Loading...
HomeMy WebLinkAboutCity Council Packet 10-23-2012RECAP AGENDA) CITY OF PLYMOUTH AGENDA REGULAR COUNCIL MEETING OCTOBER 23, 2012, 7:00 p.m. 1. CALL TO ORDER AND PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PLYMOUTH FORUMIndividuals may address the Council about any item not contained on the regular agenda. A maximum of 15 minutes is allottedfor the Forum. If the full 15 minutes are not needed for the Forum, the City Council will continue with the agenda. The City Council will take no official action on items discussed at the Forum, with the exception of referral to staff or Commission for future report. 4. PRESENTATIONS AND PUBLIC INFORMATION ANNOUNCEMENTS 4.01 Announce Halloween at the Creek on October 31 at Plymouth Creek Center Park and Recreation Director Evans) 4.02 Announce Plymouth Pet Expo on November 3-4 4.03 Announce Paint the Pavement 5K Fun Run/Walk on Nov 10 4.04 Announce General Election Polling Hours 4.05 Announce Photo Contest Winners (Communication Manager Helen LaFave) 5. APPROVE AGENDA—Councilmembers may add items to the agenda including items contained in the Council Information Memorandum for discussion purposes or staff direction only. The Council will not normally take official action on items added to the agenda. 6. CONSENT AGENDA—These items are considered to be routine and will be enacted by one motion. There will be no separate discussion of these items unless a Councilmember or citizen so requests, in which event the item will be removed from the Consent Agenda and placed elsewhere on the agenda. (Approved) 6.01 Approve an extension of Site Plan Amendments and Variances for a parking lot expansion at 9909 South Shore Drive and 1605 State Highway 169. (JGM Properties – 2008084 – Res2012-309) Regular Council Meeting 1 of 2 October 23, 2012 6.02 Approve disbursements (Res2012-310) 6.03 Approve Tobacco License for Montecore, LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Lane North (Res2012-311) 6.04 Approve Rezoning, Preliminary and Final Plat "Homeland" for two single family lots located at 4520 Holly Lane North (Gary Anderson — 2012063 — Ord2012-25, Res2012-312, Res2012-313) 6.05 Approve Payment No. 10 and Final for Deep Well No. 17 (10024 — Res2012- 314) 6.06 Award contract for Nature Canyon Erosion Repair (11023 — Res2012-315) 6.07 Award contract for Salt Storage Facility (11035 — Res2012-316) 6.08 Accept donation of mobile interpretation devices for use in the Police Department (Res2012-317) 6.09 Approve amendment to the 2011 Plymouth Park Land Exchange Agreement 2011058 — Res2012-318) 7. PUBLIC HEARINGS 7.01 On -Sale Liquor and Sunday Liquor applications from Two Prix and a Princess, d/b/a Lucky 13, 3000 Harbor Lane (Res2012-319) (Approved) 7.02 Off Sale Liquor License application from Montecore, LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Lane North (Res2012-320) (Approved) 7.03 Off Sale 3.2 Malt Liquor License Application for Holiday Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive (Res2012-321) Approved) 8. GENERAL BUSINESS 9. REPORTS AND STAFF RECOMMENDATIONS 10. ADJOURNMENT (7:35 p.m.) Regular Council Meeting 2 of 2 October 23, 2012 rp) City of Plymouth Adding QoaWy to Life REGULAR COUNCIL MEETING October 23, 2012 Agenda 6.01Number: To: Laurie Ahrens, City Manager Prepared by: Joshua Doty, Senior Planner Reviewed by: Barbara Thomson, Planning Manager and Steve Juetten, Community Development Director Approve the Extension of site plan amendments and Item: variances for a parking lot expansion at 9909 South Shore Drive and 1605 State Highway 169 (2008084) 1. ACTION REQUESTED: Move to adopt the attached resolution approving an extension of site plan amendments and variances for a parking lot expansion at 9909 South Shore Drive and 1605 State Highway 169. Approval of an extension of a site plan amendment and variance requires a 4/7 vote of the City Council. 2. BACKGROUND: The applicant is requesting a one-year extension of the approvals granted for JGM Properties, Inc. for a 56 -stall parking expansion and impervious surface variances. The applicant has not commenced construction of the project due to the present economic climate. The zoning ordinance specifies that development approvals are valid for one year from the date of approval, unless construction has commenced or unless the approvals are extended by the city. The first extension may be administratively approved for a one-year term. Any subsequent extensions, however, must be approved by the City Council. A one-year extension was approved administratively (see attached approval letter). A second one-year extension was approved by the City Council on November 9, 2010. A third one-year extension was approved by the City Council on November 8, 2011. The zoning ordinance sets an expiration period on development approvals to ensure that development complies with the most recent code amendments. There have been no code amendments affecting this project since the time that the approvals were granted. 3. BUDGET IMPACT: Not applicable. Page 1 4. ATTACHMENTS: Letter from Applicant Requesting Extension Resolution 2008-349 Resolution 2011-302, which Revised and Replaced Resolution 2008-349 October, 22, 2009 Letter Administratively Approving One -Year Extension November 9, 2010 Resolution Approving One -Year Extension November 8, 2011 Resolution Approving One -Year Extension Location Map Resolution Extending Development Approvals Page 2 MMI C_ < iWWPRE3rE:Rt1t.J Providing Homes For Businesses 1224 W 96th St. - Bloomington, MN 55431 Phone: 952-884-8088 • Fax: 952-884-7645 Web: www.jgmproperties.com September 28, 2012 City of Plymouth 3400 Plymouth Boulevard Plymouth, MN 55447 Attention Josh Doty File Number: 2008084, Dear Josh, OFFICE WAREHOUSE INDUSTRIAL RETAIL OCT 01 2012 CITY OF PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT I am writing this letter to request an additional one year extension to the site plan amendment and variance that were approved by the City Council on Novembet 25, 2008 on the above referenced file number. These improvements have not been done due to the present economic situation and unavailable financing. Today, I have received approved financing of this project with fluids available after November, 2012. 1 plan on commencing this project next spring and completing it over next summer, now that I have the financing secu ed. I atm hopeful this extension will be granted for another year, which will allow me to complete the improvements. Thank you, bR l - J. Jay Mutschler Page 3 CITY OF PLYMOUTH RESOLUTION 2008-349 APPROVING SITE PLAN AMENDMENTS AND VARIANCES FOR ]GM PROPERTIES, INC. TO ALLOW A PARKING EXPANSION ON TWO PROPERITES LOCATED AT 9909 SOUTH SHORE DRIVE AND 1605 STATE HIGHWAY 169 (2008084) WHEREAS, 7GM Properties, Inc., has requested approval of site plan amendments and variances to allow a parking expansion, for properties legally described as: Parch 1 Tract A, Registered Land Survey No. 1236, Files of the Reigstrar of Titles, Hennepin County, Minnesota. All that part of the three following described tracts of land, to -wit: Tract A, Registered Land Survey No. 942, Files of the Registrar of Titles, Hennepin County Minnesota; and 2. ng northeasterly of a line drawn from the angleThatpartofGovernmentLot4lyi point in the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition (the angle point in said center line being opposite the angle point in Lot 2, Block 1, of said plat and the angle point in said center line being hereinafter known as Point A) to the southwest corner of Tract A, Registered Land Survey No. 942, except that part embraced in the plat of East Medicine Lake 2" d Addition, Section 25, Township 118, Range 22; and 3. The Southeast E/4 of the Southeast 1/4 of Section 25, Township 118, Range 22, except that part embraced in the plat of East Medicine Lake 2°' Addition, and except that part embraced in Registered Land Surveys No. 921 and 942; Page 4 Resolution 2008-349 File No. 2008084 Page 2 Which lies southwesterly of a line drawn northwesterly from the northern comer of Tract A, Registered Land Survey No. 1236, Files of Registrar of Titles, County of Hennepin, to a point on the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition distant 50 feet northeasterly, measured along said centerline, from the aforementioned Point A. PA rf-.Pl Tract C, Registered Land Survey No. 1567, Files of the Registrar of Titles, Hennepin County, Minnesota. WHEREAS, the Planning Commission has reviewed said request at a duly called public meeting and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by JGM Properties Inc. for site plan amendments and variances for a parking expansion on two properties, subject to the following conditions: Site plan amendments to allow a 56 -stall parking expansion on properties located at 9909 South Shore Drive and 1605 State Highway 169 and variances to allow 76.8 -percent impervious surface area coverage at 9909 South Shore Drive and 77.9 -percent impervious surface area coverage at 1605 State Highway 169 are approved in accordance with the application materials received by the City on August 28, 2008, and revised plans received by the City on October 3, 2008, and October 28, 2008, except as amended by this resolution. 2. The variances are approved with the finding that all applicable variance standards are met, as follows: a. The circumstances related to this request are not generally applicable to other properties in the I-2 and I-3 districts. Nearly all of the industrial -zoned properties in the City of Plymouth are located out of shoreland overlay districts. b. The requested variances are not based exclusively upon a desire to increase land value or income potential of the property, but to provide more convenient parking spaces for the tenants in the building located 9909 South Shore Drive. c. The conditions relating to the hardship were not created by the applicant, but rather were created by the original development of theses properties as industrial uses in the 1960's. The applicant would decrease the impervious surface between the two properties and would utilize best management practices to treat surface water on their properties. d. The proposal would not be detrimental to the public welfare or injurious to the neighborhood. The applicant would remove an existing access from South Shore Drive and replace it with a natural area. This would provide a better separation from the subject industrial properties to the residential properties to the west. The applicant would also fill in the drive access area with over -story trees to provide further separation. Page 5 Resolution 2008-349 File No. 2008084 Page 3 e. The variances are reasonable based upon the unique conditions of the subject industrial properties and strikes a balance between allowing improvements to occur on the properties while minimizing the extent of the variation needed to alleviate the hardship. 3. A separate grading permit is required prior to commencement of the project. 4. Prior to issuance of a arading permit,the applicant shall: a. Complete a site improvement performance agreement and submit a financial guarantee pursuant to Section 21045.10 of the Zoning Ordinance. b. Complete a City -approved maintenance agreement for the natural preserve. c. Revise the landscape plan to identify a specific planting plan for the natural preserve to be approved by the City and identify the boundary of the natural preserve in compliance with the 8 -foot setback requirement identified in Section 811 of the City Code. d. Remove the outdoor storage on the property or receive a separate City approval for an outdoor storage area. e. Fire lane signs are required in approved locations at the propane tank location, drive aisles/fire lanes on the north and cast sides of the building, and the drive aisle between the 3GM and Ryerson Steel properties. The Fire Inspector will identify locations on the site plan. f. Revise plans with pipe and berm elevations for review and approval by City staff. g, There is a storm Sewer pipe crossing the watermain near the City pond. A minimum of 18- inches of vertical freeboard is required at this Iocation. h. A concrete apron end section is required for the pond. i. The pipe alignment to the City pond shall not impact significant trees. j. Granite rip rap with filter fabric is required for the berm overflow. k. Private drainage and utility easements are required for the storm sewer pipe. In addition, the applicant shall prepare an easement description for that portion of the storm sewer pipe which lies on City property. Submit a detailed sketch of the easements including property lines. 1. The proposed storm sewer pipe shall be at an elevation high enough so that storm water from the City pond does not back up into the pipe during high water or pond overflow conditions. m. The proposed easement for ingress, egress, parking, drainage and utility purposes shall be recorded against the subject property at Hennepin County n. The railroad easement shall be approved by the Union Pacific rail road company. o. Necessary agency permits shall be obtained from the Bassett Creel{ Watershed District and NPDES. p. Call out the existing and post -construction impervious surface acreages for the Tract C property. q. A registered engineer must sign all plan sheets. r. The total site area shall include all areas in the affected properties. Please revise summary on sheet C 1. s. Add to note 12 on Sheet C2 that the Building Department will issue the permit for the retaining wall. Page 6 Resolution 2008-349 File No. 2008084 Page 4 t. Provide a drainage and utility easement to the high water elevation for the water quality pond. u. An encroachment agreement is required for the water quality pond. The base of the retaining wall shall be higher than the high water elevation for the water quality pond. v. All swales require a minimum 13/4 percent slope. w. Provide a concrete truck wash-out station and show the location on sheet C2. x. Add a note on Sheet C2 that refers the inlet protection to detail ST -23. y. Show a gravel site construction entrance and cross reference detail ST -26. z. Granite rip rap is required at all flared end sections. aa. Add a note to tie the last six sections of pipe. bb. Call out casting at STMH 4. cc. Trash guards for pipe inlets are not required. dd. The 78 feet of 12 -inch RCP pipe is very shallow. Recommend providing more cover over this pipe. cc. Contact the Union Pacific Railroad Company to obtain all applicable permits with removal of the driveway by the railroad tracks. 5. Silt fence shall be installed prior to any construction on the site. 6. Standard Conditions. a. The applicant shall remove any diseased or hazardous trees. b. New signage shall receive sign permits when required and shall comply with the Section 21155 of the Zoning Ordinance. c. Any subsequent phases or expansions are subject to required reviews and approvals per Ordinance provisions. d. The permit is subject to all applicable codes, regulations and ordinances, and violation thereof shall be grounds for revocation. e. This approval shall expire one year after the date of approval, unless the property owner or applicant has substantially started construction of the project, or unless the landowner or applicant has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under Sections 21030.06 and 21045.09 of the Zoning Ordinance. ADOPTED by the. City Council on November 25, 2008. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. Page 7 Resolution 2008-349 File No. 2008084 Page 5 The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on November 25, 2008 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hai-id officially as such City Clerk and the Corporate seal of the City this P— day of a lag itCityClerk Page 8 CITY OF PLYMOUTH RESOLUTION N0. 2011-302 A RESOLUTION REVISING AND REPLACING RESOLUTION 2008-349 APPROVING SITE PLAN AMENDMENTS AND VARIANCES FOR JGM PROPERTIES, INC. TO ALLOW A PARKING EXPANSION ON TWO PROPERTIES LOCATED AT 9909 SOUTH SHORE DRIVE AND 1605 STATE HIGHWAY 169 (2008084) WHEREAS, JGM Properties, Inc., has requested approval of site plan amendments and variances to allow a parking expansion, for properties legally described as: Parcel 1 Tract A, Registered Land Survey No. 1236, Files of the Reigstrar of Titles, Hennepin County, Minnesota. All that part of the three following described tracts of land, to -wit: 1... TiactA,.Regi steredLand.Surv_..ey Na.. 942., Files of the Registrar .of Titles, Hennepin County Minnesota; and 2. That part of Government Lot 4 lying northeasterly of a line drawn from the angle point in the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition (the angle point in said center line being opposite the angle point in Lot 2, Block 1, of said plat and the angle point in said center line being hereinafter known as Point A) to the southwest corner of Tract A, Registered Land Survey No. 942, except that part embraced in the plat of East Medicine Lake 2' d Addition, Section 25, Township 118, Range 22; and 3. The Southeast i/4 of the Southeast '/a of Section 25, Township 118, Range 22, except that part embraced in the plat of East Medicine Lake 2 d Addition, and except that part embraced in Registered Land Surveys No. 921 and 942; Which lies southwesterly of a line drawn northwesterly from the northern corner of Tract A, Registered Land Survey No. 1236, Files of Registrar of Titles, County of Hennepin, to a point on the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition distant 50 feet northeasterly, measured along said centerline, from the aforementioned Point A. Page 9 Resolution 2011-3 02 File No. 2008084 Page 2 Parcel 2 Tract C, Registered Land Survey No. 1567, Files of the Registrar of Titles, Hennepin County, Minnesota. WHEREAS, the Planning Commission has reviewed said request at a duly called public meeting and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by JGM Properties Inc. for site plan amendments and variances for a parking expansion on two properties, subject to the following conditions: 1. Site plan amendments to allow a 56 -stall parking expansion on properties located at 9909 South Shore Drive and 1605 State Highway 169 and variances to allow 76.8 -percent impervious surface area coverage at 9909 South Shore Drive and 77.9 -percent impervious surface area coverage at 1605 State Highway 169 are approved in accordance with the application materials received by the City on August 28, 2008, and revised plans received by the City on October 3, 2008, and October 28, 2008, except as amended by this resolution. 2. The variances are approved with the finding that all applicable variance standards are met, as follows: a. The circumstances related to this request are not generally applicable to other properties in the I-2 and I-3 districts. Nearly all of the industrial -zoned properties in the City of Plymouth are located out of shoreland overlay districts. b. The requested variances are not based exclusively upon a desire to increase land value or income potential of the property, but to provide more convenient parking spaces for the tenants in the building located 9909 South Shore Drive. c. The conditions relating to the hardship were not created by the applicant, but rather were created by the original development of theses properties as industrial uses in the 1960's. The applicant would decrease the impervious surface between the two properties and would utilize best management practices to treat surface water on their properties. d. The proposal would not be detrimental to the public welfare or injurious to the neighborhood. The applicant would remove an existing access from South Shore Drive and replace it with a natural area. This would provide a better separation from the subject industrial properties to the residential properties to the west. The applicant would also fill in the drive access area with over -story trees to provide further separation. e. The variances are reasonable based upon the unique conditions of the subject industrial properties and strikes a balance between allowing improvements to occur on the properties while minimizing the extent of the variation needed to alleviate the hardship. 3. A separate grading permit is required prior to commencement of the project. Page 10 Resolution 2011-302 File No. 2008084 Page 3 4. Prior to issuance of a grading permit,the applicant shall: a. Complete a site improvement performance agreement and submit a financial guarantee pursuant to Section 21045.10 of the Zoning Ordinance. b. Complete a City -approved maintenance agreement for the natural preserve. c. Revise the landscape plan to identify a specific planting plan for the natural preserve to be approved by the City. d. Remove the outdoor storage on the property or receive a separate City approval for an outdoor storage area. e. Fire lane signs are required in approved locations at the propane tank location, drive aisles/fire lanes on the north and east sides of the building, and the drive aisle between the ]GM and Ryerson Steel properties. The Fire Inspector will identify locations on the site plan. f. Revise plans with pipe and berm elevations for review and approval by City staff. g. There is a storm sewer pipe crossing the watermain near the City pond. A minimum of 18- inches of vertical freeboard is required at this location. h. A concrete apron end section is required for the pond. i. The pipe alignment to the City pond shall not impact significant trees. j. Granite rip rap with filter fabric is required for the berm overflow. k. Private drainage and utility easements are required for the storm sewer pipe. In addition, Fe- ap—PI cant sl l-prepare an easement description: fox mat portion of flare storm sewer pipe which lies on City property. Submit a detailed sketch of the easements including property lines. 1. The proposed storm sewer pipe shall be at an elevation high enough so that storm water from the City pond does not back up into the pipe during high water or pond overflow conditions. m. The proposed easement for ingress, egress, parking, drainage and utility purposes shall be recorded against the subject property at Hennepin County n. The railroad easement shall be approved by the Union Pacific rail road company. o. Necessary agency permits shall be obtained from the Bassett Creek Watershed District and NPDES. p. Call out the existing and post -construction impervious surface acreages for the Tract C property. q. A registered engineer must sign all plan sheets. r. The total site area shall include all areas in the affected properties. Please revise summary on sheet C I. s. Add to note 12 on Sheet C2 that the Building Department will issue the permit for the retaining wall. t. Provide a drainage and utility easement to the high water elevation for the water quality pond. u. An encroachment agreement is required for the water quality pond. The base of the retaining wall shall be higher than the high water elevation for the water quality pond. v. All swales require a minimum 1% percent slope. w. Provide a concrete truck wash-out station and show the location on sheet C2. x. Add a note on Sheet C2 that refers the inlet protection to detail ST -23. y. Show a gravel site construction entrance and cross reference detail ST -26. Page 11 Resolution 2011-302 File No. 2008084 Page 4 z. Granite rip rap is required at all flared end sections. aa. Add a note to tie the last six sections of pipe. bb. Call out casting at STMH 4. cc. Trash guards for pipe inlets are not required. dd. The 78 feet of 12 -inch RCP pipe is very shallow. over this pipe. ee. Contact the Union Pacific Railroad Company tc removal of the driveway by the railroad tracks. Recommend providing more cover obtain all applicable permits with 5. Silt fence shall be installed prior to any construction on the site. 6. The natural preserve is approved with zero foot side yard setbacks. 7. Standard Conditions: a. The applicant shall remove any diseased or hazardous trees. b. New signage shall receive sign permits when required and shall comply with the Section 21155 of the Zoning Ordinance. c. Any subsequent phases or expansions are subject to required reviews and approvals per Ordinance provisions. d. The permit is subject to all applicable codes, regulations and ordinances, and violation thereofsIml1be grams for revoca ion. e. This approval shall expire one year after the date of approval on November 25, 2008, unless the property owner or applicant has substantially started construction of the project, or unless the landowner or applicant has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under ,Sections 21030.06 and 21045.09 of the Zoning Ordinance. ADOPTED by the City Council on September 13, 2011. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 13, 2011 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of , City Clerk Page 12 5,0 City of Plymouth Addin3 Quality to Life October 22, 2009 Jay Mutschler JGM Properties Inc. 1224 W. 96th Street Bloomington, MN 55431 SUBJECT: Extension of approval for site plan amendments and variances for a parking expansion for properties located at 9909 South Shore Drive and 1605 State Highway 169 (2008084) Dear Mr. Mutschler: Pursuant to your letter, and puri t C6 the rstn the Ply wuth Z-umng -OWTrianuu, Sections 21045.09 and 21030.06, I hereby grant a one-year extension to the site plan amendments and variances, which were approved by the City Council on November 25, 2008 (copy enclosed). The expiration date for the approval is now November 25, 2010. The extension is based on the circumstances detailed in your letter, which was received on October 9, 2009. All conditions found in the attached resolution shall remain in effect. If you have further questions on this matter, please call Joshua Doty, the principal reviewer, at (763) 509-5453. Sincerely, Axi D Barbara G. Scrness, AICP Planning Manager Copy: File 2008084 3400 Kyrnoxith Blvd Piymouth, Minnesota 5547-1482 - Tet; 753-509-5000 - v,-r,Av.ci.plymouth.snn.us Page 13 CITY OF PLYMOUTH APPROVING A ONE-YEAR EXTENSION OF THE DEVELOPMENT APPROVALS FOR JGM PROPERTIES INC. FOR PROPERTIES LOCATED AT 9909 SOUTH SHORE DRIVE AND 1605 STATE HIGHwAY 55 (2008084) WHEREAS, JGM Companies Inc, has requested a one-year extension of the development approvals (site plan amendments and variances) granted for property legally described as follows: Parcel 1 Tract A, Registered Land Survey No. 1236, Files of the Registrar of Titles, Hennepin County, Minnesota. All that part of the three following described tracts of land, to -wit: I.- Tract A; Rc-grstcre d L -and --Survey No. 942,,-FilL-s -ofthe Registrar of Titles, Hemi* County Minnesota; and 2. That part of Government Lot 4 lying northeasterly of a line drawn from the angle point in the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition (the angle point in said center line being opposite the angle point in Lot 2, Block 1, of said plat and the angle point in said center line being hereinafter known as Point A) to the southwest corner of Tract A, Registered Land Survey No. 942, except that part embraced in the plat of East Medicine Lake 2"d Addition, Section 25, Township 11 S, Range 22; and 3. The Southeast '/4 of the Southeast'/ of Section 25, Township 118, Range 22, except that part embraced in the plat of East Medicine Lake 2n6 Addition, and except that part embraced in Registered Land Surveys No. 921 and 942; Which lies southwesterly of a line drawn northwesterly from the northern corner of Tract A, Registered Land Survey No. 1236, Files of Registrar of Titles, County of Hennepin, to a point on the center line of South Shore Drive as platted in East Medicine Lake 2 Addition distant 50 feet northeasterly, measured along said centerline, from the aforementioned Point A. Parcel 2 Tract C, Registered Land Survey No. 1567, Files of the Registrar of Titles, Hennepin County, Minnesota. Page 14 Resolution 2010-309 2008084 -Extension) Page 2 NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by JGM Properties Inc. for a one-year extension of the development approvals granted for properties located at 9909 South Shore Drive and 1605 State Highway 169, subject to the following conditions: 1. The extension is subject to the conditions listed in Resolution 2008-349 approved on November 25, 2008, as previously extended administratively to November 25, 2010. 2. The development approvals shall now expire on November 25, 2011. ADOPTED by the City Council on November 9, 2010. STATE OF MINNESOTA) COUNTY OF IIENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth -City Council- ort Wovember -9F, 2010- avifh the original thereof on file in my of rce, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of , City Cleric Page 15 CITY OF PLYMOUTH RESOLUTION 2011-379 APPROVING A ONE-YEAR EXTENSION OF THE DEVELOPMENT APPROVALS FOR JGM PROPERTIES INC. FOR PROPERTIES LOCATED AT 9909 SOUTH SHORE DRIVE AND 1605 STATE HIGHWAY 55 (2008084) WHEREAS, JGM Companies Inc. has requested a one-year extension of the development approvals (site pian amendments and variances) granted for property legally described as follows: Parcel 1 Tract A, Registered Land Survey No. 1236, Files of the Registrar of Titles, Hennepin County, Minnesota. All that part of the three following described tracts of land, to -wit: Tract A, Registered Land Survey No. 942, Files of the Registrar of Titles, Hennepin County Minnesota; and 2. That part of Govermnent Lot 4 lying northeasterly of a line drawn from the angle point in the center line of South Shore Drive as platted in East Medicine Lake 2"d Addition (the angle point in said center line being opposite the angle point in Lot 2, Block 1, of said plat and the angle point in said center line being hereinafter known as Point A) to the southwest corner of Tract A, Registered Land Survey No. 942, except that part embraced in the plat of East Medicine Lake 2"d Addition, Section 25, Township 118, Range 22; and 3. The Southeast 1/4 of the Southeast 1/ of Section 25, Township 118, Range 22, except that part embraced in the plat of East Medicine Lake 2nd Addition, and except that part embraced in Registered Land Surveys No. 921 and 942; Which lies southwesterly of a line drawn northwesterly from the northern corner of Tract A, Registered Land Survey No. 1236, Files of Registrar of Titles, County of Hemlepin, to a point on the center line of South Shore Drive as platted in East Medicine Lake 2"d Addition distant 50 feet northeasterly, measured along said centerline, from the aforementioned Point A. Parcel 2 Tract C, Registered Land Survey No. 1567, Files of the Registrar of Titles, Hennepin County, Minnesota. Page 16 Resolution 2011-379 2008084 -Extension) Page 2 NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by JGM Properties Inc. for a one-year extension of the development approvals granted for properties located at 9909 South Shore Drive and 1605 State Highway 169, subject to the following conditions. 1. The extension is subject to the conditions listed in Resolution 2011-302 approved on September 13, 2011, as previously extended by the City Council to November 25, 2011. 2. The development approvals shall now expire on November 25, 2012. ADOPTED by the City Council on November 8, 2011. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council- on -Naeem-ber 9, 2011 with the original Thereof an file in my offce, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of , City Clerk Page 17 Location Map - 2008084 JGM Properties Inc. Parking Lot Expansion 9909 South Shore Drive & 1605 State Hwy. 169 Extension of Site Plan Amendments & Variances City of Plymouth, Minnesota Legend C, Comercial rM CC, City Center CO, Commercial Office IP, Planned Industrial LA -1, Living Area 1 0 LA -2, Living Area 2 LA -3, Living Area 3 LA -4, Living Area 4 LA -R1 LA -R2 LA -R3 0 LA -RT P-1, Public/Semi-Public/Institutional 500 250 0 500 1,000 1,500 T! 5mmmmmoommmm Feet Page 18 CITY OF PLYMOUTH RESOLUTION 2012 - APPROVING A ONE-YEAR EXTENSION OF THE DEVELOPMENT APPROVALS FOR JGM PROPERTIES INC. FOR PROPERTIES LOCATED AT 9909 SOUTH SHORE DRIVE AND 1605 STATE HIGHWAY 55 (2008084) WHEREAS, JGM Companies Inc. has requested a one-year extension of the development approvals (site plan amendments and variances) granted for property legally described as follows: Parcel 1 Tract A, Registered Land Survey No. 1236, Files of the Registrar of Titles, Hennepin County, Minnesota. All that part of the three following described tracts of land, to -wit: 1. Tract A, Registered Land Survey No. 942, Files of the Registrar of Titles, Hennepin County Minnesota; and 2. That part of Government Lot 4 lying northeasterly of a line drawn from the angle point in the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition (the angle point in said center line being opposite the angle point in Lot 2, Block 1, of said plat and the angle point in said center line being hereinafter known as Point A) to the southwest corner of Tract A, Registered Land Survey No. 942, except that part embraced in the plat of East Medicine Lake 2nd Addition, Section 25, Township 118, Range 22; and 3. The Southeast'/4 of the Southeast'/4 of Section 25, Township 118, Range 22, except that part embraced in the plat of East Medicine Lake 2nd Addition, and except that part embraced in Registered Land Surveys No. 921 and 942; Which lies southwesterly of a line drawn northwesterly from the northern corner of Tract A, Registered Land Survey No. 1236, Files of Registrar of Titles, County of Hennepin, to a point on the center line of South Shore Drive as platted in East Medicine Lake 2nd Addition distant 50 feet northeasterly, measured along said centerline, from the aforementioned Point A. Parcel 2 Tract C, Registered Land Survey No. 1567, Files of the Registrar of Titles, Hennepin County, Minnesota. Page 19 Resolution 2012- 2008084 -Extension) Page 2 NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by JGM Properties Inc. for a one-year extension of the development approvals granted for properties located at 9909 South Shore Drive and 1605 State Highway 169, subject to the following conditions: 1. The extension is subject to the conditions listed in Resolution 2011-302 approved on September 13, 2011, as previously extended by the City Council to November 25, 2012. 2. The development approvals shall now expire on November 25, 2013. Approved this 23rd day of October, 2012. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on October 23, 2012 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 20 rp)City of Agenda 6 . 0 2PlymouthNumber: Adding Quality to life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Deb Luesse, Accounting Clerk October 23, 2012 Reviewed by: Jodi Bursheim, Finance Manager Item: Approve Disbursements Ending October 13, 2012 1. ACTION REQUESTED: Adopt the attached resolution to approve the disbursements for the period ending October 13, 2012. 2. BACKGROUND: Attached is a list of city fund disbursements for the period ending October 13, 2012. 3. BUDGET IMPACT: N/A 4. ATTACHMENTS: Check Registers Resolution Page 1 Invoice Expense Distribution for Period Ended 10.13.12/Council meeting 10.23.12 FUND 100 General Fund 592,384.49 200 Recreation Fund 24,160.09 210 Parker's Lake Cemetery Maint 0.00 220 Transit System Fund 2,482.08 234 Economic Development Fund 0.00 250 Comm Dev Block Grant Fund 22,393.00 254 HRA Section 8 Fund 0.00 254 HAP Check Summary 254,506.70 258 HRA General Fund 836.64 300 1998C GO Activity Center 0.00 301 2003D Open Space Refunding 0.00 305 2004A GO Public Safety 0.00 307 1998A -TIF #7-5A Rottland 0.00 309 2007A Open Space Series 0.00 310 2009A TIF #7-5A Refund 1998A 0.00 311 2009B AC and FH Refunding 0.00 312 2010A GO Open Space 0.00 400 General Capital Projects Fund 448,220.43 401 Minnesota State Aid Fund 0.00 404 Community Improvement 0.00 405 Park Replacement Fund 0.00 406 Infrasturcture Replacement Fund 1,175.16 407 Project Administration Fund 0.00 408 Park Construction 66,878.09 409 Capital Improvement Fund 0.00 412 Utility Trunk Fund 0.00 413 Improvement Project Construction 91,797.34 414 Shenandoah Administration 0.00 851 HRA Senior Apt. Constr Fund 0.00 418 Utility Trunk System Expansion 1,479.00 420 Water Sewer Construction 19,298.66 421 Enterprise -Other Construction 11,466.62 998 TIF # 7-2 O.S. (Const) 0.00 998 TIF # 7-3 P.O.S. (Const) 0.00 422 TIF #74 P.T.P (Const) 0.00 423 TIF # 7-5 Rottlund (Const) 0.00 424 TIF #7-6 Continental (Const) 0.00 425 TIF Housing Assistance Program 0.00 426 TIF #7-7 Stonecreek ('Const) 0.00 427 TIF #7-8 Shops @ Plymouth Creek 0.00 428 TIF HRA Senior Apt. Constr. Fund 0.00 429 TIF HRA 1-3 Crossroads Station 0.00 430 CON -Open Spaces Series 2007A 0.00 432 TIF #7-8 Quest 0.00 500 Water Fund 164,968.77 510 Water Resources Fund 62,593.88 520 Sewer Fund 95,475.04 530 Solid Waste Management Fund 316.09 540 Ice Center Fund 24,004.68 550 Field House Fund 2,400.49 600 Central Equipment Fund 86,801.05 610 Public Facilities Fund 39,226.57 620 Information Technology Fund 42,734.78 630 Risk Management Fund 0.00 640 Employee Benefits Fund 194,653.26 650 Design Engineering 0.00 660 Resource Planning 634.61 800 Investment Trust Fund 179.57 851 Vicksburg Crossing 0.00 Total Invoice Expense Distribution: 2,251,067.09 Page 2 ma! City of Plymouth Check EFT Date Paid: 10/02/2012 Inv. 120917 10/02/2012 Check 127036 Date Paid: 10/04/2012 Inv. 238.55 09/12/2012 Check 127037 Date Paid:10104/2012 Inv.60725 09/12/2012 Inv.80703 09/12/2012 Inv. 9056 09/11/2012 Inv. 9090 09/11/2012 Check Payment Register 09/30/2012 to 10/13/2012 US Bank Visa 8.15/9.17.12 Visa charges Ace Lock & Safe Co Inc padlocks Action Fleet Inc Unit 1026 New Squad setup Unit 1024 New Squad setup Labor hours -Vehicle #1006 Labor hours -Vehicle #1007 Check 127038 Date Paid: 10/04/2012 American Messaging Services LLC Inv. D2081166MJ 10/01/2012 Oct'12 PD Pager Rental Check 127039 Date Paid:10/04/2012 Inv.3022226100 09/14/2012 Check 127040 Date Paid: 10/04/2012 Inv. 924122 10/03/2012 Check 127041 Date Paid: 10/04/2012 Inv.133285 09/21/2012 Check 127042 Date Paid: 10/04/2012 Inv. 120910 09/10/2012 Check 127043 Date Paid: 10/04/2012 Inv.021254640 09/10/2012 Inv.021254684 09/10/2012 Check 127044 Date Paid: 10/04/2012 Inv.120914 09/14/2012 Check 127045 Date Paid: 10/04/2012 Inv.00002950 09/14/2012 Check 127046 Date Paid:10/04/2012 Inv.0193027365 09/13/2012 Check 127047 Date Paid:10/04/2012 Inv. 121001 10/01/2012 Check 127048 Date Paid:10/04/2012 Inv. 120831 08/31/2012 Check 127049 Date Paid:10/04/2012 Inv. 2012009 10/03/2012 Amount: $7,462.66 7,462.66 Amount: $238.55 238.55 Amount: $16,895.79 7,595.60 8,777.43 261.38 261.38 Amount: $121.55 121.55 Anchor Paper Company Amount: $28.43 envelopes 28.43 Association of Minnesota Emergency Mngrs/AMEM Amount:$35.35 10 Elected official handbooks 35.35 AT & T Amount: $40.00 File Code 1200854 admin subpeona case 40.00 12027490 Baldy Sanitation Inc Sep'12 Fire 123 Rubbish Removal Batteries Plus Garge door opener Batteries-sta #2 9V pack Bituminous Roadways Inc Proj12017 #1/Final Schmdt Ik rd imp Robert Bjorklund evaluating commercial appraiser Blue Tarp Financial Inc supplies-Hooks/spoked wheel Bryan Skavnak Golf Academy Sep'12 basic/family golf lessons Campbell Knutson Prof Assoc Aug'12 Attorney Services Carlson Real Estate Company ESC12009.SIP Refund bal escrow/garage Check 127050 Date Paid:10/04/2012 CenturyLink Inv. 55097850912 09/16/2012 Sep'12 550.9785 Inv. 55188240912 09/16/2012 Sep'12 551.8824 Check 127051 Date Paid:10/0412012 Inv.IM0000033385 09/27/2012 Page 1 of 21 Chinook Book 10 2013 Twin Cities Chinook Books Amount: $292.87 292.87 Amount: $52.34 4.25 48.09 Amount: $55,066.20 55,066.20 Amount: $130.00 130.00 Amount: $74.75 74.75 Amount: $1,575.00 1,575.00 Amount: $33,041.92 33,041.92 Amount: $2,132.83 2,132.83 Amount: $107.94 51.21 56.73 Amount: $110.00 110.00 Page 3 10/16/2012 Check 127052 Date Paid: 10/04/2012 CIGNA Behavioral Health Amount: 1,481.04 Inv. 61380 09/15/2012 Oct-Dec'12 EAP 1,481.04 201102827 Check 127053 Date Paid: 10/04/2012 Cobalt Contracting Inc Amount: 391,400.00 Inv. 120907 09/07/2012 PRK12019 #1 Field turf replacement 391,400.00 Check 127054 Date Paid: 10/04/2012 Comcast Amount: 81.30 Inv. 07140770912 09/16/2012 9.26/10.25.12 ZWP Wireless 81.30 201105911 Check 127055 Date Paid: 10/04/2012 Creek Hill Custom Homes Inc Amount: 1,400.00 Inv. 201101772 10/03/2012 5410 Shenandoah In Tree Refund 700.00 Inv. 201105617 10/03/2012 15520 55th Ave Tree Refund 700.00 Check 127056 Date Paid: 10/0412012 Dakota Supply Group Inc Amount: 9,030.00 Inv. 7513665 09/14/2012 24 3/4" M35 short,24 #2 setter,gaskets-resale 6,036.00 Inv. 7520230 09/14/2012 6 1" M70B meter,6 #4 setters,24 #2 2,994.00 setters/resale Check 127057 Date Paid: 10/04/2012 DSS Commercial Inc Amount: 611.33 Inv. 16122 09/18/2012 8.7&8.22.12 Messiah lawn mowing 106.88 Inv. 16123 09/18/2012 8.3&8.20.12 Stn 73 lawn mowing 504.45 Check 127058 Date Paid: 10/04/2012 E H Renner & Sons Amount: 2,400.00 Inv. 000126430000 09/11/2012 Four season well casing bactrl test,Well 14&FS 2,400.00 aquifer bactrl to Check 127059 Date Paid: 10/04/2012 Electrical Visions Inc Amount: 27.50 Inv. 201204665 10/03/2012 18615 33rd Ave N Elec permit refund 27.50 Check 127060 Date Paid: 10/04/2012 Elk River Ford Amount: 2,521.87 Inv. 2011037 10/03/2012 ESC 11037. PDA Refund Escrow Bal/monument 2,521.87 sign Check 127061 Date Paid: 10/04/2012 Tom Fabick Amount: 700.00 Inv. 201109644 10/03/2012 5505 Glacier Ln Tree Refund 700.00 Check 127062 Date Paid: 10/04/2012 Ferguson Enterprises Inc Amount: 227.98 Inv. S01386851001 09/12/2012 Repair Clamp 227.98 Check 127063 Date Paid: 10/04/2012 Fireside Hearth & Home Amount: 45.75 Inv. 201205787 10/03/2012 13270 47th Ave N Mech permit refund 45.75 Check 127064 Date Paid: 10/04/2012 Robert Flaten Amount: 60.00 Inv. 120920 09/25/2012 9.20.12 Afghanistan speaker 60.00 Check 127065 Date Paid: 10/04/2012 Frontier Electric Co Amount: 45.00 Inv. 201207011 10/03/2012 1740 Oakview Ln N Elec permit refund 45.00 Check 127066 Date Paid: 10104/2012 G&K Services Inc Amount: 8.99 Inv.1006131395 09/14/2012 Uniforms 8.99 Check 127067 Date Paid: 10/04/2012 Inv. 201008689 10/03/2012 Inv. 201101264 10/03/2012 Inv. 201102827 10/03/2012 Inv. 201102967 10/03/2012 Inv. 201104310 10/03/2012 Inv. 201104974 10/03/2012 Inv. 201105568 10/03/2012 Inv. 201105911 10/03/2012 Inv. 201106512 10/03/2012 Page 1 of 21 Gonyea Homes 15805 55th Ave Tree Refund 5400 Shenandoah Ln Tree Refund 16020 55th Ave Tree Refund 5525 Xene Ln N Tree Refund 15345 55th Ct Tree Refund 5420 Terraceview Ln Tree Refund 5390 Weston Ln Tree Refund 5385 Weston Ln Tree Refund 5420 Weston Ln Tree Refund Amount: $10,850.00 700.00 700.00 700.00 700.00 700.00 350.00 700.00 700.00 700.00 Page 4 10/16/2012 Inv. 201107281 09/27/2012 Inv. 201107701 10/03/2012 Inv.201107703 09/27/2012 Inv. 201109167 10/03/2012 Inv.201200932 09/27/2012 Inv.201201547 09/27/2012 Inv.201203356 09/27/2012 Check 127068 Date Paid: 10/04/2012 Inv.9922511408 09/10/2012 Inv.9922511416 09/10/2012 Inv.9924291108 09/11/2012 Inv.9925122534 09/12/2012 Inv.9925818446 09/13/2012 Inv.9927100835 09/14/2012 Inv.9927587098 09/14/2012 Check 127069 Date Paid: 10/04/2012 Inv. D766821N 08/31/2012 16305 54th Ave Tree Refund 16010 55th Ave Tree Refund 5415 Comstock Ln Tree Refund 5410 Weston Ln Tree Refund 5400 Comstock Ln Tree Refund 16610 54th Ct Tree Refund 16455 54th Ct Tree Refund Grainger wasp & hornet killer anit seize compond glove goatskin leather Sling expansion plug Non-dimmable/ceiling tile Tool Box Graybow Bal owed IC new media equip/donation fr WYHA Check 127070 Date Paid: 10/04/2012 GW Land Development of MN LLC Inv. 2010096 10/03/2012 ESC10096 Refund bal escrow Check 127071 Date Paid: 10/04/2012 Mary Hall Inv. 120924 09/24/2012 9.24.12 Coffee Concert Performance Check 127072 Date Paid: 10/04/2012 Hamline University Inv. 120101 10/03/2012 2012 Membership/watershed prtnrs media campaign Check 127073 Date Paid: 10/04/2012 Hampton Hills Investment LLC Inv. 2012043 10/03/2012 ESC12043.AFP Refund bal escrow/Taylor Creek 4th Addn 700.00 700.00 700.00 700.00 700.00 700.00 700.00 Amount: $1,313.71 183.40 637.15 9.18 91.57 17.71 370.36 4.34 Amount: $2,351.35 2,351.35 Amount: $137.41 137.41 Amount: $125.00 125.00 Amount: $4,000.00 4,000.00 Amount: $4,306.48 4,306.48 Check 127074 Date Paid: 10/04/2012 Hanson Builders Inc Amount: $14,000.00 Inv. 201102997 09/27/2012 15815 55th Ave Tree Refund 350.00 Inv. 201104079 09/27/2012 16110 55th Ave Tree Refund 700.00 Inv. 201104690 10/03/2012 15765 56th Ave Tree Refund 700.00 Inv. 201105173 09/27/2012 16070 55th Ave Tree Refund 700.00 Inv. 201105275 09/27/2012 15700 54th Ave Tree Refund 700.00 Inv. 201105525 09/27/2012 16050 54th Ave Tree Refund 700.00 Inv. 201105621 10/03/2012 15755 56th Ave Tree Refund 700.00 Inv. 201106018 09/27/2012 16065 54th Ave Tree Refund 700.00 Inv. 201106287 09/27/2012 16065 55th Ave Tree Refund 700.00 Inv. 201107151 09/27/2012 15715 54th Ave Tree Refund 350.00 Inv. 201107431 09/27/2012 16205 54th Ave Tree Refund 700.00 Inv. 201107760 10/03/2012 15525 56th Ave Tree Refund 700.00 Inv. 201108156 09/27/2012 16075 54th Ave Tree Refund 700.00 Inv. 201108364 10/03/2012 15715 56th Ave Tree Refund 700.00 Inv. 201108757 10/03/2012 15620 56th Ave Tree Refund 700.00 Inv. 201108758 10/03/2012 15600 56th Ave Tree Refund 700.00 Inv. 201108994 10/03/2012 15540 56th Ave Tree Refund 700.00 Inv. 201200103 10/03/2012 15505 56th Ave Tree Refund 700.00 Inv. 201201434 10/03/2012 15605 56th Ave Tree Refund 700.00 Page 5 Page 1 of 21 10/16/2012 Inv. 201202275 10/03/2012 15705 56th Ave Tree refund 700.00 Inv. 201202353 09/27/2012 16315 54th Ave Tree Refund 700.00 Check 127075 Date Paid:10/04/2012 Hedberg Aggregate Inc Amount: 36.28 Inv. 280209 09/13/2012 Diamond Pro Block 36.28 Check 127076 Date Paid:10/04/2012 Hennepin County Treasurer Amount: 8,131.00 Inv. 1000020245 09/10/2012 Aug'12 Room/Board prisoners 8,131.00 Check 127077 Date Paid:10/04/2012 Hennepin County Treasurer Amount: 4,995.20 Inv. 121015 10/03/2012 2nd 1/2 2012 City owned property taxes 4,995.20 Check 127078 Date Paid: 10104/2012 Highway 55 Rental Inc Amount: 196.92 Inv. 454237 09/11/2012 Gas aerator rental 130.60 Inv. 454346 09/13/2012 Auger rental 66.32 Check 127079 Date Paid: 10104/2012 Hirshfield's Paint Mfg Inc Amount: 2,821.50 Inv. 095542 09/10/2012 96 5gl White field marking paing 2,821.50 Check 127080 Date Paid: 10/04/2012 Homes By Tradition LLC Amount: 700.00 Inv. 201101991 10/03/2012 15375 55th Ct Tree Refund 700.00 Check 127081 Date Paid: 10/04/2012 Hydro Tech Service Amount: 5,400.00 Inv. 943 09/29/2012 8.8/9.20.12 ZWT altitude valve repairs 5,400.00 Check 127082 Date Paid: 10/04/2012 Inforscore Inc Amount: 179.57 Inv. 1929 10/02/2012 Sep'12 UB Check Processing 179.57 Check 127083 Date Paid: 10/04/2012 International Association of Fire Chiefs/IAFC Amount: 204.00 Inv. 121130 10/03/2012 Kip Springer membership dues 204.00 Check 127084 Date Paid: 10/04/2012 J P Schmitz Construction Co LLC Amount: 1,288.00 Inv. 120910A 09/10/2012 22 Vinewood Ln N excavate up leaking curb 1,288.00 stop Check 127085 Date Paid: 10/04/2012 John Ballew Photography Amount: 32.06 Inv. 103041 09/26/2012 New officer Gilmore portrait session 32.06 Check 127086 Date Paid: 10/04/2012 Inv. 4556 09/19/2012 Check 127087 Date Paid:10/04/2012 Inv.2012106 09/11/2012 Check 127088 Date Paid: 10/04/2012 Inv. 59841 09/10/2012 Inv.59850 09/12/2012 Inv. 59851 Inv. 59852 09/12/2012 09/12/2012 K&S Engraving Specken/McCurdy name tags Keys Well Drilling Co Well 11 emergency motor repairs Klein Underground LLC 34th/Plymouth Blvd Asphalt blacktop repair Various locations Pike Lake EMO area curb,ped ramps/cb rebuilds Various locations Pike Lake EMO area curb,ped ramps/cb rebuilds 4320 Fountain Ln asphalt blacktop repair Check 127089 Date Paid:10/04/2012 Mollie Kreibich Inv. 120924 09/24/2012 Personal Training KL Check 127090 Date Paid:10104/2012 LDK Builders Inc Inv. 201102408 09/26/2012 16040 55th Ave Tree Refund Inv. 201103557 09/26/2012 16045 54th Ave N Tree Refund Inv. 201200705 09/26/2012 16505 54th Ct Tree Refund Check 127091 Date Paid:10/04/2012 Inv.125000957 07/26/2012 Check 127092 Date Paid: 10/04/2012 Page 1 of 21 Lion Apparel Inc Robins turnout gear repairs Loffler Companies Inc Amount: $14.11 14.11 Amount: $2,270.00 2,270.00 Amount: $44,044.40 144.00 11,844.00 31,840.40 216.00 Amount: $337.50 337.50 Amount: $2,100.00 700.00 700.00 700.00 Amount: $66.15 66.15 Amount: $689.34 Page 6 10/16/2012 Inv.1456800 09/13/2012 Toner 904.16 09/27/2012 Inv. 1456800A 09/21/2012 Credit-rtn from Inv#1456800 214.82) Inv.201108732 Check 127093 Date Paid:10/04/2012 Lorman Education Services Amount: 816.00 Inv. 26827881 09/21/2012 11.30.12 Topp,Bird,Gebhardt,Wilson"Recent 816.00 Trends" Check 127094 Date Paid:10/04/2012 MES Inc Amount: 68.30 Inv. 00344119SNV 09/14/2012 Kussmaul Cover, Auto eject, weatherproof 68.30 Check 127095 Date Paid:10104/2012 Sharon Miller Amount: 60.00 Inv. 121003 10/03/2012 10.3.12 Farmers Market performance 60.00 Check 127096 Date Paid: 10104/2012 Minnesota Volleyball Headquarters Inc Amount: 2,912.00 Inv. P1223 09/17/2012 9.8/10.13.12 Youth Fall volleyball program 2,912.00 Check 127097 Date Paid: 10104/2012 MN State Fire Chiefs Assoc Amount: 468.00 Inv. 121018 10/03/2012 10.18/10.20.12 Blake/Springer fall conf Duluth 468.00 MN Check 127098 Date Paid: 10/04/2012 MnFiam Book Sales Amount: 168.86 Inv. 1446 09/10/2012 1st responder books 168.86 Check 127099 Date Paid:10104/2012 Morrie's Imports Inc Inv.506585 09/12/2012 Lamp Check 127100 Date Paid:10/04/2012 Motorola Solutions Inc Inv. 91084133 09/12/2012 FD pager repairs Check 127101 Date Paid:10/04/2012 Robert Nesbitt Inv. 7234T 09/18/2012 9.11/9.18.12 Travel/Mileage expenses Inv. 7238P 09/21/2012 9.10/9.21.12 MN Joint Analysis Check 127102 Date Paid: 10/04/2012 Inv.201103079 09/27/2012 Inv.201103080 09/27/2012 Inv.201103137 09/27/2012 Inv.201106342 09/27/2012 Inv.201108732 09/27/2012 Inv.201108733 09/27/2012 Inv.201109179 09/27/2012 Inv.201201432 09/27/2012 Check 127103 Date Paid:10104/2012 Inv. 624337135001 09/11/2012 Inv. 624337254001 09/11/2012 Inv. 624496340001 09/12/2012 Inv. 624725128001 09/13/2012 Inv. 624794917001 09/13/2012 Inv. 624794977001 09/13/2012 Inv. 624852761001 09/14/2012 Inv. 624964008001 09/14/2012 Check 127104 Date Paid:10/04/2012 Inv.55856 09/14/2012 Check 127105 Date Paid: 10/0412012 Inv.8416785 09/15/2012 Check 127106 Date Paid: 10/04/2012 Inv. CL65946Al2 09/20/2012 Page 1 of 21 NIH Homes LLC 5520 Xene La Tree Refund 5380 Weston Ln Tree Refund 15800 55th Ave Tree Refund 16040 54th Ave Tree Refund 16325 54th Ave Tree Refund 5455 Comstock Ln Tree Refund 16600 54th Ct Tree Refund 16630 54th Ct Tree Refund Office Depot Ink/index tabs binders dividers tape/staples/pens/steno pads pocket file cartridge tape/tape/pad stapler/staples laminate refill/book log/labels Ole and Lena's Garage Door Service LLC waterproof control box OnTrac 9.11.12 Attorney courier Otis Elevator Company Oct-Dec'12 CC Elevator Maint Amount: $76.53 76.53 Amount: $179.55 179.55 Amount: $2,229.81 367.81 1,862.00 Amount: $5,600.00 700.00 700.00 700.00 700.00 700.00 700.00 700.00 700.00 Amount: $871.29 93.08 27.02 16.05 72.00 61.25 166.84 55.02 380.03 Amount: $665.00 665.00 Amount: $66.19 66.19 Amount: $772.35 772.35 Page 7 10/16/2012 Check 127107 Date Paid: 10/04/2012 Owens Companies Inc Amount: 10,835.50 Inv. 46192 09/10/2012 Oct-Dec'12 PCC Prev Maint 900.00 09/10/2012 Inv. 46193 09/10/2012 Oct-Dec'12 Dome Prev Maint 393.75 10/03/2012 Inv. 46194 09/10/2012 Oct-Dec'12 FS 123 Prev maint 1,146.50 Inv. 46196 09/10/2012 Oct-Dec'12 PW Prev Maint 1,317.00 Inv. 46197 09/10/2012 Oct-Dec'12 PS Prev Maint 1,538.00 Inv. 46198 09/10/2012 Oct-Dec'12 Stn 73 Prev Maint 284.75 Inv. 46199 09/10/2012 Oct-Dec'12 CWP Prev Maint 1,353.00 Inv. 46200 09/10/2012 Oct-Dec'12 ZWP Prev Maint 1,658.50 Inv. 46201 09/10/2012 Oct-Dec'12 CC Prev Maint 2,244.00 Check 127108 Date Paid: 10/04/2012 Phasor Electric Company Amount: 201.95 Inv. 040957 09/11/2012 IC computer cable for generator 201.95 Check 127109 Date Paid: 10/04/2012 Plymouth Automotive Inc. Amount: 216.19 Inv. 120913 09/13/2012 9.13.12'02 Chev T&C tow 216.19 Check 127110 Date Paid: 10/04/2012 Postmaster Amount: 4,500.00 Inv. 121005 10/03/2012 Bulk Permit 1889 Postage deposit/Newsletter 4,500.00 Check 127111 Date Paid: 10/04/2012 Inv.0022550 09/10/2012 Inv. 0022551 09/10/2012 Inv.0022552 09/10/2012 Inv.0022553 09/10/2012 Inv.0022554 09/10/2012 Inv.0022555 09/10/2012 Inv.0022556 09/10/2012 Check 127112 Date Paid: 10/04/2012 Inv.2012224 09/10/2012 Check 127113 Date Paid: 10/04/2012 Inv.182307 09/06/2012 Check 127114 Date Paid: 10/04/2012 Inv. 261334 09/12/2012 Check 127115 Date Paid:10/04/2012 Inv. 201201621 10/03/2012 Check 127116 Date Paid:10/04/2012 Inv.112118190912 09/19/2012 Inv.112572180912 09/19/2012 Inv.114317481012 09/19/2012 Inv.141320912 09/19/2012 Inv.141570912 09/19/2012 Check 127117 Date Paid:10/04/2012 Inv.507923 09/27/2012 Check 127118 Date Paid:10/0412012 Inv.301725600 09/11/2012 Check 127119 Date Paid:10/04/2012 Inv. 818004 09/24/2012 Prairie Restorations Inc 9.5.12 PCC Prairie Maint 9.4.12 Lake Camelot Prairie Maint 9.4.12 Reserve Park Prairie Maint 9.4.12 Woodland Trails Prairie Maint 9.4.12 Vicksburg Ln Prairie Maint 9.4.12 Parkview Park Swales Prairie Maint 9.4.12 City Hall Prairie Maint Precision Surveys Inc Schmidt Lk Park prop corner locations Prescription Landscape Inc Rplc/install sod Kingsview Heights Project Printers Service Inc Ice Knife Sharp Pulte Homes of Minnesota LLC 5013 Merrimac LN Bldg permit refund Randy's Sanitation Inc Sep'12 CWP Rubbish Removal Sep'12 ZWP Rubbish Removal Oct'12 PCC Rubbish Removal Sep'12 PW/PM Rubbish Removal Sep'12 PS/CC Rubbish Removal RBM Ventures Inc 3325 Garland kitchen faucet rplcmnt Reinders Inc lawn seed mix Roach Golf Cars 2013 Bad Boy Buggie/Maint Utility Vehicle Check 127120 Date Paid: 10/0412012 Scott County Inv. 120924 09/24/2012 9.24.12 Bail 12042602/Bail 12.41397 Page 1 of 21 Amount: $1,159.86 299.94 245.46 114.98 81.48 224.90 113.54 79.56 Amount: $668.00 668.00 Amount: $12,328.00 12,328.00 Amount: $54.00 54.00 Amount: $5,428.40 5,428.40 Amount: $1,424.83 73.95 73.95 310.92 386.22 579.79 Amount: $322.14 322.14 Amount: $55.58 55.58 Amount: $14,454.84 14,454.84 Amount: $500.00 500.00 Page 8 10/16/2012 Check 127121 Date Paid: 10/04/2012 Selectaccount Inv. 896218 09/22/2012 Sep'12 Participant fees Check 127122 Date Paid: 10/04/2012 Sherwin Williams Inv. 67091 09/14/2012 5 Gal. Paint Check 127123 Date Paid: 10/04/2012 Shred N Go Inc Inv. 25973 09/19/2012 9.5/9.19.12 Shredding service Check 127124 Date Paid: 10/04/2012 Silent Knight Sec Sys Of MN In Inv. 73492 08/24/2012 IC Failed UBS unit Check 127125 Date Paid: 10/04/2012 Skyhawks Sports Academy Inc Inv. 78225615 09/12/2012 8.13/8.16.12 Baseball camp Check 127126 Date Paid:10/04/2012 South Metro Training Inv. 8806 08/27/2012 Dec 11,12,13 Range Training Check 127127 Date Paid: 10/04/2012 Sports Unlimited Inv. 121031 10/03/2012 Sep-Oct'12 PM Soccer Tues/Thur Inv. 121031A 10/03/2012 Sep-Oct'12 PM Mini sport tuesday Check 127128 Date Paid:10/04/2012 Sprint Inv. 568612126119 09/18/2012 8.15/9.14.12 165 Cellular phones Inv. 812568813058 09/18/2012 8.15/9.14.12 PD MDC's Check 127129 Date Paid:10/04/2012 Inv. 121001 10/03/2012 Check 127130 Date Paid:10/04/2012 Inv.625754 09/19/2012 Standard Insurance Co Oct'12 Life ADD&D LTD insurance Stantec Consulting Services Inc 2.4.12/8.31.12 Well 17 engineering services Amount: 430.05 430.05 Inv. 121637 Amount: 104.91 104.91 Check 127132 Date Amount: 158.00 158.00 Inv. 1957887 Amount: 92.00 92.00 Inv. 1957960 Amount: 926.25 926.25 Inv. 1958554 Amount: 6,232.00 6,232.00 Inv. 1959220 Amount: $4,284.00 3,900.00 384.00 Amount: $4,726.37 4,166.11 560.26 Amount: $6,065.00 6,065.00 Amount: $19,298.66 19,298.66 Check 127131 Date Paid: 10104/2012 Street Smart Rental Amount: $4,012.62 Inv. 121637 09/17/2012 50 solar eclipse Iights,50 type 2 barricades EG 4,012.62 Check 127132 Date Paid:10/04/2012 Streicher's Inc Amount: $288.95 Inv. 1957887 09/10/2012 Low Light Assessment Course 72.00 Inv. 1957960 09/10/2012 1 pr Pants - Sue Magy 49.99 Inv. 1958554 09/12/2012 2 pr. Pants/Belt - Kramer 116.97 Inv. 1959220 09/14/2012 1 p Pants - Steve Nelson 49.99 Check 127133 Date Paid:10/04/2012 Summit Dance Inc Inv. 2011033 10/03/2012 ESC11033.SIP Refund bal escrow Check 127134 Date Paid:10/04/2012 Supreme Building Maintenance Inv. 091312 09/01/2012 Sep'12 Cheshire metrolink cleaning Inv. 91212 09/01/2012 Sep'12 Stn 73 metrolink cleaning Check 127135 Date Paid:10/04/2012 Inv. 121101 10/03/2012 Check 127136 Date Paid:10/04/2012 Inv.100212d 10/02/2012 Check 127137 Date Paid:10/04/2012 Inv.38422 09/13/2012 SW/WC Service Cooperatives Nov'12 BC/BC Health Insurance Sword Play 20 Fall Fencing class Sylva Corporation Inc 80 CY of Mink mulch -Freight -Tax Check 127138 Date Paid: 10/04/2012 Taho Sportswear Inc Inv. 12TF1442 09/11/2012 t -shirts Softball Champions Inv. 12TF1749 09/11/2012 T-shirts - Fire Dept Inv. 12TF1949 09/13/2012 T-shirts - Bocceball Champs Inv. 12TF1951 09/13/2012 T-shirts -Fall Softball Page 1 of 21 Amount: 346.61 346.61 Amount: 1,105.74 223.37 882.37 Amount: 178,130.50 178,130.50 Amount: 1,200.00 1,200.00 Amount: 1,998.57 1,998.57 Amount: $1,388.88 789.12 174.00 18.00 407.76 Page 9 10/16/2012 Check 127139 Date Paid: 10/04/2012 TASC Inv. IN111088 09/20/2012 Aug'12 Retiree & Cobra Check 127140 Date Paid: 10/04/2012 Terminal Supply Company Inv. 6688200 09/13/2012 200 bolts for catch basins Inv. 6688300 09/13/2012 250 bolts for main repairs Check 127141 Date Paid:10/04/2012 John Thom Inv. 121015 10/03/2012 10. 15.12 Brandon S/Joe B Basic Water Operator training Check 127142 Date Paid: 10/04/2012 Toll Company Inv.108743 09/10/2012 Propane Inv. 109369 09/14/2012 super weld epoxy Check 127143 Date Paid:10/04/2012 Towmaster Inc Inv. 342092 09/10/2012 Tailgate air cylinder Amount: $185.00 185.00 Amount: $6,086.25 2,885.49 3,200.76 Amount: $300.00 300.00 Amount: $172.92 162.24 10.68 Amount: $217.53 217.53 Check 127144 Date Paid: 10/04/2012 Tri State Pump & Control, Inc. Amount: $715.00 Inv. 33194 09/10/2012 Installed pump 455.00 Inv. 33201 09/13/2012 9.11.12 Inspect pump #1 for impeller/wear ring 260.00 August 2012 GPS locating: 120 curb stop data 640.00 wear Check 127145 Date Paid:10/04/2012 Union Pacific Railroad Co Amount: $106.50 Inv. 90029019 08/29/2012 Final/Nathan Ln RR Xing signals 106.50 Check 127146 Date Paid: 10/04/2012 USA Mobility Wireless Inc Amount: $50.46 Inv. V03204901 09/21/2012 9.22/10.21.12 RAD Pager Rentals 50.46 Check 127147 Date Paid:10/04/2012 Valley Rich Co Inc Amount: $20,769.73 Inv. 18084 08/24/2012 7.23/8.24.12 Misc water labor 16,750.57 Inv. 18119 08/21/2012 10425 40th Ave N emerg water main repairs 4,019.16 Check 127148 Date Paid: 10/04/2012 W D Larson Companies LTD Inc Inv. F222540041 09/10/2012 Filters Check 127149 Date Paid: 10/04/2012 Jacob M Walesch Inv. 2012042 10/03/2012 ESC12042.AFP Refund escrow bal/Taylor Creek 3rd Amount: $22.41 22.41 Amount: $3,957.34 3,957.34 Check 127150 Date Paid: 10/04/2012 Water Conservation Services Inc Amount: 890.60 Inv. 3395 09/13/2012 8.28.12 Leak Detection services 250.60 Inv. 3409 09/13/2012 August 2012 GPS locating: 120 curb stop data 640.00 points Check 127151 Date Paid:10/04/2012 The Watson Company Amount: 526.09 Inv. 817716 09/12/2012 Cupondle cup return 9.12) Inv. 817759 09/13/2012 IC Concession food resupply 535.21 Check 127152 Date Paid:10/04/2012 Wenck Associates Inc Amount: 8,886.18 Inv. 1203342 07/31/2012 Proj11022 731.12 4 Seasons Mall water quality 8,886.18 Check 127153 Date Paid: 10/04/2012 WSB & Associates Amount: 3,438.00 Inv. 01709170 09/18/2012 Aug'12 Rockford rd Median Landscape 3,438.00 concept Check 127154 Date Paid:10/04/2012 Xcel Energy Amount: $33,412.21 Inv. 51509749550912 09/24/2012 7.31/9.17.12 Plyflds less elec interim ref credit $5,105.46 Inv. 51520312000912 09/14/2012 7.29/8.28.12 8 Lift Stations $7,378.99 Inv. 51671079400912 09/24/2012 7.28/9.14.12 FS1,FS2,PW,IC/less elec interim $20,927.76 ref credit Check 127155 Date Paid:10/04/2012 Yocum Oil Company Inc Amount: $24,720.46 Inv. 511452 09/11/2012 4005gl Diesel fuel $12,670.62 page 10 Page 1 of 21 10/16/2012 Inv. 511453 09/11/2012 4005gl Unleaded fuel $12,049.84 Check 127156 Date Paid:10/04/2012 Inv. K2802102 09/25/2012 Inv. SW050188172 09/05/2012 Inv. SW050188289 09/08/2012 Inv. SW050188290 09/08/2012 Inv. SW050188291 09/08/2012 Inv. SW050188292 09/08/2012 Inv. SW050188293 09/08/2012 Inv. SW050188294 09/08/2012 Inv. SW050188295 09/08/2012 Inv. SW050188296 09/08/2012 Inv. SW050188297 09/08/2012 Inv. SW050188298 09/08/2012 Inv. SW050188299 09/08/2012 Inv. SW050188300 09/08/2012 Inv. SW050188301 09/08/2012 Inv. SW050188302 09/08/2012 Inv. SW050188675 09/22/2012 Inv. SW050188676 09/22/2012 Ziegler Inc 8.25/9.24.12 Roller compactor rental Unit 322 portable generator repairs 9.8.12 CWP Trnsf switch maint/insp 9.8.12 Well 3 Trnsf switch maint/insp 9.8.12 Well 15 Trnsf switch maint/insp 9.8.12 Portable #3025.04 generator load bank test engine 9.8.12 PW gen test/insp PW upstairs locker east/gen trnsf switch insp/maint 9.8.12 Portable 302 generator load bank test engine 9.8.12 Portable #305 gen test/insp 9.8.12 Portable #325 generator load bank test engine 9.8.12 Portable #315 Generator test/insp 9.8.12 Portable #332 gen test/insp 9.8.12 Well 3 test stator gen test/insp 9.8.12 CWP test stator/gen test/insp rplc voltage regulator 9.8.12 Well 15 test stator gen test/insp 9.22.12 Well 14 gen maint on trnsf switch 9.22.12 Well 14 test stator/eng&gen level 5 insp Check 127157 Date Paid: 10/04/2012 Nicholas Benesch Inv. 120921 09/21/2012 9.17/9.21.12 meals Iowa Spanish language trng Check 127158 Date Paid:10/04/2012 Inv. 7609 10/03/2012 Check 127159 Date Paid:10/04/2012 Inv.20120926 09/26/2012 Check 127160 Date Paid: 10/04/2012 Inv.120925 09/25/2012 Gary Berg Fire Equip Spec reimb fire helmet City of Wayzata Title Engine Pumper #43 Amount: $23,722.54 5,557.50 836.92 363.38 363.38 363.38 780.19 860.34 363.38 1,074.09 1,074.09 694.69 895.22 694.69 1,987.88 3,565.12 1,987.88 363.38 1,897.03 Amount: $94.57 94.57 Amount: $100.00 100.00 Amount: $21.50 21.50 Travis Karlen Amount: $125.43 7.17/9.25.12 226 Mileage Reimb/var meetings $125.43 Check 127161 Date Paid:10/04/2012 Dan Lauer Amount: $129.87 Inv. 120921 09/21/2012 9.19/9.21.12 234 Mileage Reimb/MRPA conf 129.87 Brainerd Check 127162 Date Paid:10/04/2012 Sara Mittelstaedt Amount: $190.35 Inv.120927 09/27/2012 9.18/9.27.12 190.35 Sam's,byerlys,Walmart, RedWing, Rainbow Check 127163 Date Paid: 10/04/2012 Northern Star Council Inv. 121003 10/03/2012 2013 Post 3905 renewal registrations Check 127164 Date Paid:10/04/2012 Kelly Osborn Inv. 120926 09/26/2012 Bury&Carlson reimb boulder for PCC landscaping Check 127165 Date Paid:10/04/2012 Inv. 121003 10/03/2012 Check 127166 Date Paid:10/04/2012 Page 1 of 21 Plymouth Firefight.Relief Assc 2012 Annual Fire State Aid pass through Plymouth Senior Program Fund Amount: $445.00 445.00 Amount: $21.43 21.43 Amount: $311,431.82 311,431.82 Amount: $1,064.16 Page 11 10/16/2012 Inv. 120928 09/28/2012 9.28.12 Lasanga dinner fundraiser income Check 127167 Date Paid: 10/04/2012 Inv.120925 09/25/2012 Check 127168 Date Paid: 10/04/2012 Inv.120927 09/27/2012 Michael Vander Linden 9.24/9.25.12 MAAO conf breezy point mileage/lodge Teri Wetternach 9.27.12 51 Mileage Reimb/BCA mtg Check 127169 Date Paid:10/04/2012 Matthew Wiebers Inv. 7609 10/03/2012 8.8.12 Fire Equip Spec/reimb fire helmet Check 127170 Date Paid:10104/2012 Inv. Import - 1526 09/26/2012 Check 127171 Date Paid:10/04/2012 Inv. Import - 1520 10/03/2012 Check 127172 Date Paid:10/04/2012 Inv. Import - 1518 10/03/2012 Check 127173 Date Paid:10/04/2012 Inv. Import - 1525 09/26/2012 Check 127174 Date Paid:10/04/2012 Inv. Import - 1519 10/03/2012 Check 127175 Date Paid:10/04/2012 Inv. Import - 1517 10/03/2012 Check 127176 Date Paid: 10/11/2012 Inv.1513888 09/06/2012 Inv. 1521781 09/11/2012 Inv. 1536601 09/19/2012 Check 127177 Date Paid: 10/11/2012 Inv. 82713 09/21/2012 Inv. 9109 09/18/2012 Check 127178 Date Paid: 10/11/2012 Inv. 746515 08/21/2012 Check 127179 Date Paid: 10/11/2012 Inv.00018385 07/17/2012 Check 127180 Date Paid: 10/11/2012 Inv.11744 08/08/2012 Inv. 11745 08/08/2012 Ellen Feuling Park and Rec Refund Grorud, Mara Park and Rec Refund Kolman, Sarah Park and Rec Refund Raphael, Gervase Park and Rec Refund Scott, Joshua Park and Rec Refund Willis, Heather Park and Rec Refund Acme Tools 3 Flashlights Angle grinder/turbo dbl cup whe Flashlight,dremel engraver,drill drive impact, cord less, septor Action Fleet Inc Misc Parts/Labor labor hours/fix scrambled radio 1,064.16 Amount: $334.83 334.83 Amount: $28.31 28.31 Amount: $100.00 100.00 Amount: $100.00 100.00 Amount: $300.00 300.00 Amount: $200.00 200.00 Amount: $3.00 3.00 Amount: $255.00 255.00 Amount: $300.00 300.00 Amount: $663.24 112.19 228.42 322.63 Amount: $370.69 290.69 80.00 Adam's Pest Control, Inc. Amount: $127.18 Parkers Lake bee/wasp control 127.18 Advantage Signs & Graphics Inc Amount: $4,808.39 Proj12001 Recon new signs 4,808.39 Aercor Wireless Inc Amount: $10,353.76 Netmotion Prem Maint 6,126.85 9.1.12/8.31.13 NetMotion Locality pilot ed lic/sft $4,226.91 maint Check 127181 Date Paid: 10/11/2012 Affiliated Emergency Vet. Inv. 280205 09/26/2012 9.26.12 Emergency vet services Inv. 280338 09/27/2012 Credit for euthanasia Check 127182 Date Paid: 10/11/2012 Inv.703784985 09/20/2012 Inv.703784986 09/20/2012 Check 127183 Date Paid: 10/11/2012 Inv. 010459 09/18/2012 Check 127184 Date Paid: 10111/2012 Inv.00066442 09/30/2012 Aggregate Industries Schmidt Lk Rd/Fernbrook concrete repair Schmidt Lk Rd/Fernbrook concrete repair Altra Electric, LLC IC removel ceiling for screen/projector AMC Sales Inc 24 Red Plastic table covers.Open House Amount: $116.00 200.00 84.00) Amount: $1,852.51 1,236.81 615.70 Amount: $2,000.00 2,000.00 Amount: $83.31 61.93 Page 12 Page 1 of 21 10/16/2012 Inv. 00066448 09/30/2012 8 Red plastic table covers/Open House 21.38 09/14/2012 Check 127185 Date Paid: 10/11/2012 American Red Cross Amount: 698.00 Inv. 10147309 08/29/2012 7.28.12 C Vroman/8.10.12 Cindy Krey 159.00 09/27/2012 Inv. 10147310 08/29/2012 8.3.12 R Robinson/8.10.12 Cindy Krey 539.00 Check 127186 Date Paid: 10/11/2012 Andersun Lawn Service Amount: 11,900.00 Inv. 11287 09/07/2012 2012 #3 City Property mowing 10,363.67 Inv. 11288 09/07/2012 Aug'12 Cemetery/Lawndale mowing 1,175.63 Inv. 11292 10/02/2012 Sep'12 Cemetery/Lawndale mowing 360.70 Check 127187 Date Paid: 10111/2012 ARM of MN Amount: 200.00 Inv. 121210 10/11/2012 Bud Broekema/CFR0125 12.10.12 concrete 200.00 recertification course Check 127188 Date Paid: 10/11/2012 Aspen Equipment Co Amount: 10,090.07 Inv. 10104952 09/17/2012 Unit 5017 replacement snow plow 5,159.93 Inv. 10104955 09/17/2012 Unit 5018 replacement snow plow 4,930.14 Check 127189 Date Paid: 10/11/2012 Astro Engineering and Manufacturing Inc Amount: 2,075.82 Inv. 5720 09/21/2012 Engineering & Manufacturing of valve top 2,075.82 plates Check 127190 Date Paid: 10/11/2012 Bertelson Total Office Solutions Amount: 86.55 Inv. WO7994091 09/20/2012 DVD Discs/CD Discs 86.55 Check 127191 Date Paid: 10/11/2012 Biff's Amount: 90.84 Inv. W469714 08/17/2012 8.7.12 NTU handwashing station 90.84 Check 127192 Date Paid: 10/11/2012 Bituminous Roadways Inc Amount: 13,810.00 Inv. 101015A 10/10/2012 Proj10026 #2/Final Vicksburg Ln Overlay 13,810.00 Check 127193 Date Paid: 10/11/2012 Blue Tarp Financial Inc Amount: 28.85 Inv. 4061006088 09/19/2012 Spot sprayer 28.85 Check 127194 Date Paid: 10/11/2012 Bohland Development Inc Amount: 700.00 Inv. 201105087 10/10/2012 18400 9th Ave Tree Refund 700.00 Check 127195 Date Paid: 10/11/2012 Brock White Company LLC Amount: 328.06 Inv. 1225212700 09/20/2012 24 Void Boxes 328.06 Check 127196 Date Paid: 10/11/2012 CS McCrossan Construction Inc Amount: 610.81 Inv. 10022MB 09/21/2012 9.21.12 12.16ton SPWEB340B 610.81 Check 127197 Date Paid: 10/11/2012 Gerald Carlson Amount: 1,175.16 Inv. 120918 10/11/2012 Reimb Princ/interest on special assessment 1,175.16 Check 127198 Date Paid: 10/11/2012 CDW Government Inc Amount: 5,779.56 Inv. Q823653 09/18/2012 2 Laptops for Community Dev 4,020.21 Inv. Q841385 09/19/2012 2 Panasonic vehicle port replicator/Comm Dev 1,759.35 Check 127199 Date Paid: 10/11/2012 Comcast Amount: 197.14 Inv. 07376150912A 09/24/2012 Oct'12 CMCL Wireless 67.46 Inv. 60801718 09/27/2012 530 Evergreen Ln storm sewer repair 129.68 Check 127200 Date Paid: 10111/2012 Inv.20120913 09/13/2012 Inv.20120914 09/14/2012 Inv.20120918 09/18/2012 Inv.20120919 09/19/2012 Inv.20120926 09/26/2012 Inv.20120927 09/27/2012 Page 1 of 21 Cub Foods Supplies - Supplies - water/ice Supplies - plates/soda (Russ Retirement) Supplies - water/laundry soap/cascade Supplies - olives/napkins/cookies/parmesan Supplies - Soda's Volunteers Amount: $359.18 37.01 17.39 40.73 57.66 128.34 30.06 Page 13 10/16/2012 Inv. 20120928 09/28/2012 Supplies - special order cake (Russ 47.99 Retirement) Check 127201 Date Paid: 10/11/2012 Cushman Motor Co., Inc. Amount: 62.40 Inv. 158450 10/01/2012 Unit 602 tie rod and handle 62.40 Check 127202 Date Paid: 10/11/2012 CWH Research Inc Amount: 3,312.95 Inv. 3570 09/05/2012 New Officer testing process 3,312.95 Check 127203 Date Paid: 10/11/2012 Data Recognition Corporation Amount: 3,565.46 Inv. 206SEPT12 10/02/2012 Sep'12 UB Postage 3,565.46 Check 127204 Date Paid: 10/11/2012 Dehn Tree Company Amount: 3,961.86 Inv. 848 09/04/2012 Tree and stump removals 3,961.86 Check 127205 Date Paid: 10/11/2012 Diamond Mowers Inc Amount: 10,576.36 Inv. 0070478IN 08/30/2012 Flail Mower attachment 10,576.36 Check 127206 Date Paid: 10/11/2012 DPC Industries Inc Amount: 38,452.98 Inv. 8270158612 08/23/2012 CWP 500gl Zinc Orthophosphate/resale 2,625.00 Inv. 8270158712 08/23/2012 CWP 660gl Zinc Orthophosphate/resale 3,465.00 Inv. 8270160712 09/04/2012 4,530gl Sodium Hypo/resale 3,261.60 Inv. 8270161212 09/04/2012 CWP 4,432gl Sodium Hypo/resale 3,191.04 Inv. 8270169212 09/13/2012 436gl Zinc Orthophosphate/resale 2,289.00 Inv. 8270169512 09/13/2012 46,500lbs Hydrofluorosilicic Acid/resale 16,972.50 Inv. 8270169612 09/13/2012 660gl Zinc Orthophosphate/resale 3,465.00 Inv. 8270172312 09/14/2012 4,422gl Sodium Hypo 3,183.84 Check 127207 Date Paid: 10/11/2012 DTS/Document Tech Solutions Amount: 45.73 Inv. INV64612 09/21/2012 Toner Bottle 45.73 Check 127208 Date Paid: 10/11/2012 E H Renner & Sons Amount: 1,116.39 Inv. 000125930000 08/22/2012 Rehab hand pump@dog park install 6x4 672.50 casing ring Inv. 000126600000 09/18/2012 9.13.12 Rehab hand pump@dog park 443.89 Check 127209 Date Paid: 10/11/2012 Electrical Installation & Mnt Amount: 197.84 Inv. 00122731N 09/21/2012 Signal Relamp TH55@CSAH 9/24 197.84 Check 127210 Date Paid: 10/11/2012 eQuality Pathways to Potential Amount: 352.69 Inv. 120930 09/30/2012 Sep'12 PCC Janitorial 352.69 Check 127211 Date Paid: 10/11/2012 ESS Brothers & Sons Inc Amount: 288.56 Inv. RR5652 09/19/2012 Platen san lid only,S/S san lid only 288.56 Check 127212 Date Paid: 10/11/2012 Factory Motor Parts Co Amount: 1,759.89 Inv. 13990052 09/17/2012 Misc Parts -super duty pads 119.08 Inv. 13995778 09/24/2012 Misc Parts -pick up empty drum/splash drum 89.78 Inv. 70115532 09/10/2012 Misc Parts -sway bar link kit 89.84 Inv. 70115693 09/11/2012 Misc Parts -condenser asy 296.80 Inv. 70116168 09/14/2012 Misc Parts -super duty pads/brake shoes 168.71 Inv. 70116396 09/17/2012 Misc Parts -hydr brk & brk Ins 73.78 Inv. 70116963 09/20/2012 Misc Parts -condensor asy 296.80 Inv. 70117108 09/21/2012 Misc Parts -super duty pads/ceramic pads 225.36 Inv. 70117374 09/24/2012 Misc Parts -gear box 399.74 Check 127213 Date Paid: 10/11/2012 Fastenal Company Amount: 30.35 Inv. MNPLY56794 09/18/2012 supplies 30.35 Check 127214 Date Paid: 10/1112012 FedEx Amount: 67.35 Inv. 202952116 09/26/2012 8.22/9.14.12 Fire,PD courier sery 67.35 page 14 Page 1 of 21 10/16/2012 Check 127215 Date Paid: 10/11/2012 Inv. S01383276001 08/09/2012 Inv. S01383276002 08/28/2012 Inv. S01387842001 09/17/2012 Inv. S01389695001 09/18/2012 Inv. S01391369001 09/17/2012 Inv. S01391369002 09/17/2012 Inv. S01391698001 09/14/2012 Inv. S01392276001 09/18/2012 Ferguson Enterprises Inc See Cr S01383276.002 Credit inv S01383276.001 6 split mega lug/8 split mega lug Wrench Ext Spool (2) Type II VB Adpt fits base (6) 8 meter pit locking lid (5) Schedule 40 pipe & fittings Schedule 40 pipe & fittings Check 127216 Date Paid: 10/11/2012 G&K Services Inc Inv.1006142451 09/21/2012 PW -Uniforms Check 127217 Date Paid: 10/11/2012 Gonyea Company Inv. 2010096 10/10/2012 ESC10096D Refund bal escrow Check 127218 Date Paid: 10/11/2012 Gonyea Homes Inv. 201106478 10/10/2012 5410 Polaris Ln N Tree Refund Inv. 201200532 10/10/2012 5430 Shenandoah Ln Tree Refund Inv. 201202244 10/10/2012 5445 Orchid Ln N Tree Refund Check 127219 Date Paid: 10/11/2012 Gopher State One -Call, Inc. Inv. 47331 10/01/2012 Sep'12 2872 SMUT Locates Check 127220 Date Paid: 10/11/2012 Grainger Inv. 9929534767 09/18/2012 digital worktunes headset Inv. 9932920292 09/21/2012 load hugger u hook Inv. 9932920300 09/21/2012 load hugger u hook Check 127221 Date Paid: 10/11/2012 Inv.962458118 09/14/2012 Check 127222 Date Paid: 10/11/2012 Inv.23377700 09/20/2012 Check 127223 Date Paid: 10/11/2012 Inv.11095AFP 10/10/2012 Check 127224 Date Paid: 10/11/2012 Inv. 095165 08/31/2012 Inv. 095197 09/04/2012 Inv. 095241 09/06/2012 Inv.095245 09/06/2012 Inv.095249 09/06/2012 Inv.095297 09/07/2012 Inv.095384 09/11/2012 Inv.095409 09/13/2012 Inv. 095431 09/14/2012 Inv.095436 09/04/2012 Inv.095464 09/04/2012 Check 127225 Date Paid: 10/11/2012 Inv.120925 09/25/2012 Graybar Electric Company Conduit and Handholds Grove Nursery Inc Plants GW Land Development of MN LLC ESC11095.AFP refund bal of escrow Hamel Lumber Inc Supplies - decking Supplies - bolts Supplies - concrete mix Supplies - ac Supplies - disc/treated deck Supplies - cut top Supplies - screws Supplies - tool box Supplies - paint brush/paint can lid Supplies - nuts/saw blades Supplies - Hampton Hills Investment LLC HH reimb gravel/asphalt trail Check 127226 Date Paid: 10/11/2012 Hawkins Water Treatment Inv. 3383096RI 08/31/2012 ZWP 1200g1 Hydrof,659.84gl Sodium Perm Inv. 3383097RI 08/31/2012 5gl Aqua Hawk, 24bt rugt Go Page 1 of 21 Amount: $2,409.00 797.78 797.78) 332.98 434.04 408.28 463.30 703.77 66.63 Amount: $351.56 351.56 Amount: $3,575.78 3,575.78 Amount: $2,100.00 700.00 700.00 700.00 Amount: $4,034.30 4,034.30 Amount: $264.77 144.92 79.90 39.95 Amount: $2,484.15 2,484.15 Amount: $490.45 490.45 Amount: $2,491.49 2,491.49 Amount: $1,177.14 578.36 1.77 4.35 75.54 108.81 271.86 37.07 24.04 9.29 27.76 38.29 Amount: $66,548.20 66,548.20 Amount: $14,290.15 13,937.88 352.27 Page 15 10/16/2012 Check 127227 Date Paid: 10/11/2012 Hedberg Aggregate Inc Amount: $128.62 Inv. 279792 09/11/2012 16 Ret wall ancr diamond,adhesive srw $128.62 Check 127228 Date Paid: 10/11/2012 Hennepin Technical College Amount: $65.00 Inv. 00265021 09/18/2012 Dave Duren burger/"Tactical Folder Knife class" $65.00 Check 127229 Date Paid: 10/11/2012 Henry's Waterworks Inc Inv. 16032 09/20/2012 Curb stop parts Check 127230 Date Paid: 10/11/2012 Hewlett-Packard Company Inv. 51814369 09/20/2012 30 HP Compaq Desktops Check 127231 Date Paid: 10/11/2012 Holiday Fleet Inv. 120921 09/21/2012 8.22/9.14.12 3 E-85 Trips Check 127232 Date Paid: 10/11/2012 Home Depot Inv. 20120928 09/28/2012 Sept. Home Depot Charges Check 127233 Date Paid: 10/11/2012 Homes By Tradition LLC Inv. 201106477 10/10/2012 5440 Polaris La Tree Refund Inv. 201106932 10/10/2012 5465 Orchid La Tree Refund Inv. 201202329 10/10/2012 5395 Polaris Ln Tree Refund Inv. 201203145 10/10/2012 5455 Orchid Ln Tree Refund Check 127234 Date Paid: 10/11/2012 Insty Prints Inv. 17434 09/11/2012 5,800 2012 Fire Open House Check 127235 Date Paid: 10/11/2012 J H Larson Electrical Co Inv. S100214430001 09/17/2012 supplies - Inv. S100214430002 09/21/2012 Part -coated med base Check 127236 Date Paid: 10/11/2012 Inv. 2886 10/05/2012 Check 127237 Date Paid: 10/11/2012 Inv. 73207 12/22/2011 Inv.74459 08/07/2012 Inv.74460 08/07/2012 Inv.7446919286 08/07/2012 Inv.7447019307 08/07/2012 Inv.7447119308 08/07/2012 Inv.74556 08/28/2012 Inv.7456119442 08/28/2012 Kid Create Studio 10 Nursery Rhyme Time art class Killmer Electric Company Inc Hilde pay #1 raise existing luminaires for fiber optic Hilde bal owed raise existing luminaires for fiber optic Hilde lug connection box Oakwood Park rplc broken lens/bulls Elm Creek Plyflds rpr softball fieldl ighting PMS Plyfld troubleshoot outages Plyflds trblsht parking lot -reset timeclock time parker Lk Park rplc GFI's by panel/stage Check 127238 Date Paid: 10/11/2012 Klein Underground LLC Inv. 59879 09/18/2012 Pike Lake Hydroseeding Inv. 59902 09/20/2012 Golden Rod Road/blacktop patches Inv. 59903 09/20/2012 504 Harbor Ln restore sanitary sewer Check 127239 Date Paid: 10/11/2012 Koepke Law Group PA Inv. 27CV117800 09/21/2012 PP16-PP19 Garnishment Check 127240 Date Paid: 10/11/2012 Inv.120925 09/25/2012 Check 127241 Date Paid: 10/11/2012 Inv.469568 09/19/2012 Check 127242 Date Paid: 10/11/2012 Page 1 of 21 KTCO Inc Apr-Sep'12 Car Washes Kustom Signals Inc Laser Repair SN PL27518 Lawn King Inc Amount: $395.28 395.28 Amount: $20,070.80 20,070.80 Amount: $158.29 158.29 Amount: $4,930.62 4,930.62 Amount: $2,800.00 700.00 700.00 700.00 700.00 Amount: 327.85 327.85 Amount: 78.47 69.83 8.64 Amount: 570.00 570.00 Amount: 8,849.10 2,324.40 1,549.60 1,079.00 897.60 2,379.80 190.00 142.50 286.20 Amount: $1,399.50 425.00 126.00 848.50 Amount: $2,917.16 2,917.16 Amount: $2,244.38 2,244.38 Amount: $443.51 443.51 Amount: $93.52 Page 16 10/16/2012 Inv. 15798 09/12/2012 25 Rolls sod Check 127243 Date Paid: 10/11/2012 LDK Builders Inc Inv. 201107109 10/10/2012 16015 54th Ave N Tree Refund Check 127244 Date Paid: 10/11/2012 Lennar Family of Builders Inv. 2012041 10/10/2012 ESC12041.APP escrow refund bal Check 127245 Date Paid: 10/11/2012 LexisNexis Risk Data Management Inc Inv. 10345582012093 09/30/2012 Sep'12 LexisNexis Check 127246 Date Paid: 10/11/2012 LightingHouseUSA Inc Inv. 20054 10/04/2012 Park Bldg LED lighting down pymnt Check 127247 Date Paid: 10/11/2012 Inv.20121002 09/30/2012 Check 127248 Date Paid: 10/11/2012 Inv. 2124999 09/21/2012 Check 127249 Date Paid: 10/11/2012 Inv. 120901 09/01/2012 Check 127250 Date Paid: 10/11/2012 Inv. 201107253 10/10/2012 Lowe's Sept 2012 Lowe's charges MacQueen Equipment Inc Shear Pin Assy Madden Galanter Hansen LLP Aug'12 services McDonald Construction Inc 5430 Polaris Ln Tree Refund Check 127251 Date Paid: 10/11/2012 Mead & Hunt Inc Inv. 230829 09/18/2012 Plymouth Meadows Wetland/Wildlife Enhancement Study Check 127252 Date Paid: 10/11/2012 Inv. 121008 10/10/2012 Check 127253 Date Paid: 10/11/2012 Inv.45163 09/19/2012 Check 127254 Date Paid: 10/11/2012 Inv.120930 09/30/2012 Check 127255 Date Paid: 10/1112012 Inv.45942 09/18/2012 Check 127256 Date Paid: 10/11/2012 Inv. 256871 10/01/2012 Check 127257 Date Paid: 10/11/2012 Inv. 1822 06/08/2012 Check 127258 Date Paid: 10/11/2012 Inv.120930 09/30/2012 Check 127259 Date Paid: 10/11/2012 Inv. ALR00222161 09/12/2012 Check 127260 Date Paid: 10/11/2012 Inv. 306188 09/04/2012 Inv.306345 09/05/2012 Inv.306597 09/07/2012 Inv.307023 09/10/2012 Inv.307109 09/11/2012 Inv.307429 09/13/2012 Inv.307590 09/14/2012 Inv.307633 09/14/2012 93.52 Amount: $700.00 700.00 Amount: $2,827.24 2,827.24 Amount: $43.75 43.75 Amount: $13,000.00 13,000.00 Amount: $296.46 296.46 Amount: $50.88 50.88 Amount: $132.00 132.00 Amount: $700.00 700.00 Amount: $2,600.00 2,600.00 MEMA/Metropolitan Emergency Managers Assoc Amount:$25.00 Pam Darnell Membership $25.00 Metro Fire Amount: $975.07 TX receiver/Orfice Screw Assy $975.07 Metropolitan Council Amount: $56,192.40 Sep'12 Sewer Availiability Charge/SAC $56,192.40 Minnesota Conway Fire & Safety Inc PS recharge/parts Minnesota Elevator Inc Sep-Oct'12 ZWP Elev Maint MN DARE Officers Association 2012 Summer DARE Conference MN Dept of Health Jul-Sep'12 Water Connection Fee MN Dept of Labor & Industry 17834 Elev permit ZWP NAPA Geniune Auto Parts Co 5W30 Oil battery/core battery assessories mirror/headlamp/vlv napa 5W30 oil silicone clear paste coolant - Jeep Grand Cherokee inv#307633 coolant returned inv#307590 Amount: $236.95 236.95 Amount: $143.33 143.33 Amount: $300.00 300.00 Amount: $34,298.00 34,298.00 Amount: $100.00 100.00 Amount: $677.32 32.00 110.07 13.88 118.41 25.59 19.21 60.37 60.37) Page 17 Page 1 of 21 10/16/2012 Inv.307967 09/17/2012 Inv.307969 09/17/2012 Inv.307982 09/17/2012 Inv.308045 09/18/2012 Inv. 308071 09/18/2012 Inv.308102 09/18/2012 Inv.308103 09/18/2012 Inv.308178 09/18/2012 Inv.308218 09/19/2012 Inv.309546 09/28/2012 Check 127261 Date Paid: 10/11/2012 Inv. 7239P 10/07/2012 Check 127262 Date Paid: 10/11/2012 Inv.120930 09/30/2012 Check 127263 Date Paid: 10/11/2012 Inv. T10252987 08/30/2012 Inv. T10253661 09/19/2012 Inv. T10253662 09/19/2012 Inv. T10254080 09/28/2012 Inv. T10254137 10/01/2012 Check 127264 Date Paid: 1011112012 Inv. 201200894 10/10/2012 Check 127265 Date Paid: 10/11/2012 Inv.157406 09/26/2012 coolant - Jeep Grand Cherokee drivebelt - 2009 Ford Crown Victorian brake shoes/wheel cylinder/parking cable cable sing leHexdies/freight 1994 Ford F350 wheel cylinder brake rotor/2002 Chev Truck Silverado 1500 returns -brake cable/core Dpst/ 3Gal Fluid Belt -2004 Ford Truck F150 Robert Nesbitt 9.24/10.5.12 MN Joint Analysis New Paper LLC Sep'12 In Store charges Newman Signs Plymouth Blvd new signs Destination signs on Plymouth Blvd See cr T10254080 Cr inv T10253662 Plymouth Blvd signs NIH Homes LLC 15725 54th Ave N Tree Refund Northern Sanitary Supply Co Inc Gloves/citrus refill/liners Check 127266 Date Paid: 10/11/2012 Oertel Architects Inv. 120930 09/30/2012 see credit/double billed Inv. 120930A 09/30/2012 Jun-Sep'12 Plym Salt Storage bldg #5 Inv. 120930cr 09/30/2012 to credit original overcharged invoice Check 127267 Date Paid: 10/11/2012 Inv. 625071698001 09/17/2012 Inv. 625102180001 09/17/2012 Inv. 625410153001 09/18/2012 Inv. 625410398001 09/18/2012 Inv. 625592577001 09/19/2012 Inv. 625592944001 09/19/2012 Check 127268 Date Paid: 10/11/2012 Inv. DV12090456 10/03/2012 60.37 28.33 134.29 5.87 45.34 14.95 98.30 82.26) 22.97 30.00 Amount: 2,014.00 2,014.00 55.61 Amount: 69.94 69.94 52.17 Amount: 4,892.59 3,825.23 115.22 951.19 23.62 397.39 2,501.22 376.48) 95.26 Amount: 350.00 350.00 Amount: 258.10 258.10 Amount: 3,143.32 6,143.32 3,143.32 6,143.32) Office Depot Amount: $437.46 wastebasket/chairmat 55.61 Kleenex/toner/stapler 184.97 pens/index tabs 52.17 4pk pens 5.87 steno books/duster/folders/pens/markers/wiper 115.22 tape 23.62 Office of Enterprise Technolog Amount: $90.00 Sep'12 Wide Area Network $90.00 Check 127269 Date Paid: 10/11/2012 Ole and Lena's Garage Door Service LLC Amount: $150.00 Inv. 57826 09/21/2012 PCC re -attach barrel to curtain 150.00 Check 127270 Date Paid: 10/11/2012 On Site Sanitation Amount: $2,501.22 Inv. 120915 09/15/2012 9.15/10.12.12 var sites portable toilets 2,501.22 Check 127271 Date Paid: 10111/2012 Inv. 1236 10/08/2012 Check 127272 Date Paid: 10/11/2012 Inv.46032 08/31/2012 Inv.46334 09/18/2012 Orion Archery Club Fall Archery lessons Owens Companies Inc Dome Progress bill 1/control replacement gas leak on dome Amount: $2,160.00 2,160.00 Amount: $27,327.99 10,600.00 1,002.99 Page 18 Page 1 of 21 10/16/2012 Inv. 46341 09/18/2012 PS progress bill 1/rplc boiler 15,725.00 Check 127273 Date Paid: 10/11/2012 PLEAA Amount: $70.00 Inv. 121025 10/11/2012 10.25.12 Batula/Wetternach training 70.00 Check 127274 Date Paid: 10/11/2012 Plymouth Automotive Inc. Amount: $136.19 Inv. 120917 09/17/2012 9.17.12'01 Durango tow 136.19 Check 127275 Date Paid: 10/11/2012 Plymouth Wayzata Youth Softball Association/PWYSA Amount:$1,197.00 Inv. 536524 09/18/2012 August Softball Clinic 1,197.00 Check 127276 Date Paid: 10/11/2012 Inv.304942 08/27/2012 Inv.305064 09/07/2012 Inv.305129 09/24/2012 Check 127277 Date Paid: 10/11/2012 Inv.957803 09/13/2012 Check 127278 Date Paid: 10/11/2012 Inv. 12041281206743 09/18/2012 Inv. 12041281206743A 09/18/2012 Inv. 12041281206743B 09/18/2012 Inv. 12041281206743C 09/18/2012 Check 127279 Date Paid: 10/11/2012 Inv.301743000 09/20/2012 Check 127280 Date Paid: 10/11/2012 Inv. 120930 10/01/2012 Check 127281 Date Paid: 10/11/2012 Inv. 48841 09/20/2012 Check 127282 Date Paid: 10/11/2012 Inv. 2012687 10/01/2012 Check 127283 Date Paid: 10/11/2012 Inv.04816825307 09/28/2012 Check 127284 Date Paid: 10/11/2012 Inv. 2012012 10/10/2012 Precise MRM LLC Amount: 14.40 Antenna ext/magnetic mount 49.10 Cr inv 304942 antenna return 53.96) 4,644.45 Aug'12 Pooled data per mb 19.26 Precision Tune & Auto Care Amount: 380.07 Unit 405 repairs 380.07 Rainbow Treecare Inc Amount: 38,089.03 8.1/9.17.12 Pruning 44.00 8.1/9.17.12 Brush Hauling 200.00 8.1/9.17.12 Force Cuts 710.63 8.1/9.17.12 Removals 37,134.40 Reinders Inc Amount: 718.20 grass seed mix 718.20 Rick Johnson Deer & Beaver Inc Amount: 190.00 Sep'12 2 Dead Deer Calls 190.00 Riviera Finance Amount: 308.87 Convertible OTE/OTH Laurie Lokken 308.87 RMR Services LLC Amount: 4,644.45 Sep'12 10,321 Meter Reads 4,644.45 Roto -Rooter Amount: 150.00 9.25.12 Berkshire Ln sewr pipe 150.00 The Ryland Group Amount: 3,376.08 ESC12012.APP Refund bal of escrow 3,376.08 Check 127285 Date Paid: 10/11/2012 Sabre Plumbing, Heating & Air Conditioning Inc Amount:$324.28 Inv. 201202066 10/10/2012 5013 Merrimac Ln Refund Mech permit $324.28 201202066&67 Check 127286 Date Paid: 10/11/2012 Jeff Sandino Inv. 120910 09/10/2012 9.10.12 Thai Cuisine Check 127287 Date Paid: 10/11/2012 Inv.7151682192 09/27/2012 Check 127288 Date Paid: 10/11/2012 Inv. 2613 09/18/2012 Check 127289 Date Paid: 10/11/2012 Inv. 121004 10/10/2012 Schindler Elevator Corp Stn 73 Elevator repairs Science Explorers 9.10/10.29.12 Small Change Scott County Bail 12.44195 Check 127290 Date Paid: 10/11/2012 SGC Horizon LLC Inv. 72234 09/07/2012 WRS11023 9.10.12 Public Notice Inv. 72563 09/14/2012 WRS11023 9.17.12 Public notice Check 127291 Date Paid: 10/1112012 Short -Elliott -Hendrickson Inc Page 1 of 21 Amount: $400.00 400.00 Amount: $480.26 480.26 Amount: $650.00 650.00 Amount: $185.00 185.00 Amount: $206.50 103.25 103.25 Amount: $704.63 Page 19 10/16/2012 Inv. 260689 09/17/2012 8.31.12 ZWT Antenna project engineering services Check 127292 Date Paid: 10/11/2012 Spike's Feed Seed and Pet Supply Inv. 5689 09/19/2012 red infield conditioner Check 127293 Date Paid: 10/11/2012 State of Minnesota Inv. P00000593 09/19/2012 8.31.12 material testing&inspection Check 127294 Date Paid: 10/11/2012 Streicher's Inc Inv. 1960908 09/21/2012 2 Shirts/tie-Matt Wiebers Check 127295 Date Paid: 10/11/2012 Inv. 10111728 09/07/2012 Inv. 10111729 09/07/2012 Inv. 10111782 09/10/2012 Inv. 10111850 09/12/2012 Inv. 10111964 09/14/2012 Inv. 10112056 09/19/2012 Check 127296 Date Paid: 10/11/2012 Inv.1398529 09/16/2012 Suburban Tire Wholesale Inc Tires Tires Tires Tires Tires Tires Sun Newspapers Project #WRS11023 Check 127297 Date Paid: 10/11/2012 Swanson Flo -Systems Co Inv. 1090076 09/11/2012 Solinoid valve Inv. 1090741 09/20/2012 ZWP HSP room solinoid valve Check 127298 Date Paid: 10/11/2012 Inv. 120918 09/18/2012 Check 127299 Date Paid: 10/11/2012 Inv. 294 09/15/2012 Check 127300 Date Paid: 10/11/2012 Inv. 30851 09/14/2012 Check 127301 Date Paid: 10/11/2012 Inv.3039803 09/13/2012 Check 127302 Date Paid: 10/11/2012 Inv.12320 09/14/2012 Check 127303 Date Paid: 10/11/2012 Inv. 5133 10/01/2012 Check 127304 Date Paid: 10/11/2012 Inv.28788 09/19/2012 Check 127305 Date Paid: 10/11/2012 Inv. 121011 10/11/2012 Check 127306 Date Paid: 10/11/2012 Inv. V0296261J 09/30/2012 Check 127307 Date Paid: 10/11/2012 Inv. 18149 09/19/2012 Check 127308 Date Paid: 10/11/2012 Inv.109626 09/07/2012 Inv.109742 09/17/2012 Inv.109776 09/19/2012 Check 127309 Date Paid: 10/11/2012 Page 1 of 21 Target Bank 8.29/9.12.12 P&R Prog 42056 Taylor Electric Company LLC ZWP High service pumps 2 & 4 valves Three Rivers Park District 7.19.12 Survival/7.26.12 Birds/8.2.12 Insects/8.10.12 Kids Kayak Town & Country Fence Inc. 3350 Xenium fence Tree Trust Schmidt Lake Crew/supplies timber staircase Tri -K Services 8.31/9.26.12 160yds pulv topsoil Twin City Seed Company 12 sy rolls of straw erosion blanket Ultimate Martial Arts Inc Oct'12 TaeKwon Do, Little tigers USA Mobility Wireless Inc Oct'12 SW/UT pager rental Valley Rich Co Inc 504 Harbor Ln sewer main repairs Viking Trophies Plymouth on Parade Supplies Planting Pkymouth Proud Cherry Shawdow Box W D Larson Companies LTD Inc 704.63 Amount: $1,437.47 1,437.47 Amount: $408.56 408.56 Amount: $100.97 100.97 Amount: $2,501.86 375.35 62.39 665.62 37.04 1,011.38 350.08 Amount: $125.84 125.84 Amount: $1,351.47 529.62 821.85 Amount: $66.56 66.56 Amount: $1,668.97 1,668.97 Amount: $495.00 495.00 Amount: $646.98 646.98 Amount: $7,792.94 7,792.94 Amount: $2,223.00 2,223.00 Amount: $474.53 474.53 Amount: $338.40 338.40 Amount: $180.63 180.63 Amount: $13,616.50 13,616.50 Amount: $282.37 17.37 110.03 154.97 Amount: $160.21 Page 20 10/16/2012 Inv. F222610090 09/17/2012 Filters Inv. F222640045 09/20/2012 element filter Inv. F222650054 09/21/2012 Filters Check 127310 Date Paid: 10/11/2012 Wayzata Public Schools Inv. 1213833 08/31/2012 8.23/8.25.12 room rental for police testing Check 127311 Date Paid: 10/11/2012 Westside Wholesale Tire Inc. Inv. 689028 09/19/2012 Unit 539 tire repair Check 127312 Date Paid: 10/11/2012 WSB & Associates Inv. 01709180 09/18/2012 Aug'12 CR 73 Park Check 127313 Date Paid: 10/11/2012 Yocum Oil Company Inc Inv. 513444 09/19/2012 3995gl Unleaded fuel Inv. 513445 09/19/2012 2009gl Unleaded fuel Inv. 513447 09/19/2012 2005gl Diesel fuel Check 127314 Date Paid: 10/11/2012 Inv.54103715 09/18/2012 Inv.54103716 09/18/2012 Inv.54103719 09/18/2012 Inv.54103720 09/18/2012 Inv. 54205570 09/21/2012 Check 127315 Date Paid: 10/11/2012 Inv. 201200466 10/10/2012 Check 127316 Date Paid: 10/11/2012 Inv. 121010 10/11/2012 Check 127317 Date Paid: 10/11/2012 Inv. 121010 10/11/2012 Check 127318 Date Paid: 10/11/2012 Inv. 121003 10/03/2012 Check 127319 Date Paid: 10/11/2012 Inv. 121010 10/11/2012 Check 127320 Date Paid: 10/11/2012 Inv.120924 09/24/2012 Zee Medical Service Medical Supplies Medical Supplies -PS Medical Supplies - FS3 Medical Resupply -PW Medical Resupply -PW Ziegler Custom Homes Inc 5420 Polaris Ln N Tree Refund Elizabeth Ansley Grand,Pets&People Photo contest prize Peg Brantman Events/Activities Photo contest prize 70.56 14.96 74.69 Amount: $311.00 311.00 Amount: $51.63 51.63 Amount: $856.00 856.00 Amount: $25,844.02 12,019.76 7,048.37 6,775.89 Amount: 677.71 167.29 141.29 69.40 209.01 90.72 Amount: 700.00 700.00 Amount: 200.00 200.00 Amount: 50.00 50.00 Mike Goldstein Amount: $53.45 9.29/10.3.12 Meals/cab to/fr airport IACP conf $53.45 Kevin Hawkins City category photo contest prize Janene Hebert 9.24.12 250 Mileage MAAO conf/Jul-Aug HAM M Check 127321 Date Paid: 10/11/2012 Steven Juetten Inv. 1296 10/02/2012 Oct-Dec'12 Rotary lunch expense reimb Amount: $50.00 50.00 Amount: $171.75 171.75 Amount: $90.00 90.00 Check 127322 Date Paid: 10/11/2012 Law Enforce Labor Serv./Union Amount: $1,388.16 Inv. 2012-00000259 10/05/2012 DUES POL - Police Union Dues * $1,388.16 Check 127323 Date Paid: 10/11/2012 Magic Bounce Inc Amount: $993.83 Inv. 121031 10/11/2012 10.31.12 Inflatables for Halloween at the Creek $993.83 Check 127324 Date Paid: 10/11/2012 MN AFSCME Council #5 Inv. 2012-00000261 10/05/2012 DUES MTCE - Maintenance Union Dues* Check 127325 Date Paid: 10/11/2012 MN Child Support Payment Ctr Inv. 2012-00000262 10/05/2012 CHD SUP% - Child Support Percentage* Check 127326 Date Paid: 10/11/2012 Inv. 121002 10/02/2012 Inv. 121002A 10/02/2012 Jolee Murawski 10.2.12 Lunch at St Paul Training 10.2.12 51 Mileage Reimb/St Paul trng Check 127327 Date Paid: 10/11/2012 Brandon Olson Page 1 of 21 Amount: $2,706.04 2,706.04 Amount: $1,350.31 1,350.31 Amount: $35.31 7.00 28.31 Amount: $100.00Page 21 10/16/2012 Inv. 127609 08/08/2012 Fire Equip Spec reimb fire helmet 100.00 Check 127328 Date Paid: 10/11/2012 Petty Cash Amount: $215.82 Inv. 121002 10/02/2012 8.6/10.2.12 Reimb meals/supplies 215.82 Check 127329 Date Paid: 10/11/2012 Sandcon Inc Amount: $22,393.00 Inv. 121004 10/04/2012 14105 37th PI N/Rehab loan payment 22,393.00 Check 127330 Date Paid: 10/11/2012 Peggy Schulman Amount: $493.82 Inv. 121005 10/05/2012 10.1/10.5.12 Mass Apprsl schl lodge/food 429.12 Inv. 121005A 10/05/2012 10.5.12 116.60 Mileage Reimb 64.70 Check 127331 Date Paid: 10/11/2012 Corey VanScoyk Amount: $50.00 Inv. 121010 10/11/2012 Nature Photo Contest Prize 50.00 Check 127332 Date Paid: 10/11/2012 Driscoll, Amanda Amount: $300.00 Inv. Import - 1528 10/10/2012 Park and Rec Refund 300.00 Check 127333 Date Paid: 10/11/2012 Seitz, Dorothy Amount: $300.00 Inv. Import - 1527 10/10/2012 Park and Rec Refund 300.00 Check 127334 Date Paid:10/12/2012 Xcel Energy Amount: $37,049.59 Inv. 51626172431012 10/01/2012 8.13/9.15.12 PCC, HS,PS,CC,FS3,Residential 37,049.59 Street Lights Total Payments: 300 Total Amount Paid: $1,996,560.39 Page 22 Page 1 of 21 10/16/2012 Date: 10/16/12 H.M.S. Windows - Housing Assistance Payments Page: 0001 Time: 1:36:58 PM PAYMENT REGISTER -SUMMARY Q:1hmslreports\PAYSUM,QRP Bank Account Description/Account Number 3110681 Number Date Method Status Name Of Payee Total 0006192 1011112 Computer Ck. Paid Dmitriy Akerman 672.00 0006193 1011/12 Computer Ck. Paid Ilya Alehits 934.00 0006194 1011/12 Computer Ck. Paid The Place Apartments 5,898.00 0006195 1011/12 Computer Ck. Paid Summer Creek Apts 1,710.00 0006196 1011/12 Computer Ck. Paid Melair Associates LP DBA 0.00 0006197 10/1/12 Computer Ck. Paid Melair Associates LP DBA 25,2I7.00 0006198 10/1/12 Computer Ck. Paid Wayne Austin 778.00 0006199 10/1112 Computer Ck, Paid Bass Lake Hills Townhomes, LP 1,605.00 0006200 10/1112 Computer Ck. Paid Vladimir Begun 741.00 0006201 10/1/12 Computer Ck. Paid Bigos Willow Creek 0.00 0006202 10/1112 Computer Ck. Paid Bigos Willow Creek 21,998.00 0006203 10/1112 Computer Ck, Paid Bigos-Oakwood LLC 818.00 0006204 10/1/I2 Computer Ck. Paid Hoa Chen 67.00 0006205 1011/I2 Computer Ck. Paid Esso Properties, LLC 1,049.00 0006206 I0/1112 Computer Ck. Paid Fernbrook Townhomes 5,284.00 0006207 1011112 Computer Ck. Paid Four Seasons Estates 14,929.00 0006208 1011/12 Computer Ck. Paid Four Seasons Villa 446.00 0006209 1011/12 Computer Ck, Paid Dean Halliwill 421.00 0006210 10/1112 Computer Ck. Paid Amy Haugen 1,051.00 0006211 1011112 Computer Ck. Paid Andrew Heal 1,281.00 0006212 I0/1112 Computer Ck. Paid Heartland -Plymouth LkVwCommons 0.00 0006213 10/1112 Computer Ck, Paid Heartland -Plymouth LkVwCommons 42,828.00 0006214 10/1112 Computer Ck. Paid Robin Lea Hellmer 883.00 00062I5 10/1112 Computer Ck. Paid Paul Hintermeyer 439.00 0006216 10/1112 Computer Ck. Paid Elena & Boris Iliarski 484.00 0006217 10/1112 Computer Ck. Paid Eric Johansen 486.00 00062I8 10/1112 Computer Ck. Paid Barbie Jo Kalash 602.00 0006219 1011112 Computer Ck. Paid Gennadiy Kharam 499.00 0006220 10/1/12 Computer Ck. Paid Lancaster Village Partnership 9,606,00 0006221 1011112 Computer Ck. Paid Kathy LaPointe 665.00 0006222 1011112 Computer Ck. Paid Shawn Liu 493.00 0006223 1011112 Computer Ck. Paid Gregory Mazo 966.00 0006224 1011112 Computer Ck. Paid Joan M. Michaud 555.00 0006225 3011/12 Computer Ck. Paid Parkside Apartments 5,938.00 0006226 1011/12 Computer Ck. Paid Reese Pfeiffer 977.00 0006227 1011112 Computer Ck. Paid Plymouth Colony Apartments 9,868.00 0006228 1011/12 Computer Ck. Paid Plymouth Ponds Ltd Partnership 14,878.00 0006229 1011/12 Computer Ck. Paid Plymouth Pointe Apamnents 469.00 0006230 1011/12 Computer Ck. Paid Plymouth West View Estates LLC 14,530.00 0006231 10/l/12 Computer Ck. Paid Regency Pointe Apartment Homes 12,867.00 0006232 1011/12 Computer Ck. Paid Paul Savariraj 0.00 0006233 1011/12 Computer Ck. Paid Shenandoah Woods 13,295.00 0006234 1011/12 Computer Ck. Paid Gopal B Shenoy 1,433.00 0006235 1011/12 Computer Ck. Paid Plymouth Leased Housing Assoc 11,092.00 0006236 1011/12 Computer Ck. Paid Irina Turovskaya 566.00 0006237 1011/12 Computer Ck. Paid Vicksburg Crossing 2,119,00 0006238 1011/12 Computer Ck. Paid Vicksburg Commons 5,178.00 0006239 1011/12 Computer Ck. Paid Vladimir Voynov 8I6.00 0006240 1011/12 Computer Ck. Paid Wellington Apartments Partnership 4,257.00 0006241 1011/12 Computer Ck. Paid David Wick 404.00 0006242 1011/12 Computer Ck. Paid Xiang Zhan 1,092.00 0006243 1011/12 Computer Ck. Paid Bloomington HRA 60I.77 0006244 1011/12 Computer Ck. Paid Dakota County Community Development Agen 1,676.54 Page 23 Date: 10/16/12 H.M.S. Windows - Housing Assistance Payments Page: 0002 Time: 1:36:58 PM PAYMENT REGISTER -SUMMARY QMmslreportslPAYSUM.QRP 0006245 10/1/12 Computer Ck. Paid Lake County Housing Authority 554.77 0006246 10/1/12 Computer Ck. Paid Metropolitan Council 2,211.31 0006247 10/1/12 Computer Ck. Paid Minneapolis Public Housing Authority 790.77 0006248 10/1/12 Computer Ck. Paid Scott County CDA 1,177.77 0006249 10/1/12 Computer Ck, Paid Southeast MN Multi County HRA 408.77 0006250 10/1/12 Computer Ck. Paid 0006251 10/1/12 Computer Ck. Paid L` ( t q 63.00 0006252 10/1/12 Computer Ck. Paid 35.00 0006253 10/1/12 Computer Ck. Paid 14 t 56.00 0006254 10/1/12 Computer Ck. Paid LL 61.00 0006255 10/1/12 Computer Ck. Paid 4 5.00 0006256 10/1/12 Computer Ck. Paid 20.00 0006257 10/1/12 Computer Ck. Paid t t Lt 19.00 0006258 10/1/12 Computer Ck. Paid t 33.00 0006259 10/1/12 Computer Ck, Paid C< <t t 40.00 0006260 10/1/12 Computer Ck. Paid L 40.00 0006261 10/4/12 Computer Ck. Paid Heartland -Plymouth LkVwCommons 1,180.00 0006262 10/4/12 Computer Ck. Paid Lancaster Village Partnership 1,410.00 0006263 10/4/12 Computer Ck. Paid Dawa Tashi 876.00 Total For Bank Account 254,506.70 it Of Totals Transactions Computer Checks 422 $254,506.70 Manual Checks 0 $0.00 Direct Deposits 0 $0.00 Total For Bank: 254,506.70 Total - All Bank Accounts Printed: $254,506.70 Page 24 CITY OF PLYMOUTH RESOLUTION NO. 2012 - A RESOLUTION TO APPROVE DISBURSEMENTS ENDING OCTOBER 13, 2012 WHEREAS, a list of disbursements for the period ending October 13, 2012 was presented to the City Council for approval; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the payment of the list of disbursements of the following funds is approved: M & I Bank — Check Register General & Special Revenue 641,419.66 Construction & Debt Service 640,315.30 Enterprise & Internal Service 713,988.79 Housing Redevelopment 836.64 Check Register Total 1,996,560.39 M & I — Housing Assistance Payments Housing & Redevelopment Authority $ 254,506.70 254,506.70 GRAND TOTAL FOR ALL FUNDS $ 2,251,067.09 Approved this 23rd day of October, 2012 Page 25 pity of Plymouth 1771 7--o" to Life REGULAR COUNCIL MEETING October 23, 2012 Agenda 6.03Number: To: Laurie Ahrens, City Manager Prepared by: Sandy Engdahl, City Clerk Reviewed by: Dave Callister, Administrative Services Director Item: Approve Tobacco License Application for Montecore LLC; d/b/a MGM Wine and Spirits, 3900 Vinewood Lane N, No. 1 1. ACTION REQUESTED: Adopt the attached resolution approving a tobacco license for Montecore LLC; d/b/a MGM Wine and Spirits, 3900 Vinewood Lane N, No. 1. 2. BACKGROUND: The city has received an application for tobacco license from Montecore LLC; d/b/a MGM Wine and Spirits, 3900 Vinewood Lane N, No. 1. The license application is due to a change of ownership. The license period would run through December 31, 2012. 3. BUDGET IMPACT: The appropriate license fees have been received. 4. ATTACHMENTS: Resolution Page 1 CITY OF PLYMOUTH RESOLUTION NO. 2012 - A RESOLUTION TO APPROVE A TOBACCO LICENSE FOR MONTECORE LLC; D/B/A MGM WINE Et SPIRITS, 3900 VINEWOOD LANE N, No. 1 WHEREAS, the City has received an application for a Tobacco License for Montecore LLC; d/b/a MGM Wine and Spirits, 3900 Vinewood Lane N, No. 1; and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, the City Council finds no reason to deny the application. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the Tobacco License is hereby approved for Montecore LLC; d/b/a MGM Wine and Spirits, 3900 Vinewood Lane N, No. 1. The Tobacco License issued is valid for the period through December 31, 2012. Approved this 23rd day of October, 2012. Page 2 rp) c;ty of Plymouth Adding Quality to Life REGULAR COUNCIL MEETING October 23, 2012 Review Deadline: November 30, 2012 Agenda 6.04Number: To: Laurie Ahrens, City Manager Prepared by: Joshua Doty, Senior Planner Reviewed by Barbara Thomson, Planning Manager and Steve Juetten, Community Development Director 1. ACTION REQUESTED: Approve a rezoning, preliminary and final plat Item: "Homeland" for two single family lots located at 4520 Holly Lane North (2012063) Move to adopt the following attached items for Gary Anderson, as recommended by the Planning Commission: a) an ordinance approving rezoning of the site from FRD to RSF-1; b) a resolution approving findings of fact supporting the rezoning; and c) a resolution approving the preliminary and final plat for "Homeland" to establish two single- family lots. Approval of a rezoning, findings of fact, and a preliminary and final plat requires a 4/7 vote of the City Council. 2. BACKGROUND: At their September 19, 2012 meeting, the Planning Commission voted unanimously to recommend approval of the request. The applicant was present and spoke in support of the request. No one else requested to speak on the matter. The minutes of the meeting are attached. Notice of the Planning Commission's public hearing was published in the city's official newspaper. Two mailed notices were sent out to all property owners within 750 feet of the site. One notice was sent upon city receipt of the application, and the other notice was sent 12 days prior to the public hearing. A copy of the notification area map is attached. Development signage remains on the site. 3. BUDGET IMPACT: Not applicable. 4. ATTACHMENTS: Planning Commission Minutes Planning Commission Report with Attachments Ordinance Approving Rezoning Resolution Approving Findings of Fact for Rezoning Resolution Approving Preliminary and Final Plat PAOrganization\Council\Council StaffReports\2012\102312\z604 CD -1 - Homeland W- laffReport.docx Draft Commission Minutes r 19, 2012 Mr. Jablons\ yar e runs along the railroad property line with the trail an Mots inside. He said the e matches the fencing used in Timber Creek Crossin d The Fields of Nanterre.i added there may be a different style of fence the eastern edge because thedes are lower than the railroad. He said they lots mayinclude a privacy -type Commissioner Anderson askel what is proposed for the share enities on Block 1, Lot 7, Kirkwood. Mr. Jablonski said they will be proeb ding with a ooI-type park for the homeowner's association. \ / Commissioner Anderson said he understand 0\ e e needs to go through the area on Black Oaks Lane, but grading /roadd sewer pipe in doesn't necessarily bring the water main in the pavommnderson asked Mr. Jablonski if they are committing to building that rbe diring final plat. Mr. Jablonski said they are w'it tohe r d because the actual Phase I boundary will increase fro hat is shown. Mr. estate ' is their intention to build Phase I and havethe roa o all the wa to 54' Av Chair Davis opene /and closed the public hearing as there was no one to prese on the item. Commission Anderson said the applicant is committing to putting Black Oaks e through. He said is uncomfortable with 45 homes without a second access and would like o add a condit' that the road be added as a second outlet during Phase I. I90TION by Commissioner Anderson, seconded by Commissioner Kobussen, to approve the request by Lennar for rezoning and preliminary plat for "Kirkwood II" for 77 single family lots to be located south of 54h Avenue between Dunkirk and Vicksburg Lanes with the added condition for a second street connection with Phase L Roll Call Vote. 6 Ayes. MOTION approved. B. GARY ANDERSON (2012063) Chair Davis introduced the request by Gary Anderson for rezoning and preliminary plat for Homeland" for two single family lots to be located at 4520 Holly Lane. Senior Planner Doty gave an overview of the staff report. Commissioner Anderson said historically the owners of the Hollydale Golf Course have opposed most every development that has occurred, citing storm water issues. He asked if there are any concerns adding impervious surface adjacent to the Hollydale Golf Course. Page 2 Draft Planning Commission Minutes September 19, 2012 Page 4 Senior Planner Doty said we received property owner consent for the purchase of land from the owners of the golf course. He said we have not heard from them and the City has no concerns. Chair Davis introduced Gary Anderson, 226 Peninsula Road, Medicine Lake. Commissioner Anderson asked if there are any concerns of golf balls landing in the backyard. Mr. Anderson said he finds occasional golf balls, but there have been no broken windows. He said with the direction of green number eight and the new home, it would be quite rare for golf balls to go that direction, but it is golf. Commissioner Anderson asked if the golf course has conditioned their purchase acknowledging that someone could be injured. Mr. Anderson answered negatively. Commissioner Kobussen asked the purpose of the four trees to be removed. Senior Planner Doty said the city required those trees to be slated for removal because they are in the location of the sewer and water stubs. He said the developer can try to save the trees, but city staff expects that the four trees will be lost. Mr. Anderson said he would try to keep as many as possible, as he planted those trees. Commissioner Anderson asked if boring is a possibility rather than digging a trench and knocking the trees down. Senior Planner Doty said that would not be standard. Commissioner Anderson stated if the trees are worth more to the lot value than the cost of boring, this option could be considered. Chair Davis opened and closed the public hearing as there was no one present to speak. MOTION by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the request by Gary Anderson for rezoning and preliminary plat for "Homeland" for two single family lots to be located at 4520 Holly Lane. Roll Call Vote. 6 Ayes. MOTION approved unanimously. 7. NEW BUSINESS A. CANS TOBER 3, 2012 PLANNING COMMISSION ME INV - Motion by Chair Davis, noobjcto cancel he-` etober 3, 2012 planning commission meeting. 3 Agenda Number4, File 2012063 0 PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING AND ZONING STAFF REPORT TO: Plymouth Planning Commission Mf FROM: Joshua Doty, Senior Planner (509-5453) through Barbara Thomson, Planning Manager MEETING DATE: September 19, 2012 APPLICANT: Gary Anderson PROPOSAL: Rezoning to RSF-1 (single family detached 1) Preliminary plat for "Homeland" for two single-family lots LOCATION: 4520 Holly Lane North GUIDING: LA -1 (living area 1) CURRENT ZONING: FRD (future restricted development) REVIEW DEADLINE: November 30, 2012 DESCRIPTION OF REQUEST: The applicant is requesting approval of the following items: rezoning of the roughly 0.9 -acre site from FRD (future restricted development) to RSF-1 single-family detached 1); and preliminary plat for "Homeland" to establish two single-family lots. In 2007, the City Council denied a request for a rezoning, preliminary plat, and lot area variances to create two lots on 0.7 acres to be known as "Homeland". At that time, the City Council did approve a comprehensive plan amendment to re -guide the property from P-1 (public/semi- public/institutional) to LA -1 (living area 1). Page 4 File 2012063 Page 2 The subject property owner recently purchased 30 feet of land from the neighboring Hollydale Golf Course property to the east (see attached graphics), increasing the subject property area from 0.7 acres to 0.9 acres. The additional property allows the subdivision request without the need for the lot area variances that were requested in 2007. Notice of the public hearing was published in the city's official newspaper. Because the proposal includes a rezoning, two notices were mailed to all property owners within 750 feet of the site. One notice was sent upon city receipt of the application, and the other notice was sent 12 days prior to the public hearing. A copy of the notification area map is attached. Development signage has also been posted on the property. CONTEXT: Surrounding Land Uses Natural Characteristics of Site The site is located within the Bassett Creek drainage district. The site is not located within a Shoreland Management Overlay District or a Flood Plain Overlay District and there are no wetlands on the site. There are mature trees on the property and the request is subject to the tree preservation ordinance. Previous Actions Affecting Site The existing single family home on the property was built in 1950. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city has a relatively high level of discretion in approving or denying a rezoning application. The proposed zoning for a property must be consistent with the comprehensive plan. If the proposed zoning is not consistent with the comprehensive plan, the city must deny the rezoning application. The zoning ordinance and map are the enforcement tools used to implement the goals and standards set by the comprehensive plan. The city's discretion in approving or denying a preliminary plat is limited to whether or not the proposed plat meets the standards outlined in the subdivision regulations and zoning ordinance. If it meets these standards, the city must approve the preliminary plat. Page 5 Tand T.......Zon n .. ;, No Ih _ Single Family Home P1 FRD East= Hollydale Golf Course PI FRD Soul)h Single Family Homes in Golfview Estates LA -1 RSF-1 West Single Family Homes in Wyndemere Farms LA -1 PUD Natural Characteristics of Site The site is located within the Bassett Creek drainage district. The site is not located within a Shoreland Management Overlay District or a Flood Plain Overlay District and there are no wetlands on the site. There are mature trees on the property and the request is subject to the tree preservation ordinance. Previous Actions Affecting Site The existing single family home on the property was built in 1950. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city has a relatively high level of discretion in approving or denying a rezoning application. The proposed zoning for a property must be consistent with the comprehensive plan. If the proposed zoning is not consistent with the comprehensive plan, the city must deny the rezoning application. The zoning ordinance and map are the enforcement tools used to implement the goals and standards set by the comprehensive plan. The city's discretion in approving or denying a preliminary plat is limited to whether or not the proposed plat meets the standards outlined in the subdivision regulations and zoning ordinance. If it meets these standards, the city must approve the preliminary plat. Page 5 File 2012063 Page 3 ANALYSIS OF REQUEST: REZONING The applicant is requesting to rezone this roughly 0.9 -acre site from FRD (future restricted development) to RSF-1 (single family detached 1). The FRD zoning district serves as a "holding zone" until a landowner or developer makes an application for development. At that time, such property shall be rezoned in accordance with its land use guiding designation in the comprehensive plan. Any development of this site would require rezoning from the FRD classification. Chapter 462.357, subd. 2 of state statutes requires that the zoning map for each city be consistent with its adopted land use guide plan. The subject site is guided "Living Area 1" (LA -1) on the city's land use guide plan. The LA -1 guiding designation specifies a minimum density goal of two dwelling units per acre and a maximum density of three dwelling units per acre. Based on the net size of this site, it should accommodate one to two dwelling units—in accordance with the density guidelines identified in the comprehensive plan. The proposal for this site would include two dwelling units. Consequently, the proposal would be consistent with the density goals identified in the comprehensive plan. The land use chapter of the comprehensive plan lists single-family detached dwellings as an appropriate land use in LA -1 areas. The RSF-1 district is listed as an appropriate corresponding zoning district for property that is guided LA -1. Consequently, the requested RSF-1 zoning and proposed density are consistent with the LA -1 guiding of the site. A copy of the LA -1 section of the comprehensive plan is attached. Staff supports the requested rezoning from FRD to RSF-1, with the following findings: 1. The RSF-1 zoning and proposed density requested for the site would be consistent with its LA -1 guiding, pursuant to the city's comprehensive plan. 2. The proposed single-family development and lot arrangement would be consistent with the comprehensive plan and would comply with all city standards. Adequate infrastructure would be available to support RSF-1 zoning. PRELIMINARY PLAT The applicant is requesting approval of a preliminary plat to allow subdivision of the 0.9 -acre parcel at 4520 Holly Lane North. Under the plan, proposed Lot 2 (south lot) would accommodate construction of a new home, and the existing home on proposed Lot 1 (north lot) would remain. The existing property is not platted and must therefore be platted to allow the creation of a second lot. Page 6 File 2012063 Page 4 Section 500 of the subdivision ordinance and section 21355 of the zoning ordinance include regulations that preliminary plat applications must meet. Staff used these standards to review the application as follows. Sob -di, sicrn, nd Zon n Re_, :uirein s , Required Proposed Meets Requirements? Lot Arrangement Lot 1— Existin,- Home Lot Width Min. 110 feet 137 feet Yes Lot Area Min. 18,500 sq. ft. 19,525 sq. ft. Yes Lot 2 — South Lot Lot Width Min. 110 feet 137 feet Yes Lot Area Min. 18,500 sq. ft. 19,525 sq. ft. Yes Setbacks Lot -/- Existinz Home N/A N/A NIA Lot 2 — South Lot Front 25 44 Yes Side 15 15 Yes Rear 25 55 Yes Tree preservation 50 % saved (or reforest) 92.7 % Saved Yes Tree Preservation This application is subject to the city's tree preservation regulations. Section 530 of the subdivision code requires preservation of at least 50 percent of the caliper inches of the significant trees for residential development sites, or reforestation and/or monetary restitution for any removal in excess of this threshold. A significant tree is defined as one being eight inches or larger in diameter for deciduous trees, and four inches or larger in diameter for coniferous trees. The tree survey indicates 550 caliper inches of significant trees on the site. The applicant submitted a tree plan indicating that 510 inches of significant trees (92.7 percent) would be preserved. Consequently, the proposal meets the city's requirements for tree preservation. Water Quality Section 524.09, subd. 1, (d) of the subdivision regulations requires treatment of storm water runoff for those developments that create more than one acre of cumulative impervious surface. The subject property is 0.9 acres and therefore does not reach the one acre threshold requiring treatment of storm water runoff. Page 7 File 2012063 Page 5 Dedication of Park Land The comprehensive plan does not identify the need for additional park land on the subject site. As a result, the applicant would not be required to dedicate park land to the city in conjunction with this development. The applicant would, however, be required to pay an equivalent cash fee in lieu of land dedication at the time of final platting. The attached resolution addresses this matter. Conclusion on the Plat Application Staff supports the requested preliminary plat with the finding that the proposed plat would be consistent with the comprehensive plan, and would comply with the standards outlined in the subdivision regulations and zoning ordinance. RECOMMENDATION: Community development department staff recommends approval of the following items: a) an ordinance approving rezoning of the site; b) a resolution approving findings of fact supporting the rezoning; and c) a resolution approving the pre iminary plat. If new information is brought forward at the public hearing, staff may alter or reconsider its recommendation. ATTACHMENTS: 1. Draft Ordinance Approving Rezoning 2. Draft Resolution Approving Findings of Fact for Rezoning 3. Draft Resolution Approving Preliminary Plat 4. Applicant's Narrative 5. LA -I Excerpt (Comprehensive Plan) 6. Location Map 7. Aerial Photo 8. Notification Area Map 9. Site Graphics I'MIRuning Applicationslstaff ReportsVC12012120120G3 Homeland RZ PPpc.docx Page 8 July 15, 2012 To: Josh Doty City of Plymouth Community Development Department 3400 Plymouth Blvd. Plymouth, MN 55447 From: Gary Anderson & Greg Hoglund Re: 4520 Holly Lane North Dear Josh, Enclosed for your review and consideration is our application and documentation associated with our proposed project of rezoning the current home/property located at 4520 Holly Lane North, along with a preliminary and final plat to create two separate parcels (north and south). While we have no immediate plans to build a home on the newly identified southern parcel, we believe the City of Plymouth should approve our application based on: We have worked with the City of Plymouth to submit a complete and accurate application. While initially discussing the proposed project with the Mayor and some City Council members, we encountered no formal resistance. The City of Plymouth has already planned for/prepared sewer and water connections to the proposed new parcel when sewer and road re -construction was done several years ago on Holly Lane North. A new residential hone construction/re-zoning project was approved by the City of Plymouth and completed just across the street with an entrance at 4600 Holly Lane North. We look forward to working with the City of Plymouth to finalize our application and are eager to move on to all appropriate additional steps in the process. We really appreciate all of your help to date! Regards. O -. Gry Anderson 612) 227-2271 Cell 763) 551-0628 Greg Hoglund 612) 388-8753 763) 478-9242 Page 9 2 single Family Detached 2) 3 (Single Family Detached 3) 4 (Single and Two Family) 1 (Multiple Family 1) 2 (Multiple Family 2) 1 fo uster developments E LIVING AREA 1 (LA -1) Living Area 1 (LA -1) identifies low density neighborhoods of single family detached homes and two-family homes, and directly related complementary uses such as churches, schools and recreational facilities. Lot sizes in areas guided LA -1 will reflect the City's goal to develop new homes at a mum of two units per acre as well as make reasonable use of the City's investment in public utilities and the limited supply of available land. This means that lots in future LA -1 developments may be smaller than is the case in some LA -1 guided neighborhoods today. Because LA -1 guiding is characterized by large, individual lots that typically offer less opportunity to preserve significant natural resources on individual sites, the City may allow townhomes up to three units per acre on a case by case basis. The City Lnay allow townhomes if a developer can demonstrate that townhomes could preserve a sigiuficant natural resource that would be lost through conventional development of single family homes. Page a116 Appendix 3C Plymouth Land Use Plan — Apiil age)91 0 Guidelines and Criteria Minimum Density: Maximum Density: City Utilities: Corresponding Zoning Districts: 2 units per acre 3 units per acre Required for all areas RSF-1 (Single Family Detached 1) RS F-2 (Single Family Detached 2) RSF-3 (Single Family Detached 3) RSFA (Single Family Two Family) Other zoning districts may be appropriate if the proposed development would meet the density criteria of 2 to 3 units per acre. Types of Development: • Single-family detached dwellings Two-family dwellings Townhomes if resource preservation criteria met Churches, schools, and private recreational facilities Desirable Facilities: • Neighborhood parks, school parks or mini parks within 112 mile walking distance Defined trail system that connects the neighborhood to other services and facilities, including parks, schools, churches, and/or neighborhood shopping areas Neighborhood shopping facilities within five iri Utes driving time irom-the neigllbarhoad F LIVING AREA 2 (LA -2) Living Area 2 (LA -2) identifies areas for single and two-family homes and ttv.thomes, and directly related complementary uses such as churches, schools and facilities. The primary intent be d the LA -2 designation is to respond to a need for smalle. homes on smaller lots. The " needs to offer the opportunity for this typ housing alternative to expand oppo ties for families seeking mor (fordable single family home living and to respond to langing demo, r cs. As the population ages, there will be a growing need for al omes for empty nesters and for smaller families. LA -2 also offers the opportunity f ownhoznes, which provide additio 1 life cycle housing opportunities. Tov owes in LA -2 neighborhoods offer residents as option with less ma' ance than a typical single family home, while still being located in a fa paTiar residential setting. Page 5 of 16 Appendix 3C Plymouth Land Use Plan — April [ 4, 2009 Page 11 it 4RTH I . I . LA -1 ... I . ........ I I............ ........ l V'Abp"s A.,...** ........... LA1 ............ I ...... I I .... e ............ 17 ......... Location Map - 2012063 Gary Anderson - "Homeland" a Two Lot Subdivision Rezoning, Preliminary and Final Plat City Of Plymouth, Minnesota 100 50 0 100 200 300 Feat Legend UM C, Comercial M CC, City Center FF -fl CO, Commercial Office 1P. Planned Industrial F -.-j LA -1, Living Area 1 F-1 LA -2, Living Area 2 LA -3, Living Area 3 LA -4, Living Area 4 LA -R1 LA -R2 LA -R3 F-1 LA -RT rA P-1, Public/Semi-Public/Institutional Page 12 HENNEPIN COUNTY MAIL LABEL GENERATOR Page 1 of 1 t+ For more information contact: Hennepin County GIS Division i 300 South 6th Street Minneapolis, MPJ 55487 gis.info@co.hennepin. mn.us Map Comments: 14520 HOLLY LA N PLYMOUTH, MN I to it Print Date: 8/1/2072 Legend: Scale: 1" = 358' Buffer Size: 750 feet- water Park Parcel Buffer Region Selected Parcels i I I I l HENNEPIN118 0W6j. Major Roads Minor Roads n 1 Page 13 http://hcgis/agsmailinglabels/Printing.aspx?URL=Odebdc5b-d83b-42af-bb04-25f53dd4e6f3.png&BufferSi... 8/1/2012 ar"ars=o 12-261 PRELIMINARY PLAT AND CERTIFICATE OF SURVEY FOR GREGORY HOGL.UND IN THE SE 114 OF SW 114 OF SEC, 8-118-22 HENNEPIN COUNTY, MINNESOTA F c -qAVit— fT N 89`38'23' E 175.00 , v INTI 142 CO 33.{10 J k Ir...+f Isu7 w D ACK I CL Tr, h-:i eiy EXISTING HOUSE TO REMAIN o --''c----- =`-'-----'--'. 44520° W `-------------------------------- T 2406 SQ. FT. `- 5. i1c ` i : y.'.•'= 19525 SF EXCL. ROAD A x FFA Il PROPOSED L ^ z DIVIDING+ } LINE = ', N 89'96'23' E_17&09= 11 a tot I PROPOSE[) OUSE21 E rS C, 8 L-• tgr_, ttia W]- x ESJa a `` rNitHl sig. t j 24062' Q. FF- 9 19525. OF EXCL. ROAD f s srnuca-:- 14206 N 139f° 8=23"E 175A , t ff f LII2> S: r lV4'fl I. 1 oescslvaat R1 u Gfl'rT~$; IPI C 1YS3LTING ENGINEERS, LAND SURVEYOR , STTEFLANNERS 445 N. WALLOW DR LONG LAKE, NM. 55358 952-473-4141 LF 1 t It1} l IE l 1,FXU07NG LEGAL DESCRIPTION: f IThe 5ouffc275.00 feat ofdle West 175.00 feet of tha Soulheeg Quarlef of the Soulhmst Qrrartera(SecGan 8, Tapnship 118 North, r_P8119e 22W labile 61h Prtllopat Meridian. a; denotes Lon maNar L'E. =} der etes exis6tlg"spot elavallOn, mean $ea lnvei datum denmes proposed spat eleveron, mean malsvel datum 41, : derwles e)j.F gmnlour Ila., mean sea level datum dmwlae Ipr'= coNour lino, mearl sea evel datum denotes tree beia3 removed Rearixjs shevm am.based upon an asstumed datum This _may show the boundaries of Ihe.s6ove dos -M pmper1y The IVOR-,& eaiM house arid3n xvrey, an Tile pmposgdldaaOonroT a pmposad rTrv!ding Ime, a proposed house and proposed ddveurey thereon. IL does not purporl to shwrerry other ialpravemenLa Of erMOchmenLs_ NOTES : EXISTING GUIDING- L4-1 PROPOSED GULDING= IA -1 EXf6T1NG ZONING = FRD pf3OPO6El) ZONING = RBF -T NO GRADING PROPOSED AT THS TIME. MINOR GRADING NEEUED WHEN HOUSE 15 BUILT ON LOT2- NO UULMES REQUIRED SINCE SEWER AND WATER SERVICES EXISTON:EOTH LOYS- TREEINVENTORY: 1=20' 7) TS' SPRUCE X 2t} 14 -SPRUCE III X72) 6' SPRUCE qp 23 6'SPRUCE Z h X24 I-VSPRUCE 55jj i6' SPRUGE 25) 0's6' BIRCH e" I! I 26) T4` SPRUCE k 27)014' 'SPSPRRUCEU2 E 9 16'SPRL1Ct= 291 16"REDPINE ID)16-SPRUGE 36 14'SPRUCE 31 4' TRIPLE STUCK 12)tfi'SPRUGE 32 SASH 13)26"SPRUCI- 3'S 16'SPRUCE 14)2fi'CRIMSON4hAPLE 34 6'ASH 528' RED PINE 35)10' SILVER MAPLE 24'ASH 3fi)6'4SH 7 14'' -LE Il 14' SPRUCE 0) 6' ELAI1.116 d'WHITERNE I! 4'SPRVCE 46)16"BLACK WALNUT 31 AL CALIPER INCHES = SW AL CALIPER- INCHES REAIOVED - SSC I— 2p 40 SCALE IN FEEr ar"ars=o 12-261 PRELIMINARY PLAT AND CERTIFICATE OF SURVEY FOR GREGORY HOGL.UND IN THE SE 114 OF SW 114 OF SEC, 8-118-22 HENNEPIN COUNTY, MINNESOTA F c -qAVit— fT N 89`38'23' E 175.00 , v INTI 142 CO 33.{10 J k Ir...+f Isu7 w D ACK I CL Tr, h-:i eiy EXISTING HOUSE TO REMAIN o --''c----- =`-'-----'--'. 44520° W `-------------------------------- T 2406 SQ. FT. `- 5. i1c ` i : y.'.•'= 19525 SF EXCL. ROAD A x FFA Il PROPOSED L ^ z DIVIDING+ } LINE = ', N 89'96'23' E_17&09= 11 a tot I PROPOSE[) OUSE21 E rS C, 8 L-• tgr_, ttia W]- x ESJa a `` rNitHl sig. t j 24062' Q. FF- 9 19525. OF EXCL. ROAD f s srnuca-:- 14206 N 139f° 8=23"E 175A , t ff f LII2> S: r lV4'fl I. 1 oescslvaat R1 u Gfl'rT~$; IPI C 1YS3LTING ENGINEERS, LAND SURVEYOR , STTEFLANNERS 445 N. WALLOW DR LONG LAKE, NM. 55358 952-473-4141 LF 1 t It1} l IE l 1,FXU07NG LEGAL DESCRIPTION: f IThe 5ouffc275.00 feat ofdle West 175.00 feet of tha Soulheeg Quarlef of the Soulhmst Qrrartera(SecGan 8, Tapnship 118 North, r_P8119e 22W labile 61h Prtllopat Meridian. a; denotes Lon maNar L'E. =} der etes exis6tlg"spot elavallOn, mean $ea lnvei datum denmes proposed spat eleveron, mean malsvel datum 41, : derwles e)j.F gmnlour Ila., mean sea level datum dmwlae Ipr'= coNour lino, mearl sea evel datum denotes tree beia3 removed Rearixjs shevm am.based upon an asstumed datum This _may show the boundaries of Ihe.s6ove dos -M pmper1y The IVOR-,& eaiM house arid3n xvrey, an Tile pmposgdldaaOonroT a pmposad rTrv!ding Ime, a proposed house and proposed ddveurey thereon. IL does not purporl to shwrerry other ialpravemenLa Of erMOchmenLs_ NOTES : EXISTING GUIDING- L4-1 PROPOSED GULDING= IA -1 EXf6T1NG ZONING = FRD pf3OPO6El) ZONING = RBF -T NO GRADING PROPOSED AT THS TIME. MINOR GRADING NEEUED WHEN HOUSE 15 BUILT ON LOT2- NO UULMES REQUIRED SINCE SEWER AND WATER SERVICES EXISTON:EOTH LOYS- TREEINVENTORY: 1=20' 7) TS' SPRUCE X 2t} 14 -SPRUCE 2} 16' SPRUCE X72) 6' SPRUCE 3}16 -SPRUCE 23 6'SPRUCE 4}16-SPRUGE X24 I-VSPRUCE 55jj i6' SPRUGE 25) 0's6' BIRCH fi)10' SPRUCE 26) T4` SPRUCE 95•SPRUCE 27)014' 'SPSPRRUCEU7 0 }g' SPRUCE 2 E 9 16'SPRL1Ct= 291 16"REDPINE ID)16-SPRUGE 36 14'SPRUCE 11)16' SPRl10E 31 4' TRIPLE STUCK 12)tfi'SPRUGE 32 SASH 13)26"SPRUCI- 3'S 16'SPRUCE 14)2fi'CRIMSON4hAPLE 34 6'ASH 528' RED PINE 35)10' SILVER MAPLE 24'ASH 3fi)6'4SH 7 14'' -LE 37i e' ELM 14' SPRUCE 0) 6' ELAI1.116 d'WHITERNE 33)11:N 4'SPRVCE 46)16"BLACK WALNUT 41) 6- SPRUCE AL CALIPER INCHES = SW AL CALIPER- INCHES REAIOVED - 40 = 7-27% I— 2p 40 SCALE IN FEEr ythat4xis pian: spad'fi3l+on orreport by ary ar and Y my dLecL supervision a Buy -Licensed Laud Surveyor under 1=20' n^TEStsleofAtinrresota, 7-30.92 i.L aLV lrceNs NUNter t /?5s 12--201 Page 15 1 GRONBERG & ASSOCIATES, INC. KNOW ALL PERSONS BY THESE PRESENTS: That Gregory S. Hoglurd and Jackle A. Hoglund, husband and wife, fee owners at the following dasurlhad property situated In the County of Harnepin, Slate of Minnesota, to wit: The South 27500 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of SadEon 8, Townshlp 115 North ,Range 22 West of the 51h Principal Marldlan, Hare caused the same to be surveyed and platted as HOMELAND, and do hereby donate and dedicate to the publlcfcr Public use forever the Public Way and the drainage and utlllty easements as shown on the plat In witness whereof said Gregory S. Hoglund and Jackie A, Haglund, husband and wife, have Irl set Ihelr hands War day of 20_ SIGNED Gregory S. Hoglund Jacks A. Hoglund STATE CF COUNTYCF } The foregoing instrument was acknowledged before me this _day of , 20^, by Gregory E. Hoglund and Jackle A. Hoglund, husband and wife. Notary Public, County, Notary's printed name My commission anplras I, Mark S. Granberg, do hereby am" that this plat was prepared by me or under my direct supeMsion; that I am a duly Ucensed land Surveyor In the State of Minnesela; that Nls plat Is correct representation of the boundary survey; that all mathemadcal data and labels are correctly desfgnalad on this plat; that all monuments depicted on this plat haw been, or will he correctly set within one year, that all water boundaries and wet lards as defined In Minnesota Statutes, Section 505 01, Sued. 3 as of the date of chis certl1wia are shown and labeled on this plat,' and all public ways are shown and labeled on this plat. Mark S. Granberg, Licensed Lend Surveycr and Englneer Minnesota License Number 12755 STATE OF MINNESOTA) COUNTY OF HENNEPIN) The foregoing InsblWmantwas acknowledged before me this day of 207, by Mark B. Granberg, Land Surveyor and Englnaer. Notary Public, County, Minnesota Notary's pr Med name My commisslcn expires PLYMOUTH, MINNESOTA This plat.1 HOMELAND was approved and accepted by the Cty COWOU of Plymouth, Mlrnesota, at a oe iOar mewing held this day at 20 . If applicable, the wrldan comments and mcommentlations nt the Comm sslon podation and Ne County Highway Englnear have been ramlved by the City or the prescrleod 30 day period has elapsed wlthout receipt of such comments and recommendations, as provided by Mlnnasota Statutes, Semon 505,03, Sub. 2 CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA Mayor Clerk TAXPAYER SERVICES DEPARTMENT, HENNEPIN COUNTY, MINNESOTA I hereby certify that taxes payable in 20_ and prior years have been pals for land described on tNa plat, Dated thls day of , 20— MARKV. CHAPIN, HENNEPIN COUNTY AUDITOR By Deputy SURVEY DIVISION, HENNEPIN COUNTY, MINNESOTA Pursuant to MINN. STAT. Sec 383B.555 (19691, thls pial has been approved this day of_ 20_ WILLIAM P. BROWN, HENNEPIN COUNTY SURVEYOR COUNTY RECORDER, HENNEPIN COUNTY, MINNESOTA hereby cartty that the wNln plat of HOMELAND was recorded In Nis of8ee this day of 20at o'dack _. M. F. By RACHEL SMITH, ACTING COUN o REC'ORDER 1. I'VE RUE 22912 Orri OP PLYlA00'h1 CO -11m DEVELOPMENT OEPAFfT1dENT ENGINEERS, LAND SURVEYORS. PLANNERS Page 16 uuN, ewaip, e.nae N 0e36'1s. E I 175.00 N eg'96'19" E 1175,00 I LuI Y III I N I U----- i e --___ 3 Danctea Ilan monument la4nd e I]amtea Icon mnnumenreet For purposes arthro au rhe 904th Ilne of iha Scutheaat ouorter or lh -thwsst dusner er Saucn e, T. 118, R.22 ha, an assumed 0aadng of North 89'3SIP Eaa I m la I 5 2 I GRONBERG & ASSOCIATES, INC. KNOW ALL PERSONS BY THESE PRESENTS: That Gregory S. Hoglurd and Jackle A. Hoglund, husband and wife, fee owners at the following dasurlhad property situated In the County of Harnepin, Slate of Minnesota, to wit: The South 27500 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of SadEon 8, Townshlp 115 North ,Range 22 West of the 51h Principal Marldlan, Hare caused the same to be surveyed and platted as HOMELAND, and do hereby donate and dedicate to the publlcfcr Public use forever the Public Way and the drainage and utlllty easements as shown on the plat In witness whereof said Gregory S. Hoglund and Jackie A, Haglund, husband and wife, have Irl set Ihelr hands War day of 20_ SIGNED Gregory S. Hoglund Jacks A. Hoglund STATE CF COUNTYCF } The foregoing instrument was acknowledged before me this _day of , 20^, by Gregory E. Hoglund and Jackle A. Hoglund, husband and wife. Notary Public, County, Notary's printed name My commission anplras I, Mark S. Granberg, do hereby am" that this plat was prepared by me or under my direct supeMsion; that I am a duly Ucensed land Surveyor In the State of Minnesela; that Nls plat Is correct representation of the boundary survey; that all mathemadcal data and labels are correctly desfgnalad on this plat; that all monuments depicted on this plat haw been, or will he correctly set within one year, that all water boundaries and wet lards as defined In Minnesota Statutes, Section 505 01, Sued. 3 as of the date of chis certl1wia are shown and labeled on this plat,' and all public ways are shown and labeled on this plat. Mark S. Granberg, Licensed Lend Surveycr and Englneer Minnesota License Number 12755 STATE OF MINNESOTA) COUNTY OF HENNEPIN) The foregoing InsblWmantwas acknowledged before me this day of 207, by Mark B. Granberg, Land Surveyor and Englnaer. Notary Public, County, Minnesota Notary's pr Med name My commisslcn expires PLYMOUTH, MINNESOTA This plat.1 HOMELAND was approved and accepted by the Cty COWOU of Plymouth, Mlrnesota, at a oe iOar mewing held this day at 20 . If applicable, the wrldan comments and mcommentlations nt the Comm sslon podation and Ne County Highway Englnear have been ramlved by the City or the prescrleod 30 day period has elapsed wlthout receipt of such comments and recommendations, as provided by Mlnnasota Statutes, Semon 505,03, Sub. 2 CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA Mayor Clerk TAXPAYER SERVICES DEPARTMENT, HENNEPIN COUNTY, MINNESOTA I hereby certify that taxes payable in 20_ and prior years have been pals for land described on tNa plat, Dated thls day of , 20— MARKV. CHAPIN, HENNEPIN COUNTY AUDITOR By Deputy SURVEY DIVISION, HENNEPIN COUNTY, MINNESOTA Pursuant to MINN. STAT. Sec 383B.555 (19691, thls pial has been approved this day of_ 20_ WILLIAM P. BROWN, HENNEPIN COUNTY SURVEYOR COUNTY RECORDER, HENNEPIN COUNTY, MINNESOTA hereby cartty that the wNln plat of HOMELAND was recorded In Nis of8ee this day of 20at o'dack _. M. F. By RACHEL SMITH, ACTING COUN o REC'ORDER 1. I'VE RUE 22912 Orri OP PLYlA00'h1 CO -11m DEVELOPMENT OEPAFfT1dENT ENGINEERS, LAND SURVEYORS. PLANNERS Page 16 I---------- o".`.-........ N eg'96'19" E 1175,00 SCALE IN FEET Danctea Ilan monument la4nd e I]amtea Icon mnnumenreet For purposes arthro au rhe 904th Ilne of iha Scutheaat ouorter or lh -thwsst dusner er Saucn e, T. 118, R.22 ha, an assumed 0aadng of North 89'3SIP Eaa GRONBERG & ASSOCIATES, INC. KNOW ALL PERSONS BY THESE PRESENTS: That Gregory S. Hoglurd and Jackle A. Hoglund, husband and wife, fee owners at the following dasurlhad property situated In the County of Harnepin, Slate of Minnesota, to wit: The South 27500 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of SadEon 8, Townshlp 115 North ,Range 22 West of the 51h Principal Marldlan, Hare caused the same to be surveyed and platted as HOMELAND, and do hereby donate and dedicate to the publlcfcr Public use forever the Public Way and the drainage and utlllty easements as shown on the plat In witness whereof said Gregory S. Hoglund and Jackie A, Haglund, husband and wife, have Irl set Ihelr hands War day of 20_ SIGNED Gregory S. Hoglund Jacks A. Hoglund STATE CF COUNTYCF } The foregoing instrument was acknowledged before me this _day of , 20^, by Gregory E. Hoglund and Jackle A. Hoglund, husband and wife. Notary Public, County, Notary's printed name My commission anplras I, Mark S. Granberg, do hereby am" that this plat was prepared by me or under my direct supeMsion; that I am a duly Ucensed land Surveyor In the State of Minnesela; that Nls plat Is correct representation of the boundary survey; that all mathemadcal data and labels are correctly desfgnalad on this plat; that all monuments depicted on this plat haw been, or will he correctly set within one year, that all water boundaries and wet lards as defined In Minnesota Statutes, Section 505 01, Sued. 3 as of the date of chis certl1wia are shown and labeled on this plat,' and all public ways are shown and labeled on this plat. Mark S. Granberg, Licensed Lend Surveycr and Englneer Minnesota License Number 12755 STATE OF MINNESOTA) COUNTY OF HENNEPIN) The foregoing InsblWmantwas acknowledged before me this day of 207, by Mark B. Granberg, Land Surveyor and Englnaer. Notary Public, County, Minnesota Notary's pr Med name My commisslcn expires PLYMOUTH, MINNESOTA This plat.1 HOMELAND was approved and accepted by the Cty COWOU of Plymouth, Mlrnesota, at a oe iOar mewing held this day at 20 . If applicable, the wrldan comments and mcommentlations nt the Comm sslon podation and Ne County Highway Englnear have been ramlved by the City or the prescrleod 30 day period has elapsed wlthout receipt of such comments and recommendations, as provided by Mlnnasota Statutes, Semon 505,03, Sub. 2 CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA Mayor Clerk TAXPAYER SERVICES DEPARTMENT, HENNEPIN COUNTY, MINNESOTA I hereby certify that taxes payable in 20_ and prior years have been pals for land described on tNa plat, Dated thls day of , 20— MARKV. CHAPIN, HENNEPIN COUNTY AUDITOR By Deputy SURVEY DIVISION, HENNEPIN COUNTY, MINNESOTA Pursuant to MINN. STAT. Sec 383B.555 (19691, thls pial has been approved this day of_ 20_ WILLIAM P. BROWN, HENNEPIN COUNTY SURVEYOR COUNTY RECORDER, HENNEPIN COUNTY, MINNESOTA hereby cartty that the wNln plat of HOMELAND was recorded In Nis of8ee this day of 20at o'dack _. M. F. By RACHEL SMITH, ACTING COUN o REC'ORDER 1. I'VE RUE 22912 Orri OP PLYlA00'h1 CO -11m DEVELOPMENT OEPAFfT1dENT ENGINEERS, LAND SURVEYORS. PLANNERS Page 16 A Y PROPOSED LOT LINE REARRANGEMENT FOR HOLLYDALE LAND, L L C, AND GREGORY HOGLUND P M IN SECTION 8-118-22 Lroa N09.107E'E 999,tl HENNEPIN COUNTY, MINNESOTA E! a9w lN.aew.9.c¢ .•. I mamlm arelA. _. m.w ld«rwr,n. I N 9990'99' E 0 H0.4YMn E — uc PARCF; 99ps-pCRRS MISTING XDA6 A RM NOT INCLUDING ROXI) 69.70+ RESP POSED 099fee RU NOT INCLUDING Ra" , er 9 e99H]9W y gnECEI V E weeiKedlM9..e 9 e9'9eza• w tl, O,CO w I 46TH AVE! N. NeB'00'90'G 9........ _ I 9I1 N tN. CoDMLoPR9PD9WLEGAL MENT OEPAMWIN17 xl y I Tft4 HCLLYLI16 L4N0 LLC PARCEL I 9G C4aSY Mee 6: I x 9i,o9 H0.4YMn E — uc PARCF; 99ps-pCRRS MISTING XDA6 A RM NOT INCLUDING ROXI) 69.70+ RESP POSED 099fee RU NOT INCLUDING Ra" , 8 BB'4R'0'W 600.00 er 9 e99H]9W y gnECEI V E 9 e9'9eza• w tl, O,CO I asm AUG2 I CoDMLoPR9PD9WLEGAL MENT OEPAMWIN17 GWcKY HGCWNP F—EL p HCLLYLI16 L4N0 LLC PARCEL PiDPDSEDbrvlpNauN TM1e IN— mNue9N M9w Boumwk Cwnxol&mma,YwmeNp lte N«mnpe99 WeMel me Oal PAnxpel MeaAm 2%CEPI tlw Nam BO roae TM1a N¢rlwnl GueM!¢lNe 9auewael Duerlerof eeM9.[tlo,O ENLEAT Ne x«n eo mae ner.N, Tn ae wweeiw.mrgr.Nwaeym*.aawLlx,ena ewewnun own.m Itp, z i or OE w, ew 9wnlNeae9IK imew w. 9C 1MSee ¢ PARCELNOGLUND o 9,e-ra+rEs exlsnN¢' Ifis,+.gDPES NDi wcwowa Palo N b J jos°e:.ncResPNRGawe°uolNa Palo o zooco sole w FpeT 8 BB'4R'0'W 600.00 I y gnECEI V E IAUG2 CoDMLoPR9PD9WLEGALMENT OEPAMWIN17 GWcKY HGCWNP F—EL Feaeuq a19,0¢Mae,me vxn119x0 Se.l pl9w,iweeeea OeWwel Ne BeymiweMCueNlelaetlr, e, Tne9Nlp lte Nmq, Pent At•.y.l <Ime Etn HCLLYLI16 L4N0 LLC PARCEL TM1e IN— mNue9N M9w Boumwk Cwnxol&mma,YwmeNp lte N«mnpe99 WeMel me Oal PAnxpel MeaAm 2%CEPI tlw Nam BO roae TM1a N¢rlwnl GueM!¢lNe 9auewael Duerlerof eeM9.[tlo,O ENLEAT Ne x«n eo mae ner.N, Tn ae wweeiw.mrgr.Nwaeym*.aawLlx,ena ewewnun own.m B i hm::nin: e::.ptsu e°i.re AI+.wwwo.,ometlNx11Nhe`¢ledwMum Ilne olw. 6wmwa Ce.r4elylo 9einMAt4wMr,. ANL,Re of N9.tl9 Mulu.nu wumvml q e wIM m rvltl ewm Ilne Orme B.wnwMq,e..le a 9e9 glGy¢nn aM9md1000 M1W ww[oleelQUN«el UIp A¢um.'ael0une9 o°p`b° i°imN s°e°w' nP. emlan eena Ne.mmllwme¢I¢eeenweneo, ....In.Paelereeo Mp9 PgOPERTr1'0eETPI IIMMECFWMHC9lY EWMGLMNO Tn aAIIenda0ie s—.. oueM,rMaefeee0tlena—Iolp`m N,m. Ratle ev.6M ¢I av em Fdidwl Mod- Page 17 tizN Z3 $ c6 m N 5SV LL O?o U) j J NLLI Q 2 } r oZSgo LLj wON Z J co 2 w Z Lu 0 U a CITY OF PLYMOUTH HENNEPIN COUNTY, MINNESOTA ORDINANCE NO. 2012 - AN ORDINANCE AMENDING CHAPTER 21 (ZONING ORDINANCE) OF THE CITY CODE TO CLASSIFY CERTAIN LAND LOCATED AT 4520 HOLLY LANE NORTH (201 2063) THE CITY OF PLYMOUTH ORDAINS: Section 1. Amendment of Cites. Chapter 21 of the city code of the City of Plymouth, Minnesota, is hereby amended by changing the classification on the City of Plymouth Zoning Map from FRD (future restricted development) to RSF-1 (single family detached 1) with respect to the roughly 0.9 -acre property presently legally described as follows: The South 275.00 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of Section 8, Township 118 North, Range 22 West of the 5th Principal Meridian. Section 2. Effective Date. This amendment shall take effect immediately upon its passage. ADOPTED by the City Council on October 23, 2012. ATTEST: Sandra R. Engdahl, City Clerk Kelli Slavik, Mayor Page 18 CITY OF PLYMOUTH RESOLUTION NO. 2012- A RESOLUTION APPROVING FINDINGS OF FACT FOR THE REZONING OF LAND LOCATED AT 4520 HOLLY LANE NORTH (2012063) WHEREAS, Gary Anderson has requested reclassification of the zoning from FRD future restricted development district) to RSF-1 (single family detached 1) for the roughly 0.9 - acre site presently legally described as follows: The South 275.00 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of Section 8, Township 118 North, Range 22 West of the 5th Principal Meridian. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval; and WHEREAS, the City Council has adopted an ordinance rezoning the affected parcel from FRD to RSF-1. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request for reclassification of the zoning from FRD to RSF-1 for the roughly 0.9 -acre site located at 4520 Holly Lane North (as legally described above), based on the following findings: 1. The RSF-1 zoning and proposed density would be consistent with the LA -1 guiding, pursuant to the comprehensive plan. 2. The proposed two -lot, single-family development would be consistent with the comprehensive plan and would comply with city standards. 3. Adequate infrastructure, would be available to support RSF-1 zoning and the proposed development for this site. Approved this 23'd day of October, 2012. Page 19 Resolution 2012- 2012063) Page 2 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on October 23, 2012 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 20 CITY OF PLYMOUTH RESOLUTION N0. 2012- A RESOLUTION APPROVING A PRELIMINARY AND FINAL PLAT FOR GARY ANDERSON FOR HOMELAND" FOR PROPERTY LOCATED AT 4520 HOLLY LANE NORTH (201 2063) WHEREAS, Gary Anderson has requested approval of a preliminary and final plat for the roughly 0.9 -acre parcel presently legally described as follows: The South 275.00 feet of the West 175.00 feet of the Southeast Quarter of the Southwest Quarter of Section 8, Township 118 North, Range 22 West of the 5a' Principal Meridian. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Gary Anderson for a preliminary and final plat for "Homeland", subject to the following conditions: 1. A preliminary and final plat is approved to allow the property at 4520 Holly Lane North to be subdivided into two single-family lots, in accordance with the application and plans received by the city on August 2, 2012 and revised preliminary plat received on September 11, 2012, except as may be amended by this resolution. 2. Approval of the preliminary and final plat is contingent upon City Council approval of the rezoning of the site to RSF-1. 3. Approval of the final plat is contingent upon certification of the finding of "no wetland" from the July 16, 2012 wetland delineation report. 4. Prior to recording the final plat, the applicant shall pay park dedication cash fees for two lots, in accordance with the ordinance in effect at the time the final plat is recorded. 5. Prior to construction of the home on Lot 2, Block 1, Homeland, the applicant shall obtain a building permit from the Building Division. 6. Prior to issuance of a building permit, the applicant shall install and request inspection of silt fencing and tree preservation fencing. 7. Standard Conditions: a. No building permits shall be issued until the final plat, agreements, and easements are filed and recorded with Hennepin County. Page 21 Res. 2012 - File 2012063 Page 2 b. Compliance with the city's tree preservation regulations. c. Removal of all hazardous trees from the property at the owner's expense. d. This approval shall expire two years after the date of approval, unless the property owner or applicant has recorded the final plat, or unless the applicant, with the consent of the property owner, has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under Section 512 of City Code. Approved this 23rd day of October, 2012. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on October 23, 2012 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 22 rp)Cary of Agenda Plymouth Number: Adding Quality to Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Scott Newberger, Utilities Manager October 23, 2012 Reviewed by: Doran Cote, P.E., Director of Public Works Approve Payment No. 10 and Final for Item: Deep Well No. 17 City Project No. 10024 1. ACTION REQUESTED: 6.05 Adopt the attached resolution approving Payment No. 10 and Final in the amount of 47,317.63 to E. H. Renner and Sons, Inc. for the Deep Well No. 17, City Project No. 10024. 2. BACKGROUND: Well No. 17 has been identified to provide additional capacity for the Central Well Field. The finished water supply from Well No. 17 will help satisfy the increasing water needs and also to accommodate future development. Two sites were initially chosen for the well, the first was not possible as the geology did not allow a well to be developed. The second site some minor issues with trace levels of chemicals that will be resolved by blending with other wells. The production well has been drilled and test pumped at 2,400 gallons per minute with no sand present and little, if any, influence from the other wells in the Central Well Field. On November 22nd, 2011, City Council awarded a contract for Deep Well No. 17, and on February 28th, 2012 Change Order No. 1 was approved and on May 22nd, 2012 Change Order No. 2 was approved. The work on this project has been completed and certified as meeting project specifications by the City's consultant and City staff. 3. BUDGET IMPACT: The original contract amount was $343,310.00. Change Order No. 1 added $28,070.40 bringing the total contract amount up to $371,380.40. Change Order No. 2 added $70,712.00 bringing the total contract amount up to $442,092.40. Because of lesser quantities of certain work, the final contract price is $407,322.65 or 7.9% less than the amended contract amount. This project was included in the 2012-2016 Capital Improvements Program (CIP) for a total project cost of $700,000.00. The total estimated project cost for this portion of the project including engineering and administration is $506,356.77. 4. ATTACHMENTS: Map Pay Request Resolution Page 1 IV U- d-- 27TH P ® r, ' aID v E J tk k ch 0 V 26TH AVE Well No. 17 JOT- T- CD LOm II II 05 II I 5 II Well No. 17 Project Location City Project No. 10024 Page 2 0 Stantec Owner: City of Plymouth, 14900 23rd Avenue N, Plymouth, MN, 55447-4707 Date: September 18, 2012 For Period: 08/1/2012 to 08/31/2012 Request No: 10 -Final Contractor: E. H. Renner & Sons, Inc. 15688 Jarvis St NW Elk River MN, 55330 CONTRACTOR'S REQUEST FOR PAYMENT DEEP WELL NO. 17 STANTEC FILE NO. 193800197 / 000070-11170-0 CITY PROJECT NO. 10024 SUMMARY 1 Original Contract Amount 293,650.00 2 Change Order - Addition $ 98,782.40 3 Change Order - Deduction $ 0.00 4 Revised Contract Amount 392,432.40 5 Value Completed to Date 407,322.65 6 Material on Hand 0.00 7 Amount Earned 407,322.65 8 Less Retainage 0% 0.00 9 Subtotal 407,322.65 10 Less Amount Paid Previously 360,005.02 11 Liquidated damages - 0.00 12 AMOUNT DUE THIS REQUEST FOR PAYMENT NO. 10 -Final 47,317.63 Recommended for Appprr jval by: STANTEC Z " Z±q A,-V Approved by Contractor: Approved by Owner: E. H. RENNER & SONS, INC. CITY OF PLYMOUTH Specified Contract Completion Date: Date: 70111700REQ 10-Final.xlsm Page 3 CHANGE ORDER NO. 2 1 DECREASE DRILL 18" OPEN HOLE LF Contract Unit Quantity Amount No. Item Unit Quantity Price to Date to Date LB BASE BID: 25.00 0.00 4 INCREASE BAILING CY 1 MOBILIZATION LS 1 19500.00 1 19,500.00 2 DRIVE 30" CASING LF 170 230.00 170 39,100.00 3 PLACE 24" CASING LF 170 98.00 170 16,660.00 4 DRIVE 24" CASING LF 80 186.00 80 14,880.00 5 DRILL 24" OPEN HOLE LF 40 125.00 10 0.00 6 PLACE 18" CASING LF 290 65.00 290 18,850.00 7 DRILL 18" OPEN HOLE LF 195 78.00 0.00 8 GROUT ANNULAR SPACE WITH NEAT CEMENT CY 32 400.00 32 12,800.00 9 DYNAMITE DEVELOPMENT LB 200 25.00 60.81 1,520.25 10 BAIL CY 1000 75.00 1336 100,200.00 11 FURNISH, INSTALL, AND REMOVE AIR DEVELOPMENT EQUIPMENT LS 1 8000.00 1 8,000.00 12 AIR DEVELOPMENT HR 100 220.00 112 24,640.00 13 FURNISH, INSTALL, AND REMOVE TEST PUMP LS 1 5500.00 1 5,500.00 14 TEST PUMPING HR 200 135.00 98 13,230.00 15 CLEANUP, TELEVISE, WATER QUALITY TESTING LS 1 3200.00 1 3,200.00 16 FURNISH, INSTALL, AND MAINTAIN TEMPORARY SAFETY FENCE LF 500 3.00 420 1,260.00 17 FURNISH, INSTALL, AND MAINTAIN SILT FENCE, REGULAR LF 250 5.00 200 1,000.00 18 FURNISH, INSTALL, AND MAINTAIN STORM SEWER INLET PROTECTION EA 2 400.00 0.00 19 FURNISH, INSTALL, AND MAINTAIN ROCK CONSTRUCTION ENTRANCE LS 1 1500.00 1 1,500.00 20 SEED AND MULCH TEMPORARY COVER AC 0.3 3000.00 0.00 TOTAL BASE BID: 281,840.25 CHANGE ORDER NO. 1 1 INCREASE QUANTITY DRIVE 30" CASING LF 15 230.00 15 3,450.00 2 INCREASE PLACE 24" CASING LF 15 98.00 15 1,470.00 3 INCREASE DRIVE 24" CASING LF 57 186.00 57 10,602.00 4 DELETE DRILL 24" OPEN HOLE LF 40 125.00 0.00 5 INCREASE PLACE 18" CASING LF 62.16 65.00 62.16 4,040.40 6 DECREASE DRILL 18" OPEN HOLE LF 144 78.00 0.00 7 INCREASE GROUT ANNULAR SPACE CY 11 400.00 10.5 4,200.00 8 INCREASE CLEANUP, TELEVISE, WATER QUALITY TEST LS 0.45 3200.00 0.45 1,440.00 9 ADD DRILL 24" OPEN HOLE THROUGH PRAIRIE DU CHIEN LF 66 180.00 66 11,880.00 10 ADD DRILL 24" OPEN HOLE THROUGH JORDAN LF 42 100.00 42 4,200.00 11 INSTALL AND REMOVE PEA GRAVEL FOR GROUTING CY 12 235.00 12 2,820.00 TOTAL CHANGE ORDER NO. 1 44,102.40 CHANGE ORDER NO. 2 1 DECREASE DRILL 18" OPEN HOLE LF 51 78.00 0.00 2 DECREASE GROUT ANNULAR SPACE CY 0.5 400.00 0.00 3 DECREASE DYNAMITE DEVELOPMENT LB 100 25.00 0.00 4 INCREASE BAILING CY 1000 75.00 1036 $77,700.00 5 INCREASE CLEANUP, TELEVISE, WATER QUALITY TEST LS 0.9 3200.00 0.9 $2,880.00 6 DECREASE F.I.M. SAFETY FENCE LF 80 3.00 0.00 7 DECREASE F.I.M. SILT FENCE LF 50 5.00 0.00 8 DECREASE F.I.M. STORM SEWER INLET PROTECTION EA 2 400.00 0.00 9 INCREASE DRILL 24" OPEN HOLE THROUGH JORDAN LF 8 100.00 8 $800.00 10 EXTEND CONTRACT COMPLETION DATE TO AUGUST 10, 2012 0.00 TOTAL CHANGE ORDER NO. 2 81,380.00 TOTAL BASE BID: $281,840.25 TOTAL CHANGE ORDER NO. 1 $44,102.40 TOTAL CHANGE ORDER NO. 2 $81,380.00 TOTAL WORK COMPLETED TO DATE $407,322.65 70111700 REQ10-Fin al.ids m Page 4 PROJECT PAYMENT STATUS OWNER CITY OF PLYMOUTH CITY PROJECT NO. 10024 STANTEC FILE NO. 193800197 / 000070-11170-0 CONTRACTOR E. H. RENNER & SONS, INC. CHANGE ORDERS No. Date Description Amount 1 2/8/2012 This Change Order provides for additional work. See Change Order. 28,070.40 2 5/15/2012 This Change Order provides for additional work. See Change Order. 70,712.00 12/31/11 40,671.21 4,434.75 88,695.00 Total Change Orders -----T$98,782.40 01/01/2012 PAYMENT SUMMARY No. From To Pavment Retainaae Comuleted 1 11/30/2011 12/23/11 43,589.04 2,294.16 45,883.20 2 12/24/2011 12/31/11 40,671.21 4,434.75 88,695.00 3 01/01/2012 02/1612 48,461.78 6,985.37 139,707.40 4 02/17/2012 02/2912 70,233.50 10,681.87 213,637.40 5 03/01/2012 03/3112 42,004.25 12,892.62 257,852.40 6 04/0 /2012 04/30/12 35 492.00 14 760.62 29-5-12-1-2.40 7 05/01/2012 05/31/12 18 791.00 15 749.62 314,992.40 8 06/01/2012 06/30/12 24 742.99 17 051.88 341,037.65 9 07/01/2012 07/31/12 36,019.25 18,947.63 378 952.65 10 -Final 08/01/2012 08/31/12 47,317.63 407,322.65 Material on Hand Total Payment to Date 407,322.65 Ori incl Contract $293,650.00 Retainage Pay No. 10 -Final Chan a Orders $98,782.40 Total Amount Earned 407,322.65 Revised Contract $392,432.40 7011170OREQ 10-Final.idsm Page 5 CITY OF PLYMOUTH RESOLUTION NO. 2012 - A RESOLUTION APPROVING PAYMENT NO. 10 AND FINAL DEEP WELL NO. 17 CITY PROJECT NO. 10024 WHEREAS, the City of Plymouth as owner and E. H. Renner and Sons, Inc. as contractor, have entered into an agreement for the Deep Well No. 17, City Project No. 10024, said agreement was approved by the City Council on November 22nd, 2011; and WHEREAS, the engineer has certified acceptance of the work and approval of the final request for payment. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA 1. That the original contract amount was $343,310.00, the amended contract amount was $442,092.40 and the value of work to date is $407,322.65 and is herewith approved. 2. That the work performed by the contractor for the Deep Well No. 17 and certified to the Council by the engineer as acceptable, being the same, is hereby released from the contract except as to the conditions of the performance bond, any and all legal rights of the owner, required guarantees and correction of faulty work after final payment. 3. Request for Payment No. 10 and Final in the amount of $47,317.63 to E. H. Renner and Sons, Inc. for the Deep Well No.17 project is hereby approved and the City's Administrative Services Director is hereby authorized and directed to pay the same forthwith. Funding for the total project cost of $407,322.65 will be from the Water Fund. Approved this 23rd day of October, 2012. Page 6 rp)City of Agenda 6 . O 6PlymouthNumber: Adding QoaWy to Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Joe Paumen, Construction Manager October 23, 2012 Reviewed by: Doran Cote, Director of Public Works Award Contract — Nature Canyon Erosion Repair Project - Item: City Project No. 11023 1. ACTION REQUESTED: Adopt the attached resolution awarding the contract for the Nature Canyon Erosion Repair Project, City Project No. 11023. 2. BACKGROUND: The Nature Canyon Erosion Repair Project is located predominately in Nature Canyon Park north of 42"d Avenue between Fernbrook Lane and Interstate 494 as shown on the attached map. Nature Canyon receives surface water runoff primarily from a storm sewer outfall located on the south end of the project in the Plymouth Oaks neighborhood and a pond outlet on the west side of the project located near the Fernbrook Townhomes subdivision. The storm sewer is indicated in blue on the attached project map. Drainage flows have caused erosion within the Nature Canyon drainageway and damaged a downstream wood chip trail maintained. The erosion also threatens pre -settlement "Big Woods" and an exceptional quality wetland, both valuable ecological assets to Plymouth. This project is being proposed to address erosion that has progressed to a point where it threatens many mature trees in the park, as well as the water quality in the wetland on the downstream end of the drainageway. An alternative analysis was performed as part of the preliminary design for this project. Alternatives explored included storm sewer piping, rip -rap or "hard armoring", and bioengineering or "soft armoring". Staff determined that the installation of storm sewer piping would provide for the least amount of tree impacts, require the least amount of future maintenance, and would prevent future erosion thereby providing for the least amount of degradation of the exceptional quality wetland. Improvements proposed with this project include expanding the storage capacity of the existing pond located on the southeast portion of the Fernbrook Townhomes property, as well as the installation of storm sewer piping within the eroded drainageway. Blown compost, a material resistant to erosion, and a shady seed mix would also be used to restore any areas impacted by the installation of the storm sewer piping. Easements were required to allow for the installation of the storm sewer piping on two properties located in the Plymouth Oaks neighborhood. The two property owners have agreed to grant the needed easements and those documents have been signed. Page 1 On October 20, 2012, bids were publicly opened for this project. A total of seven bids were received at the following prices: Contractor Total Schedule A New Look Contracting, Inc. 93,732.95 G.F. Jedlicki, Inc. 117,464.20 Machtemes Construction, Inc. 138,568.75 Sunram Construction, Inc. 145,812.58 Urban Companies LLC 158,267.90 Minnesota Dirt Works 183,144.50 Blackstone Contractors, LLC 205,381.20 Engineers Estimate 164,633.25 Engineering staff has reviewed the information submitted by New Look Contracting to comply with the bidder qualification criteria policy, and finds the information acceptable. This company has worked recently in the Plymouth as a General Contractor on the 2012 Street Reconstruction Project and Conor Meadows Erosion Repair Project and as a subcontractor on the 81' Avenue Street Reconstruction Project. New Look Contracting has also completed improvement projects in Maple Grove, Coon Rapids, and Anoka County. Staff feels that New Look Contracting is capable of constructing the Nature Canyon Erosion Repair Project in accordance with the approved plans and specifications. If the project is awarded by the City Council, New Look Contracting has indicated they plan to begin construction immediately, with substantial project completion scheduled for November 30, 2012. Restoration would be completed in the spring of 2013. 3. BUDGET IMPACT: The 2012-2016 Capital Improvement Program (CIP) includes $145,000 for the Nature Canyon Erosion Repair Project including construction, engineering, administration, and contingencies. Based on the bid submitted by New Look Contracting, Inc., the total estimated project cost for this project is $127,221.44. Funding is proposed from the Water Resources Fund. 4. ATTACHMENTS: Proposed Project Map Resolution Page 2 Nature Canyon City Project No. 11023 Azi-TH All . LU y — Jo - Le end i _q% Natural Basin f Wetland T Water Quality Pond l Wetland Mitigation Nature Canyon Drainageway Project Area 0 W Y f F LU 0 4ti Cn n Ali if T 4 _ iii t R.Mi MRS: • t yR e _ f FUR® Rd`s =- 47 2 Page 3 W f 4ti Cn n Ali if T 4 _ iii t R.Mi MRS: • t yR e _ f FUR® Rd`s =- 47 2 Page 3 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION TO AWARD CONTRACT FOR NATURE CANYON EROSION REPAIR CITY PROJECT N0. 11023 WHEREAS, pursuant to an advertisement for bids for the Nature Canyon Erosion Repair, City Project No. 11023, bids were received, opened and tabulated according to law, and the following bids were received complying with the advertisement: Contractor Total Schedule A New Look Contracting, Inc. 93,732.95 G.F. Jedlicki, Inc. 117,464.20 Machtemes Construction, Inc. 138,568.75 Sunram Construction, Inc. 145,812.58 Urban Companies LLC 158,267.90 Minnesota Dirt Works 183,144.50 Blackstone Contractors, LLC 205,381.20 Engineers Estimate 164,633.25 WHEREAS, it appears that New Look Contracting of Elk River, MN is the lowest responsible bidder complying with the minimum specifications. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: 1. The Mayor and City Manager are hereby authorized and directed to enter into the contract with New Look Contracting of Elk River, MN in the name of the City of Plymouth for the improvements in the Nature Canyon Erosion Repair according to the plans and specifications therefore approved by the City Council and on file in the office of the City Engineer in the amount of $93,732.95. 2. The City Clerk is hereby authorized and directed to return forthwith to all bidders the deposits made with their bids, except that the deposits of the successful bidder and the next lowest bidder shall be retained until a contract has been signed. Approved this 23rd day of October, 2012. Page 4 rp)City of Agenda 6 . 0 7PlymouthNumber: Adding Qgdity to Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Doran Cote, P.E., Director of Public Works October 23, 2012 Reviewed by: Award Contract for Salt Storage Facility, City Item: Project No. 11035 1. ACTION REQUESTED: Adopt the attached resolution Awarding Contract for Salt Storage Facility, City Project No. 11035. 2. BACKGROUND: The City's existing salt storage facility was constructed in the late 1980's. It is a domed structure currently capable of storing approximated 800 tons of salt or enough salt for no more than three winter storm events. The design capacity of the existing building is 1,300 tons, however, the conveyor system for loading the facility was never purchased and the roof of the structure is closed so it cannot be loaded from the top. Rather salt must be dumped in front of the building and pushed in with a loader. Loading by this means and over 20 years of use and weather has left the building in very poor condition. The City's ice control and winter maintenance practices have changed dramatically since the existing salt storage facility was constructed. Like most communities in the metropolitan area, salt is no longer mixed with sand for ice control so salt usage has increased significantly. Current salt demand using a combination of straight salt and salt/brine de-icing is approximately 4,000 tons per year based on 12 winter storm events per season. This demand and the size of the existing building results in four to five salt deliveries per winter season, which is less cost effective than if salt could be delivered on just one or two occasions. The new salt storage facility would have capacity for 3,000 tons of salt. On September 5, 2012, the Planning Commission held a public hearing and recommended approval a site plan amendment, conditional use permit, and variance to allow the construction of a fabric covered steel framed salt storage facility. On September 11, 2012, the City Council approved a site plan amendment, conditional use permit, and variance to allow the construction of a fabric covered steel framed salt storage facility. On September 19, 2012, the City Council approved the plans and specifications for the salt storage facility. Page 1 Bids were received and publicly opened on Thursday, October 11, 2012. Five bids were received with the low bid being $361,800 from Greystone Construction of Shakopee, MN. COMPANY TOTAL BID Derau Construction 438,200.00 Outland Constryction 605,031.00 Parkos Construction 403,800.00 Project One Construction 388,135.00 Greystone Construction 361,800.00 Estimate 339,440.00 The low bid of $361,800 is 6.6% more than the engineer's estimate of $339,440.00. Engineering staff has reviewed the information submitted by Greystone Construction to comply with the bidder qualification criteria policy, and finds the information acceptable. Greystone Construction has performed many similar projects in a number of cities and counties in Minnesota and is qualified to perform the work specified. 3. BUDGET IMPACT: This proposed project is included in the 2012-2016 Capital Improvement Program at an estimated cost of $300,000 and will be funded from the Facilities Management Fund ($160,000) which is the estimated replacement value of the existing salt building and $201,800 from the General Fund surplus which approved by the City Council in 2011. The additional costs will be funded by the General Fund surplus. 4. ATTACHMENTS: Location Map Recommendation Letter Resolution Page 2 rte,• xisting Salt Storage Facility Location Map Salt Storage Facility City Project No. 11035 Page 3 N O E TEL C HITECTS J. 51+5 -. rj.,xAt1-:IM. DATIE:--S Ctobe= _7r, M12 city ai Plv=ut h R_: fih- at PIVMdi A Saltg:tEMISIT Budilkit MEUIDR.- TIM sem. "x as ue aware, bidOgl=13in (US ON PlVn3PDUlffL SZI t SkaraV BUd&nr, W a7 held arL Thi. -32l°. O-toher ,l1''. Tke oty reoeive9d five bidss+ar &o T%=k. a lug numibawiemr aus typr- Di gzajeert. °reystmie Came ruc-hr,.,. was zipgaxerit'cw bidAeff. okey spmaking with M.27t Lave° pmcc. the grvjemozordiratvr ftw GM-Aane CDnSnvC4.011. I am Ca°44urh&]e w*ikh tl.es bLd. L -L, a,ddiram, Gra7mkaaie Cam--t=tidm Fati'ed to he a [ z --,! iv invoh e d ci rim ; a:Le bij grates. raL%iris ses eralg e s7Eorm ar d inti hur l mr;f catiam- IL tancl= n, I am Lec=mena that CDUr. l 2ppFaVe a COr,tr fOr Gr tMC Cojztr ka gerfrati the armtruobcn of this FTaIea. V, ealrx as nbirt me v rs kh anyof Fe r erfo=AiarL y a rtgxjir e. SkLecrely, Oerkm Architects Thomas !3trrar..,dt ALS Pto*&. Aiddted Page 4 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION AWARDING CONTRACT FOR SALT STORAGE FACILITY CITY PROJECT N0. 11035 WHEREAS, pursuant to an advertisement for bids for improvement No. 11035, the construction of a new fabric covered, steel framed salt storage facility, and all necessary appurtenances, and bids were received, opened and tabulated according to law, and the following bids were received complying with the advertisement: COMPANY TOTAL BID Derau Construction 438,200.00 Outland Constryction 605,031.00 Parkos Construction 403,800.00 Project One Construction 388,135.00 Greystone Construction 361,800.00 WHEREAS, it appears that Greystone Construction of Shakopee, MN is the lowest responsible bidder, complying with the minimum specifications. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA The Mayor and City Manager are hereby authorized and directed to enter into the contract with Greyston Construction of Shakopee, MN in the name of the City of Plymouth for the Salt Storage Facility, according to the plans and specifications therefore approved by the City Council and on file in the office of the City Engineer by awarding a contract in the amount of $361,800. 2. The City Clerk is hereby authorized and directed to return forthwith to all bidders the deposits made with their bids, except that the deposits of the successful bidder and the next lowest bidder shall be retained until a contract has been signed. Funding for this project will be from: 201,800 General Fund Surplus 160,000 Facilities Management Fund Approved this 23rd day of October, 2012. Page 5 rp)City of Agenda 6 . O 8PlymouthNumber: v Adding Quobty to Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Mike Goldstein, Chief of Police October 23, 2012 Reviewed by: Laurie Ahrens, City Manager Item: Accept donation from RTT Mobile Interpretation, Inc. 1. ACTION REQUESTED: Adopt the attached resolution accepting the donation of two mobile interpretation devices for use in the Police Department by RTT Mobile Interpretation, Inc. 2. BACKGROUND: RTT Mobile Interpretation, Inc., a Minnesota-based company, has developed a mobile interpretation device that allows public safety personnel the ability to connect with professional interpreters for live, real-time interpretations in the field. RTT Mobile Interpretation contracts with a vetted interpreting service that offers 24/7/365 on demand connection to interpreters within 30 seconds or less. The service can interpret over 180 languages and dialects. With the interpretation service, there is a web -based component that captures the conversation for record keeping and evidentiary purposes. Currently, the police department does not possess any such device and has to rely on a land -line telephone service or must call in interpreters from a list of volunteers to offer translation services to our non-English speaking customers. This current practice does not work effectively in the field especially in emergency situations. RTT Mobile Interpretation's equipment is a hand-held mobile device that is operated by a single, one touch button. In the past, department personnel have met with RTT Mobile Interpretation to offer feedback on their prototypes during the development of this product. Now, RTT Mobile Interpretation has offered to donate the police department two mobile devices. Lastly, the City Attorney, Roger Knutson, has reviewed the contract with RTT Mobile Interpretation. 3. BUDGET IMPACT: The product retails for $300 per unit and this one-time donation would save the department $600 for the two devices. There is a one-time $40 activation fee for each unit along with a $20 monthly service fee for each unit that the police department will fund though its Professional Services line item. When the device is activated there is a $1.50 per minute charge for the cellular service. The department will monitor and evaluate its use of these devices to determine the long-term value of Page 1 this service. The city can separate from its contract with RTT Mobile Interpretation if determinations are made that do not favor the product's use. 4. ATTACHMENTS: Contract with RTT Mobile Interpretation Resolution Page 2 RTT Mobile Interpretation MASTER PURCHASE AGREEMENT Real Time Translation, Inc. Thank you providing Real Time Translation an opportunity to provide mobile interpretation services. The following documents are included for your review: Terms and Conditions Pricing, Delivery Schedule and Training Please sign and initial (on all pages) where indicated and return to Bill Peichel at the following email address: bpeichel(a)rttmobile.com Customer Agreement: By signature below, I indicate that 1 have read and hereby agree to this Master Purchase Agreement which consists of the Terms and Conditions and Equipment and Service Schedule. 1 hereby authorize Real Time Translation Company'), and any credit reporting agency employed by Company to investigate us further. I authorize and instruct all persons having information to our credit to release to them all such information. Customer Signature: Name: Chief Michael Goldstein Real Time Translation, Inc. Signature: Name: Date: Title: Chief of Police Date: Title: Please provide us with the appropriate billing contact information below. Please note, if a Tax Exempt Certificate is not provided by Customer, then Company will tax products and services. Customer is responsible for collecting any tax refunds, if applicable. Billing Contact: Billing Email: Billing Address: Tax Exempt (Y/N) Tax Exempt ID Number: August 2012 CONFIDENTIAL INITIAW1107HazeltineBlvd., Chaska, MN 55318 1952.479.6180 Page 3 CUSTOMER COMPANY Name Plymouth Police Department Real Time Translation, Inc. ("RTT') Street Address 3400 Plymouth Blvd. 1107 Hazeltine Blvd., Suite 535 City, State, Zip Plymouth, MN 55447 Chaska, MN 55318 Phone 763.509.5160 952.479.6188 Email mgoldste(a—)plymouthmn.gov jgrove(a rttmobile.com Thank you providing Real Time Translation an opportunity to provide mobile interpretation services. The following documents are included for your review: Terms and Conditions Pricing, Delivery Schedule and Training Please sign and initial (on all pages) where indicated and return to Bill Peichel at the following email address: bpeichel(a)rttmobile.com Customer Agreement: By signature below, I indicate that 1 have read and hereby agree to this Master Purchase Agreement which consists of the Terms and Conditions and Equipment and Service Schedule. 1 hereby authorize Real Time Translation Company'), and any credit reporting agency employed by Company to investigate us further. I authorize and instruct all persons having information to our credit to release to them all such information. Customer Signature: Name: Chief Michael Goldstein Real Time Translation, Inc. Signature: Name: Date: Title: Chief of Police Date: Title: Please provide us with the appropriate billing contact information below. Please note, if a Tax Exempt Certificate is not provided by Customer, then Company will tax products and services. Customer is responsible for collecting any tax refunds, if applicable. Billing Contact: Billing Email: Billing Address: Tax Exempt (Y/N) Tax Exempt ID Number: August 2012 CONFIDENTIAL INITIAW1107HazeltineBlvd., Chaska, MN 55318 1952.479.6180 Page 3 RTT u! Mobile Interpretation TERMS and CONDITIONS Real Time Translation Article 1. Products. a) Purchase of Products: Customer agrees to purchase, and the Company agrees to sell, the Products listed on the attached Pricing, Delivery and Training Schedule at the prices stated herein. The Company may accept or reject any order in whole or in part in writing. Amounts paid toward the purchase of Products shall be returned if an order is rejected. The Company shall not be liable for failure to deliver the Products by desired delivery date and may fill Customer orders in any sequence. b) Product Payment Terms. If Customer elects to pay cash, the Product payment terms are half prior to shipment and balance is due upon Customer's receipt of Product. The Company hereby reserves a security interest in Product to be satisfied upon payment in full. A late payment fee of the lesser of 1.5% per month or a fraction thereof or the highest amount permitted by law shall be assessed against amounts due and not paid within 30 days of Product Invoice. c) Shipping. Products shall be shipped F.O.B. place of manufacture, freight collect, to the Shipping Address stated on this Agreement. Title passes to Customer upon full payment of Product Invoice. Risk of loss shall pass to Customer upon shipment of the Products to Customer's representative at the F.O.B. point. Customer shall be responsible for insuring the Products and shall pay shipping, freight, insurance, warehousing and other costs of delivery and warehousing. d) Limited Product Warranty. The hardware device is warranted by the Company to Customer as the original purchaser for two years from the date of shipment to conform substantially to the manufacturer's published specifications. Options (such as the Bluetooth earpiece, Battery charger and any other equipment add on of the Product are warranted by the Company for one year from the date of shipment to conform substantially to the manufacturer's published specifications. The Company will replace any defective Product with the same or substantially similar Product in all material respects to the original by shipping a replacement to the Customer. To return any product, Customer must obtain an RMA (Return Merchandise Authorization) number from Customer Service. The Company will not accept returns that do not have an RMA number written clearly on the return packaging. Customer will be invoiced for the replacement Product at the time of shipment and credited upon receipt and confirmation of defect of the returned Product. Customer should be sure to have original Product packaged securely and insured. This is the sole remedy for any breach of warranty. The foregoing warranties will not apply if any part or all of Product i) has been damaged through misuse, abuse, or use by Customer in any manner for which they are not designed, or (ii) is used by any other party other than the Customer. In any of these cases, the Company will keep the non -warranted part 60 days after receipt and is available to Customer inspection. THE COMPANY HEREBY EXPRESSLY DISCLAIMS ALL OTHER WARRANTIES, EXPRESS OR IMPLIED, INCLUDING ANY IMPLIED WARRANTY OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE. THE COMPANY WILL NOT BE RESPONSIBLE FOR ANY DAMAGES TO PERSONS OR PROPERTY AND SHALL NOT BE LIABLE WHATSOEVER FOR INCIDENTAL, CONSEQUENTIAL, SPECIAL OR PUNITIVE DAMAGES. IN THE EVENT THAT THE WARRANTY LIMITATIONS ARE HELD TO BE INVALID OR INEFFECTIVE, THE COMPANY'S LIABILITY SHALL NOT EXCEED THE PURCHASE PRICE PAID FOR THE ALLEGEDLY DEFECTIVE PRODUCT. e) Product Returns. The Company shall accept Product returns made within 30 days from the date of delivery provided the returned Product has not been opened and is in new condition. To return any product, Customer must obtain an RMA number from Customer Service. The Company will not accept returns that do not have an RMA number clearly written on the return packaging. Upon delivery of the Product to the Company's designated facility, the Company shall credit Customer's account for the equipment costs only. Risk of loss for returned Products shall remain with Customer until the Product is delivered to the Company's designated facility. Customer shall be responsible for the cost of returning the Products. Article 2. Services. a) Services, Service Areas. Customer shall be provided with those Services listed in the Company's attached Pricing, Delivery and Training Schedule attached, which is part of this Agreement. The Company will Warrant the Services will be performed in accordance with printed material and specifications including the Description of Services Schedule attached. The Services shall be available to Customer when its device is properly configured and operated within the Company's licensed services areas. The Company does not guarantee the availability of Services in areas outside or within its licensed service areas nor does the Company guarantee access to interpreters within a specific period of time or the accuracy of the interpretation. b) Service Payment Term. The Company shall charge Customer monthly fees in accordance with the attached Pricing, Delivery and Training Schedule ("Service Fees"). Service Fees and other recurring fees shall be invoiced one month in advance of Services. Overages and pro -rated access fees are invoiced in arrears. Invoices are due and payable upon receipt. Service Fees commence upon the earlier of activation or 60 days from Product shipment. All invoices are billed electronically, by either electronic mail or facsimile. No credit or carryover shall be given for minutes paid for but not used in a billing cycle. A late payment fee of the lesser of 1.5% per month or a fraction thereof or the highest amount permitted by law shall be assessed against amounts due and not paid within 30 days of Service Invoice. c) Suspension of Services for Non -Payment. The Company shall have the right to suspend Services for failure to pay any invoice when due. Customer shall continue to be charged for Service Fees during such suspension. If Services are resumed, Customer will be billed and must pay on the next monthly billing cycle (i) an account re -activation fee of $50.00, and (ii) $2.00 for each device re -activated. d) Service Outages. The Company shall not be liable for service outages caused by (i) a service provider's inability to retain and maintain suitable facilities, license or rights for the Company's licensed service areas; (ii) any atmospheric or natural causes; iii) system capacity limitations, equipment repairs and similar activities not within the complete control of the Company, (iv) failures of, changes, modifications, or alterations to Interpretation Company network facilities, equipment or software, or (vi) any other act or omission not caused by the Company or force majeure beyond the reasonable control of the Company. Liability for Service outages over 24 hours caused solely by the Company may be in the form of a credit allowance for Services billed during such outage. No credit allowances will be given for accumulating periods of non -continuous Service outages. The liability for Service outages for whatever cause shall be limited to an amount to be paid by Customer under this Agreement for Services during the period such claim arose. e) Service Warranty.EXCEPT AS EXPRESSLY PROVIDED FOR HEREIN, THE COMPANY MAKES NO WARRANTIES OR REPRESENTATIONS, EITHER EXPRESS OR IMPLIED, CONCERNING THE SERVICES, AND SPECIFICALLY DISCLAIMS ALL IMPLIED WARRANTIES INCLUDING WITHOUT LIMITATION, WARRANTIES OF MERCHANTABILITY OR FITNESS August 2012 CONFIDENTIAL INITIALS} 1107 Hazeltine Blvd., Chaska, MN 55318 1952.479.6180 Page 4 RTT u! Mobile Interpretation FOR A PARTICULAR PURPOSE OR USE. THE COMPANY SHALL NOT BE LIABLE FOR ANY DAMAGES TO PERSONS OR PROPERTY AND SHALL NOT BE LIABLE WHATSOEVER FOR INCIDENTAL, CONSEQUENTIAL, SPECIAL OR PUNITIVE DAMAGES AS A RESULT OF CUSTOMER'S USE OF THE SERVICES. THIS INCULDES BUT IS NOT LIMITED ANY ERRORS AND OMISSIONS, MISINTERPRETATION, OR MISUNDERSTANDING OF INTERPRETED CONVERSATIONS. Article 3. Changes to Prices; Taxes and Charges. Prices for Products and Services may be changed at any time upon 30 days notice. Customer may terminate this Agreement in writing within 30 days of price change notice without early termination fee if price change exceeds 5% annually. Customer is responsible for all taxes, surcharges, or other charges imposed or levied on it, or the Company, as a result of or arising out of Customer purchasing the Products and Services, except for any income taxes attributable to the Company. All applicable taxes and surcharges will be billed monthly for all units containing cellular connections. The Company charges a $50.00 fee for each Customer check returned for insufficient funds. Article 4. Numbers; Security; Privacy; Fraud. Customer has a revocable, non-exclusive sub-license to use the cellular numbers assigned to the Product. Customer shall not program a number into a Product other than a number assigned by the Company or alter such number. Customer is solely responsible for codes or passwords that may be required for the use of the Products or Services. The Services are susceptible to interceptions by third parties and the Company does not guarantee and has no obligation to secure the privacy of Customer's communications. The Company has the right to intercept and disclose Customer communications solely to protect its rights or property. The cellular numbers are susceptible to fraud and theft by third parties and the Company does not provide any guarantee against fraudulent use of such numbers. Customer shall notify the Company as soon as reasonably possible upon discovery of any theft or fraudulent use of such numbers. Customer shall acquire no proprietary interest in the cellular numbers assigned by the Company for its use. Customer agrees that, save and except as otherwise provided herein, the Company shall not be held liable to Customer for any damages arising through fraudulent use of such numbers. Article 5. Intellectual Property Rights. Customer agrees that all right, title and interest in and to the Technology belongs exclusively to the Company. Customer has a revocable, nonexclusive license to use the Technology solely in connection with the use of the Products and Services on the terms and conditions contained herein. Customer agrees that it will not transfer or make available to any other party the Technology. "Technology" means (i) the technology and trade secrets necessary for the operation of the Products and the Services developed by the Company, (ii) proprietary electronic architecture and other non- literal elements of the Products and Services developed by the Company, and (iii) any training, reference or service manuals and updates thereto. The Company shall defend, at its expense, any action (or portions thereof) brought against Customer solely on a claim that the licensed materials infringe upon United States copyright or patent or violates proprietary trade secrets or other intellectual property rights of any third party. The Company will indemnify and hold harmless Customer against damages and costs, including attorneys' fees, penalties and interest following an award against Customer on such actions directly attributable to such claims; provided that the Company is given prompt written notice of such claim, reasonable assistance from the Customer and sole authority to defend or settle such claim. Article 6. Not Used. Article 7. Term and Termination. The initial term of this agreement is for one (1) year (the "Initial Term") and shall be automatically renewed for additional one year terms (each a "Renewal Term") on the same terms and conditions of this Agreement. The term Initial Term shall commence upon receipt of the devices by the Customer. After the Initial Term either party may terminate with sixty (60) days written notice without cause provided all Services have been paid up and through termination and the devices have been returned. This Agreement may be earlier terminated by the Company immediately and without notice to Customer (i) for failure by Customer to remit payment within 30 days of receipt by Customer of written notice from Company of non-payment of invoices; (ii) if there is a sale of all or substantially all of the assets of Customer, (iii) if Customer assigns this Agreement without the prior written consent of the Company, which shall not be unreasonably withheld, or (iv) if Customer intentionally uses the Services in a fraudulent manner, a manner adversely affecting the provision of Services to others or in violation of any federal or state regulations or rules. Article 8. Governing Law; Consent to Jurisdiction. This Agreement and the rights of the parties hereunder will be governed by, interpreted, and enforced in accordance with the laws of the State of Minnesota, without regard to its rules relating to conflicts of laws. Each party to this Agreement hereby submits to the jurisdiction and venue of the United States District Court for the District of Minnesota, and the Hennepin County District Court, State of Minnesota, for the purposes of all legal proceedings arising out of or relating to this Agreement. Each party hereby irrevocably waives any objection it may now or hereafter have as to the jurisdiction or venue of any such suit, action or proceeding brought in the United States District Court for the District of Minnesota or the Hennepin County District Court or that such court is an inconvenient forum. Article 9. Safety Stock. Customer may purchase an additional 5% of their installed units as Safety Stock. This enables Customer to add or maintain service with minimal downtime. While Product is recognized as Safety Stock, no monthly service fees apply. When the Safety Stock is ready to be installed, Customer must contact Company to activate Product for use and it will be billed as an active unit. Replacement Safety Stock is automatically shipped to Customer. If Safety Stock is used as a warranty replacement replaced product must be returned to Company, as described in Article 1(e). The terms outlined in Article 1(d) apply to Safety Stock. Article 10. Additional Orders. Additional orders for equipment and services will be governed by this Master Purchase Agreement. Article 11. Remedies. The duties and obligations imposed by this contract and the rights and remedies available thereunder shall be in addition to and not a limitation of any duties, rights and remedies otherwise imposed or available by law. August 2012 CONFIDENTIAL INITIALS 1107 Hazeltine Blvd., Chaska, MN 55318 1952.479.6180 RTT Mobile Interpretatior1 Pricing, Delivery Schedule and Training Customer agrees pricing for contracted units is based on the following delivery and service schedule, which may be changed with thirty day notice. If there is no delivery schedule noted, then customer agrees to take delivery of all Product no later than ninety days (90) from Purchase Agreement execution. Failure to take delivery of units within agreed period may result in charges unless delivery date is changed by the Company. The Company shall charge Customer monthly fees as listed below ("Service Fees"). Service Fees and other recurring fees shall be invoiced one month in advance of Services. Overages and pro -rated access fees are invoiced in arrears. Quantity Delivery Address Local Contact Pricing Ear Activation Fee Date 00.00 name, phone) 2 or 3 Piece Total 00.00 Device Fee: No charge for initial units if agreement is 2 or 3 signed by September 15, 2012 subsequent units are priced at 300 per device) 2 or 3 Activation Fee: $40.00 per device 2 or 3 Monthly Access Fee: $20.00 per device 2 or 3 Rate Plan: $1.50 / minute Delivery of Devices: The devices will be delivered to the Customer upon approval from the FCC. Training: Training on the use of the device and working with Mobile Interpretation will be provided by RTT at no charge. Training dates(s) to be determined based on the customer's schedule. Amount Due upon Shipping: Description Quantity Extended Amount Device / Equipment Fee 2 or 3 No charge for first order Activation Fee 2 or 3 00.00 Monthly Access Fee 2 or 3 00.00 Total 00.00 Customer Signature: Name: Real Time Translation, Inc. Date: Title: Signature: Date: Name: Title: August 2012 CONFIDENTIAL INITIA A 1107 Hazeltine Blvd., Chaska, MN 55318 1952.479.6180 RTT Mobile Interpretatior1 RTT Mobile Interpretation Description of Services Interpretations Interpreters Oral and written proficiency in English and the target language(s) At least one year of recent, professional experience in medical and government interpreting Strict adherence to Interpreters' Code of Ethics, Standards of Behavior, and Confidentiality Pledge All candidates must pass a criminal background check Medical and Government Our interpreters have worked in medical or government settings as either Proficiency interpreters or providers. Interpreters include foreign medical graduates, registered nurses, medical assistants, and other healthcare providers. Adherence to National We currently qualify our interpreters based on stringent company -established Interpreting Standards criteria, which has been adapted and is upheld by the most current industry standards recommended by the National Council on Interpretation in Health Care NCIHC), the International Medical Interpreter's Association (IMIA), the California Health Interpreters Association (CHIA), and the American Council on the Teaching of Forei n Languages ACTFL . Hours of Service We provide our interpretation services 24 hours per day, 365 days per year. Languages We provide interpretation for over 180 languages. Please refer to our website for the current list. Recorded Calls Having calls recorded is optional. Default is to have calls recorded. Recorded calls are saved in the RTT Data Vault. Customers have the following options whenever accessing recorded calls via their Customer Portal: 1. Play and Save 2. Download and Save 3. Delete Training Training will be provided on: 1. Using the Device 2. Using the Customer Portal and Accessing Recorded Calls 3. Working with an interpreter Security Features Secure web server - a server running secure socket layers with 256 -bit SSL Secure access control - Company ID and Password Session timeout - assures that confidential data is not left on an unattended screen. Server monitoring - the secure web server is strictly monitored to detect break-in attempts. Regular security audits - regular audits are required to make sure all security precautions are working properly. Personnel - System maintenance done by qualified personnel familiar with HIPPA requirements. August 2012 CONFIDENTIAL INITIAI91 qgim Z 1107 Hazeltine Blvd., Chaska, MN 55318 1952.479.6180 CITY OF PLYMOUTH RESOLUTION N0. 2012 - RESOLUTION ACCEPTING A DONATION FROM RTT MOBILE INTERPRETATION, INC. WHEREAS, from time -to -time the Police Department interacts with non-English speaking customers; and WHEREAS, RTT Mobile Interpretation, Inc. has developed a mobile translation device for use in the field; and WHEREAS, RTT Mobile Interpretation, Inc. has donated two mobile devices to the Police Department; and NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the donation from RTT Mobile Interpretation, Inc. in the amount of $600 is hereby accepted. Approved this 23'd day of October, 2012. Page 8 City of Agenda 6 . 0 9PlymouthNumber: 17111 Q{aoiity to Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Marie Darling, Senior Planner Reviewed by: Barbara Thomson, Planning Manager and Steve Juetten, October 23, 2012 Community Development Director and Diane Evans, Park and Recreation Director Item: Approve Amendment to the 2011 Plymouth Park Land Exchange Agreement (2011058) 1. ACTION REQUESTED: Move to adopt the attached resolution authorizing the mayor and city manager to execute an amendment to the 2011 Plymouth Regional Trail Agreement with Three Rivers Park District to extend the trail construction deadline to December 31, 2013. Approval of the resolution requires a 4/7 vote of the City Council. 2. BACKGROUND: In 2011, the City of Plymouth and Three Rivers Park District staff cooperatively negotiated an agreement to transfer property to the city to allow the Trillium Woods developer to construct Cheshire Parkway, the Medicine Lake regional trail, and related improvements. Paragraph 7 of the agreement includes a reverter clause stating that property transferred to the city must be returned unless the trail is constructed by December 31, 2012. As the trails are proposed to be constructed with the Trillium Woods project and construction of public streets and trails is not anticipated before the December 31 deadline, city staff requested a one-year extension on the agreement. On October 11, 2012, the Three Rivers park district board reviewed and authorized the chair and superintendent to sign the amendment. 3. BUDGET IMPACT: NA 4. ATTACHMENTS: Amendment to Agreement Original Agreement Resolution Approving the Amended Agreement Page 1 AMENDMENT TO AGREEMENT WHEREAS, an agreement was made August 12, 2011, by and between Three Rivers Park District (Park District), 3000 Xenium Lane North, Plymouth, MN 55441, hereinafter referred to as the Park District, and the City of Plymouth (City), 3400 Plymouth Boulevard, Plymouth, MN 55447-1482, hereinafter referred to as the City, to convey property, grant easements, and other obligations with regard to a Regional Trail Project (hereinafter Agreement"); and WHEREAS, the City of Plymouth has requested an extension of time with regard to trail construction as described in Paragraphs 2 and 3 of the Agreement and an extension of time with regard to Paragraph 7 of the Agreement; and WHEREAS, the parties have agreed to an amendment as follows: IT IS HEREBY AGREED: Paragraph 7 of the Agreement is amended to read: If the trail segment described in paragraph 1A of this Agreement has not been constructed by December 31, 2013 the City shall re -convey to the Park District the property and easement described in paragraphs 2 and 3 of this Agreement. IN WITNESS WHEREOF, each party to this Agreement has caused it to be executed at the City of Plymouth on the date indicated below. CITY OF PLYMOUTH Dated: , 2012 By: Kelli Slavik Its: Mayor Dated: , 2012 By: Laurie Ahrens Its: City Manager STATE OF MINNESOTA } SS COUNTY OF HENNEPIN ) This instrument was acknowledged before me on , 2012 by Kelli Slavik and Laurie Ahrens, the Mayor and City Manager respectively of the CITY OF PLYMOUTH, a Minnesota Municipal corporation on behalf of the said municipal corporation. Notary Public Page 2 THREE RIVERS PARK DISTRICT Dated: , 2012 By: Larry Blackstad Its: Board Chair Dated: , 2012 By: Cris Gears Its: Superintendent and Secretary to the Board STATE OF MINNESOTA ) SS COUNTY OF HENNEPIN ) This instrument was acknowledged before me on , 2012 by Larry Blackstad and Cris Gears, the Board Chair and Superintendent and Secretary to the Board respectively of the THREE RIVERS PARK DISTRICT, a public corporation and political subdivision of the State of Minnesota. Notary Public Page 3 AGREEMENT This Agreement is made August A, 2011 by and between Three Rivers Park District Park District), 3000 Xenium Lane Borth, Plymouth, MN, 55447., hereinafter referred to as the Park District, and the City of Plymouth (City), 3400 Plymouth Boulevard, Plymouth, MN 55447-1.482, hereinafter referred to as the City; and WHEREAS, the parties desire to enter into this Agreement to convey property, grant easements, and manifest mutual obligations with regard to the Regional Trail Project. NOW, THEREFORE, the City and Park District agree as follows: in OBLIGATIONS OF THE PARTIES. DESIGN AND CONSTRUCTION OF CHESHIRE/Cid 47 TIZAIL. A. Design and Construction The City shall require the Trillium Woods Developer to be responsible for all costs and administration for the planning, design, and construction of the missing trail segment and associated trail structures and road crossings of the Medicine Lake Regional Trail, herein referred to as the Cheshire /CR 47 Trail, between the existing trail at Cheshire -cane North and County Road 47. ii. The City will direct the developer of Trillium Woods to submit to the Park District all plans and specifications for the trail prior to construction for review and approval by Park District. Park District approval shall not be unreasonably withheld or delayed. iii. Design of the Cheshire/CR 47 Trail and associated structures and road crossings shall be in accordance with the Typical Trail (Sections acctached hereto as Exhibit A). B. Construction Administration and Observation The Parties shall share responsibility for construction observation and administration of the Cheshire/CR 47 Trail and associated structures and road crossings as follows: a. The City shall provide notice to the Park District of the commencement of construction. b. Construction of the Cheshire/CR 47 Trail and associated structures and road crossings shall comply with and be in accordance with the plans approved by the. Park District. C. The Park District shall have the right to observe the construction and consult with the City regarding construction issues and any modifications to the work in progress. City shall not permit unreasonable departures from the construction plans without Park District approval. Page 4 ii. The City shall schedule a field observation meeting and/or final inspection walkthrough with the Park District prior to completion and acceptance of the Cheshire/CR 47 Trail and associated structures and road crossings. Upon correction of any mutual concerns identified in the field observation meeting and/or final inspection walkthrough, the City shall notify the Park District in writing, indicating completion of the Cheshire/CR 47 Trail and associated structures and road crossings. C. Upon completion of construction of the trail the City will grant the Park District an easement over the twenty foot wide trali corridor. 2. OBLIGAT3QNS OF THE PARK DISTRICT- CONVEYANCE OF PROPERTY. The Park District shall convey to the City the properties with PTD 04-118-22- 41-0027 and PID 04-118-22-41-0026 as shown on Exhibit B and further described as that part of the East 200 feet of the Southeast Quarter of the Northeast Quarter lying southerly of County Road Plumber 47, Section 4, Township 118, Range 22, also the East 150 feet of the North 600 feet of Government Lot 1, Section 4, Township 118, Range 22, also Outlot B, Glacier Nista Addition, Hennepin County, Minnesota. 3. OBLIGATIONS OF THE PARK DI-STRICTe rONVEYANCE OF EASEMENT. A. The Park District shall convey to the City an easement for the trailhead parking lot shown on the Trillium Moods Grading and Erosion Control Plan Exhibit C). Easement shall include a ten -foot buffer around the parking lot as finally constructed. B. The Park District shall convey to the City an easement for Cheshire Lane over Park District Property as shown on the plans for the Trillium Woods Final Plat Exhibit D). 4. OBLIGATIONS OF THE PAROL DISTRICT'.- CONIYEYANCF OF ENCROACHMENT PERMIT. A. The Park District shall grant the City or its Developer an encroachment permit to complete work on Park District land in accordance with the Trillium Woods Grading and Erosion Control Plan and Development Agreement between the City and Developer dated July 26, 2011 (Exhibit E), herein referred to as Developers Agreement, provided that the following conditions are met: Execution of this agreement by the Park District and City ii. In the case of Developer, compliance with Developers Agreement terms and conditions specific to Cheshire/CR 47 Trail and associated structures and road crossings and/or the Park District and its property and future easements. S. CLOSING. The Closing Date for the conveyances from the Park District to the City is August 20, 2011 or such earlier date as is mutually agreeable to the parties. Page 5 6, MUTUAL OBLIGATIONS. A. Conveyance and Possession. To the extent a conveyance is required under this Agreement, the Park District shall convey marketable and insurable title and shall take any action within its powers to secure marketable and insurable title. Time is of the essence For performing this Agreement. The Park District shall without delay take any action necessary and within its powers to clear title where title is not marketable and insurable as of the date of this Agreement, All costs to secure marketable and insurable title shall be borne by the Park District. The obligations contained in this agreement shall be specifically enforceable without exception. The cost of enforcing this Agreement shall be paid by the defaulting Party including reasonable attorney's fees. Parties agree to execute all documents reasonably necessary to transfer the above-mentioned properties. B. Closing Matters. The Parties shall jointly engage a title insurance company to investigate title, provide closing services, provide title insurance and other related services. Fees for title, insurance and closing services shall be shared equally by the Parties. Other customary closing costs shall be shared equally by the Parties. Each Party shall be responsible for its own legal costs except as otherwise provided by this Agreement. Closings shall be scheduled promptly upon confirmation that the seller has marketable and insurable title to any parcel. C. Surveying Costs. The Parties shall equally share all surveying costs necessary to delineate trails and other structures to be included in a conveyance, easement, license, permit or subdivision. D. Remedies and Enforcement. Either party may enforce any of the terms, conditions and obligations of this Agreement in any court of competent jurisdiction. The parties agree that any obligation may be specifically enforced. All costs of enforcement including reasonable attorney's fees shall be paid by the defaulting party, E. Well and Septic System Disclosure, The Park District certifies that it does not know of any wells on the properties it will convey. Any cost associated with any unknown wells shall be borne by the purchasing party. F. Notices. The parties warrant that neither party has received any notice from any governmental authority as to violations of any law, ordinance, or regulation with respect to their respective properties. G. Time of Essence. Time is of the essence in the performance of and compliance with each provision and conditions of this Agreement. H. Additional Documents. The parties agree to cooperate with each other and their representatives regarding any reasonable requests made subsequent to the execution of this Agreement to correct any clerical errors in this Agreement and to provide any and all additional documentation deemed necessary by either party to effectuate the transaction contemplated by this Agreement. Page 6 I. Running of Benefits and Burdens. All provisions of this instrument, including the benefits and burdens, run with the land and are binding upon and inure to the heirs, assigns, successors, tenants and personal representatives of the parties hereto. J. Entire Agreement. Prior agreements of the parties shall survive this Agreement except to the extent changed by this Agreement. K. Modification of Agreement. Any modification of this Agreement or additional obligation assumed by either party in connection with this Agreement shall be binding only if evidenced in writing signed by each party. L. Governing Body Approval, This Agreement is contingent upon the approval of the governing bodies of each party. M. Governing Law. It is agreed that this Agreement shall be governed by, construed, and enforced in accordance with the law of the State of Minnesota. N. Notices. Any notice provided for or concerning this Agreement shall be in writing and shall be deemed sufficiently given when sent by certified or registered mail if sent to the respective address of each party as set forth at the beginning of this Agreement. 0. Environmental Matters. For each parcel, the Park District represents as follows: i. To the best of the Paris District's actual knowledge, no entity or person has, at any time: a. "released" or actively or passively consented to the "release" or threatened release" of any Hazardous Substance (as defined below) from any "facility" or "vessel" located on or used in connection with the subject property; or b. taken any action in "response" to a "release" in connection with the subject property; or C, otherwise engaged in any activity or committed to take any action which could subject Park District or City to claims for intentional or negligent torts, strict or absolute liability, either pursuant to statute or common law, in connection with Hazardous Substances (as defined below) located in or on the subject property, including the generating, transporting, treating, storage, or manufacture of any Hazardous Substance as defined below), The terms set within quotation marks above shall have the meaning given to them in the Comprehensive Environmental Response and Liability Act, 42 U.S.C. Sec. 9601 et sea., as amended ("CERCLA") and any state environmental laws. ii. To the best of conveying Party's actual knowledge, it nor any other person or entity, has, at any time, ever installed, used, or removed Page 7 any underground storage tank on or in connection with the subject property. 7. REVERTER. If the trail segment described in paragraph 1A of this agreement has not constructed by December 31, 2012 the City shall reconvey to the Park District the property and easement described in paragraphs 2 and 3 of this Agreement QN- GING NEGOTIATIONS. The parties will negotiate in good faith to resolve outstanding issues regarding regional trail easements, Glacier Vista compensation and future cooperative matters including Schmidt Lake Road and Tisdale. Page 8 IN WETNESS WHEREOF, each party to this Agreement has caused it to be executed at the City of Plymouth on the date indicated below. CITY OF PLYMOUTH Dated:1 l , 2011 By: Kelli Slavik Its: Mayor Dated: l 16 I / , 2011 By: Laurle Ahrens Its: City Manager STATE OF MINNESOTA SS COUNTY OF HENNEPIN ) This instrument was acknowledged before me on ct /2011 by Kelli Slavik and Laurie Ahrens, the Mayor and City Manager respectively of the CITY OF PLYMOUTH, a Minnesota Municipal corporation on behalf of the said municipal corporation. tart' Public DIANE L. TIEGS-ROUSSELL NOTARY PUBLIC - MINNESOTA A4 Commission Exores Jan, 31, 2076 Page 9 Dated: I 12 , 2011 Dated: Ami/ 12, , STATE OF MINNESOTA ) SS COUNTY OF HENNEPIN ) THREE RIVERS PARK DISTRICT Sy i - Its: Board ClIair 2011 "// E J Its: Superintendent and Secretary to the Board This instrument was acknowledged before me on 4"L,2-1- 2— , 2011 the Board Chair and Superintendent and Secretary to the oar respectively of the THREE RIVERS PARK DISTRICT, a public corporation and political subdivision of the State of Minnesota. Notal Public s4 wvi vdwv.nvnnn:wvvSnAnM 1 KIMBERLY S. LYNCH11), h# ILyl Plic-Minnesota My Cansrrcl?sfnn F<¢Ires JGn 31, 2015 i 5j P+VY4 r .h:vWVY r.`lPyV1/yys y Page 10 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION AUTHORIZING AN AMENDMENT TO THE AGREEMENT WITH THREE RIVERS PARK DISTRICT (201 1058) WHEREAS, Three Rivers Park District and the City of Plymouth have prepared an amendment to the agreement relating to Trillium Woods to allow the construction of the extension of Cheshire Parkway, the Medicine Lake regional trail and related improvements onto land owned by the park district; and, WHEREAS, the Three Rivers Park District has approved and authorized the Chair of the Three Rivers Board of Commissioners and the Superintendent to execute an amendment to the agreement at its October 10, 2012 meeting. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: The attached amendment agreement is hereby approved, and the mayor and city manager are authorized to execute an amendment to the agreement on behalf of the City of Plymouth amending Paragraph 7 of the agreement to allow the trail to be constructed by December 31, 2013 before the affected properties must be re -conveyed to the park district. Approved this 23rd day of October, 2012. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on October 23, 2012 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the corporate seal of the city this day of City Clerk Page 11 c;ty or Agenda 7 . 0 1PlymouthNumber: Iridin, Qphty da Life To: Laurie Ahrens, City Manager REGULAR COUNCIL MEETING Prepared by: Sandy Engdahl, City Clerk October 23, 2012 Reviewed by: Dave Callister, Administrative Services Director On -Sale Liquor and Sunday Intoxicating Liquor License Applications for Two Prixs and a Princess, (Linda Young, Item: Charlie Burrows & Luke Shimp) DBA: Lucky's 13 Pub, 3000 Harbor Lane, on Tuesday 1. ACTION REQUESTED: Conduct a public hearing, and unless information is received to the contrary, adopt the attached resolution approving the on -sale and Sunday intoxicating liquor licenses for Two Prixs and a Princess, D/B/A Lucky's 13 Pub, 3000 Harbor Lane, for the license period November 1, 2012 through January 31, 2013. 2. BACKGROUND: The City has received an application for an on -sale and Sunday intoxicating liquor licenses from Two Prixs and a Princess, D/B/A Lucky's 13 Pub, 3000 Harbor Lane. This establishment was previously operating as Axel's Bonfire. 3. BUDGET IMPACT: All fees have been paid and certificates of insurance provided. The license application has been investigated and is recommended for approval by the Police Department. 4. ATTACHMENTS: Notice of Hearing Map and List of Property Owners within 500' of Location Resolution Page 1 CITY OF PLYMOUTH NOTICE OF HEARING ON -SALE LIQUOR & SUNDAY LIQUOR LICENSE APPLICATIONS FOR TWO PRIXS AND A PRINCESS, D/B/A LUCKY'S 13 PUB, 3000 HARBOR LANE NOTICE IS HEREBY GIVEN that the Plymouth City Council will conduct a hearing on the On -Sale Liquor & Sunday Liquor License applications from Two Prixs and a Princess, D/B/A Lucky's 13 Pub, 3000 Harbor Lane, on Tuesday, October 23, 2012, at 7:00 p.m. The hearing will be held in the Council Chambers of the Plymouth City Hall, 3400 Plymouth Boulevard. All persons wishing to address the Council regarding this application will be heard at that time. Sandra R. Engdahl City Clerk 763-509-5080 Page 2 r 1 1[ir• i 41 [. r q E A 1 Y t F j e N k 0 E3 0 r+n t r I a { {, fi [ N 3000 Harbor Ln N • Subject Property Octoboer 2012 0 S 350 Feet 500' Properties Mf I, Minnesota THIS REPRESENTS COMPILATION OF INFORMATION AND DATA FROM CITY, COUNTY, STATE AND OTHER SOURCES THAT HAS NOT BEEN FIELD VERIFIED. INFORMATION SHOULD BE FIELD VERIFIED ANDOOMPARED IWTH ORIGINAL SOURCE DOCUMENTS. 22-118-22-23-0014 SANDMAN MOTELS LLC 100 PRAIRIE CENTER DR # 210 EDEN PRAIRIE, MN 55344 22-118-22-32-0015 RIC PROPERTIES LTD KINDERCARE LEARNING CENTER 3050 FERNBROOK LN N PLYMOUTH, MN 55447 22-118-22-32-0021 WILLIAM 0 NAEGLE OUTDOOR ADVERTISING CO C/O ELLER MEDIA CO 3225 SPRING ST NE MINNEAPOLIS, MN 55413 22-118-22-32-0018 H I ENTERPRISES INC 2995 HARBOR LN N PLYMOUTH, MN 55447 22-118-22-23-0017 ST PAUL PROPERTIES INC C/O NORTHMARQ REAL ESTATE 3500 80TH ST W # 200 BLOOMINGTON MN 55431 22-118-22-23-0013 POTLUCK CATERING INC PRESERVE OF PLYMOUTH, LLC 3155 EMPIRE LN N PLYMOUTH, MN 55447 Page 4 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION APPROVING THE ON -SALE LIQUOR AND SUNDAY INTOXICATING LIQUOR LICENSES FOR TWO PRIXS AND A PRINCESS, D/B/A LUCKY'S 13 PUB, 3000 HARBOR LANE WHEREAS, the City has received an application for on -sale and Sunday intoxicating liquor licenses from Two Prixs and a Princess, D/B/A Lucky's 13 Pub, 3000 Harbor Lane; and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, the City Council has conducted a public hearing and finds no reason to deny the application. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the on -sale and Sunday intoxicating liquor licenses are hereby approved for Two Prixs and a Princess, D/B/A Lucky's 13 Pub, 3000 Harbor Lane. The liquor licenses are issued for the period November 1, 2012 through January 31, 2013. Approved this 23rd day of October, 2012. Page 5 City of Plymouth Adding Qkelity to Life REGULAR COUNCIL MEETING October 23, 2012 Agenda 7.02Number: To: Laurie Ahrens, City Manager Prepared by: Sandy Engdahl, City Clerk Review by: Dave Callister, Administrative Services Director Off -Sale Liquor License Application for Montecore LLC, d/b/a Item: MGM Wine and Spirits 3900 Vinewood Place North, No. 1 1. ACTION REQUESTED: Conduct a public hearing, and unless information is received to the contrary, adopt the attached resolution approving an off -sale intoxicating liquor license for Montecore LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Place North, No. 1, for the license period through January 31, 2013. 2. BACKGROUND: The City has received an application for an off -sale intoxicating liquor license from Montecore LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Place North, No. 1. This application is due to a change in ownership. 3. BUDGET IMPACT: All fees have been paid and certificates of insurance provided. The license application has been investigated and the Police Department has found no reason to deny the license. 4. ATTACHMENTS: Notice of Hearing Map and List of Property Owners within 500' of Location Resolution Page 1 CITY OF PLYMOUTH NOTICE OF HEARING ON OFF -SALE INTOXICATING LIQUOR LICENSE APPLICATION FOR MONTECORE LLC, D/B/A MGM WINE & SPIRITS, 3900 VINEWOOD PLACE N NOTICE IS HEREBY GIVEN that the Plymouth City Council will conduct a hearing on the off -sale intoxicating liquor license application of Montecore LLC, D/B/A MGM Wine & Spirits, 3900 Vinewood Place N, on Tuesday, October 23, 2012, at 7:00 p.m. The hearing will be held in the Council Chambers of the Plymouth City Hall, 3400 Plymouth Boulevard. All persons wishing to address the Council regarding this application will be heard at that time. Sandy Engdahl, CMC/MMC City Clerk 763/509-5080 Page 2 a ; tel, N ',; Z' Arr i r \\ yr YI 1 IF. r)1r 3.e w 6i ti iClre Y i 3ti • r r - -- YI t ter v1 aT < $Z `, 1 . Vf IL i AWL N 3900 Vinewood Ln N • Subject Property October 2012 0 s 480 Feet 500' Buffer rp) f I, Minnesota THIS REIRE SENTS1, COMPILATION OF INFORMATION AND DATA FROM CITY, COUNTY, STATE AND OTHER SOURCES THAT HAS NOT BEEN FIELD VERIFIED. INFORMATION SHOULD BE FIELD VERIFIED AND OOM PARED IWTH ORIGINAL SOURCE DOCUMENTS. 15-118-22-42-0057 15-118-22-42-0058 15-118-22-42-0008 TWINHMS OF FRENCH RIDGE HOMEOWNERS ASSN ORAN D POWELL FIRST NATIONAL BANK OF WAYZATA 13750 REIMER DR N C/O SCOTT POWELL 1053 E WAYZATA BLVD MAPLE GROVE, MN 55311 17219 HWY 10 NW WAYZATA MN 55391 ELK RIVER MN 55330 15-118-22-41-0002 15-118-22-42-0009 15-118-22-44-0042 CHURCH OF ST JOSEPH COTTONWOOD PLAZA LLLP HUBERT HUMPHREY 13015 ROCKFORD RD PO BOX 41246 HEIDI HUMPHREY PLYMOUTH, MN 55441 3900 VINEWOOD LN N 3770 ROSEWOOD LN N PLYMOUTH, MN 55441 PLYMOUTH MN 55441 15-118-22-44-0041 15-118-22-42-0046 15-118-22-42-0045 BRADLEY HAIGH WENDY J NEGO DENNIS 0 SIMPSON LINDA HAIGH 13300 39TH AVE N SUSAN F SIMPSON 3780 ROSEWOOD LN N PLYMOUTH, MN 55441 13304 39TH AVE N PLYMOUTH MN 55441 PLYMOUTH MN 55441 15-118-22-42-0044 15-118-22-42-0044 15-118-22-42-0043 BARBARA H DUMONT JOHN C DUMONT MARILYN B OVERLAND 13310 39TH AVE N BARBARA H DUMONT 13314 39TH AVE N PLYMOUTH, MN 55441 13310 39TH AVE N PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 15-118-22-42-0042 15-118-22-41-0005 15-118-22-41-0006 RICHARD T COOK DARRELL R YATES VERN H GERDING DARLENE M COOK BARBARA J LAPOLICE MARY J GERDING 13319 39TH AVE N 13030 39TH AVE N 13020 39TH AVE N PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 15-118-22-41-0007 15-118-22-41-0008 15-118-22-41-0009 RICHARD P CARLSON RONALD A DINGA ABRAHAM S PELC BARBARA J CARLSON MARY A DINGA LINDA A PELC 13010 39TH AVE N 13000 39TH AVE N 12980 39TH AVE N PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 15-118-22-41-0010 15-118-22-41-0019 15-118-22-43-0080 LAWRENCE B ZIDEL FRENCH RIDGE PARK PLACE JEFFREY R PETERSON SR ETHEL J ZIDEL 13015 39TH AVE N ALICIA PETERSON 12960 39TH AVE N PLYMOUTH, MN 55441 13274 39TH AVE N PLYMOUTH MN 55441 PLYMOUTH, MN 55441 15-118-22-43-0081 15-118-22-42-0015 15-118-22-42-0016 MICHAEL M THIELKE ALEKSANDR OSOSKOV KERRI M ATHMANN SHARON R THIELKE OLGA PLYAVINA 110401ST AVE N 13280 39TH AVE N 13284 39TH AVE N PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 15-118-22-42-0017 15-118-22-43-0082 15-118-22-42-0041 CHADWICK D KRUCKEBERG FRENCH RIDGE PARK PLACE AVI P AJSENBERG KIMBERLY HANSON 13015 39TH AVE N ELLEN S AJSENBERG 13294 39TH AVE N PLYMOUTH, MN 55441 13315 39TH AVE PLYMOUTH, MN 55441 PLYMOUTH, MN 55446 15-118-22-42-0018 15-118-22-42-0014 15-118-22-13-0009 CITY OF PLYMOUTH BLGL PLYMOUTH, LLC BPP RETAIL LLC 3400 PLYMOUTH BLVD 1839 N LINCOLN AVE US RETAIL PARTNERS LLC PLYMOUTH, MN 55447 CHICAGO IL 60614 CIO PROPERTY TAX DEPT PO BOX 790830 SAN ANTONIO, TX 78279 Page 4 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION TO APPROVE AN OFF -SALE LIQUOR LICENSE FOR MONTECORE LLC, D/B/A MGM WINE AND SPIRITS, 3900 VINEWOOD PLACE NORTH, N0. 1 WHEREAS, the City has received an application for an off -sale intoxicating liquor license from Montecore LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Place North, No. 1; and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, the City Council has conducted a public hearing and finds no reason to deny the application; NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the off -sale intoxicating liquor license is hereby approved for Montecore LLC, d/b/a MGM Wine and Spirits, 3900 Vinewood Place North, No. 1. The liquor license is issued for the period through January 31, 2013. Approved this 23rd day of October, 2012. Page 5 City of Plymouth Adding Quality to Life REGULAR COUNCIL MEETING October 23, 2012 Agenda 7.03 .03Number: To: Laurie Ahrens, City Manager Prepared by: Sandy Engdahl, City Clerk Review by: Dave Callister, Administrative Services Director Off -Sale 3.2 Malt Liquor License Application for Holiday Item: Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive 1. ACTION REQUESTED: Conduct a public hearing, and unless information is received to the contrary, adopt the attached resolution approving the Off -Sale 3.2 Liquor License for Holiday Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive, for the license period through January 31, 2013. 2. BACKGROUND: The City has received an application for an Off -Sale 3.2 Liquor License for Holiday Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive. This is a new license. 3. BUDGET IMPACT: All fees have been paid and certificates of insurance provided. The license application has been investigated and the Police Department has found no reason to deny the license. 4. ATTACHMENTS: Notice of Hearing Map and List of Property Owners within 500' of Location Resolution Page 1 NOTICE OF PUBLIC HEARING ON OFF -SALE 3.2 LIQUOR LICENSE APPLICATION OF HOLIDAY STATIONSTORES, INC., D/B/A HOLIDAY STATIONSTORE #317, 2725 CAMPUS DRIVE NOTICE IS HEREBY GIVEN that the Plymouth City Council will conduct a public hearing on the off -sale 3.2 liquor license application of Holiday Stationstores, Inc. d/b/a Holiday Stationstore #317 at 2725 Campus Drive on Tuesday, October 23, 2012 at 7:00 p.m. The hearing will be held in the Council Chambers of the Plymouth City Hall, 3400 Plymouth Blvd. All persons wishing to address the Council regarding this application will be heard at that time. Sandra R. Engdahl City Clerk 763-509-5080 Page 2 I s g1 IL s e 1*44 _ S t4_ N 2725 Campus Dr • Subject Property October 2012 0 s 300 Feet Parcels within 500'rp) 1 f 1, Minnesota THIS REPRESENTS COMPILATION OF INFORMATION AND DATA FROM CITY, COUNTY, STATE AND OTHER SOURCES THAT HAS NOT BEEN FIELD VERIFIED. INFORMATION SHOULD BE FIELD VERIFIED Al'DOOMPARED IWTH ORIGINAL SOURCE DOCUMENTS. 22-118-22-43-0024 22-118-22-43-0021 2020 INVESTMENTS LLC PLYMOUTH PROPERTIES LLC 3109 COMMERCIAL AVE 1060 DAKOTA DR MADISON, WI 53714 MENDOTA HEIGHTS, MN 55120 22-118-22-43-0022 22-118-22-43-0026 CAMPUS DRIVE LLC CSM EQUITIES, LLC 1074 WILDHURST TRL ATTN: BARB STIFTER - ACCTG MOUND, MN 55364 500 WASHINGTON AVE S # 3000 MINNEAPOLIS, MN 55415 22-118-22-43-0020 22-118-22-43-0025 JAMTA GROUP LTD PTNSHP BENTHILL PROPERTY LLC 5353 WAYZATA BLVD # 602 ROSEMARY THIEL MINNEAPOLIS, MN 55416 4625 BROWNDALE AVE EDINA, MN 55424 22-118-22-43-0013 22-118-22-43-0013 HARLAND CO PUGHS LLC 2600 CAMPUS DR 2600 CAMPUS DR PLYMOUTH MN 55441 PLYMOUTH, MN 55441 22-118-22-43-0017 KEYSTONE PROPERTIES OF MINN, LLC 13490 BASS LAKE RD MAPLE GROVE MN 55311 22-118-22-43-0027 CSM EQUITIES, LLC ATTN: BARB STIFTER - ACCTG 500 WASHINGTON AVE S # 3000 MINNEAPOLIS, MN 55415 22-118-22-43-0019 HOLIDAY STATION #139 PO BOX 1224 MINNEAPOLIS, MN 55440 22-118-22-43-0015 ENIVA USA INC 2700 CAMPUS DR PLYMOUTH MN 55441 Page 4 CITY OF PLYMOUTH RESOLUTION N0. 2012 - A RESOLUTION APPROVING OFF -SALE 3.2 LIQUOR LICENSE FOR HOLIDAY STATIONSTORES, INC., D/B/A HOLIDAY STATIONSTORE N0. 317 2725CAMPUS DRIVE WHEREAS, the City has received an application for an Off -Sale 3.2 Liquor License from Holiday Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive; and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, the City Council has conducted a public hearing and finds no reason to deny the application. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the Off -Sale 3.2 Liquor License from Holiday Stationstores, Inc., d/b/a Holiday Stationstore No. 317, 2725 Campus Drive. The liquor license would be issued for the period through January 31, 2013. Approved this 23rd day of October, 2012. Page 5