.20
470,000.00
152,734.61
372,032.20
19,437.00
62,500.00
33,207.69
78,900.00
11,100.00
125,820.00
37,886.60
393,546.72
,
Mom's Auto Salvage
Mom's Auto Salvage (relocation)
Mistelske, Charles
Tax Ladies
PRELIM
227,740.15 INARy
158,000.00
390,000.00
13,504.00
Subtotal
$3,958,204.40
Other Expenditures
Legal Fees
Commercial Blvd. Extension
112,263.90
71,977.33
2,077,148.99
Total Expenditures
$6,219,594.62
nond Proceeds Remaining
$2,357,455.34
Other Resourccs
Assessment Proceeds (94 Frontage Road)....
En vironmental Grant...................................
First year land sales (est.).............................
Contam ination Escrow..................................
MSA Reimbursement...................................
Interest Income.................................... ..... ....
subtotaL.................
287,518
500,000
150,000
40,000
463,600
100.000
$1,541,118
/
Money left for project
53,898,573
FUTURE
EXPENDITURES $
Commercial Auto:
Commercial Auto Parts is the last of the salvage yards on the south side of Bunker. With
the purchase of and clearing of this yard comes the final stages of development.
Land and Buildings Award $520.000 (Presently in appeals court) Will likely be a
higher amount.
Moving Expenses: As high as $500.000 Mr. Mistleske has crushed a significant amount
of his inventory. The crushed or sold inventory is not eligible for moving expenses. This
item may well be lower cost, though it is to soon to tell.
Miscellaneous site clean-up: The site will have some remaining contamination
investigation and mitigation work. It is difficult to determine what the cost will be until
further excavations are done.
Site GradingIPondinglSoils Corrections: A large amount of soil will be moved from
the eastern (Jay Street) side of the project area to the center of the site. Large
excavations for ponding will take place in the center ofthe site as well. Some soil
"'
2
corrections wiII be required up front to remove unstable material from the general area.
Other soil corrections, for specific building pads, may need to be delayed until the site is
sold, and then "custom graded."
RoadlPathwaylUtiIity Development: Two north-south links between Bunker and
Commercial Boulevards have been identified. The timing of these roads is linked again
to available funds. At least one of these routes is needed for some development to occur.
It wiII be and EDA decision as to what the priorities are.
Miscellaneous Legal/Consultant Fees: $50,000
Strateg ic
Concerns
Release from EP A: The City is working closely with EP A officials to clear the site of
all liability. This is an important element when it comes time to selling the property.
Our City Attorney, Mr. Hawkins, has been in contact with the EPA attorney to finalize
language to release any future property owner from liability and costs associated with
the superfund clean-up.
I
TIF Icgislation: Significant changes in the Tlf law could have a negative impact on the
City's capacity to payoff bonds. The potential for the most damage would come in the
form of changing the tax rate for industJ'ial and commercial properties. If the tax
rate on commercial and industrial property falls again, the amount of TIF dollars
collected would be greatly reduced. The City has bonded in anticipation of continuing
tax receipts from the TIF district, if the tax receipts shrink too much, the ability to pay
off bonds will be jeopardized. In light of this problem, I will be informing our Senator
and Representative of the probable negative impact on Andover.
Wetlands and Development: Staff is currently working with the watershed board to
find a way to develop the park and improve the conditions of the existing wetlands. The
plans of the City impact significantly wetland area on the site. Staff is presenting the
argument that the wetlands are of poor quality and should be moved or reconstructed.
The planners, Leanord - Parker, have designed a number of features on the site which if
done according to the plan, wiII require a significant amount of soil correction.
PRELIMINARY
/
3
,
AGENDA SECTION
EDA
ITEM NO.
Covenant Not To Sue
6.
CITY OF ANDOVER
REQUEST FOR COUNCIL ACTION
DATE:
March 4, 1998
ORIGINA T1NG DEPARTMENT
City Attorney/ Bill Hawkins
Enclosed is a copy of the Agreement and Covenant Not To Sue concerning the South Andover Site that
will be entered into with the United States Environmental Protection Agency. This Agreement has been
reviewed by myself as well as Special Environmental Counsel Robert J. Lindall. It is our
recommendation that the City of Andover and Andover Economic Development Authority enter into this
Agreement with the U.S. EPA. This Agreement would prevent any claims being made against the City,
the Andover Economic Development Authority or any subsequent purchasers for prior clean-up costs
incurred by the EP A or responsible parties.
, )
J
DRAFT
/
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
REGION 5
IN THE MATTER OF:
AGREEMENT AND COVENANT
NOT TO SUE
South Andover Site
Andover, Anoka County, Minnesota
U.S. EPA, REGION 5
CERCLA Docket No.
City of Andover,
Andover Economic Development
Authority,
Settling Parties.
PROCEEDING UNDER SECTION
122(h) (1) OF CERCLA
42 U.S.C. !l 9622 (h) (1)
I. JURISDICTION
. /
1. This Agreement and Covenant Not to Sue ("Agreement") is
entered into pursuant to the authority vested in the
Administrator of the U.S. Environmental Protection Agency ("U.S.
EPA") by Section 122 (h) (1) of the Comprehensive Environmental
Response, Compensation, and Liability Act of 1980, as amended
("CERCLA"), 42 U.S.C. !l 6922 (h) (1), and to the authority of the
Attorney General of the United States to compromise and settle
claims of the United States. The authority vested in the
Administrator of U.S. EPA under Section 122(h) (1) of CERCLA has
been delegated to the Regional Administrators of the U.S. EPA by
U.S. EPA Delegation No. 14-14-D (Oct. 31, 1989). The Regional
Administrator for Region 5 delegated this authority to the
Director of the Superfund Division by U.S. EPA Delegation No. 14-
14-D (May 2,1996).
2. This Agreement is made and entered into by U.S. EPA, and
the City of Andover and the Andover Economic Development
Authority ("Settling Parties"). Each Settling Party consents to
and will not contest U.S. EPA's jurisdiction to enter into this
Agreement or to implement or enforce its terms.
II. BACKGROUND
3. This Agreement concerns the South Andover Superfund Site
("Site") located in Andover, Anoka County, Minnesota. The Site
is a "facility" as defined by Section 101(9) of CERCLA, 42 U.S.C.
,/ !l 9601 (9) .
4. The Site is located at 2050 Bunker Lake Boulevard in
the southern area of the City of Andover, Minnesota, and is
comprised of several parcels of land which jointly total
approximately 50 acres. The Site is irregular in shape. Bunker
Lake Boulevard defines the northern extent of the Site, while Jay
Street is located approximately 500 feet east of the Site.
5. Several small businesses involved with used car and
auto part sales, auto salvage operations, and auto body repair
existed both at the Site and adjacent to the Site along both
Bunker Lake Boulevard and Jay Street. Increased residential
development was initiated 1/4-mile north of the Site in the early
1970s, and continued development is occuring to the east, north,
and south.
/
6. Waste storage and disposal activities began at the Site
during the mid-1950s. More than 1,000 drums of waste were stored
at the Site. Ink, ink and paint sludge, adhesives, chlorinated
and nonchlorinated solvents were stored, disposed of in trenches,
and burned at the Site. Solvent recovery, the storage of
transformers and salvaged electrical equipment, and smelting have
also occurred at the Site. Solid and liquid chemical waste
dumping and open pit burning of solvents occurred during the
1960s and 1970s. Drum storage and chemical waste disposal areas
were partially obscured by auto salvage operations and more than
three million waste tires. Two tire fires occurred at the Site.
The first occurred during July 1988 and was extinguished with
water. A second, much larger tire fire occurred in February
1989. The fire was smothered with sand.
7. Hazardous substances within the definition of Section
101(14) of CERCLA, 42 USC ~ 9601(14), were released into the
environment at or from the Site, posing a risk to human health or
the environment. These substances included: polycyclic aromatic
hydrocarbons ("PARs"), polychlorinated biphenyls ("PCBs"), lead,
and antimony.
8. In July 1985, U.S. EPA notified twenty-one potentially
responsible parties ("PRPs") that it intended to conduct a
Remedial Investigation/Feasibility Study ("RI/FS") at the Site,
but that U.S. EPA would consider an offer by the PRPs to conduct
the RI/FS. Failure on the part of the PRPs to negotiate such
,
/
2
action resulted in the U.S. EPA conducting the RIfFS, in response
to the release or threatened release of hazardous substances at
or from the Site.
9. On October 22, 1981, U.S. EPA proposed the Site for
listing on the National Priorities List (~NPL"), set forth at 40
C.F.R. Part 300, Appendix B, pursuant to Section 105 of CERCLA,
42 U.S.C. ~ 9605. Final listing of the Site on the NPL occurred
on September 8, 1983.
10. From the fall of 1985 through the summer of 1987, U.S.
EPA undertook an RI in response to a release or a substantial
threat of a release of hazardous substances to the groundwater at
the Site. Because contamination was found in groundwater, an FS
was conducted to evaluate possible remedies. U.S. EPA issued a
Record of Decision (~ROD") on March 30, 1988, which documented a
decision for remedial action of groundwater. U.S. EPA issued an
amendment to the ROD on June 9, 1992, as a result of a Design
Investigation (~DI"), which revealed that a discrete plume of
contamination did not exist at the Site. The amended ROD
required only continued monitoring of groundwater, the
abandonment of wells, and re-sampling of wells if action levels
are exceeded.
11. In June 1990, in response to a release or a substantial
threat of a release of hazardous substances in soils at the Site,
U.S. EPA commenced another RIfFS. The RI was completed on July
30, 1991, and the FS was completed on December 19, 1991. U.S.
EPA's remedy for contaminated soil was documented in another ROD
issued on December 24, 1991. The major components of the
selected remedy included the excavation and biological treatment
of predominantly PAR-contaminated soil, the excavation and off-
site disposal of PCB, heavy metal, and PAR-contaminated soil, and
removal of drums. In May 1994, an amendment to the ROD for soil
was issued. This action amended the original decision so that
PAR-contaminated soils could be taken off-site for thermal
treatment.
12. The final remedy for the Site consisted of: excavation
and off-site thermal treatment of soil contaminated with
carcinogenic PARs exceeding 4 parts per million (~ppm/l);
excavation and off-site landfilling of soil contaminated with
lead exceeding 500 ppm, antimony exceeding 25 ppm, or PCBs
3
exceeding 2 ppm; three years of post-excavation groundwater
monitoring; well abandonment; and three years of post-excavation
surface water and sediment monitoring.
13. In performing response actions at the Site, U.S. EPA
incurred response costs at or in connection with the Site. On
January 28, 1991, the United States of America ("the United
States"), on behalf of the Administrator of U.S. EPA, filed a
complaint pursuant to Section 106 and 107 of CERCLA, 42 U.S.C. ~~
9606, 9607, against a number of PRPs to recover the response
costs incurred by U.S. EPA. On August 27, 1993, the United
States District Court for the District of Minnesota entered a
Consent Decree (United States of America v. Acme Tag Companv. et
al., Civil Action No. 3-91-51), under which the defendants who
settled therein ("Settling Defendants") agreed, at their expense,
to perform Remedial Design/Remedial Action ("RD/RA") at the Site
and implement the remedies selected in the RODs and their
amendments. They also agreed to pay $2,773,000 in partial
reimbursement of U.S. EPA's Past Response Costs, as well as all
future U.S. EPA response costs, including oversight costs. Mr.
Cecil Heidelberger, an owner of property at the Site, was not a
signatory to the Consent Decree.
14. On December 16, 1994, the District Court granted the
United States' motion for partial summary judgment as to the
amount of Mr. Cecil Heidelberger's liability for unreimbursed
Past Response Costs incurred at the Site. The amount of these
costs, which included U.S. EPA costs, U.S. Department of Justice
costs, and prejudgment interest, was $1,073,441.98. To date, Mr.
Heidelberger has not paid the amount of this judgment.
15. U.S. EPA's unrecovered Past Response Costs as of
February 1994, before interest, were $525,219.96.
16. The Settling Defendants began remedial actions at the
Site in July 1994. A pre-final inspection was conducted on
September 30, 1994. A final inspection was conducted on November
15, 1994, which indicated that all remaining construction items
identified in the pre-final inspection were completed. A
Preliminary Site Close Out Report ("PCOR") was signed by William
E. Muno, Director of the Waste Management Division, U.S. EPA,
Region 5, on November 1, 1994.
4
17. The Andover Economic Development Authority ("the
Authority"), acting at all times as an alter ego for, and on
behalf of, the City of Andover, acquired parcels of property at
the Site through purchase; through the exercise of eminent domain
authority by purchase or condemnation; or through tax forfeiture,
abandonment, bankruptcy, or other circumstances, as outlined in
Appendix A, attached hereto, for the purpose of redeveloping the
properties (hereinafter, "the Properties") as part of a planned
industrial/commercial park. The legal descriptions of the
Properties are attached hereto as Appendix B.
18. The Settling Parties represent, and for the purposes of
this Agreement U.S. EPA relies on those representations, that the
Settling Parties' involvement at the Site is limited to the
following:
a. The Settling Parties did not conduct or permit the
generation, transportation, storage, treatment or
disposal of any hazardous substances at the Site;
b. The Settling Parties did not contribute to the
release or threat of release of hazardous substances at
the Site through any action or omission, or play any
role in the management or operation of any businesses
or activities at the Site at any relevant time;
c. The Settling Parties acquired the Properties at
the Site for the purpose of developing, as a public
project, a commercial/light industrial park. The
project, as planned, encompasses the entire Site
and approximately 40 acres of additional real estate
adjacent to or surrounding the Site.
d. The Settling Parties, pursuant to their
participation in the Minnesota Pollution Control
Agency's Voluntary Investigation and Cleanup Program
("VIC Program"), and in the interest of redeveloping
the Properties as part of an industrial/commercial
park, have conducted soil testing on the Properties and
have discovered additional hazardous substances, as
defined by Section 101(14) of CERCLA, 42 U.S.C. ~
9601(14). The Settling Parties have undertaken, at
their expense, in cooperation with the Minnesota
"
5
Pollution Control Agency ("MPCA") and u.s. EPA, to
excavate and properly dispose of such hazardous
substances;
e. The Settling Parties have incurred costs, and will
incur approximately $10 million in total costs, in re-
developing Site and off-Site properties as a planned
commercial/light industrial park. Such costs include
acquiring and remediating the Properties under the
MPCA's VIC Program. The total re-development costs are
outlined in Appendix C.
19. U.S. EPA and Settling Parties desire to resolve the
Settling Parties' alleged civil liabilities for U.S. EPA's Past
Response Costs at the Site and for any U.S. EPA costs relating to
Existing Contamination at the Site arising from the Settling
Parties' ownership of Site properties, without litigation and
without the admission or adjudication of any issue of fact or
law.
III. PARTIES BOUND
/
20. This Agreement shall apply to and be binding upon the
United States, and shall apply to and be binding on the Settling
Parties, their officers, directors, employees, and agents. Each
signatory of a Party to this Agreement represents that he or she
is fully authorized to enter into the terms and conditions of
this Agreement and to legally bind such Party.
21. Notwithstanding any other provisions of this Agreement,
all of the rights, benefits and obligations conferred upon the
Settling Parties under this Agreement may be assigned or
transferred to any person after prior and reasonable written
notice to U.S. EPA,except that U.S. EPA shall not consent to the
assignment or transfer of any of the rights, benefits and
obligations under this Agreement to any person whose liability
for Past Response Costs or response actions at the Site has been
legally established prior to the transfer of the Properties, or
whose liability for such costs or actions has been alleged by the
United States in any judicial or administrative proceeding. U.S.
EPA shall inform Settling Parties of the withholding of its
consent to the transfer of the rights, benefits, and obligations
;
6
/
to such persons within sixty (60) days after U.S. EPA's receipt
of Settling Parties' notice of the transfer of any Properties.
22. The Settling Parties agree to pay the reasonable costs
incurred by U.S. EPA to review any subsequent requests for
consent to assign or transfer any of the Properties.
23. In the event of an assignment or transfer of any of the
Properties or an assignment or transfer of an interest in any of
the Properties, the assignor or transferor shall continue to be
bound by all the terms and conditions, and subject to all the
benefits, of this Agreement except as U.S. EPA and the assignor
or transferor agree otherwise and modify this Agreement, in
writing, accordingly. Moreover, prior to or simultaneous with
any assignment or transfer of any of the Properties, the assignee
or transferee must consent in writing to be bound by the terms of
this Agreement including but not limited to the certification
requirement in Paragraphs 33 and 35 of this Agreement in order
for the Covenant Not to Sue in Section X and the Contribution
Protection in Section XIII to be available to that party. The
Covenant Not To Sue in Section X and the Contribution Protection
in Section XIII shall not be effective with respect to any
assignees or transferees who fail to provide such written consent
to U.S. EPA.
/
IV. DEFINITIONS
24. Unless otherwise expressly provided herein, terms used
in this Agreement which are defined in CERCLA or in regulations
promulgated under CERCLA shall have the meaning assigned to them
in CERCLA or in such regulations. Whenever terms listed below
are used in this Agreement or in any appendix attached hereto,
the following definitions shall apply:
a. "CERCLA" shall mean the Comprehensive Environmental
Response, Compensation, and Liability Act of 1980, as amended, 42
U.S.C. ~ 9601, ~ ~.
b. "Agreement" shall mean this Agreement and Covenant
Not to Sue and any attached appendices. In the event of conflict
between this Agreement and any appendix, the Agreement shall
control.
/
7
c. "Day" shall mean a calendar day. In computing any
period of time under this Agreement, where the last day would
fall on a Saturday, Sunday, or federal holiday, the period shall
run until the close of business of the next working day.
d. "U.S. EPA" shall mean the United States
Environmental Protection Agency and any successor departments,
agencies or instrumentalities of the United States.
e. "Existing Contamination" shall mean any hazardous
substances, pollutants, or contaminants, as defined by Section
101(14), 42 U.S.C. ~ 9601(14), present or existing on or under
the Site as of the effective date of this Agreement.
f. "Interest" shall mean interest at the current rate
specified for interest on investments of the Hazardous Substance
Superfund established by 26 U.S.C. ~ 9507, compounded annually on
October 1 of each year, in accordance with 42 U.S.C. ~ 9607(a).
g. "Paragraph" shall mean a portion of this Agreement
identified by an arabic numeral or a lower case letter.
h. "Parties" shall mean U.S. EPA and the Settling
j
Parties.
i. "Past Response Costs" shall mean all costs,
including but not limited to direct and indirect costs, that U.S.
EPA or the U.S. Department of Justice on behalf of U.S. EPA has
paid at or in connection with the Site through February 1994,
plus accrued Interest on all such costs through such date.
j. "The Properties" shall mean the parcels of real
property at the Site currently held in title by the Andover
Economic Development Authority, as an alter ego for and on behalf
of the City of Andover, as outlined in Appendix A, the legal
descriptions of which are provided in Appendix B.
k. "Section" shall mean a portion of this Agreement
identified by a roman numeral.
/
8
1. "Settling Parties" shall mean the City of Andover,
a municipal corporation, Andover City Hall, 1685 Crosstown
Boulevard, Andover, Minnesota 55304, and the Andover Economic
Development Authority, a body corporate and politic.
m.
encompassing
Boulevard in
generally on
"Site" shall mean the South Andover Superfund
approximately 50 acres, located at 2050 Bunker
Andover, Anoka County, Minnesota, and depicted
the map included in Appendix D.
site,
Lake
n. "United States" shall mean the United States of
America, including it departments, agencies and
instrumentalities.
V. WORK TO BE PERFORMED
\
25. The Settling Parties hereby agree that they shall
continue to participate in the MPCA's VIC Program for further
remediation relating to Existing Contamination at the Site until
such time that a written Certificate of Completion is issued by
MPCA to the Settling Parties indicating that the Settling Parties
have satisfactorily completed all actions and have met all
relevant performance standards necessary for further remediation
of the Site under the VIC Program. A copy of the Settling
Parties' Site Contingency Plan and schedule is attached as
Appendix E and is herein incorporated by reference.
26. The Settling Parties shall immediately notify U.S. EPA
upon their receipt of a written Certificate of Completion issued
by MPCA, and shall remit copies of the Certificate of Completion
to the persons identified below within seven (7) days of receipt:
John J. O'Grady
Remedial Project Manager
U.S. EPA, Region 5 (SR-6J)
77 West Jackson Boulevard
Chicago, Illinois 60604
Kevin C. Chow
Assistant Regional Counsel
U.S. EPA, Region 5 (C-29A)
77 West Jackson Boulevard
Chicago, Illinois 60604
I
9
VI. ACCESS
27. The Settling Parties and each of their assignees,
successors in interest, lessees, and sublessees, who hold an
interest in any of the properties, agree to provide to U.S. EPA,
its authorized officers, employees, representatives, and all
other persons performing response actions under U.S. EPA
oversight, an irrevocable right of access at all reasonable times
to any of the Properties and to any other property to which
access is required for the implementation of response actions at
the Site, if necessary, to the extent access to such other
property is controlled by the Settling Parties, for the purposes
of performing and overseeing response actions at the Site under
federal law. U.S. EPA agrees to provide reasonable notice to the
Settling Parties of the timing of response actions to be
undertaken at the Properties. Notwithstanding any provision of
this Agreement, U.S. EPA retains all of its access authorities
and rights, including enforcement authorities related thereto,
under CERCLA, the Solid Waste Disposal Act, as amended by the
Resource Conservation and Recovery Act, 42 U.S.C. ~ 6901, ("RCRA")
et. ~, and any other applicable statute or regulation,
including any amendments thereto.
28. Within 30 days after the effective date of this
Agreement, the Settling Parties shall record a certified copy of
this Agreement with the Recorder's Office, Anoka County, State of
Minnesota. Thereafter, each deed, title, or other instrument
conveying an interest in any of the Properties shall contain a
notice stating that the Properties are subject to this Agreement.
A copy of these documents should be sent to the persons listed in
Section XIV (Notices and Submissions) .
29. The Settling Parties shall ensure that assignees,
successors in interest, lessees, and sublessees, of any of the
Properties shall, at the time of receipt of their interest in any
of the Properties from the Settling Parties, agree to provide the
same access and cooperation. The Settling Parties shall ensure
that a copy of this Agreement is provided to any current lessee
or sublessee on or of any of the Properties as of the effective
date of this Agreement and shall ensure that any subsequent
leases, subleases, assignments or transfers of any of the
Properties or an interest in the Properties are consistent with
this Section, and Section III (Parties Bound), of the Agreement.
10
VII. DUE CARE/COOPERATION
\
/
30. The Settling Parties shall exercise due care at the
Properties with respect to the Existing Contamination and shall
comply with all applicable local, State, and federal laws and
regulations. The Settling Parties recognize that the
implementation of any additional response actions at the Site, if
necessary, may interfere with the Settling Parties' use of the
Properties, and may require closure of any operations or a part
thereof. The Settling Parties agree to cooperate fully with U.S.
EPA in the implementation of any additional response actions at
the Site and further agree not to interfere with such response
actions. U.S. EPA agrees, consistent with its responsibilities
under applicable law, to use reasonable efforts to minimize any
interference with the Settling Parties' operations by such entry
and response. In the event the Settling Parties become aware of
any action or occurrence which causes or threatens a release of
hazardous substances, pollutants, or contaminants at or from the
Site that constitutes an emergency situation or may present an
immediate threat to public health or welfare or the environment,
Settling Parties shall immediately take all appropriate action to
prevent, abate, or minimize such release or threat of release,
and shall, in addition to complying with any applicable
notification requirements under Section 103 of CERCLA, 42 U.S.C.
~ 9603, or any other law, immediately notify U.S. EPA of such
release or threatened release.
VIII. FAILURE TO COMPLY WITH AGREEMENT
31. In addition to any other remedies or sanctions
available to U.S. EPA by virtue of Settling Parties' failure to
comply with the requirements of this Agreement, any Settling
Party who fails or refuses to comply with any term or condition
of this Agreement shall be subject to enforcement action pursuant
to Section 122(h) (3) of CERCLA, 42 U.S.C. ~ 9622 (h) (3). If the
United States, on behalf of U.S. EPA, brings an action to enforce
this Agreement, Settling Parties shall reimburse the United
States for all costs of such action, including but not limited to
costs of attorney time.
32. The obligations of Settling Parties under this
Agreement are joint and several. In the event of the failure of
anyone or more Settling Parties to meet any obligations required
11
under this Agreement, the remaining Settling Party shall be
responsible for such obligations.
IX. CERTIFICATION
33. By entering into this Agreement, the Settling Parties
certify that to the best of their knowledge and belief they have
fully and accurately disclosed to U.S. EPA all information known
to the Settling Parties and all information in the possession or
control of their officers, directors, employees, contractors and
agents which relates in any way to any Existing Contamination or
any past or potential future release of hazardous substances,
pollutants or contaminants at or from the Site and to its
qualification for this Agreement. The Settling Parties also
certify that to the best of their knowledge and belief they have
not caused or contributed to a release or threat of release of
hazardous substances or pollutants or contaminants at the Site.
34. The Settling Parties further certify that the total
costs expended and to be incurred by the Settling Parties for the
acquisition, remediation, and re-development of the Properties at
the Site have been fairly and reasonably estimated to be
approximately $10,000,000.
35. If the United States determines that information
provided by the Settling Parties subject to these certifications
is not materially accurate and complete, the Agreement, within
the sole discretion of the United States, shall be null and void
and the United States reserves all rights it may have.
X. COVENANT NOT TO SUE BY U.S. EPA
36. Except as specifically provided in Section XI
(Reservations of Rights by U.S. EPA) , U.S. EPA covenants not to
sue or take any other civil or administrative action under
Sections 106 or 107(a) of CERCLA, 42 U.S.C. ~~ 9606 or 9607(a),
against Settling Parties for any and all civil liability for
reimbursement of U.S. EPA's Past Response Costs associated with
this Site, or for injunctive relief or reimbursement of response
costs under Sections 106 or 107(a) of CERCLA, 42 U.S.C. ~~ 9606
or 9607(a), with respect to the Existing Contamination. This
covenant shall take effect upon issuance of a written Certificate
of Completion by the MPCA to the Settling Parties indicating that
J
12
the Settling Parties have satisfactorily completed all further
remedial actions relating to Existing Contamination at the Site
required under the VIC Program, and have met all relevant
performance standards necessary for further remediation of the
Site under the VIC Program, as required by Paragraph 25 of this
Agreement.
This covenant not to sue is conditioned upon the satisfactory
performance by Settling Parties of their obligations under this
Agreement. This covenant not to sue extends only to Settling
Parties and does not extend to any other person, except as
otherwise provided in Section III (Parties Bound) .
XI. RESERVATIONS OF RIGHTS BY U.S. EPA
37. The covenant not to sue by U.S. EPA set forth in
Paragraph 40 does not pertain to any matters other than those
expressly identified therein. U.S. EPA reserves, and this
Agreement is without prejudice to, all rights against Settling
Parties with respect to all other matters, including but not
limited to:
a. any liability for failure of Settling Parties to
meet a requirement of this Agreement;
b. any liability resulting from past or future
releases of hazardous substances, pollutants or contaminants, at
or from the Site caused or contributed to by the Settling
Parties, their successors, assignees, lessees or sublessees;
c. any liability resulting from exacerbation by
Settling Parties, their successors, assignees, lessees, or
sublessees, of Existing Contamination;
d. any liability resulting from the release or threat
of release of hazardous substances, pollutants, or contaminants,
at the Site after the effective date of this Agreement, not
within the definition of Existing Contamination;
e. criminal liability;
13
f. liability for damages for injury to, destruction
; of, or loss of natural resources, and for the costs of any
natural resource damage assessments; and
g. liability for violations of local, State or
federal law or regulations.
38. Nothing in this Agreement is intended to be nor shall
it be construed as a release, covenant not to sue, or compromise
of any claim or cause of action, administrative or judicial,
civil or criminal, past or future, in law or in equity, which the
United States may have against any person, firm, corporation or
other entity not a signatory to this Agreement, except as
otherwise provided in Section III (Parties Bound) .
39. With respect to any claim or cause of action asserted
by the United States, the Settling Parties shall bear the burden
of proving that the claim or cause of action, or any part
thereof, is attributable solely to Existing Contamination.
, /
40. Nothing in this Agreement is intended to limit the
right of U.S. EPA to undertake future response actions at the
Site or to seek to compel parties other than the Settling Parties
to perform or pay for response actions at the Site. Nothing in
this Agreement shall in any way restrict or limit the nature or
scope of response actions which may be taken or be required by
U.S. EPA in exercising its authority under federal law. Settling
Parties acknowledge that they have acquired property where
response actions have been and may be required.
XII. COVENANT NOT TO SUE BY SETTLING PARTIES
41. Settling Parties agree not to assert any claims or
causes of action against the United States, or its contractors or
employees, with respect to Past Response Costs or this Agreement,
including but not limited to:
a. any direct or indirect claim for reimbursement from
the U.S. EPA Hazardous Substance Superfund established by 26
U.S.C. ~ 9507, based on Sections 106(b) (2), 107, 111, 112, or 113
of CERCLA, 42 U.S.C. ~~ 9606(b) (2), 9607, 9611, 9612, or 9613, or
any other provision of law;
14
\
I
b. any claims arising out of the response actions at
the Site, including those for which the Past Response Costs were
incurred; and
c. any claim against the United States pursuant to
Sections 107 and 113 of CERCLA, 42 U.S.C. ~~ 9607 and 9613,
relating to Past Response Costs or response actions undertaken at
the Site.
42. Nothing in this Agreement shall be deemed to constitute
approval or preauthorization of a claim within the meaning of
Section 111 of CERCLA, 42 U.S.C. ~ 9611, or 40 C.F.R. 300.700(d).
XIII. EFFECT OF SETTLEMENT/CONTRIBUTION PROTECTION
43. Nothing in this Agreement shall be construed to create
any rights in, or grant any cause of action to, any person not a
Party to this Agreement. U.S. EPA and Settling Parties each
reserve any and all rights (including, but not limited to, any
right to contribution), defenses, claims, demands, and causes of
action which each Party may have with respect to any matter,
transaction, or occurrence relating in any way to the Site
against any person not a Party hereto.
44. U.S. EPA and Settling Parties agree that the actions
undertaken by Settling Parties in accordance with this Agreement
do not constitute an admission of any liability by any Settling
Party. Settling Parties do not admit, and retain the right to
controvert in any subsequent proceedings other than proceedings
to implement or enforce this Agreement, the validity of the facts
or allegations contained in Section II of this Agreement.
45. The Parties agree that Settling Parties are entitled,
as of the effective date of this Agreement, to protection from
contribution actions or claims as provided by Sections 113(f) (2)
and 122 (h) (4) of CERCLA, 42 U.S.C. ~~ 9613 (f) (2) and 9622 (h) (4),
for "matters addressed" in this Agreement. The "matters
addressed" in this Agreement are all Past Response Costs incurred
by U.S. EPA or by the U.S. Department of Justice on behalf of
U.S. EPA; all response actions taken and all response costs
incurred by any other person at this Site as of the effective
date of this Agreement; and all response actions and all response
costs to be incurred by U.S. EPA or any other person at this Site
/
15
with respect to Existing Contamination at, on, or under the
Properties.
46. Each Settling Party agrees that with respect to any
suit or claim for contribution brought by it for matters related
to this Agreement, it will notify U.S. EPA in writing no later
than 60 days prior to the initiation of such suit or claim. Each
Settling Party also agrees that, with respect to any suit or
claim for contribution brought against it for matters related to
this Agreement, it will notify U.S. EPA in writing within 10 days
of service of the complaint or claim upon it. In addition, each
Settling Party shall notify U.S. EPA within 10 days of service or
receipt of any Motion for Summary Judgment and within 10 days of
receipt of any order from a court setting a case for trial, for
matters related to this Agreement.
47. In any subsequent administrative or judicial proceeding
initiated by U.S. EPA, or by the United States on behalf of U.S.
EPA, for injunctive relief, recovery of response costs, or other
appropriate relief relating to the Site, Settling Parties shall
not assert, and may not maintain, any defense or claim based upon
the principles of waiver, res judicata, collateral estoppel,
issue preclusion, claim-splitting, or other defenses based upon
any contention that the claims raised in the subsequent
proceeding were or should have been brought in the instant case;
provided, however, that nothing in this Paragraph affects the
enforceability of the covenant not to sue by U.S. EPA set forth
in Section X of this Agreement.
XIV. RETENTION OF RECORDS
48. Until 10 years after the effective date of this
Agreement, each Settling Party shall preserve and retain all
records and documents now in its possession or control, or which
come into its possession or control, that relate in any manner to
response actions taken at the Site or to the liability of any
person for response actions conducted and to be conducted at the
Site, regardless of any corporate retention policy to the
contrary.
49. After the conclusion of the document retention period
in the preceding paragraph, Settling Parties shall notify U.S.
EPA at least 90 days prior to the destruction of any such records
16
I
/
or documents, and, upon request by U.S. EPA, Settling Parties
shall deliver any such records or documents to u.S. EPA.
Settling Parties may assert that certain documents, records, or
other information are privileged under the attorney-client
privilege or any other privilege recognized by federal law. If
Settling Parties assert such a privilege, they shall provide u.S.
EPA with the following: 1) the title of the document, record, or
information; 2) the date of the document, record, or information;
3) the name and title of the author of the document, record, or
information; 4) the name and title of each addressee and
recipient; 5) a description of the subject of the document,
record, or information; and 6) the privilege asserted. However,
no documents, reports, or other information created or generated
pursuant to the requirements of this or any other judicial or
administrative settlement with the United States shall be
withheld on the grounds that they are privileged. If a claim of
privilege applies only to a portion of a document, the document
shall be provided to u.S. EPA in redacted form to mask the
privileged information only. Settling Parties shall retain all
records and documents that they claim to be privileged until u.S.
EPA has had a reasonable opportunity to dispute the privilege
claim and any such dispute has been resolved in Settling Parties'
favor.
50. By signing this Agreement, each Settling Party
certifies individually that, to the best of its knowledge and
belief, it has:
a. conducted a thorough, comprehensive, good faith
search for documents, and has fully and accurately disclosed to
u.S. EPA, all information currently in its possession, or in the
possession of its officers, directors, employees, contractors or
agents, which relates in any way to the ownership, operation or
control of the Site, or to the ownership, possession, generation,
treatment, transportation, storage or disposal of a hazardous
substance, pollutant or contaminant at or in connection with the
Site;
b. not altered, mutilated, discarded, destroyed or
otherwise disposed of any records, documents or other information
relating to its potential liability regarding the Site, after
notification of potential liability or the filing of a suit
against the Settling Party regarding the Site; and
17
c. fully complied with any and all U.S. EPA requests
for information regarding the Site pursuant to Sections 104(e)
and 122(e) of CERCLA, 42 U.S.C. ~~ 9604(e) and 9622(e), and
Section 3007 of the Resource, Conservation and Recovery Act, 42
U.S.C. ~ 6927.
XV. NOTICES AND SUBMISSIONS
51. Whenever, under the terms of this Agreement, notice is
required to be given or a document is required to be sent by one
Party to another, it shall be directed to the individuals at the
addresses specified below, unless those individuals or their
successors give notice of a change to the other Parties in
writing. Written notice as specified herein shall constitute
complete satisfaction of any written notice requirement of this
Agreement with respect to U.S. EPA and Settling Parties.
As to U.S. EPA:
I
John J. O'Grady
Remedial Project Manager
U.S. EPA, Region 5 (SR-6J)
77 West Jackson Boulevard
Chicago, Illinois 60604
Kevin C. Chow
Assistant Regional Counsel
U.S. EPA, Region 5 (C-29A)
77 West Jackson Boulevard
Chicago, Illinois 60604
As to Settlino Parties:
William G. Hawkins, Esq.
William G. Hawkins and Associates
2140 Fourth Avenue North
Anoka, Minnesota 55303
XVI. INTEGRATION/APPENDICES
52. This Agreement and its appendices constitute the final,
complete and exclusive agreement and understanding among the
Parties with respect to the settlement embodied in this
18
I
Agreement. The Parties acknowledge that there are no
representations, agreements or understandings relating to the
settlement other than those expressly contained in this
Agreement.
,
53. The following appendices are attached to and
incorporated into this Agreement:
Appendix A is a summary of the Authority's and City of
Andover's acquisitions of properties at the Site;
Appendix B contains the legal descriptions of the
Properties;
Appendix C is a summary of the Settling Parties' total
approximate costs for the acquisition, remediation, and re-
development of the Properties as part of a planned
commercial/light industrial park;
Appendix D is a map of the Site;
Appendix E is the Authority's and City of Andover's Site
Contingency Plan and schedule for further remediation of Existing
Contamination at the Site under the MPCA's VIC Program.
/
XVII. PUBLIC COMMENT
54. This Agreement shall be subject to a public comment
period of not less than 30 days pursuant to Section 122(i) of
CERCLA, 42 U.S.C. ~ 9622(i). In accordance with Section
122(i) (3) of CERCLA, U.S. EPA may modify or withdraw its consent
to this Agreement if comments received disclose facts or
considerations which indicate that this Agreement is
inappropriate, improper or inadequate.
XVIII. EFFECTIVE DATE
55. The effective date of this Agreement shall be the date
upon which U.S. EPA issues written notice that the public comment
period pursuant to Paragraph 54 has closed and that comments
received, if any, do not require modification of or U.S. EPA
withdrawal from this Agreement.
,
19
XIX. TERMINATION
/
56. If any Party believes that any or all of the
obligations under this Agreement are no longer necessary to
ensure compliance with the requirements of this Agreement, that
Party may request in writing that the other Party agree to
terminate the provision or provisions establishing such
obligations; provided, however, that the provision or provisions
in question shall continue in force unless and until the party
requesting such termination receives written agreement from the
other party to terminate such provision or provisions.
IT IS SO AGREED:
U.S. Environmental Protection Agency
By:
William E. Muno
Superfund Division Director
Date
I
u.S. Department of Justice
By:
Lois J. Schiffer
Assistant Attorney General
Environment and Natural
Resources Division
Date
20
. \
,
'\
I
THE UNDERSIGNED SETTLING PARTY enters into this Agreement in the
matter of [insert U.S. EPA docket number], relating to the South
Andover Superfund Site, Andover, Anoka County, Minnesota:
FOR SETTLING PARTY:
[Name]
[Address]
By:
[Name]
[Date]
21
CITY OF ANDOVER
REQUEST FOR COUNCIL ACTION
DATE:
March 4. 1998
AGENDA SECTION
EDA
ORIGINATING DEPARTMENT
City Attorney/ Bill Hawkins
ITEM NO.
Mistelske: Payment for search costs
L\,
A relocation claim has been submitted by Conworth, Inc. on behalf of Charles Mistelske for replacement
site search costs in the amount of$I,OOO. The EDA is requested to approve this amount.
;