Loading...
HomeMy WebLinkAboutCity Council Packet 05-28-2019City Council 1 of 3 May 28, 2019 CITY OF PLYMOUTH AGENDA Regular City Council May 28, 2019, 7:00 PM 1. CALL TO ORDER AND PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PLYMOUTH FORUM—Individuals may address the Council about any item not contained on the regular agenda. A maximum of 15 minutes is allotted for 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 or Committee for future report. 4. PRESENTATIONS AND PUBLIC INFORMATION ANNOUNCEMENTS 4.1 Update from the League of Minnesota Cities and League of Minnesota Cities Insurance Trust (Dan Greensweig and Luke Fischer) 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. 6.1 Adopt proposed City Council Minutes May 14 Special Meeting Minutes May 14 Regular Meeting Minutes 6.2 Approve Disbursements (Res2019-153) Check Payment Register Housing Assistance Payments Invoice Expense Distribution UB Refunds Resolution 2019-153 6.3 Approve joint powers agreement with the Minnesota Financial Crimes Task Force (Res2019-154)1 City Council 2 of 3 May 28, 2019 Joint Powers Agreement MN Financial Crimes Task Force Overview Resolution 2019-154 6.4 Ratify Fire Relief Association benefit level and extend Municipal Allocation Agreement (This item was moved to General Business as item No. 8.4) Resolution 2019-160 6.5 Approve Subordination Agreement for property located at 3900 Vinewood Lane North (Res2019-155) Environmental Covenant Subordination Agreement Resolution 2019-155 6.6 Approve Capital Appropriation request for Plymouth Creek Center expansion (Res2019-156) Project Cost/Budget Impact Resolution 2019-156 6.7 Approve Interfund Loan for Tax Increment Finance District 7-9 proposed as the Four Seasons Redevelopment – Dominium Project (Res2019-157) Resolution 2019-157 7. PUBLIC HEARINGS 8. GENERAL BUSINESS 8.1 (This item was removed from the agenda) Request to Withdraw Application.pdf 8.2 Consider Ordinance amending Section 435 of the City Code concerning requirements of hotel and motel owners in providing safe hospitality accommodations (Ord2019-13, Res2019-158) Ordinance 2019-13 Resolution 2019-158 8.3 Consider Resolution advocating for a Highway 55 Mobility Study and further study for Highway 55 Bus Rapid Transit (Res2019-159) Resolution 2019-159 8.4 Ratify Fire Relief Association benefit level and extend Municipal Allocation Agreement (Previously item No. 6.4) (Res2019-160) Resolution 2019-160 9. REPORTS AND STAFF RECOMMENDATIONS 2 City Council 3 of 3 May 28, 2019 10. MOTION TO CLOSE MEETING TO DISCUSS PENDING LITIGATION WITH RATIONAL ENERGIES 11. DISCUSS WITH CITY ATTORNEY LITIGATION 12. MOTION TO OPEN MEETING 13. ADJOURNMENT 3 Regular City Council May 28, 2019 Agenda Number:4.1 To:Dave Callister, City Manager Prepared by:Sandy Engdahl, City Clerk Reviewed by:Laurie Hokkanen, Administrative Services Director Item:Update from the League of Minnesota Cities and League of Minnesota Cities Insurance Trust (Dan Greensweig and Luke Fischer) 1. Action Requested: Receive update from the League of Minnesota Cities and the League of Minnesota Cities Insurance Trust. 2. Background: The City is a member of the League of Minnesota Cities and the League of Minnesota Cities Insurance Trust which provides coverage for property and general liability insurance coverage. Representatives from the League of Minnesota Cities will provide an update to the Council. 3. Budget Impact: Insurance coverage expenditures are included in the General Fund. budget. 4. Attachments: 4 Regular City Council May 28, 2019 Agenda Number:6.1 To:Dave Callister, City Manager Prepared by:Sandy Engdahl, City Clerk Reviewed by:Laurie Hokkanen, Administrative Services Director Item:Adopt proposed City Council Minutes 1. Action Requested: Adopt attached minutes from the special and regular Council meetings held on May 14, 2019. 2. Background: N/A 3. Budget Impact: N/A 4. Attachments: May 14 Special Meeting Minutes May 14 Regular Meeting Minutes 5 Proposed Minutes 1 of 2 Special Meeting of May 14, 2019 Proposed Minutes Special Council Meeting May 14, 2019 Mayor Wosje called a Special Meeting of the Plymouth City Council to order at 5:35 p.m. in the Medicine Lake Room of City Hall, 3400 Plymouth Boulevard, on May 14, 2019. COUNCIL PRESENT: Mayor Wosje, Councilmembers Prom, Willis, Roehl, McGregor, Davis and Carroll. ABSENT: None. STAFF PRESENT: Administrative Services Director Hokkanen, Fire Chief Coppa, Community Development Director Juetten, Park and Recreation Director Evans, City Engineer LaBounty, Planning Manager Thomson, Transit Administrator Kasin, Deputy Police Chief Fadden, Economic Development Manager Parr, and Office Support Representative Gottschalk. Metropolitan Council District 1 Commissioner Johnson, State Representative Klevorn,and Bill Emery, representative from County Commissioner Fernando’s office, were also present. Bus Rapid Transit - Highway 55 Cole Hiniker, Multimodal Planning Manager, from the Metropolitan Council, presented a Highway Transitway Corridor Study Analysis on Bus Rapid Transit (BRT) on Highway 55. The majority of the Council supported looking into BRT further and receiving input from the public. Set Future Study Sessions The council scheduled the following study sessions: May 28 at 5:30 p.m.: Citizen Survey and Park System June 11 at 5:00 p.m.: Budget and Snow/Ice Policy on June 11 at 5:00 p.m. (Snow/Ice Policy previously June 25) June 25 at 5:30 p.m.: Fire Station space needs and design recommendation (previously May 28) June 18 and July 23 at 5:00 p.m.: Plymouth Creek Center expansion 6 Proposed Minutes 2 of 2 Special Meeting of May 14, 2019 Adjournment Mayor Wosje adjourned the meeting at 7:00 p.m. Amy Gottschalk, Office Support Representative 7 Proposed Minutes Page 1 of 7 Regular Meeting of May 14, 2019 Proposed Minutes Regular City Council Meeting May 14, 2019 Mayor Wosje called a Regular Meeting of the Plymouth City Council to order at 7:00 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on May 14, 2019. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, Johnson, Roehl, Davis, Prom. COUNCIL ABSENT: None. STAFF PRESENT: Administrative Services Director Hokkanen, Community Development Director Juetten, Park and Recreation Director Evans, Deputy Police Chief Fadden,Fire Chief Coppa, City Engineer LaBounty, Public Works Director Thompson, Housing Manager Barnes, Deputy Director of Park and Recreation Northway, Assistant City Engineer Payne, City Attorney Knutson, and Office Support Representative Gottschalk. Plymouth Forum Rich Samec and David Elmhurst, board member and Director of Plymouth Concert Band respectively, thanked the Council for their support of arts in the community and noted their concert schedule for the summer. Wayne Davis, 14005 Rockford Road, voiced his concerns regarding vehicle noise and traffic on Rockford Road, noise from Cowboy Jack’s, and speeding on Annapolis Lane. Deputy Police Chief Fadden, Public Works Director Thompson, and Community Development Director Juetten stated that they would look into the concerns and issues that Mr. Davis presented and get back to him. Presentations and Public Information Announcements (4.01) Proclaim May 19-25 as “Public Works Week” Mayor Wosje read a proclamation declaring May 19-25 as “Public Works Week.” The Council thanked staff for all their work throughout the year. (4.02) Proclaim May 15 as “Wayzata Science Bowl Team Day” Mayor Wosje read a proclamation declaring May 15 as “Wayzata Science Bowl Team Day.” 8 Proposed Minutes Page 2 of 7 Regular Meeting of May 14, 2019 Stephen Chen, Matthew Qu, Geoffrey Chen, and Aayush Gupta, members of the Wayzata Science Bowl, introduced themselves and Coach Amanda Laden said a few words regarding the national bowl experience. Approval of Agenda Motion was made by Councilmember Carroll, and seconded by Councilmember Roehl, to approve the agenda. With all members voting in favor, the motion carried. Consent Agenda Motion was made by Councilmember Prom, and seconded by Councilmember Davis, to adopt the Consent Agenda that included the following items: (6.01) Council Meeting minutes from Special and Regular Meetings of April 23, 2019. (6.02) Resolution Approving Disbursements ending May 4, 2019 (Res2019-132). (6.03) Resolution Adopting an Amended and Restated Private Activity Revenue Bond Financing Policy for the City and the Housing and Redevelopment Authority (Res2019-133). (6.04) Resolution Awarding the Contract for the 2020 Mill and Overlay Preventative Maintenance – Storm and Sanitary Sewer Project (ST209002 - Res2019-134). (6.05)Resolution Awarding the Contract for the 2020 Mill and Overlay Preventative Maintenance – Water Main Project (ST209002 - Res2019-135). (6.06)Resolution Ordering Preliminary Engineering Report for the 2019 Mill and Overlay Project (ST199004 - Res2019-136), Resolution Receiving Preliminary Engineering Report, Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the 2019 Mill and Overlay Project (ST199004 - Res2019-137), Resolution Approving Plans and Specifications, and Ordering Advertisement for Bids for the 2019 Mill and Overlay Project (ST199004 - Res2019-138), Resolution Declaring Cost to be Assessed, and Ordering Preparation of Proposed Assessment for the 2019 Mill and Overlay Project (ST199004 -Res2019-139), and a Resolution Calling for Hearing on Proposed Assessment for the 2019 Mill and Overlay Project (ST199004 - Res2019-140). (6.07)Resolution Approving Request for Payment No. 2 and Final County Road 6 Retaining Walls Project (ST179003.001 - Res2019-141). (6.08)Resolution Approving the Purchase of Seven Police Patrol Vehicles (Res2019-142). (6.09)Resolution Approving Appointments to 2019 Council Coordinating Appointments (Res2019-143). 9 Proposed Minutes Page 3 of 7 Regular Meeting of May 14, 2019 (6.10)Resolution Approving Site Plan Amendment and Variance for Building Additions, Parking Lot Changes and Related Site Improvements on Property Located at 13600 Industrial Park Boulevard (2019016 - Res2019-144). With all members voting in favor, the motion carried. Public Hearings (7.01) Public Improvement and Assessment Hearing and Award of Contract for the Candlelight Terrace Street Reconstruction Project (ST199001) Assistant City Engineer Payne reported on this project. Mayor Wosje opened the public hearing Sandy Dockter, 17620 27th Avenue North, stated she supports the project but has concerns about the number of mature trees that need to come down as a result. Sue Meeks, 17670 27th Avenue North, expressed concern over the assessment amount. Mary Hahn, 17540 28th Avenue North, expressed concern with the assessment amount and the possibility of losing trees. Wosje closed the public hearing. Assistant City Engineer Payne explained there are a number of trees proposed to be removed and detailed the process for notification and removal. Mayor Wosje provided more information regarding the assessments and how beneficial the improvements are to homeowners in these neighborhoods. Motion was made by Councilmember Willis, and seconded by Councilmember Roehl, to adopt a Resolution Ordering Improvement for the Candlelight Terrace Street Reconstruction Project (ST199001 - Res2019-145), Resolution Adopting Assessments for the Candlelight Terrace Street Reconstruction Project (ST199001 - Res2019-146), and a Resolution Awarding the Contract for the Candlelight Terrace Street Reconstruction Project (ST199001 -Res2019-147). With all members voting in favor, the motion carried. General Business (8.01) Award of Contract and Authorizing Construction Administration Services for the CSAH 9/I-494 Interchange Project (ST190003) Public Works Director Thompson reported on this project. 10 Proposed Minutes Page 4 of 7 Regular Meeting of May 14, 2019 In response to questions from the Council, Don Sterna with WSB & Associates,Public Works Director Thompson, and City Engineer LaBounty provided the following information: Staff is verifying projects the contractor has done not only in the state but in the area. Details of the detour routes for phases 1, 2 and 3. A comprehensive communication plan has been established with MnDot, WSB, the County and Police Department to monitor and adjust to potential route changes. Staff confirmed the bridge will be closed July through September. There is an incentive clause to help expedite during the bridge closure to move this phase forward. Motion was made by Councilmember Prom, and seconded by Councilmember Davis, to adopt a Resolution Awarding the Contract for the CSAH 9/I-494 Interchange Project (ST190003 - Res2019-148) and a Resolution Authorizing Construction Administration Services for the CSAH 9/I494 Interchange Project (ST190003 – Res2019-149). With all members voting in favor, the motion carried. (8.2) Rezoning and Preliminary Plat for “Rawson Addition” to allow the Subdivision of a Parcel located at 18300 8th Avenue (2018076) Community Development Director Juetten presented the item to the Council. In response to questions from the Council, Community Development Director Juetten,Park and Recreation Director Evans, and City Attorney Knutson provided the following information: The easement for the trail is 8-feet, but there will be a 10-foot easement along 8th Avenue for potential future sidewalk. The route residents would take to get to Queensland Park. Trail easement width can be up to 20-feet but depends on trail surface and meandering to avoid trees. In past practice, land that has been platted near a trail has not received any park dedication consideration for the easement. There is sidewalk on the west side but not the east and there are no plans for sidewalk on the east. The varying width of 8th Avenue is due to attempts to preserve existing mature trees and to lower speed of traffic through there. In response to further questions from the Council, Community Development Director Juetten, Knutson provided the following information: Due to the surrounding wetlands, wetland buffers, and wetland setbacks, there is no ability for parcel 1 to be further subdivided and have any buildable lot. The 30 feet of right-of-way at Urbandale Lane has potential to access to the northeast area but would not connect to 8th Avenue. Without re-platting, subdivision could not occur in that northeast corner. 11 Proposed Minutes Page 5 of 7 Regular Meeting of May 14, 2019 Linda Wilson, 18305 11th Avenue North, expressed concern for preserving a trail access to the open space and preserving the wooded lots that abut these properties, along with concern that potential construction will render the trail and 8th Avenue impassable. She requested the Council to deny the zoning request. David Talen, 710 Shadyview Lane North, also expressed concern for pedestrian safety during construction and wood preservation and noted that the proposed location for the home would starkly contrast the setback positioning of the other homes on the north side. He also noted that another developer in the area passed on this property as he did not see it as being viable and asked the Council to deny this zoning request. John Coffelt, 18135 8th Avenue North, echoed concern for the setbacks that would be needed for this home and for negative impact to pedestrian traffic on 8th Avenue to the surrounding areas. He requested that if this is approved, the City must look carefully at driveway positioning. Doug Sauter, 18140 8th Avenue North, voiced his concern for safety of pedestrians and asked the Council to deny this request, but if it were to proceed, to look at making use of a common driveway. Staff noted that the ordinance doesn’t require meeting the setbacks of surrounding properties but has a minimum setback of 25 feet, which this proposal meets. Developer David Pemberton, Sathre-Bergquist, Inc., spoke of some updates to the plan since submitting the preliminary plat and explained what could be done regarding home size and location. He stated that if the project is approved, the builder would likely be willing to work with the City to appease the neighborhood as best as they can. In response to questions from the Council, he provided the following information: The building pad would be approximately 90 feet. Sathre-Bergquist, Inc has had no prior discussions regarding this property. Residents typically don’t prefer shared driveways due to maintenance cost and division. Mr. Talen stated that no one has reached out to the neighborhood to request input. In response to questions from the Council, Community Development Director Juetten, Public Works Director Thompson, Parks and Recreation Director Evans, and City Attorney Knutson provided the following information: Future sidewalk installation would be assessed to the property owners. The road doesn’t curb and gutter, so having the owner put sidewalk in would be very expensive. Any sidewalk installed would dead-end. If it is determined this subdivision meets the requirements of the subdivision ordinance, then the Council is required to approve the subdivision. 12 Proposed Minutes Page 6 of 7 Regular Meeting of May 14, 2019 The Council would have to point out which ordinance provision is not being complied with in order to not approve the subdivision. The Council can reasonably rely upon staff to determine if any provision is not being met, unless the Council makes an independent determination contrary to the determination of staff. Motion was made by Councilmember Willis, and seconded by Councilmember Roehl, to adopt an Ordinance Amending Chapter 21 of the City Code to Classify Certain Land located at 18300 8th Avenue (2018076), Resolution Approving Findings of Fact for the Rezoning of Land located at 18300 8th Avenue (2018076F), and a Resolution Approving Preliminary Plat for “Rawson Addition” to allow the Subdivision of a Parcel located at 18300 8th Avenue (2018076) subject to the following amendments: Under condition number 4 part c- Park dedication fees will be in the form of 10% of the land located at the NE corner of lot 2 as determined by staff and the developer. The second amendment is on section 4 part d-V for the trail easement to be 15-20 feet. The Council discussed the amendments to the resolution approving the preliminary plat. Property owner Rawson explained why he was not in favor of the northeast corner amendment and commented that extending the trail along the east border is doable without disrupting any trees in the area. He also commented that the value of the ¾ acre that abuts City property to be used for park dedication is far beyond the value of the park dedication fee. With Councilmembers Willis and Carroll voting yes, and Councilmembers Prom, McGregor, Roehl, Davis and Mayor Wosje voting no, the motion failed. Motion was made by Councilmember Roehl, and seconded by Councilmember Davis,to adopt an Ordinance Amending Chapter 21 of the City Code to Classify Certain Land located at 18300 8th Avenue (2018076 - Res2019-151), Resolution Approving Findings of Fact for the Rezoning of Land located at 18300 8th Avenue (2018076F - Res2019-150), and a Resolution Approving Preliminary Plat for “Rawson Addition” for Property located at 18300 8th Avenue (2018076 - Res2019-152). With Councilmembers Prom, McGregor, Roehl, and Davis voting yes, and Councilmembers Willis, Carroll, and Mayor Wosje voting no, the motion carried. Motion was made by Councilmember Willis, and seconded by Councilmember Davis, to adopt a Resolution Approving Summary Publication of Ordinance No. 2019-12 -Ordinance Amending Chapter 21 of the City Code to Classify Certain Land located at 18300 8th Avenue (2018076 - Res2019-151). With all members voting in favor, the motion carried. 13 Proposed Minutes Page 7 of 7 Regular Meeting of May 14, 2019 Reports and Staff Recommendations There were no reports and staff recommendations. Adjournment Mayor Wosje adjourned the meeting at 9:32 p.m. _________________________________________ Amy Gottschalk, Office Support Representative 14 Regular City Council May 28, 2019 Agenda Number:6.2 To:Dave Callister, City Manager Prepared by: Reviewed by:Laurie Hokkanen, Administrative Services Director Item:Approve Disbursements (Res2019-153) 1. Action Requested: Adopt attached resolution approving disbursements for the period ending May 18, 2019. 2. Background: Attached are lists of City fund disbursements for the period ending May 18, 2019. 3. Budget Impact: N/A 4. Attachments: Check Payment Register Housing Assistance Payments Invoice Expense Distribution UB Refunds Resolution 2019-153 15 Page 1 of 30 5/17/2019 Check Payment Register 05/05/2019 to 05/18/2019 Check EFT Date Paid:05/10/2019 Further Amount: $28,815.75 Inv. 2019-00000123 05/10/2019 Item Description Total Price 05/10/2019 Benefit VEBA HRA $28,815.75 Check EFT Date Paid:05/10/2019 MN AFSCME Council #5 Amount: $2,298.08 Inv. 2019-00000128 05/10/2019 Item Description Total Price 05/10/2019 Deduction Maintenance Union Dues $1,482.80 05/10/2019 Deduction CTP Union Dues $808.83 05/10/2019 Deduction AFSCME DUES W/ PEOPLE DED $6.45 Check EFT Date Paid:05/10/2019 MN Child Support Payment Center Amount: $1,150.88 Inv. 2019-00000129 05/10/2019 Item Description Total Price 05/10/2019 Deduction Child Support $168.43 05/10/2019 Deduction Child Support $790.95 05/10/2019 Deduction Child Support $191.50 Check EFT Date Paid:05/10/2019 FIS Merchant / Metavante Corporation Amount: $1,404.46 Inv. F043019 04/30/2019 Item Description Total Price April'19 Credit card fees $1,404.46 Check EFT Date Paid:05/06/2019 American Express Amount: $229.41 Inv. F043019 04/30/2019 Item Description Total Price April'19 Admin credit card fees $229.41 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $4,609.99 Inv. 194785 05/05/2019 Item Description Total Price April'19 UB check/credit card processing $4,609.99 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $13.53 Inv. 194786 05/05/2019 Item Description Total Price April'19 PCC check processing $13.53 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $4.35 Inv. 194787 05/05/2019 Item Description Total Price April'19 PIC check processing $4.35 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $10.50 Inv. 164788 05/05/2019 Item Description Total Price April'19 P&R check processing $10.50 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $31.65 Inv. 194789 05/05/2019 Item Description Total Price April'19 Permits check processing $31.65 Check EFT Date Paid:05/06/2019 Payment Service Network/PSN Amount: $62.10 Inv. 194790 05/05/2019 Item Description Total Price 16 Page 1 of 30 5/17/2019 April'19 Misc. /Other check processing $62.10 Check 123853 Date Paid:05/09/2019 Karl Hanson Amount: $58.00 Inv. Import - 4779 05/07/2019 Item Description Total Price Park and Rec Refund $58.00 Check 123854 Date Paid:05/09/2019 Kimberly Kraemer Amount: $15.00 Inv. Import - 4777 05/06/2019 Item Description Total Price Park and Rec Refund $15.00 Check 123855 Date Paid:05/09/2019 Margie Dupuis Amount: $50.00 Inv. Import - 4778 05/07/2019 Item Description Total Price Park and Rec Refund $50.00 Check 123856 Date Paid:05/09/2019 Ziaur Rahman Amount: $61.67 Inv. Import - 4776 05/02/2019 Item Description Total Price Park and Rec Refund $61.67 Check 123857 Date Paid:05/09/2019 Ace Lock & Safe Co Inc Amount: $249.00 Inv. A099831 04/16/2019 Item Description Total Price PD - 24 keys, 8 keys by code for desks, lockers & file cabinet $249.00 Check 123858 Date Paid:05/09/2019 Aspen Mills Amount: $28.00 Inv. 236018 04/26/2019 Item Description Total Price Uniform Expense Acct $28.00 Check 123859 Date Paid:05/09/2019 Janice Bergstrom Amount: $84.97 Inv. F050719-1 05/06/2019 Item Description Total Price Fabric for shield cover $84.97 Check 123860 Date Paid:05/09/2019 Boyer Trucks Amount: $240.49 Inv. 62316R 04/19/2019 Item Description Total Price Window guide assembly - Utilities $173.99 Inv. 62341R 04/19/2019 Item Description Total Price Filter trans bolts, plug assembly - Utilities $66.50 Check 123861 Date Paid:05/09/2019 Brooklyn Center ISD No 286 Bright Start Amount: $11.18 Inv. 122636 05/03/2019 Item Description Total Price Sales Tax Refund $11.18 Check 123862 Date Paid:05/09/2019 Canteen Refreshment Services Amount: $292.50 Inv. 14178000005938304/19/2019 Item Description Total Price Concession Resale $292.50 Check 123863 Date Paid:05/09/2019 CDW Government Inc Amount: $1,879.23 Inv. RXV9914 04/19/2019 Item Description Total Price Cisco Smart 9300 Switches, FCW2206G122, FCW2208L0E6, FCW2208L0D $1,879.23 Check 123864 Date Paid:05/09/2019 CenturyLink Amount: $1,268.11 Inv. 1467016788 04/23/2019 Item Description Total Price 3/24-4/23/19 Internet, 4/24-5/23/19 Loop $1,268.11 Check 123865 Date Paid:05/09/2019 Craig Chesla Amount: $483.87 17 Page 1 of 30 5/17/2019 Inv. F050619-1 05/03/2019 Item Description Total Price Reimbursement for mailbox damaged by snow plow $483.87 Check 123866 Date Paid:05/09/2019 Commercial Asphalt Co.Amount: $1,516.45 Inv. F043019-1 04/30/2019 Item Description Total Price Asphalt for patching $1,516.45 Check 123867 Date Paid:05/09/2019 Commercial Truck & Trailer Repair Amount: $100.00 Inv. INV1600000489 05/01/2019 Item Description Total Price 2009 Gillig vehicle inspection, Unit #60007 $100.00 Check 123868 Date Paid:05/09/2019 Core & Main LP Amount: $342.75 Inv. K43289 04/19/2019 Item Description Total Price Stationary rod - Watermain repair parts $342.75 Check 123869 Date Paid:05/09/2019 Cub Foods Amount: $59.33 Inv. F043019-1 04/30/2019 Item Description Total Price Distilled Water for WTP's $21.36 Cookies for City Council Study seminar $5.99 2ea fruit trays for regional Transit Provider Planners $31.98 Check 123870 Date Paid:05/09/2019 Dalco Amount: $2,932.46 Inv. 3383140-1 11/21/2018 Item Description Total Price Credit - 2 Brute rollout containers ($268.12) Inv. 3445207 04/30/2019 Item Description Total Price CH - 12cs tp $515.72 Inv. 3448323 05/08/2019 Item Description Total Price PW - roll towels, foam soap $214.54 Inv. 3448325 05/08/2019 Item Description Total Price PW - roll towels, foam soap $265.96 Inv. 3448332 05/08/2019 Item Description Total Price New paper stock for new dispensers - F1,$452.76 New paper stock for new dispensers - F2 $452.76 New paper stock for new dispensers - F3 $452.77 Inv. 3448338 05/08/2019 Item Description Total Price PW - roll towels, foam soap $846.07 Check 123871 Date Paid:05/09/2019 Elander Mechanical Amount: $155.00 Inv. 201903568 05/08/2019 Item Description Total Price Refund ME Permit #201903568-Duplicate - 5795 Urbandale Ln N $150.00 Refund ME Permit #201903568-Duplicate - 5795 Urbandale Ln N $5.00 Check 123872 Date Paid:05/09/2019 Engineering News-Record Amount: $19.95 Inv. D903FEV 05/06/2019 Item Description Total Price Invoice #D903FEV - Plymouth Building Department $19.95 Check 123873 Date Paid:05/09/2019 Executive Summits Amount: $199.00 Inv. 2037504457 05/03/2019 Item Description Total Price Women's Leadership Summit - June 20th 2019 - Carla Krueger $199.00 18 Page 1 of 30 5/17/2019 Check 123874 Date Paid:05/09/2019 Factory Motor Parts Co Amount: $1,279.65 Inv. F043019 05/01/2019 Item Description Total Price Stabilizer bar, brake lining kit, brake rotor assembly $240.52 Brake lining kit, brake rotor assembly $171.82 Winter wiper blades, premium flat blade $75.06 2.5 gl defrost $143.84 Radiator cap assembly $13.74 Brake drum, brake wheel cylinder, brake shoes, hardware kit $93.49 Brake rotor assembly $107.88 Hego sensor $36.98 Ignition wire boot, spark plug $39.43 Rotor brake assembly $107.88 Brake lining kit $57.00 Brake lining kit $39.98 Double platinum slp-1, wire set - Unit #355 $84.94 Tie rod kit $26.77 Credit - Tie rod kit ($26.77) Premium flat blade, oil filter $67.09 Check 123875 Date Paid:05/09/2019 Ferguson Waterworks Amount: $189.17 Inv. 0322195 04/24/2019 Item Description Total Price 4' curb box key $60.72 Inv. 6548957 04/17/2019 Item Description Total Price Spud washer, spud wrench, spud coupling assy $95.89 Inv. 6550267 04/17/2019 Item Description Total Price 1ea closet spud $8.89 Inv. 6552625 04/18/2019 Item Description Total Price Vacuum breaker $23.67 Check 123876 Date Paid:05/09/2019 Mark Getty Amount: $10.74 Inv. F050619-1 05/06/2019 Item Description Total Price Reimbursement for mailbox damaged by snow plow $10.74 Check 123877 Date Paid:05/09/2019 Granite Telecommunications, LLC Amount: $1,658.16 Inv. 454208452 05/01/2019 Item Description Total Price 5/1-5/31/19 Landlines, long distance $1,658.16 Check 123878 Date Paid:05/09/2019 Aaron Hagebak / Snapology of Mpls Amount: $100.00 Inv. 1189 04/14/2019 Item Description Total Price Escape Room Workshop- 4/13/19 $100.00 Check 123879 Date Paid:05/09/2019 Hamel Lumber Inc Amount: $2,068.77 Inv. F043019-1 04/30/2019 Item Description Total Price 12ea 2x8, 6ea 1x10 for mailbox repairs, 4625,4600,4605,4615 Under $276.00 5ea cedar rail post $76.30 4x4 mail box post, mail box 12115 26th Ave, 10800 50th Ct $114.99 Mail box 3760 Yellowstone $34.99 Paper box 3760 Yellowstone $65.00 Bolts & cedar rails $117.36 Paper box, base, mail box, numbers 3990 Zanzibar $151.87 2 posts, mail box, shovel 14715 43rd Ave & 5460 Vicksburg $184.98 3 hole line, rails, 2 hole line $95.61 Mail box post & box 11035 36th Pl $99.99 4' lath $29.70 Mailbox, screw & post 12530 Ridgemount $114.97 19 Page 1 of 30 5/17/2019 3 Mailbox posts 110 Pineview, 14815 32nd Ave, 1119 W Medicine La $267.00 2 4x4 posts 4280 Larch & 15005 43rd Ave $160.00 Mailbox (2)$39.98 House number 15905 25th Ave $6.85 Fence board and nails $71.71 2ea posts, house numbers $161.47 Check 123880 Date Paid:05/09/2019 Harbor Repertory Theater Amount: $1,125.00 Inv. 00000175 03/21/2019 Item Description Total Price March 2019 Harbor Review $1,125.00 Check 123881 Date Paid:05/09/2019 Hennepin County Treasurer Amount: $3,520.00 Inv. 1000129888 04/30/2019 Item Description Total Price HC Booking & Per Diem Mar #129888 $3,520.00 Check 123882 Date Paid:05/09/2019 Hennepin Healthcare FKA HCMC Amount: $83.33 Inv. 60161 02/26/2019 Item Description Total Price Physicians Services - Dr. Nystrom Jan Services $83.33 Check 123883 Date Paid:05/09/2019 Home Depot Amount: $3,381.68 Inv. F042819 04/28/2019 Item Description Total Price Paint Supplies $19.95 #2 Prime CT pressure treated lumber-Maple Creek N Bridge $114.28 Dawn anti-bacteria, Loctite super glue, Mr Clean eraser pk $34.03 Galv bushing fitting, brass pipe nipple $11.59 12ga steel e-z base $26.30 Behr interior paint $32.97 Repair Supplies $39.12 Husky foam soft cap knee pad $21.47 Flat paint brush, Quikrete cement $17.97 Retractable reel outlet - FS2 drop cords/Door 5/6 $65.92 Azek composite pavers $31.54 6 outlet power strip, folding chair $89.86 Water filter $29.97 Quikrete cement $8.90 Shockwave bit holder, nut driver, hex offset dr adapter $55.13 Rubber strap/steel hk, transfer shovel, drive mechanic tool set $239.04 Return/credit - slidelock ($14.98) OSB sheathing board, machine screw $102.10 5 gl Husky metal spiral mixer $15.96 PPG ext midtone paint, torch blade, sawzall blade pk, scraper $130.74 3M non valved respirator, HD utility blade, scraper $46.85 Tray liner, paint tray, 3pk roller cover, painter's tape $24.84 Painters touch gray primer $17.92 Dish foam, HD ship tape dispenser, bubble wrap $81.91 WD-40 big blast $15.94 Loctite super glue $22.95 Painters touch gloss clear, smooth shank nails $16.26 San Angelo bar, post hole digger/tamping bar, forged rake $276.76 Claw hammer, click bin set, PVC cap, bulk cap, CT PT lumber $84.64 Windex glass cleaner, SP bug stop accushot refill $46.22 Zinc quick link, spring link $40.56 Brown aluminum elbow $7.08 Zinc jam nut, washer lock, DeWalt split point bit, carriage bolt $12.24 Spruce prime lumber, whitewood stud $69.24 CT PT lumber - boardwalk repairs $154.72 Paint $11.35 Blue tarp $66.98 XL demolition gloves $14.97 Asst standard wire connector, Gorilla grip nitrile glove, paint $73.40 Swivel bolt snap $27.88 20 Page 1 of 30 5/17/2019 HB wall mounted hose rack $12.48 Vinyl tube $9.38 Spring link $3.20 Shoe handle brush/host, wire wheel, carbon steel wire wheel $42.67 PVC 40 PE pipe, mesh cloth, PVC female adapter $10.99 Wire stripper cutter, Avanti crimped wire wheel coarse $26.81 Squeegee/scrubber combo, lt switch $14.28 #2 prime Douglas Fir board $56.07 Penny hot galv steel box nails $4.95 Mini fridge, LED light bulb, weatherboard $605.41 PSI poly pipe $0.90 Twisted nylon poly $145.00 Grd 30 galv coil $144.73 Commercial HD scourpad, Armor all spray, Armor All cleaning wipe $21.51 Black power tool cord $12.97 USB swivel surge outlets, WD40 silicone $85.76 Check 123884 Date Paid:05/09/2019 HR Green Development LLC Amount: $2,000.00 Inv. ESC17045SP 04/26/2019 Item Description Total Price Refund Unused App Cash Escrow ESC17045.SP Chick-Fil-A 2017045 $2,000.00 Check 123885 Date Paid:05/09/2019 Justin Cox Photography Amount: $195.00 Inv. F050219 05/02/2019 Item Description Total Price April 2019 Photography Workshop (5)$195.00 Check 123886 Date Paid:05/09/2019 Klein Underground LLC Amount: $3,042.75 Inv. 78225 04/19/2019 Item Description Total Price Blacktop repairs - 2720 Holly Ln $570.00 Inv. 78227 04/19/2019 Item Description Total Price Blacktop repairs - 3325 Niagra Ln $1,150.00 Inv. 78228 04/19/2019 Item Description Total Price Blacktop repairs - 3705 Urbandale $1,322.75 Check 123887 Date Paid:05/09/2019 Kodiak Power Systems, Inc / Michael Prouix Amount: $2,993.00 Inv. KPS0355 05/04/2019 Item Description Total Price Generator Repairs $2,993.00 Check 123888 Date Paid:05/09/2019 Larson Companies/Peterbilt Amount: $49.60 Inv. 2504179100 04/05/2019 Item Description Total Price Hydraulic filter element, air filter, HD fuel spin-on filter $49.60 Check 123889 Date Paid:05/09/2019 Little Falls Machine Inc.Amount: $555.43 Inv. 355158 03/28/2019 Item Description Total Price Hanger Assy & Leg Hanger - Unit #290 $555.43 Check 123890 Date Paid:05/09/2019 Low Voltage Contractors Amount: $67.10 Inv. 201902140 05/03/2019 Item Description Total Price Refund EL Permit #201902140-Surcharge Overpayment - 6150 Trenton $67.10 Check 123891 Date Paid:05/09/2019 Lowe's Amount: $29.87 Inv. F043019-1 05/02/2019 Item Description Total Price Screw extractor $9.46 Ball valve $14.71 FiberFix repair wrap $5.70 21 Page 1 of 30 5/17/2019 Check 123892 Date Paid:05/09/2019 Dick Macko Amount: $275.00 Inv. F050619 05/06/2019 Item Description Total Price Senior Rec Dance - Spring 2019 $275.00 Check 123893 Date Paid:05/09/2019 Adam Magy Amount: $30.87 Inv. F050919 05/09/2019 Item Description Total Price 5/1/19 EVOC Driver Trng-Brainerd, fuel $30.87 Check 123894 Date Paid:05/09/2019 McGough Construction Amount: $572.79 Inv. 2011081 05/01/2019 Item Description Total Price Release SIPA Cash Escrow-St. Jude-5050 Nathan Ln (2011081)$572.79 Check 123895 Date Paid:05/09/2019 MES Inc Amount: $1,700.00 Inv. IN1330576 04/12/2019 Item Description Total Price New valve for E-31 $1,700.00 Check 123896 Date Paid:05/09/2019 Minnesota Cricket Association Amount: $1,591.85 Inv. 2019 05/07/2019 Item Description Total Price Winter/Spring Program 2019 $1,591.85 Check 123897 Date Paid:05/09/2019 MN BCA Amount: $33.25 Inv. F050719-1 05/07/2019 Item Description Total Price Firefighter Candidate Fingerprint Request (1@$33.25)$33.25 Check 123898 Date Paid:05/09/2019 MN Secretary of State Amount: $25.00 Inv. 29178 05/06/2019 Item Description Total Price Renew Registration $25.00 Check 123899 Date Paid:05/09/2019 Morries Minnetonka Ford Recon RE, LLC Amount: $98.72 Inv. F6CS289114 04/09/2019 Item Description Total Price Misc Parts For 2019 $98.72 Check 123900 Date Paid:05/09/2019 Municipal Builders Inc Amount: $1,225.00 Inv. F042519 04/25/2019 Item Description Total Price Hvac completion and close out. Well 4 $1,225.00 Check 123901 Date Paid:05/09/2019 NCPERS Group Life Insurance Amount: $1,376.00 Inv. 695600052019 04/17/2019 Item Description Total Price Billing 695600052019, Optional Life Ins Premium $1,376.00 Check 123902 Date Paid:05/09/2019 NetWrix Corporation Amount: $420.00 Inv. 43856 04/19/2019 Item Description Total Price Netwrix password Expiration 6/9/19 - 6/7/20 $420.00 Check 123903 Date Paid:05/09/2019 Nuss Truck and Equipment Amount: $356.61 Inv. 4592310P 05/02/2019 Item Description Total Price Spring $104.16 Inv. 4592744P 05/07/2019 Item Description Total Price Hinge, latch, 2 prong latch - Unit #287 $252.45 Check 123904 Date Paid:05/09/2019 Office Depot Amount: $57.31 Inv. 298031902001 04/04/2019 22 Page 1 of 30 5/17/2019 Item Description Total Price Business card holder $6.99 Inv. 305089274001 04/19/2019 Item Description Total Price Kleenex, pens, post-it notes, document covers, certificate w/ se $50.32 Check 123905 Date Paid:05/09/2019 On Time Landcare Inc Amount: $157.20 Inv. 16674 04/18/2019 Item Description Total Price April snow removal $157.20 Check 123906 Date Paid:05/09/2019 Outdoor Environments, Inc Amount: $4,846.83 Inv. 72707 10/31/2018 Item Description Total Price 10/31/18 Rough cut mowing-Round 2 $4,846.83 Check 123907 Date Paid:05/09/2019 Performance Signs & Displays Inc Amount: $93.90 Inv. 10004 05/07/2019 Item Description Total Price Mothers room signage - PW $93.90 Check 123908 Date Paid:05/09/2019 Plant & Flanged Equipment Company Amount: $83.50 Inv. 0073996IN 04/26/2019 Item Description Total Price Seal kit - Parts for Zachary WTP $83.50 Check 123909 Date Paid:05/09/2019 Rockridge Center LLC Amount: $10,824.71 Inv. F042319-1 04/23/2019 Item Description Total Price Park and Ride Rent $10,824.71 Check 123910 Date Paid:05/09/2019 Shred N Go Inc Amount: $361.32 Inv. 91075 04/30/2019 Item Description Total Price Shredding services - PW $45.83 Shredding services - PCC $45.83 Shredding services - PS $169.83 Shredding services - CH $99.83 Check 123911 Date Paid:05/09/2019 Silent Knight Sec Sys Of MN In Amount: $2,340.00 Inv. 00110855 05/03/2019 Item Description Total Price Annual maintenance agreement and UL certification - F1 $780.00 Annual maintenance agreement and UL certification - F2 $780.00 Annual maintenance agreement and UL certification - F3 $780.00 Check 123912 Date Paid:05/09/2019 SiteOne Landscape/John Deere Amount: $32.80 Inv. 90947496001 05/02/2019 Item Description Total Price 200 SS crimp clamp $32.80 Check 123913 Date Paid:05/09/2019 Street Fleet Amount: $74.84 Inv. 444837 05/07/2019 Item Description Total Price 4/2, 4/8, 4/10/19 Parts courier service $74.84 Check 123914 Date Paid:05/09/2019 Streicher's Inc Amount: $78.97 Inv. I1365889 05/02/2019 Item Description Total Price Badge repair - T Elia $12.00 Inv. I1365902 05/02/2019 Item Description Total Price Name tag - D Gilmore $66.97 Check 123915 Date Paid:05/09/2019 Taylor Electric Company LLC Amount: $681.60 23 Page 1 of 30 5/17/2019 Inv. 1336 04/20/2019 Item Description Total Price Repair back main light behind central $681.60 Check 123916 Date Paid:05/09/2019 TimeSaver Off Site Secretarial Amount: $395.00 Inv. M24700 04/29/2019 Item Description Total Price 4/17/19 Planning Commission Mtg 1.75hr $215.00 Inv. M24701 04/29/2019 Item Description Total Price City Council Meeting Minutes $180.00 Check 123917 Date Paid:05/09/2019 Towmaster Inc Amount: $4,964.00 Inv. 415213 04/19/2019 Item Description Total Price Additional set up for brine making #298, 299.$4,964.00 Check 123918 Date Paid:05/09/2019 United Rentals (North America) Inc Amount: $1,049.28 Inv. 168419992001 04/25/2019 Item Description Total Price Boom Lift for Field house Lights $1,049.28 Check 123919 Date Paid:05/09/2019 Verizon Wireless Amount: $9,305.37 Inv. 9828963080 04/25/2019 Item Description Total Price 3/26-4/25/19 MDC's $6,692.53 Inv. 9828963081 04/25/2019 Item Description Total Price 03/26-04/25/19 City cell phones $2,612.84 Check 123920 Date Paid:05/09/2019 Chunxiu Wang Amount: $75.00 Inv. 19012926 03/27/2019 Item Description Total Price Massage License Certificate Fee Refund $75.00 Check 123921 Date Paid:05/09/2019 Westbranch 4th Twinhomes Association Amount: $505.37 Inv. F050619-1 05/06/2019 Item Description Total Price Reimbursement for mailbox damaged by snow plow $505.37 Check 123922 Date Paid:05/09/2019 Xcel Energy Amount: $63,251.85 Inv. 636123182 04/30/2019 Item Description Total Price 3/19-4/17/19 PCC/Fieldhouse $4,934.03 /3/19-4/17/19 HS $91.27 3/19-4/17/19 CH $3,799.36 3/18-4/16/19 FS3 $886.88 3/19-4/17/19 PS $4,021.94 3/19-4/16/19 Street Lighting $49,518.37 Check 123923 Date Paid:05/09/2019 Armstrong Crane & Rigging, Inc.Amount: $1,767.50 Inv. 1839 04/29/2019 Item Description Total Price April 2019 Crane for Dome Bundles $1,767.50 Check 123924 Date Paid:05/09/2019 Anthony Elia Amount: $42.00 Inv. F042519-1 04/25/2019 Item Description Total Price Explorer Conference per diem reimb $42.00 Check 123925 Date Paid:05/09/2019 Brian Flynn Amount: $46.14 Inv. F042519-1 04/25/2019 Item Description Total Price Fuel reimb & Explorer Conference per diem $46.14 24 Page 1 of 30 5/17/2019 Check 123926 Date Paid:05/09/2019 Matt Gliniany Amount: $19.66 Inv. F050119-1 05/01/2019 Item Description Total Price Fuel reimbursement $19.66 Check 123927 Date Paid:05/09/2019 Jon Goldenman Amount: $35.86 Inv. F050119-1 05/01/2019 Item Description Total Price Fuel reimbursement $35.86 Check 123928 Date Paid:05/09/2019 Mike Passig Amount: $57.00 Inv. F050119-1 05/01/2019 Item Description Total Price 4/29-5/1/19 Trauma in Law enforcement training $57.00 Check 123929 Date Paid:05/09/2019 Sonya Rippe Amount: $893.88 Inv. F050419-1 05/04/2019 Item Description Total Price Cartegraph Conf per diem & lodging reimb $893.88 Check 123930 Date Paid:05/16/2019 * Breanna's Gift Amount: $300.00 Inv. Import - 4782 05/13/2019 Item Description Total Price Park and Rec Refund $300.00 Check 123931 Date Paid:05/16/2019 Alex Steinman Amount: $55.00 Inv. Import - 4784 05/14/2019 Item Description Total Price Park and Rec Refund $55.00 Check 123932 Date Paid:05/16/2019 Courtney Rhodes Amount: $55.00 Inv. Import - 4786 05/14/2019 Item Description Total Price Park and Rec Refund $55.00 Check 123933 Date Paid:05/16/2019 Rick Luna Amount: $64.00 Inv. Import - 4780 05/10/2019 Item Description Total Price Park and Rec Refund $64.00 Check 123934 Date Paid:05/16/2019 Robbin Oare Amount: $8.00 Inv. Import - 4781 05/10/2019 Item Description Total Price Park and Rec Refund $8.00 Check 123935 Date Paid:05/16/2019 Ryan Moran Amount: $55.00 Inv. Import - 4785 05/14/2019 Item Description Total Price Park and Rec Refund $55.00 Check 123936 Date Paid:05/16/2019 Satish Mantha Amount: $12.00 Inv. Import - 4783 05/14/2019 Item Description Total Price Park and Rec Refund $12.00 Check 123937 Date Paid:05/16/2019 Ace Lock & Safe Co Inc Amount: $1,330.00 Inv. A099858 04/22/2019 Item Description Total Price PS - replace key box for squad car keys $380.00 Inv. A099871 05/03/2019 Item Description Total Price 5/3/19 Service call - install mortise lock - Mother's Rm/PS $654.00 Inv. A099881 04/30/2019 Item Description Total Price 4/30/12 Replace cylinder/bedroom, replace lever/laundry - FS3 $296.00 25 Page 1 of 30 5/17/2019 Check 123938 Date Paid:05/16/2019 Action Fleet Inc Amount: $1,944.74 Inv. I2234 04/22/2019 Item Description Total Price Upgrade power supply Fire $1,047.60 Installation $255.00 Inv. I2237 04/23/2019 Item Description Total Price Relocate computers in L-21 and L-31 $85.00 Inv. I2239 04/24/2019 Item Description Total Price Relocate computers in L-21 and L-31 $85.00 Inv. I2240 04/25/2019 Item Description Total Price Electrical Work - Unit #1048 $202.14 Inv. I2249 04/29/2019 Item Description Total Price Drive/passenger bucket seat covers - Vehicle #391 $270.00 Check 123939 Date Paid:05/16/2019 Adam's Pest Control, Inc.Amount: $78.65 Inv. 2766041 04/17/2019 Item Description Total Price April'19 PCC pest control $78.65 Check 123940 Date Paid:05/16/2019 AEM Financial Solutions LLC Amount: $4,150.00 Inv. 415153 04/30/2019 Item Description Total Price Arbitrage services for G.O. Open Space Bonds, Series 2015A $4,150.00 Check 123941 Date Paid:05/16/2019 All Season Services Inc Amount: $182.55 Inv. 20674 04/30/2019 Item Description Total Price April 2019 Snow removal - Harrison Pl $182.55 Check 123942 Date Paid:05/16/2019 Allina Health Amount: $210.00 Inv. 314919931 05/03/2019 Item Description Total Price April'19 PreEmployment Drug, Physical $210.00 Check 123943 Date Paid:05/16/2019 Alta Falls & Pond Supplies Amount: $452.73 Inv. 166891 05/02/2019 Item Description Total Price MG Pond supplies for repair $452.73 Check 123944 Date Paid:05/16/2019 Apex Print Technologies LLC Amount: $7,020.97 Inv. 256350 04/30/2019 Item Description Total Price April 2019 UB Statement processing, printing & postage $7,020.97 Check 123945 Date Paid:05/16/2019 ARC / Riot Creative Imaging Amount: $500.00 Inv. 54MNI9018502 04/26/2019 Item Description Total Price Estimated 2019 maintenance plotters $500.00 Check 123946 Date Paid:05/16/2019 ASCAP Amount: $718.00 Inv. F5005788571920 04/20/2019 Item Description Total Price 5/1/19-4/30/20 Music license fee, 1/1-4/30/19 Lic fee adj $718.00 Check 123947 Date Paid:05/16/2019 Aspen Mills Amount: $413.60 Inv. 235713 04/22/2019 Item Description Total Price Pln pkt navy pant, navy shirt, leather belt - A Morris $43.80 Pln pkt navy pant, navy shirt, leather belt - A Morris $122.60 26 Page 1 of 30 5/17/2019 Inv. 236314 05/01/2019 Item Description Total Price Pln pkt navy pant, SS navy polo, leather name tag - J Hortenbach $242.25 Inv. 236315 05/01/2019 Item Description Total Price Brass collar tie clip - A Etzel $4.95 Check 123948 Date Paid:05/16/2019 Axon Enterprise / Taser International Amount: $448.00 Inv. SI1588159 04/24/2019 Item Description Total Price Holsters for Reserves $448.00 Check 123949 Date Paid:05/16/2019 Badger Meter Inc Amount: $10,449.75 Inv. 1290813 04/05/2019 Item Description Total Price 32 - 1" Meters $10,449.75 Check 123950 Date Paid:05/16/2019 Bassett Creek Watershed Management Amount: $3,453.50 Inv. F042319 04/23/2019 Item Description Total Price 12/29/18-3/29/19 Watershed Plan Review Fee, ST190003 $3,453.50 Check 123951 Date Paid:05/16/2019 Batteries Plus Bulbs Amount: $21.99 Inv. P14046671 04/29/2019 Item Description Total Price DMP Back up Battery $21.99 Check 123952 Date Paid:05/16/2019 Benchmark Solutions, LLC / Benchmark Analytics Amount: $11,500.00 Inv. 127 05/01/2019 Item Description Total Price 5/1/19-6/1/20 Software Purchase $11,500.00 Check 123953 Date Paid:05/16/2019 BIR / Brainerd Intl Performance Driving School Amount: $5,375.00 Inv. 201905011 05/01/2019 Item Description Total Price 5/1/19 EVOC/PIT training registration - BIR/PD vehicles $5,375.00 Check 123954 Date Paid:05/16/2019 Birch Incorporated Amount: $316.33 Inv. 240 05/10/2019 Item Description Total Price Snow plowing services/Finance charges $316.33 Check 123955 Date Paid:05/16/2019 Bolton & Menk Consulting Engineers Amount: $6,787.85 Inv. 0232846 04/30/2019 Item Description Total Price April'19 Brockton Lane Engineering Services $6,787.85 Check 123956 Date Paid:05/16/2019 Bound Tree Medical LLC Amount: $57.52 Inv. 62969260 04/12/2019 Item Description Total Price EMS supplies $57.52 Check 123957 Date Paid:05/16/2019 Boyer Trucks Amount: $586.53 Inv. 481109 05/02/2019 Item Description Total Price Transmission assessment, flush transmission - #276 $393.45 Inv. 62450R 04/23/2019 Item Description Total Price Oil filter, fuel filter, element $193.08 Check 123958 Date Paid:05/16/2019 Bryan Rock Products Inc Amount: $651.22 Inv. 33864 04/30/2019 27 Page 1 of 30 5/17/2019 Item Description Total Price Red Ball Diamond Dry $651.22 Check 123959 Date Paid:05/16/2019 CDW Government Inc Amount: $4,665.53 Inv. RZQ2373 04/23/2019 Item Description Total Price LG External DVD Player - PCC $35.29 Inv. RZX0465 04/24/2019 Item Description Total Price HP Pro Book 450G6 - 5375335 $1,753.86 Inv. SBJ2353 04/25/2019 Item Description Total Price UAG Surface Pro 4 case $65.05 Inv. SBS0212 04/26/2019 Item Description Total Price 2ea 27" monitors $884.34 Inv. SCC3423 04/29/2019 Item Description Total Price Return/credit - Tripp inverter ($245.84) Inv. SCX0302 05/01/2019 Item Description Total Price Otterbox Defender iPad pro $67.71 Credit Otterbox Defender iPad Pro (Orig Inv SCX0302)$203.13 Inv. SDH6114 05/02/2019 Item Description Total Price Ipads $74.39 Inv. SDL0712 05/03/2019 Item Description Total Price Ipads $445.64 Inv. SDL4419 05/03/2019 Item Description Total Price Ipads $1,252.04 Inv. SDW0097 05/06/2019 Item Description Total Price Plantronics over the ear phone piece - C Anderson $333.05 Inv. SFS6220 05/08/2019 Item Description Total Price Credit Otterbox Defender iPad Pro (Orig Inv SCX0302)($203.13) Check 123960 Date Paid:05/16/2019 Central Power Distributors Inc Amount: $353.07 Inv. 19769259 04/02/2019 Item Description Total Price Mower Blades & Oil/Fuel Pouches $353.07 Check 123961 Date Paid:05/16/2019 Chevrolet of Wayzata Amount: $27.05 Inv. 321456 04/30/2019 Item Description Total Price Seals (2)$27.05 Check 123962 Date Paid:05/16/2019 CIGNA Group Insurance/LINA Amount: $7,119.63 Inv. 050119191217 05/01/2019 Item Description Total Price May 2019 Life, LTD, AD/D premium $7,119.63 Check 123963 Date Paid:05/16/2019 Cintas Corporation Amount: $227.36 Inv. 4020482524 04/22/2019 Item Description Total Price Concession Supplies $56.84 Inv. 4020900444 04/29/2019 Item Description Total Price Concession Supplies $56.84 28 Page 1 of 30 5/17/2019 Inv. 4021332505 05/06/2019 Item Description Total Price 5/6/19 IC janitorial supplies $56.84 Inv. 4021782308 05/13/2019 Item Description Total Price 5/13/19 IC janitorial supplies $56.84 Check 123964 Date Paid:05/16/2019 City of Maple Grove Amount: $1,736.38 Inv. 19610 04/30/2019 Item Description Total Price PUPS April Operations #19610 $899.00 Inv. 19615 05/01/2019 Item Description Total Price PUPS Operations Bill back #19615 $837.38 Check 123965 Date Paid:05/16/2019 CNH Architects Inc Amount: $4,926.39 Inv. 1154 04/30/2019 Item Description Total Price Proj 18097 FS Architectural design, Part II $4,926.39 Check 123966 Date Paid:05/16/2019 Comcast Amount: $509.16 Inv. 78900045440519 05/05/2019 Item Description Total Price 5/10/19-6/9/19 Internet/Cable Services $90.35 5/10/19-6/9/19 Internet/Cable Services $77.75 5/10/19-6/9/19 Internet/Cable Services $4.20 5/10/19-6/9/19 Internet/Cable Services $25.21 5/10/19-6/9/19 Internet/Cable Services $224.75 5/10/19-6/9/19 Internet/Cable Services $86.90 Check 123967 Date Paid:05/16/2019 Core & Main LP Amount: $3,623.07 Inv. K432961 04/22/2019 Item Description Total Price Copperhead anode, gasket, curb box - Watermain repair parts $2,637.68 Inv. K456367 05/02/2019 Item Description Total Price Watermain keys, tee handle valve wrench $985.39 Check 123968 Date Paid:05/16/2019 Crown Marking Inc Amount: $7.05 Inv. OE73845 04/30/2019 Item Description Total Price Magnetic Badge $7.05 Check 123969 Date Paid:05/16/2019 Custom Business Forms Amount: $1,747.00 Inv. 318535 04/30/2019 Item Description Total Price Regular Envelopes $636.00 Inv. 318536 04/30/2019 Item Description Total Price Window Envelopes with Tint $1,111.00 Check 123970 Date Paid:05/16/2019 Dakota Supply Group Inc Amount: $7,645.50 Inv. E636367 04/10/2019 Item Description Total Price 60-3/4" #2 setters, 30-1" #4 meter horns for inventory $7,645.50 Check 123971 Date Paid:05/16/2019 Dalco Amount: $2,733.05 Inv. 3448327 05/08/2019 Item Description Total Price Motion paper towel, soap dispensers - PIC $1,273.50 Inv. 3448329 05/08/2019 Item Description Total Price Paper towels, soap for new dispensers - PCC $1,459.55 29 Page 1 of 30 5/17/2019 Check 123972 Date Paid:05/16/2019 Dexon Computer Inc Amount: $7,412.00 Inv. 100356 04/30/2019 Item Description Total Price Cisco Catalyst 9300 Gigabit SFP $4,050.00 Cisco 1100 Wac Power Supply $1,800.00 Cisco 10 GBASE - LR SFP+ Transceiver Module for SMF $1,550.00 Freight $12.00 Check 123973 Date Paid:05/16/2019 DPC Industries Inc Amount: $2,466.85 Inv. 82700044919 04/22/2019 Item Description Total Price Chemicals for Zachary. # 827000449-19 $2,466.85 Check 123974 Date Paid:05/16/2019 Drew's Concessions LLC Amount: $749.36 Inv. 2523 04/29/2019 Item Description Total Price Laptops - PCC $749.36 Check 123975 Date Paid:05/16/2019 DTS/Definitive Technology Amount: $7,337.00 Inv. 383805462 04/26/2019 Item Description Total Price DTS Copier Maintenance - Monthly $7,337.00 Check 123976 Date Paid:05/16/2019 DTS/Definitive Technology Amount: $436.92 Inv. INV181805 04/22/2019 Item Description Total Price 4/22-5/21/19 LL conf room copy overage $5.22 Inv. INV181806 04/22/2019 Item Description Total Price 4/22-5/21/19 Printer maintenance $321.24 Inv. INV182187 04/30/2019 Item Description Total Price Waste toner (1)$55.23 Inv. INV182420 05/07/2019 Item Description Total Price 1 Waste toner, 1 cyan toner $55.23 Check 123977 Date Paid:05/16/2019 ECM Publishers Inc Amount: $387.45 Inv. 691958 05/02/2019 Item Description Total Price 5/14/19 PH, Candlelight Terrace St Reconstruction, ST199001 $387.45 Check 123978 Date Paid:05/16/2019 ESS Brothers & Sons Inc Amount: $2,430.00 Inv. ZZ1622 04/23/2019 Item Description Total Price Gate valve repair tops $2,430.00 Check 123979 Date Paid:05/16/2019 FastSigns Amount: $13.44 Inv. 10026859 04/25/2019 Item Description Total Price Helmet names $13.44 Check 123980 Date Paid:05/16/2019 Ferguson Waterworks Amount: $497.56 Inv. 0322207 05/01/2019 Item Description Total Price 10' gate vlv key t-hdl $497.56 Check 123981 Date Paid:05/16/2019 Fireside Hearth & Home Amount: $168.79 Inv. 201811466 05/10/2019 Item Description Total Price Refund ME Permit #201811466 (80%) - 10205 40th Ave N $91.28 Refund ME Permit #201811466 - 10205 40th Ave N $3.80 Inv. 201900257 05/10/2019 Item Description Total Price 30 Page 1 of 30 5/17/2019 Refund ME Permit #201900257 (80%)-2170 Xene Ln N $70.76 Refund ME Permit #201900257 -2170 Xene Ln N $2.95 Check 123982 Date Paid:05/16/2019 ForeverLawn Minnesota, Inc.Amount: $4,855.10 Inv. 514700000180809504/01/2019 Item Description Total Price EML 2-5 Area $4,855.10 Check 123983 Date Paid:05/16/2019 Frank J Zamboni & Co Inc Amount: $137,062.30 Inv. 98158 04/30/2019 Item Description Total Price Replacement Zamboni $137,062.30 Check 123984 Date Paid:05/16/2019 Frerichs Construction Amount: $479.15 Inv. 201806202 05/09/2019 Item Description Total Price Refund BU Permit #201806202 (80%)-6000 Shenandoah Ln N $459.40 Refund BU Permit #201806202-6000 Shenandoah Ln N $19.75 Check 123985 Date Paid:05/16/2019 Go Permits Amount: $268.87 Inv. 201900827 05/09/2019 Item Description Total Price Refund BU Permit #201900827 (80%)-18410 33rd Ave N $259.60 Refund BU Permit #201900827 -18410 33rd Ave N $9.27 Check 123986 Date Paid:05/16/2019 Gopher State One-Call, Inc.Amount: $1,948.05 Inv. 9040678 04/30/2019 Item Description Total Price April '19 1443 Locate tickets $1,948.05 Check 123987 Date Paid:05/16/2019 Grainger Amount: $1,110.59 Inv. 9150976620 04/19/2019 Item Description Total Price Knee boots $16.40 Inv. 9154195441 04/23/2019 Item Description Total Price Hand/nail brush, door bottom sweep $62.69 Inv. 9155590053 04/24/2019 Item Description Total Price Dimmable plug-in, solenoid valve module faucet, knit gloves $598.74 Inv. 9156773393 04/25/2019 Item Description Total Price Measuring wheel w/stand $97.42 Inv. 9156773401 04/25/2019 Item Description Total Price L31 Hydraulic pressure gauge - Unit #038 $53.20 Inv. 9159135491 04/29/2019 Item Description Total Price Wall mount hose reel $35.57 Inv. 9160983863 04/30/2019 Item Description Total Price First aid kit (8)$127.76 Inv. 9164052442 05/02/2019 Item Description Total Price 2ea wheeled marking wand $65.12 Inv. 9165611675 05/03/2019 Item Description Total Price 2ea 6v battery $52.86 Inv. 9166864968 05/06/2019 Item Description Total Price 1pk pick marking flags $17.23 Inv. 9167317594 05/07/2019 31 Page 1 of 30 5/17/2019 Item Description Total Price Credit/return knee boots (Orig Inv 9150976620 ($16.40) Check 123988 Date Paid:05/16/2019 Great Lakes Coca-Cola Distribution LLC Amount: $1,107.34 Inv. F043019 04/30/2019 Item Description Total Price April'19 IC Concession pop resupply $1,107.34 Check 123989 Date Paid:05/16/2019 Gregor Farm & Greenhouse Inc Amount: $18.00 Inv. 4246 05/06/2019 Item Description Total Price Flat pansies for PCC front planter $18.00 Check 123990 Date Paid:05/16/2019 Grove Nursery Inc Amount: $1,777.00 Inv. 29017900 04/22/2019 Item Description Total Price Maintenance Facility and Plymouth Blvd median plants $457.50 Inv. 29017901 04/29/2019 Item Description Total Price Maintenance Facility plant materials $115.00 Inv. 29030800 04/29/2019 Item Description Total Price Hydrangea, chokeberry, grass - MG $516.00 Inv. 29034900 04/30/2019 Item Description Total Price Alpine currant #2 pot - Plymouth Blvd $688.50 Check 123991 Date Paid:05/16/2019 Hach Company Amount: $530.63 Inv. 11443829 04/26/2019 Item Description Total Price Chemicals and materials for testing - ZWP $235.07 Inv. 11443830 04/26/2019 Item Description Total Price Chemicals and materials for testing - CWP $295.56 Check 123992 Date Paid:05/16/2019 Aaron Hagebak / Snapology of Mpls Amount: $280.00 Inv. 1201 05/05/2019 Item Description Total Price ABC's & 123's class- 4/27-5/18 $280.00 Check 123993 Date Paid:05/16/2019 Hance Utility ServicesZoneOne Locating Amount: $141.20 Inv. 26611 04/29/2019 Item Description Total Price Zachary Playfield $141.20 Check 123994 Date Paid:05/16/2019 Hawkins Ash CPAs LLP Amount: $270.00 Inv. 3093632 05/03/2019 Item Description Total Price Client #1505080.2 Monthly Unaudited Fin Statements Plymouth HRA $270.00 Check 123995 Date Paid:05/16/2019 Hedberg Aggregate Inc Amount: $898.53 Inv. 1038949 05/01/2019 Item Description Total Price 1.87tn river rock $76.30 Inv. 1038987 04/30/2019 Item Description Total Price 2.24tn granite, 2.13tn river rock $318.18 Inv. 1039077 05/02/2019 Item Description Total Price Retaining wall supplies, 2ea pallets $474.10 Inv. 1039207 05/02/2019 Item Description Total Price Water fill valve $59.95 32 Page 1 of 30 5/17/2019 Inv. 853955 05/02/2019 Item Description Total Price Pallet return (2)($30.00) Check 123996 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $2,428.75 Inv. 1000129559 04/30/2019 Item Description Total Price HC Room & Board Charges Mar #129559 $2,428.75 Check 123997 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $58.00 Inv. 1000130321 05/01/2019 Item Description Total Price Estimated Monthly Support 2019 $58.00 Check 123998 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $2,080.67 Inv. 1000129932 05/02/2019 Item Description Total Price April'19 Fire Radio/MESB/MDC Admin fees $186.54 April'19 Fire Radio/MESB/MDC Admin fees $1,894.13 Check 123999 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $1,043.04 Inv. 1000129977 05/02/2019 Item Description Total Price April'19 PW Radio MESB/Admin Fees $1,043.04 Check 124000 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $5,567.34 Inv. 1000129933 05/02/2019 Item Description Total Price April'19 HC Monthly MDC Charges $5,567.34 Check 124001 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $20.00 Inv. F051319 05/13/2019 Item Description Total Price Lupini Notary Commission Filing $20.00 Check 124002 Date Paid:05/16/2019 Hennepin County Treasurer Amount: $792.05 Inv. 1000130428 04/30/2019 Item Description Total Price April 2019 Parks Solid Waste hauling $792.05 Check 124003 Date Paid:05/16/2019 Hennepin Healthcare FKA HCMC Amount: $325.00 Inv. 61096 05/02/2019 Item Description Total Price Registration for EMR Refresher-Lindberg $325.00 Check 124004 Date Paid:05/16/2019 Inside the Tape Amount: $885.00 Inv. F042419-1 04/24/2019 Item Description Total Price Registration for Training $885.00 Check 124005 Date Paid:05/16/2019 Instrumental Research Inc Amount: $792.00 Inv. 1756 04/30/2019 Item Description Total Price March 2019 Water testing $792.00 Check 124006 Date Paid:05/16/2019 Intereum Inc Amount: $210.00 Inv. 156861 04/24/2019 Item Description Total Price White Noise Speaker Replacement $210.00 Check 124007 Date Paid:05/16/2019 Jimmy's Johnnys Amount: $3,240.64 Inv. 145617 04/23/2019 Item Description Total Price 3/25-4/21/19 Portable Toilet Rental - Parks $3,034.40 Inv. 145618 04/23/2019 33 Page 1 of 30 5/17/2019 Item Description Total Price Inv #145618 - Yard Waste Site Portable Toilet $61.87 Inv. 145619 04/23/2019 Item Description Total Price Rental for Paver Potty $82.50 Inv. 145620 04/23/2019 Item Description Total Price Portable toilet - training site $61.87 Check 124008 Date Paid:05/16/2019 JP Enterprises Amount: $358.00 Inv. 1915430 04/22/2019 Item Description Total Price Accessory rails for .308 rifles $358.00 Check 124009 Date Paid:05/16/2019 Kidd Plumbing Inc Amount: $1,840.00 Inv. 11753 04/04/2019 Item Description Total Price Ice Center roof leak, COP Prop 2019-03 $1,840.00 Check 124010 Date Paid:05/16/2019 Killmer Electric Company Inc Amount: $1,609.92 Inv. W10549 04/24/2019 Item Description Total Price Vicks & Old Rock Ped crossing flasher $1,609.92 Check 124011 Date Paid:05/16/2019 Klein Underground LLC Amount: $29,674.55 Inv. 2019-00000134 04/30/2019 Item Description Total Price Blacktop repairs from water breaks - 5140 Larch Ln $818.70 Inv. 78235 04/22/2019 Item Description Total Price Blacktop repairs - 4660 Orleans $665.00 Inv. 78236 04/22/2019 Item Description Total Price Blacktop repairs - 4750 Pilgrim Ln $665.00 Inv. 78237 04/22/2019 Item Description Total Price Water break repairs - 10810 46th Pl $2,792.50 Inv. 78239 04/22/2019 Item Description Total Price Blacktop repairs - 10605 47th Ave N $692.00 Inv. 78240 04/22/2019 Item Description Total Price Blacktop repairs - 48410 Pilgrim $606.00 Inv. 78249 04/22/2019 Item Description Total Price Blacktop repairs - 1900 Juneau $1,514.35 Inv. 78269 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 4155 Ximenes Ln $860.25 Inv. 78270 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 11435 47th Ave $936.20 Inv. 78271 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 5455 Teakwood $1,635.60 Inv. 78272 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 11445 41st Ave $1,287.00 Inv. 78273 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 3441 Pilgrim Ln $1,319.70 34 Page 1 of 30 5/17/2019 Inv. 78274 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 5420 Norwood $791.00 Inv. 78275 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 15340 41st Pl $560.00 Inv. 78276 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 206 Saratoga $1,755.75 Inv. 78277 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 15730 9th Ave $721.00 Inv. 78278 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 3060 Magnolia $2,060.00 Inv. 78279 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 5530 Yorktown Ln $2,035.10 Inv. 78280 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 13975 48th Ave $560.00 Inv. 78281 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 6050 Goldenrod Ln $875.95 Inv. 78282 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 17600 28th Ave $1,232.00 Inv. 78283 04/29/2019 Item Description Total Price Blacktop repairs from breaks - 26th/Troy $1,166.95 Inv. 78298 04/30/2019 Item Description Total Price Blacktop repairs from water breaks - 2701 Shenandoh $1,021.90 Inv. 78299 04/30/2019 Item Description Total Price Blacktop repairs from water breaks - 18030 30th Pl $1,370.70 Inv. 78304 04/30/2019 Item Description Total Price Blacktop repairs from water breaks - 26th/Ranchview $1,731.90 Check 124012 Date Paid:05/16/2019 Kriss Premium Products Inc Amount: $480.00 Inv. 161475 05/02/2019 Item Description Total Price April'19 IC Chemical treatment for Evap/Condensers $480.00 Check 124013 Date Paid:05/16/2019 Lake States Evergreen Co LLC/The GreenWorld Proj Amount: $1,432.14 Inv. 22580 04/17/2019 Item Description Total Price Arbor Day seedlings $1,432.14 Check 124014 Date Paid:05/16/2019 Lano Equipment Inc Amount: $62.68 Inv. 03672491 05/06/2019 Item Description Total Price BPA fuel sensor $62.68 Check 124015 Date Paid:05/16/2019 Larson Companies/Peterbilt Amount: $113.37 Inv. 2504181565 04/24/2019 Item Description Total Price Spin-on filter, hydraulic filter $32.09 Inv. 2504185130 05/02/2019 35 Page 1 of 30 5/17/2019 Item Description Total Price Filters (14)$81.28 Check 124016 Date Paid:05/16/2019 Lawncraft Corporation Amount: $2,700.00 Inv. 3321 05/01/2019 Item Description Total Price Nov'18 - April'19 Snow removal - 39th/Troy Ln, Holly Ln $2,700.00 Check 124017 Date Paid:05/16/2019 League of Minnesota Cities Amount: $600.00 Inv. 293593 04/29/2019 Item Description Total Price 4 for 2019 Annual Conference $150.00 Inv. 293657 04/30/2019 Item Description Total Price 4 for 2019 Annual Conference $300.00 Inv. 293659 04/30/2019 Item Description Total Price 4 for 2019 Annual Conference $150.00 Check 124018 Date Paid:05/16/2019 League of MN Cities Ins Trust Amount: $23,639.67 Inv. 4653 04/26/2019 Item Description Total Price GL82753, L. Christofaro liability; COP Liab 2019-03 $23,639.67 Check 124019 Date Paid:05/16/2019 LEAST Services/Counseling LLC Amount: $1,910.00 Inv. 243 04/29/2019 Item Description Total Price Employee Assistance -On Call & CUFTNU Inv #243 $1,910.00 Check 124020 Date Paid:05/16/2019 Lenovo Inc.Amount: $103.20 Inv. 6451617864 04/26/2019 Item Description Total Price 5/14/19-5/14/20 Warranty/Protection IBM Think Pad-J Woyak $103.20 Check 124021 Date Paid:05/16/2019 Jeff Litfin - Banner Legal Services, Inc. Amount: $42.00 Inv. 1463 04/30/2019 Item Description Total Price 4/18/19 "Who Will inherit the Mess?" class (3)$42.00 Check 124022 Date Paid:05/16/2019 Loretto Auto Recondition Amount: $6,476.46 Inv. 0493 04/26/2019 Item Description Total Price Squad 4010 rear damage, COP Auto 2019-19 $2,149.95 Inv. 47356851 05/03/2019 Item Description Total Price Squad 1047 front end damage, COP Auto 2019-21 $4,326.51 Check 124023 Date Paid:05/16/2019 Master Craft Labels Inc Amount: $425.60 Inv. 172197 05/08/2019 Item Description Total Price Children's Police Stick-on Badges $425.60 Check 124024 Date Paid:05/16/2019 Matt's Lawn and Landscape Amount: $2,467.50 Inv. 27082 05/01/2019 Item Description Total Price Remove roses, install grasses, install paver sand - ST73 $2,467.50 Check 124025 Date Paid:05/16/2019 McPhillips Bros Roofing Amount: $2,821.00 Inv. 27149 03/29/2019 Item Description Total Price Ice Arena Roof, COP Prop 2019-03 $2,821.00 Check 124026 Date Paid:05/16/2019 MES Inc Amount: $192.62 Inv. IN1333947 04/24/2019 Item Description Total Price 36 Page 1 of 30 5/17/2019 25' matex hose $140.12 Inv. IN1333949 04/24/2019 Item Description Total Price FD - Helmet shield $52.50 Check 124027 Date Paid:05/16/2019 Metro Products Inc Amount: $95.81 Inv. 143183 05/07/2019 Item Description Total Price Black pipe sq plug, black pipe tee, cold weather ty wraps $95.81 Check 124028 Date Paid:05/16/2019 Metropolitan Council Amount: $475.00 Inv. 0001095798 04/22/2019 Item Description Total Price 2019 Sludge permit fee for ZWTP $475.00 Check 124029 Date Paid:05/16/2019 Metropolitan Council Amount: $475.00 Inv. 0001095799 04/22/2019 Item Description Total Price 2019 Sludge permit fee for CWTP $475.00 Check 124030 Date Paid:05/16/2019 Metropolitan Council Amount: $83,645.10 Inv. F043019 05/10/2019 Item Description Total Price Apr'19 Sewer Availability Charge/SAC $83,645.10 Check 124031 Date Paid:05/16/2019 Minneapolis Saw Company Inc Amount: $14.05 Inv. 79941 02/26/2019 Item Description Total Price Lock $14.05 Check 124032 Date Paid:05/16/2019 Minnesota Equipment Amount: $9.90 Inv. P79141 04/30/2019 Item Description Total Price Blower tub $9.90 Check 124033 Date Paid:05/16/2019 Minnesota Glove & Safety Inc Amount: $856.45 Inv. 315884 04/24/2019 Item Description Total Price Pigskin safety lime gloves $856.45 Check 124034 Date Paid:05/16/2019 Minnesota Management & Budget Amount: $300.00 Inv. MEP1901302352304/30/2019 Item Description Total Price INV ETDMET 1901-3023523 (Kone/Max EE Performance)$150.00 Inv. MEP1901302630004/30/2019 Item Description Total Price INV ETDMEP 1901-3026300 (Parr/Max EE Performance)$150.00 Check 124035 Date Paid:05/16/2019 Mint Roofing Inc Amount: $1,071.23 Inv. 921855 04/11/2019 Item Description Total Price Ice Arena Roof, COP Prop 2019-03 $678.87 Inv. 938819 05/10/2019 Item Description Total Price Repair roof leak - Old water plant - CWP $392.36 Check 124036 Date Paid:05/16/2019 MN Dept of Health Amount: $35.00 Inv. FM86938 05/09/2019 Item Description Total Price Chris Fleck Food Manager Certification - PCC $35.00 Check 124037 Date Paid:05/16/2019 MN Dept of Health Amount: $40.00 Inv. 803083 04/22/2019 Item Description Total Price 2019 Statewide Hospitality Fee - PIC $40.00 37 Page 1 of 30 5/17/2019 Check 124038 Date Paid:05/16/2019 MPH Industries Inc Amount: $55.89 Inv. 6007763 04/30/2019 Item Description Total Price Radar Repair $55.89 Check 124039 Date Paid:05/16/2019 MR Cutting Edge LLC Amount: $75.00 Inv. 983 05/01/2019 Item Description Total Price 3-77" Blade Sharpening $75.00 Check 124040 Date Paid:05/16/2019 MS Govern/Harris Govern-Computer/CityView Amount: $599.00 Inv. CT042178 05/08/2019 Item Description Total Price Bluebeam Revu software license $599.00 Check 124041 Date Paid:05/16/2019 MTI Distributing Inc Amount: $523.70 Inv. 120878700 04/30/2019 Item Description Total Price Scarifier mount asm, nut lock $156.57 Inv. 120911500 04/30/2019 Item Description Total Price T5 rotor & various nozzles $120.33 Inv. 121001700 05/06/2019 Item Description Total Price Valve-solenoid $246.80 Check 124042 Date Paid:05/16/2019 NAPA Genuine Auto Parts Co Amount: $1,234.09 Inv. F043019 04/30/2019 Item Description Total Price FHP powerated belt $13.31 V-belt $17.01 3-point ball $22.06 Weathertech mats - #1700 $100.00 Scraper, snowbrush $18.12 Wiper blade $5.14 PTEX threadlock red/blue $49.61 Battery, RV mirror adhesive $121.01 Rear brake pads - Unit #1714 $57.98 Battery $172.74 Jack plow - Unit #2057 $62.49 Plow jacks $136.98 Rad anti rust conditioner $40.20 Battery $206.92 Pump for ballfield painters $105.26 2GPM pump - Unit #6045 $105.26 Check 124043 Date Paid:05/16/2019 Wayne Norby Amount: $19.00 Inv. F051319 05/13/2019 Item Description Total Price Class A License Reimbursement $19.00 Check 124044 Date Paid:05/16/2019 Northern Sanitary/Norsan Amount: $525.60 Inv. 194996 05/03/2019 Item Description Total Price IC Toilet Paper/Paper Towels $525.60 Check 124045 Date Paid:05/16/2019 Nuss Truck and Equipment Amount: $1,308.81 Inv. 4592142P 05/02/2019 Item Description Total Price Pedal, boot, plunger, bracket, clevis pin, brake valve $492.44 Inv. 4592168P 05/01/2019 Item Description Total Price Gas spring & repair kit $246.41 38 Page 1 of 30 5/17/2019 Inv. 4592437P 05/03/2019 Item Description Total Price Unit 286 - sensor $569.96 Check 124046 Date Paid:05/16/2019 Office Depot Amount: $986.49 Inv. 304540296001 04/18/2019 Item Description Total Price Golf pencil, pocket highlighter, laser address label, battery $52.91 Inv. 306303361001 04/24/2019 Item Description Total Price Steno pads, kleenex, mailers, post-it notes, note pads $78.72 Inv. 307153196001 04/25/2019 Item Description Total Price Planner (2)$44.98 Inv. 307153241001 04/25/2019 Item Description Total Price Colored pocket files $14.80 Inv. 307433654001 04/26/2019 Item Description Total Price Steno pads, post it notes, pens, tape, markers $97.18 Inv. 308343570001 05/01/2019 Item Description Total Price 2ea mouse, 2bx folders, 3pk clip binders $150.45 Inv. 309039821001 04/30/2019 Item Description Total Price Rechargeable battery $17.09 Inv. 309040451001 04/30/2019 Item Description Total Price 10 oz cold cup clr $50.89 Inv. 309511425001 05/01/2019 Item Description Total Price Markers, pens, tape, paper towels $65.49 Inv. 310706670001 05/03/2019 Item Description Total Price Lined paste notes, pen, pkg tape, batteries, ergo monitor stand $203.36 Inv. 311016838001 05/03/2019 Item Description Total Price Wireless chargestream $59.99 Inv. 311286493001 05/06/2019 Item Description Total Price Letter hang folder, paper roll, retract pen $38.46 Inv. 311286729001 05/07/2019 Item Description Total Price Clorox wipes $11.98 Inv. 311938558001 05/07/2019 Item Description Total Price Catalog envelope, paper clip, binder clip $100.19 Check 124047 Date Paid:05/16/2019 Office of MN IT Services Amount: $109.00 Inv. DV19040510 05/09/2019 Item Description Total Price April'19 Router/CSU for CJDN $109.00 Check 124048 Date Paid:05/16/2019 Oil-Air Products LLC Amount: $1,862.67 Inv. 647434001 04/23/2019 Item Description Total Price Various Fittings & Hoses $1,862.67 Check 124049 Date Paid:05/16/2019 Owens Companies Inc Amount: $1,665.48 Inv. 83157 04/30/2019 Item Description Total Price 39 Page 1 of 30 5/17/2019 Dehumidifier issues - ZWTP $1,665.48 Check 124050 Date Paid:05/16/2019 Oxygen Service Company Amount: $55.67 Inv. 08252739 04/26/2019 Item Description Total Price 6 fills invoice 08252739 $55.67 Check 124051 Date Paid:05/16/2019 Parallel Technologies Inc Amount: $1,070.98 Inv. 63746 04/22/2019 Item Description Total Price Wiring Police Training room $1,070.98 Check 124052 Date Paid:05/16/2019 Perfection Plus, Inc.Amount: $15,015.02 Inv. 1129254 05/01/2019 Item Description Total Price Monthly Janitorial Service - CH $3,080.06 Monthly Janitorial Service - PS $3,080.07 Monthly Janitorial Service - PCC $3,654.31 Monthly Janitorial Service - PW $811.73 Monthly Janitorial Service - FS1 $667.46 Monthly Janitorial Service - FS2 $667.47 Monthly Janitorial Service - FS3 $667.47 Monthly Janitorial Service - CWP $811.73 Monthly Janitorial Service - ZWP $811.73 Monthly Janitorial Service - ST73 $381.50 Monthly Janitorial Service - Reserve $381.49 Check 124053 Date Paid:05/16/2019 Personnel Evaluation Inc Amount: $80.00 Inv. 32297 04/30/2019 Item Description Total Price April'19 JV PEP billing/PreEmployment $40.00 Inv. 32298 04/30/2019 Item Description Total Price Pre-employment evaluation $40.00 Check 124054 Date Paid:05/16/2019 Phasor Electric Company Amount: $577.00 Inv. 046842 04/29/2019 Item Description Total Price PCC - replace 4 ballasts & 14 lamps $227.00 Inv. 046845 05/03/2019 Item Description Total Price PW - replace 6 defective high-bay fixtures $350.00 Check 124055 Date Paid:05/16/2019 Pioneer Athletics Amount: $3,045.00 Inv. INV718740 05/06/2019 Item Description Total Price Field Paint, Acct CI7531 $3,045.00 Check 124056 Date Paid:05/16/2019 Plymouth Automotive Inc.Amount: $160.00 Inv. 19018035 05/02/2019 Item Description Total Price Tow/impound for PD-'07 Chevy Silverado $160.00 Check 124057 Date Paid:05/16/2019 Plymouth Professional Firefighters MN local 5159 Amount: $187.50 Inv. 2019-00000132 05/10/2019 Item Description Total Price 05/10/2019 Deduction Firefighter Union Dues $187.50 Check 124058 Date Paid:05/16/2019 PPG Architectural Finishes Inc Amount: $2,123.28 Inv. 940602084941 05/01/2019 Item Description Total Price Field paint $2,123.28 Check 124059 Date Paid:05/16/2019 Premier Lawn & Landscape LLC Amount: $1,078.05 40 Page 1 of 30 5/17/2019 Inv. F050119 05/01/2019 Item Description Total Price April 2019 Snow removal $1,078.05 Check 124060 Date Paid:05/16/2019 Pro-Tec Design Amount: $166.25 Inv. 91139 04/23/2019 Item Description Total Price Replace reader at PD gate - PS $166.25 Check 124061 Date Paid:05/16/2019 Proscape Maintenance Inc Amount: $116.85 Inv. 1613 05/01/2019 Item Description Total Price April 2019 Snow removal $116.85 Check 124062 Date Paid:05/16/2019 R&R Specialties of Wisconsin Inc Amount: $877.10 Inv. 0067702IN 04/29/2019 Item Description Total Price Zamboni Repair A Machine $877.10 Check 124063 Date Paid:05/16/2019 Reinders Inc Amount: $1,603.18 Inv. 306245100 04/30/2019 Item Description Total Price 10bg marking chalk $68.70 Inv. 306245101 05/03/2019 Item Description Total Price Marking chalk, 18-12-6 start fertilizer. prof fertilizer $403.36 Inv. 306245200 04/30/2019 Item Description Total Price 50lb 50/50 blue/rye seed mix $100.50 Inv. 306245800 04/30/2019 Item Description Total Price 200lb 50/50 blue/rye seed mix $402.00 Inv. 306254700 05/02/2019 Item Description Total Price 150lb 50/50 blue/rye seed mix $301.50 Inv. 306258600 05/03/2019 Item Description Total Price Straw blanket net $27.00 Inv. 306261400 05/06/2019 Item Description Total Price 18-12-6 Starter fertilizer, 50/50 blue/rye seed mix $300.12 Check 124064 Date Paid:05/16/2019 Republic Services #894 Amount: $832.79 Inv. 0894004875597 04/30/2019 Item Description Total Price April'19 PIC rubbish removal - Acct #308940047136 $832.79 Check 124065 Date Paid:05/16/2019 Robarge Enterprises Inc Amount: $895.00 Inv. 11207 04/30/2019 Item Description Total Price Valve operating nut replacement $895.00 Check 124066 Date Paid:05/16/2019 Robbinsdale Area Schools ISD #281 Amount: $2,002.00 Inv. 18191759 05/05/2019 Item Description Total Price 05/03-05/05/19 Dance Recital Rental $2,002.00 Check 124067 Date Paid:05/16/2019 Safe Fast Amount: $105.95 Inv. INV214325 04/30/2019 Item Description Total Price Safety coat - D Benham $105.95 Check 124068 Date Paid:05/16/2019 Lisa Schuler Amount: $270.00 41 Page 1 of 30 5/17/2019 Inv. F050619 05/10/2019 Item Description Total Price Reimbursement for mailbox damaged by snow plow $270.00 Check 124069 Date Paid:05/16/2019 Sherwin Williams Amount: $53.68 Inv. 37045 04/04/2019 Item Description Total Price Oil Rink A blue paint - IC $53.68 Check 124070 Date Paid:05/16/2019 Short Elliott Hendrickson Inc/SEH Amount: $2,417.20 Inv. 367207 05/07/2019 Item Description Total Price 4/27/19 Plymouth Comp Sewer/Water Plan $2,417.20 Check 124071 Date Paid:05/16/2019 Signs Now Amount: $150.00 Inv. I33573 04/12/2019 Item Description Total Price Selfie frame $150.00 Check 124072 Date Paid:05/16/2019 Silent Knight Sec Sys Of MN In Amount: $390.00 Inv. 00110878 05/07/2019 Item Description Total Price Replace fire alarm panel - PS $390.00 Check 124073 Date Paid:05/16/2019 SRF Consulting Group Inc Amount: $2,998.00 Inv. 11751005 04/30/2019 Item Description Total Price April 2019 Construction Staking $2,998.00 Check 124074 Date Paid:05/16/2019 State of Minnesota Amount: $44,750.00 Inv. 00000536312 04/23/2019 Item Description Total Price ICWC 4 Day $25,171.88 ICWC 4 Day $19,578.12 Check 124075 Date Paid:05/16/2019 Streicher's Inc Amount: $727.86 Inv. I1366224 05/03/2019 Item Description Total Price 14 Polo shirts - PD $415.94 Inv. I1367369 05/10/2019 Item Description Total Price 8 SS polo shirt - PD $311.92 Check 124076 Date Paid:05/16/2019 Suburban Tire Wholesale Inc Amount: $1,168.00 Inv. 10161234 05/09/2019 Item Description Total Price 245/55R18 103V Eagel Enforcer tires $925.34 245/55R18 103V Eagel Enforcer tires $242.66 Check 124077 Date Paid:05/16/2019 T Mobile Amount: $48.39 Inv. 4659733110419 05/02/2019 Item Description Total Price 4/2-5/1/19 UT/SW GPS $48.39 Check 124078 Date Paid:05/16/2019 T&D Landscape Inc Amount: $285.00 Inv. 6339 05/01/2019 Item Description Total Price April 2019 Snow Plow & Spring Clean up - Garland Property $285.00 Check 124079 Date Paid:05/16/2019 TDS Amount: $908.26 Inv. 76350950000519 05/13/2019 Item Description Total Price May'19 509.5000 Landlines, long distance $908.26 Check 124080 Date Paid:05/16/2019 Thomson Reuters - West Publishing Amount: $541.11 42 Page 1 of 30 5/17/2019 Inv. 840226741 05/01/2019 Item Description Total Price April'19 clear public records alert $541.11 Check 124081 Date Paid:05/16/2019 Towmaster Inc Amount: $173.30 Inv. 415462 04/26/2019 Item Description Total Price 12v Valve solenoid (2)$173.30 Check 124082 Date Paid:05/16/2019 Town & Country Fence Inc.Amount: $17,755.00 Inv. 190204 04/30/2019 Item Description Total Price Dog Park Fence PR199004.001 $17,755.00 Check 124083 Date Paid:05/16/2019 TransAlarm Inc Amount: $632.79 Inv. 94964115 05/01/2019 Item Description Total Price 5/1-7/31/19 WTP security services $329.01 Inv. 94964116 05/01/2019 Item Description Total Price 5/1-7/31/19 WTP security services $303.78 Check 124084 Date Paid:05/16/2019 Tri-K Services Amount: $576.00 Inv. 8154 04/30/2019 Item Description Total Price Pulv. Topsoil - Parks $384.00 Pulv. Topsoil - Streets $192.00 Check 124085 Date Paid:05/16/2019 Twin Orchards Amount: $564.80 Inv. 15384 05/03/2019 Item Description Total Price Arbor Day plant material $564.80 Check 124086 Date Paid:05/16/2019 ULINE Amount: $160.28 Inv. 108229042 05/01/2019 Item Description Total Price Locker room bench - PS $160.28 Check 124087 Date Paid:05/16/2019 Ultimate Martial Arts/Thomas Malone Amount: $681.60 Inv. F042619 04/26/2019 Item Description Total Price Martial Arts - April/May 2019 $681.60 Check 124088 Date Paid:05/16/2019 UniFirst Corporation Amount: $984.09 Inv. 0900462174 01/23/2019 Item Description Total Price 01/23/19 PW/PM Uniform rental/laundry/rugs $293.79 Inv. 0900479383 04/24/2019 Item Description Total Price 4/24/19 PW/PM Uniform rental/laundry/rugs $269.93 Inv. 0900480708 05/01/2019 Item Description Total Price 5/1/19 PW/PM Uniform rental/laundry/rugs $289.87 Inv. 0900480746 05/01/2019 Item Description Total Price 5/1/19 PS rug services $64.30 Inv. 0900480764 05/01/2019 Item Description Total Price 5/1/19 CH rug services $66.20 Check 124089 Date Paid:05/16/2019 Universal Athletic Service Inc Amount: $55.80 Inv. 150004341901 04/22/2019 Item Description Total Price 43 Page 1 of 30 5/17/2019 Yellow & red tag flag sets $55.80 Check 124090 Date Paid:05/16/2019 USTA/United States Tennis Assoc Amount: $35.00 Inv. 9193661631920 05/10/2019 Item Description Total Price 6/1/19-5/31/20 USTA Annual Membership $35.00 Check 124091 Date Paid:05/16/2019 Verified Credentials Inc Amount: $288.00 Inv. 293106 04/30/2019 Item Description Total Price INV 293106: April Background Screening $288.00 Check 124092 Date Paid:05/16/2019 Verizon Connect NWF, Inc Amount: $62.30 Inv. OSV00000175034305/01/2019 Item Description Total Price April'19 Parks GPS Units $62.30 Check 124093 Date Paid:05/16/2019 Volgistics Inc Amount: $1,110.00 Inv. 38081850 04/22/2019 Item Description Total Price Six months service $1,110.00 Check 124094 Date Paid:05/16/2019 The Watson Company Amount: $3,027.03 Inv. 897967 04/25/2019 Item Description Total Price IC Concessions food resupply $2,235.92 Inv. 898068 04/29/2019 Item Description Total Price Concession Uniforms - Staff T-shirts $342.00 Inv. 898082 04/29/2019 Item Description Total Price 1cs Nacho chips w/tray return ($49.76) Inv. 898201 05/02/2019 Item Description Total Price Concession Resale $498.87 Check 124095 Date Paid:05/16/2019 Wayzata Public Schools ISD #284 Amount: $147.00 Inv. F043019 05/02/2019 Item Description Total Price April 2019 Gymnastics Rental Fee $147.00 Check 124096 Date Paid:05/16/2019 Wenck Associates Inc Amount: $2,579.76 Inv. 11902766 05/07/2019 Item Description Total Price Apr'19 Engineering & Construction Observation - Elm Crk Phase 2 $2,579.76 Check 124097 Date Paid:05/16/2019 Westside Wholesale Tire Inc.Amount: $519.76 Inv. 367946 05/07/2019 Item Description Total Price 2019 Various Tire Purchases $519.76 Check 124098 Date Paid:05/16/2019 Winkelman Cemetery Lettering Amount: $1,210.00 Inv. F051319 05/13/2019 Item Description Total Price Veterans Memorial Engraving (11 names)$1,210.00 Check 124099 Date Paid:05/16/2019 Wolcyn Tree Farms and Nursery Amount: $3,692.50 Inv. 29975 05/09/2019 Item Description Total Price Black Hills spruce - #2 cont $1,812.50 Korean fir - #2 cont $1,550.00 Delivery $330.00 Check 124100 Date Paid:05/16/2019 WSB & Associates Amount: $4,022.25 Inv. R01141700014 04/29/2019 44 Page 1 of 30 5/17/2019 Item Description Total Price March '19 Hwy 55 Utility Imp. Eng Service - CO1 $3,377.00 Inv. R01178700011 04/24/2019 Item Description Total Price Engineering Services Greentree LS rehab $645.25 Check 124101 Date Paid:05/16/2019 Xcel Energy Amount: $3,319.76 Inv. 635736511 04/26/2019 Item Description Total Price April 2019 Water Towers Acct # 51-4722816-0 $55.16 Inv. 635761465 04/26/2019 Item Description Total Price April 2019 Lift Stations Acct# 51-5549157-5 $514.75 Inv. 635776157 04/26/2019 Item Description Total Price April 2019 Traffic Signals Acct # 51-6182045-3 $1,555.11 Inv. 636541482 05/02/2019 Item Description Total Price April 2019 E Medicine Lake Unit Temp Acct # 51-0012151239-1 $32.57 Inv. 636765774 05/06/2019 Item Description Total Price April 2019 Storm Water, Acct #5100786236 $1,162.17 Check 124102 Date Paid:05/16/2019 Yeadon Fabric Domes LLC Amount: $4,200.00 Inv. 31054 05/03/2019 Item Description Total Price Take Down Dome Service (Spring 2019)$4,200.00 Check 124103 Date Paid:05/16/2019 Zarnoth Brush Works Inc Amount: $904.00 Inv. 0175008IN 04/23/2019 Item Description Total Price Invoice# 0066976 - Elgin Poly Cablewrap Broom Refill $904.00 Check 124104 Date Paid:05/16/2019 Ziegler Inc Amount: $200.42 Inv. PC002059929 05/09/2019 Item Description Total Price Filters $200.42 Check 124105 Date Paid:05/16/2019 Nickie Dix Amount: $40.00 Inv. 2019-00000135 05/13/2019 Item Description Total Price 5/11/19 Introduction to Facebook $40.00 Check 124106 Date Paid:05/16/2019 Governance Science Group, Inc.Amount: $4,900.00 Inv. 2019Plymouth 05/02/2019 Item Description Total Price FlashVote Basic Service Renewal $4,900.00 Check 124107 Date Paid:05/16/2019 Hennepin Healthcare FKA HCMC Amount: $83.33 Inv. 61158 05/06/2019 Item Description Total Price Physician Services - April Invoice #61158 $83.33 Check 124108 Date Paid:05/16/2019 Lenovo Inc.Amount: $88.00 Inv. 6451656412 05/02/2019 Item Description Total Price IBM Think Pad X1 Yoga 3 G $88.00 Check 124109 Date Paid:05/16/2019 Dave Callister Amount: $54.42 Inv. F050219 05/02/2019 Item Description Total Price 4/16/19 Mayor mtg, 4/29/19 Orientation mtg-McGregor-meal reimb $54.42 Check 124110 Date Paid:05/16/2019 Jacob Coopet Amount: $26.00 45 Page 1 of 30 5/17/2019 Inv. 051419 05/14/2019 Item Description Total Price 4/25/19 Explorer State Conf-Rochester, Per Diem M&IE reimb $26.00 Check 124111 Date Paid:05/16/2019 Angela Haseman Amount: $57.00 Inv. F051419 05/14/2019 Item Description Total Price 04/29-05/1/19 COPS Trng-Rochester, Per Diem M&IE reimb $57.00 Check 124112 Date Paid:05/16/2019 Law Enforce Labor Services Inc Amount: $1,861.50 Inv. 2019-00000127 05/10/2019 Item Description Total Price 05/10/2019 Deduction Police Union Dues $1,504.50 05/10/2019 Deduction SGT Union Dues $357.00 Check 124113 Date Paid:05/16/2019 Mike Uecker Amount: $650.00 Inv. F051419 05/14/2019 Item Description Total Price Spring 2019 PW class tuition reimbursement $650.00 Total Payments:272 Total Amount Paid:$775,671.47 46 47 Invoice Expense Distribution for Period Ended 05/18/19 Council meeting 05/28/19 FUND 100 General Fund 161,732.47 200 Recreation Fund 8,032.42 210 Parker's Lake Cemetery Maint 0.00 220 Transit System Fund 11,063.26 234 Economic Development Fund 0.00 240 Lawful Gambling 0.00 250 Comm Dev Block Grant Fund 20.00 254 HRA Section 8 Fund 270.00 254 HAP Check Summary 4,868.00 258 HRA General Fund 285.00 300 1998C GO Activity Center 0.00 304 1998B Shenandoah Debt Serv 0.00 305 2004A GO Public Safety 0.00 307 1998A-TIF #7-5A Rottland 0.00 308 2005A TIF #1-1 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 0.00 314 2012A GO Refunding 2004A 0.00 315 2015A GO Open Space 4,150.00 400 General Capital Projects Fund 20,327.79 401 Minnesota State Aid Fund 0.00 404 Community Improvement 0.00 405 Park Replacement Fund 0.00 406 Street Reconstruction Fund 49.76 407 Project Administration Fund 0.00 408 Park Construction 0.00 409 Capital Improvement Fund 0.00 412 Water Sewer Replace 0.00 413 Improvement Project Construction 13,259.10 414 Shenandoah Administration 0.00 415 Shenandoah Surplus 0.00 417 Project Warranty Repairs 0.00 418 Utility Trunk System Expansion 0.00 420 Water Sewer Construction 645.25 421 ENT-Water Resources Constrctn 6,324.46 422 TIF 7-4 PTP Construction 0.00 423 TIF 7-5 Rottlund (Const)0.00 424 TIF 7-6 Berkshire 0.00 425 TIF Housing Assistance Program 0.00 426 TIF 7-7 Stonecreek 0.00 427 TIF 1-1 Shops at Plymth Crk 0.00 428 TIF 1-2 Vicksburg Commons 0.00 429 TIF HRA 1-3 Crossroads Station 0.00 430 CON-Open Spaces Series 2007A 0.00 431 CON-2010A Open Space 0.00 432 TIF #7-8 Quest 0.00 433 TIF #7-8 0.00 500 Water Fund 82,015.12 510 Water Resources Fund 6,341.32 520 Sewer Fund 87,850.83 530 Solid Waste Management Fund 264.96 540 Ice Center Fund 171,965.12 550 Field House Fund 10,569.28 600 Central Equipment Fund 16,864.65 610 Public Facilities Fund 37,334.14 620 Information Technology Fund 37,497.76 630 Risk Management Fund 36,725.98 640 Employee Benefits Fund 42,809.34 650 Design Engineering 0.00 660 Resource Planning 21,545.88 800 Investment Trust Fund 62.10 850 Plymouth Town Square 0.00 851 Vicksburg Crossing 0.00 0.00 Total Invoice Expense Distribution:782,873.99 48 Page 1 of 2 5/17/2019 Check Payment Register - UB Refunds 05/05/2019 to 05/18/2019 Check 123823 Date Paid:05/09/2019 1991 WALES TRUST Amount: $13.95 Refund 05/09/2019 Overpayment -final account refund Check 123824 Date Paid:05/09/2019 BRUCE ARNE Amount: $238.04 Refund 05/09/2019 Overpayment-refund requested Check 123825 Date Paid:05/09/2019 NATHAN B ARTELS Amount: $465.71 Refund 05/09/2019 Overpayment -refund requested Check 123826 Date Paid:05/09/2019 JOHN BEACH Amount: $12.93 Refund 05/09/2019 Overpayment -final account refund Check 123827 Date Paid:05/09/2019 ANDREW BERANEK Amount: $148.40 Refund 05/09/2019 Overpayment -final account refund Check 123828 Date Paid:05/09/2019 NAOMI BRETZ Amount: $25.56 Refund 05/09/2019 Overpayment -final account refund Check 123829 Date Paid:05/09/2019 DONALD CARLSON Amount: $93.42 Refund 05/09/2019 Overpayment -final account refund Check 123830 Date Paid:05/09/2019 KENNETH FINSAAS Amount: $82.03 Refund 05/09/2019 Overpayment -final account refund Check 123831 Date Paid:05/09/2019 SOPHIE GABLER Amount: $152.25 Refund 05/09/2019 Overpayment -final account refund Check 123832 Date Paid:05/09/2019 TAYLOR GOULD Amount: $84.72 Refund 05/09/2019 Overpayment -final account refund Check 123833 Date Paid:05/09/2019 SYDNEE HARTWIG Amount: $48.12 Refund 05/09/2019 Overpayment -final account refund Check 123834 Date Paid:05/09/2019 ELEANOR HAYEN Amount: $45.73 Refund 05/09/2019 Overpayment -final account refund Check 123835 Date Paid:05/09/2019 DENNIS HOLLAND Amount: $15.95 Refund 05/09/2019 Overpayment -final account refund Check 123836 Date Paid:05/09/2019 CHARLES JOHNSON Amount: $50.22 Refund 05/09/2019 Overpayment -final account refund Check 123837 Date Paid:05/09/2019 LISA KINGSLEY Amount: $12.19 Refund 05/09/2019 Overpayment -final account refund Check 123838 Date Paid:05/09/2019 VALENTIN LUTSENKO Amount: $46.51 Refund 05/09/2019 Overpayment -final account refund Check 123839 Date Paid:05/09/2019 JOHN MACKENZIE Amount: $57.82 Refund 05/09/2019 Overpayment -final account refund Check 123840 Date Paid:05/09/2019 SHELLEY MANN Amount: $104.76 Refund 05/09/2019 Overpayment -final account refund Check 123841 Date Paid:05/09/2019 MARTINEZ PROPERTIES LLC Amount: $47.82 Refund 05/09/2019 Overpayment -final account refund Check 123842 Date Paid:05/09/2019 JOSEPH MERILA Amount: $29.40 Refund 05/09/2019 Overpayment -final account refund Check 123843 Date Paid:05/09/2019 JASON PETERSON Amount: $152.89 Refund 05/09/2019 Overpayment -final account refund 49 Page 1 of 2 5/17/2019 Check 123844 Date Paid:05/09/2019 DAVID PIERSON Amount: $58.25 Refund 05/09/2019 Overpayment -final account refund Check 123845 Date Paid:05/09/2019 ALEX RAMOS Amount: $87.45 Refund 05/09/2019 Overpayment -final account refund Check 123846 Date Paid:05/09/2019 DAVID RUBEN Amount: $11.29 Refund 05/09/2019 Overpayment -final account refund Check 123847 Date Paid:05/09/2019 MICHAEL TANAKA Amount: $61.37 Refund 05/09/2019 Overpayment -final account refund Check 123848 Date Paid:05/09/2019 JASON VAKOC Amount: $91.90 Refund 05/09/2019 Overpayment -final account refund Check 123849 Date Paid:05/09/2019 KENNETH VINJE Amount: $51.05 Refund 05/09/2019 Overpayment -final account refund Check 123850 Date Paid:05/09/2019 JOHN WALTERS Amount: $26.24 Refund 05/09/2019 Overpayment -final account refund Check 123851 Date Paid:05/09/2019 CRISTY WEST Amount: $9.80 Refund 05/09/2019 Overpayment -final account refund Check 123852 Date Paid:05/09/2019 JOSHUA ZAHORIK Amount: $8.75 Refund 05/09/2019 Overpayment -final account refund Total Refunds:30 Total Amount Paid:$2,334.52 50 CITY OF PLYMOUTH RESOLUTION NO. 2019-153 RESOLUTION APPROVING DISBURSEMENTS ENDING MAY 28, 2019 WHEREAS, a list of disbursements for the period ending May 28, 2019 was presented to the City Council for approval. NOW,THEREFORE,BEITHEREBYRESOLVEDBYTHECITYCOUNCILOFTHECITYOFPLYMOUTH, MINNESOTAthat the payment of the list of disbursements of the following funds is approved. US Bank – Check Register General & Special Revenue $ 180,848.15 Construction & Debt Service $ 44,756.36 Enterprise & Internal Service $ 551,846.48 Housing Redevelopment $ 555.00 Check Register Total $ 778,005.99 US Bank – Housing Assistance Payments Housing & Redevelopment Authority $ 4,868.00 $ 4,868.00 GRAND TOTAL FOR ALL FUNDS $ 782,873.99 APPROVED by the City Council on this 28th day of May, 2019. 51 Regular City Council May 28, 2019 Agenda Number:6.3 To:Dave Callister, City Manager Prepared by:Pete Johnson, Police Captain Reviewed by:Michael Goldstein, Public Safety Director Item:Approve joint powers agreement with the Minnesota Financial Crimes Task Force (Res2019-154) 1. Action Requested: Adopt attached resolution approving joint powers agreement with the Minnesota Financial Crimes Task Force. 2. Background: The Minnesota Financial Crimes Task Force (MNFCTF) was formed in 2000 and it protects and serves the public by investigating financial crimes related to identity theft, with a special emphasis on organized criminal enterprises. The MNFCTF is comprised of multi-jurisdictional law enforcement agencies working together to provide investigative expertise and resources. The MNFCTF works in partnership with local, state and federal agencies and provides training, funding, and technology to its task force members as a part of their membership. The MNFCTF is under the authority of the Commissioner of the Department of Public Safety (Minnesota Statute 299A.681). The task force also makes reports to the Financial Crimes Advisory Board which provides advice and direction for items pertaining to MNFCTF initiatives. There are several affiliated agencies that comprise the Financial Crimes Task Force. The Plymouth Police Department desires to become a member agency to utilize the training, funding, expert resources, and technology opportunities. There is no commitment to the task force for investigations outside of the City unless the Police Department deems it necessary. The only requirement is a signed joint powers agreement and reporting of financial crimes related to identity theft and organized criminal enterprises on a quarterly basis with the Financial Crimes Task Force point of contact. 3. Budget Impact: N/A 4. Attachments: Joint Powers Agreement MN Financial Crimes Task Force Overview Resolution 2019-154 52 53 54 55 56 57 58 59 60 61 62 63 CITY OF PLYMOUTH RESOLUTION NO. 2019-154 RESOLUTION APPROVING MINNESOTA FINANCIAL CRIMES TASK FORCE JOINT POWERS AGREEMENT WHEREAS, the Minnesota Financial Crimes Task Force was formed in 2000 and it protects and serves the public by investigating financial crimes related to identity theft, with a special emphasis on organized criminal enterprises; and WHEREAS, the Minnesota Financial Crimes Task Force is comprised of multi-jurisdictional law enforcement agencies working together to provide investigative expertise and resources, and it works in partnership with local, state and federal agencies and provides training, funding, and technology to its task force members as a part of their membership; and WHEREAS, the Plymouth Police Department desires to become a member agency to utilize the training, funding, expert resources, and technology opportunities. NOW,THEREFORE,BEITHEREBYRESOLVEDBYTHECITYCOUNCILOFTHECITYOFPLYMOUTH, MINNESOTAthat the joint powers agreement with the Minnesota Financial Crimes Task Force is approved and the Mayor and City Manager are authorized to sign the agreement. APPROVED by the City Council on this 28th day of May, 2019. 64 Regular City Council May 28, 2019 Agenda Number:6.4 To:Dave Callister, City Manager Prepared by:Laurie Hokkanen, Administrative Services Director Reviewed by: Item:Ratify Fire Relief Association benefit level and extend Municipal Allocation Agreement (This item was moved to General Business as item No. 8.4) 1. Action Requested: Adopt attached resolution ratifying Fire Relief Association benefit level and extending municipal allocation agreement. 2. Background: In December 2018, the Council entered into an agreement with the Plymouth Fire Relief Association that included a predictable increase in the ratified pension level and a formula through which to allocate a portion of Fire State Aid to FT Fire PERA contributions if the Legislature provided such authority. While members of the Relief Association and City staff worked with the Legislature to advance these issues, nothing moved forward this year. The agreement called for increases to be adopted as follows: July 1, 2019: $10,500 per year of service July 1, 2020: $11,000 per year of service July 1, 2021: $11,500 per year of service July 1, 2022: $12,000 per year of service July 1, 2023: $12,500 per year of service The PFRA and Council also agreed to an allocation of state fire aid to the City for PERA contributions for full-time fire personnel. The formula for calculating the allocation prioritizes PFRA funding. The formula sets the base amount at $6,676 per PFRA member, which is the total of 2018 State Fire Aid divided by the number of active PFRA Members (63). The formula would be adjusted annually by the same amount (percentage) that the total state fire aid payment increases. In the absence of legislation enabling the agreement to be implemented, staff is recommending that the City Council increase the ratified pension amount by from $8,500 to $9,000 per year of service as a sign of continued commitment to the agreement. If legislation is secured in 2020, the formula agreed to in 2018 for the allocation would be unchanged and the new ratification schedule would be: July 1, 2020: $10,500 per year of service 65 July 1, 2021: $11,000 per year of service July 1, 2022: $11,500 per year of service July 1, 2023: $12,000 per year of service July 1, 2024: $12,500 per year of service 3. Budget Impact: The Plymouth Fire Relief Association fund has a sufficient funding ratio to support this increase. 4. Attachments: Resolution 2019-160 66 CITY OF PLYMOUTH RESOLUTION NO. 2019-160 RESOLUTION RATIFYING BENEFIT LEVELS FOR PLYMOUTH FIRE RELIEF ASSOCIATION AND MUNICIPAL ALLOCATION OF FIRE STATE AID WHEREAS, the City of Plymouth and the Plymouth Fire Relief Association wish to stipulate to certain agreements; and WHEREAS, the City of Plymouth and the Plymouth Fire Relief Association intend to continue efforts seeking state legislation to allow municipalities with “combination” fire departments to retain a portion of the fire state aid that now is required to be transferred in full to the relief association to pay employer contributions to PERA on behalf of the municipality’s career (full-time) firefighters; and WHEREAS, the Plymouth Fire Relief Association is the beneficiary of special state legislation adopted in 2018 that allows the annual pension benefit to be increased to a maximum of $12,500. WHEREAS, the Plymouth Fire Relief Association and the City of Plymouth wish to extend the agreement approved by Resolution on December 11, 2018, which will provide for: 1. The City Council ratified pension amount for the Plymouth Relief Association shall increase according to the following schedule: July 1, 2020: $10,500 per year of service July 1, 2021: $11,000 per year of service July 1, 2022: $11,500 per year of service July 1, 2023: $12,000 per year of service July 1, 2024: $12,500 per year of service 2. An allocation of State Fire Aid to the City of Plymouth, to be used for municipal contributions made to the Public Employees Retirement Association on behalf of Full-Time Firefighters shall be made in an amount to be calculated as follows: Fire State Aid less $6,676 per PFRA member receiving service credit for any portion of that calendar year, adjusted by annual growth in State Fire Aid. The remaining balance of State Fire Aid shall be directed to the Plymouth Fire Relief Association, as well as all supplemental fire aid from the State of Minnesota. NOW,THEREFORE,BEITHEREBYRESOLVEDBYTHECITYCOUNCILOFTHECITYOFPLYMOUTH, MINNESOTAthat; 1. The City Council ratified pension amount shall increase by $500 to $9,000 per year of service on July 1, 2019. 2. This agreement in its entirety shall be null and void if legislation authorizing a municipal allocation of fire state aid is not secured and signed into law prior to June 30, 2020. 67 RESOLUTION NO.2019-160 PAGE 2 OF 2 APPROVED by the City Council on this 28th day of May, 2019. 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 May 28, 2019 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 68 Regular City Council May 28, 2019 Agenda Number:6.5 To:Dave Callister, City Manager Prepared by:Chris LaBounty, City Engineer Reviewed by:Michael Thompson, Public Works Director Item:Approve Subordination Agreement for property located at 3900 Vinewood Lane North (Res2019-155) 1. Action Requested: Adopt attached resolution approving subordination agreement stating the City's rights and interests in platted easements are subordinated to an environmental covenant for property located at 3900 Vinewood Lane North. 2. Background: On May 16, 2019 the City was contacted by the Cottonwood Plaza, LLLP, owner of the retail center located at 3900 Vinewood Lane North, requesting the City enter into a subordination agreement for platted easements on the above referenced property. The retail center was constructed over a former demolition landfill, which is part of the Minnesota Pollution Control Agency’s (MPCA) Closed Landfill Voluntary Program (Site ID #SW134). To vent potential landfill gas, the owner has installed an active vapor mitigation system in connection with an MPCA Voluntary Investigation and Cleanup. As part of that process, the MPCA is requiring an Environmental Covenant to be executed and filed of record. Under the Environmental Covenant attached, the owner is to represent and warrant that it has obtained a subordination agreement from anyone holding an interest and encumbrance against the subject property. The City has platted drainage and utility easement rights on the property and a public sanitary sewer main exists within that easement, thus the MPCA requires the City provide such an agreement. The agreement states that the City will agree not to violate the “Activity Limitations” in Section 7.B of the Environmental Covenant without first obtaining a work plan approved by the MPCA. General sanitary sewer maintenance and repairs can be made without the need for excavations. If there is a planned excavation or project within the easement a work plan would be obtained. But in instances where an emergency excavation is necessary the City would be able to make those repairs without notification under clause 8.B (Emergency Procedures) as long as the City follows such procedures of contacting the duty officer and going through outlined steps. These agreements are standard for City's to enter for such circumstances according to the MPCA. The proposed subordination agreement is attached. 69 3. Budget Impact: N/A 4. Attachments: Environmental Covenant Subordination Agreement Resolution 2019-155 70 1 ENVIRONMENTAL COVENANT AND EASEMENT This Environmental Covenant and Easement (“Environmental Covenant”) is executed pursuant to the Uniform Environmental Covenants Act, Minn. Stat. Ch. 114E (“UECA”) in connection with an environmental response project approved by the Minnesota Pollution Control Agency. 1. Grantor and Property Description. A. Owner and Legal Description of Property. Cottonwood Plaza, LLLP, a Minnesota limited liability limited partnership, is the fee owner of certain real property located at 3900 Vinewood Lane North, Plymouth, Hennepin County, Minnesota (hereinafter the “Property”), shown on Attachment 1 and legally described as follows: Lot 2, Block 2, Cottonwood Plaza, Hennepin County, Minnesota. B. Grantor. Cottonwood Plaza, LLLP, a Minnesota limited liability limited partnership, is the Grantor of this Environmental Covenant. 2. Grant of Covenant; Covenant Runs With The Land. Grantor does hereby Covenant and Declare that the Property shall be subject to the Activity and Use Limitations and associated terms and conditions set forth in this Environmental Covenant including the Easement in Paragraph 9, and that these Activity and Use Limitations and associated terms and conditions constitute covenants which run with the Property and which shall be binding on Grantor, its heirs, successors and assigns, and on all present and future Owners of the Property and all persons who now or hereafter hold any right, title or interest in the Property. An Owner is bound by this Environmental Covenant during the time when the Owner holds fee title to the Property. Any other person that holds any right, title or interest in or to the Property is bound by this Environmental Covenant during the time the person holds the right, title or interest. An Owner ceases to be bound by this Environmental Covenant when the Owner conveys fee title to another person, and any other person that holds any right, title or interest in or to the Property ceases to be bound when the person conveys the right, title or interest to another person. 71 2 3. Environmental Agency; Grantee and Holder of Environmental Covenant; Acceptance of Interest in Real Property. A. Environmental Agency. The Minnesota Pollution Control Agency (“MPCA”) is the environmental agency with authority to approve this Environmental Covenant under UECA. B.Grantee and Holder; Acceptance of Interest in Property. The MPCA is the Grantee and Holder of the interest in real property conveyed by this Environmental Covenant. MPCA has authority to acquire an interest in real property, including an Environmental Covenant, for response actions under Minn. Stat. § 115B.17, subd. 15. MPCA’s signature on this Environmental Covenant constitutes approval of this Environmental Covenant under UECA and acceptance of the interest in real property granted herein for purposes of Minn. Stat. § 115B.17, subd. 15. 4. Environmental Response Project. The Property is the location of releases or threatened releases of hazardous substances, or pollutants or contaminants that are addressed by an environmental response project under the MPCA Voluntary Investigation and Cleanup (“VIC”) Program pursuant to the Land Recycling Act, Minn. Stat. §115B.175, et. seq. MPCA has determined that an Environmental Covenant is needed for the Property because (i) the Property is located on a portion of a previously characterized landfill/dump which is part of MPCA’s Closed Landfill Program (see below), (ii) there are buried wastes and contaminated soil and groundwater beneath the Property, and (iii) there is methane and volatile organic compounds in the soil vapor at the Property that have required the installation and ongoing operation of a vapor mitigation system on the existing building on the Property (the “Building”). 5. Statement of Facts. A. Facts about the Release and Response Actions. As of the date hereof, the single building on the Property and other improvements on the Property are constructed over a former demolition landfill, which is part of the MPCA’s Closed Landfill Voluntary Program (MPCA Site ID #SW134). Testing of the full extent and magnitude of the nature and concentration of hazardous substances was conducted prior to the date of this covenant and the results of such testing are on file with the MPCA. Methane concentrations was detected in indoor air in the Building. Although the Building included a passive venting system to vent potential landfill gas, the MPCA requested that Grantor take actions to have an active mitigation system designed and installed to further mitigate methane vapor intrusion over the entire footprint of the existing building. Such an active vapor mitigation system was installed in June and July of 2018. A post-vapor mitigation indoor air assessment at the Building was conducted in August and September of 2018 (for the summer season sampling event) and in November, 2018 an addition air assessment was performed (for the follow-up winter season sampling event). According to the Post-Mitigation Confirmation Assessment Report dated December 12, 2018, prepared by Todd H. Giffrow, MSc of Specialty Systems Integrators, on file with MPCA, “based on the Post-Mitigation Confirmation seasonal sampling events analytical results, the active sub-slab crawlspace mitigation system appears to be functioning as designed and has 72 3 reduced or eliminated the risk of methane vapor intrusion into the occupant spaces.” Said report further states that no further remedial or mitigation action is recommended, with the exception of system monitoring, routine system checks to verify system functionality and maintenance and repair as necessary. B. Facts Constitute Affidavit Under Minn. Stat. § 115B.16, subd. 2. The facts stated in Paragraph 5.A. are stated under oath by the person signing this Environmental Covenant on behalf of the Grantor, and are intended to satisfy the requirement of an affidavit under Minn. Stat. § 115B.16, subd. 2. In the event of a material change in any facts stated in Paragraph 5.A. requiring the recording of an additional affidavit under Minn. Stat. § 115B.16, subd. 2, the additional affidavit may be made and recorded without amending this Environmental Covenant. 6. Definitions. The terms used in this Environmental Covenant shall have the meanings given in UECA, and in the Minnesota Environmental Response and Liability Act (MERLA), Minn. Stat. § 115B.02. In addition, the definitions in this Paragraph 6 apply to the terms used in this Environmental Covenant. A. “Commissioner” means the Commissioner of the Minnesota Pollution Control Agency, the Commissioner’s successor, or other person delegated by the Commissioner to act on behalf of the Commissioner. B. “MPCA” means the Minnesota Pollution Control Agency, an agency of the State of Minnesota, or its successor or assign under any governmental reorganization. C. “Owner” means a person that holds fee title to the Property and is bound by this Environmental Covenant as provided in Paragraph 2. When the Property is subject to a contract for deed, both the contract for deed vendor and vendee are collectively considered the Owner. D. “Political Subdivision” means the county, and the statutory or home rule charter city or township, in which the Property is located. E. “Property” means the real property described in Paragraph 1 of this Environmental Covenant. 7. Activity and Use Limitations. The following Activity and Use Limitations shall apply to the Property: A. Use Limitations. None. B. Activity Limitations. The following activities on the Property are prohibited except as provided in Paragraph 8: 73 4 i. There shall be no disturbance of soils on the Property of any nature whatsoever, specifically including, but not limited to, grading, excavation, boring, drilling or construction, unless such work is done pursuant to a work plan approved in writing by the MPCA prior to the commencement of such work. ii. Except as required as part of the MPCA-approved environmental response project, there shall be no extraction of ground water from beneath the Property for any purpose and no installation of any wells, borings, trenches or drains which could be used to extract such ground water, unless such installation of any wells, borings, trenches or drains is done under a work plan approved by the MPCA. iii. There shall be no disturbance, removal or interference with the active vapor mitigation system located on the Property, except for routine operation and maintenance of the system and as otherwise allowed. C. Affirmative Obligations of Owner. The Activity and Use Limitations imposed under this Environmental Covenant include the following affirmative covenants and obligations: Owner shall maintain, operate and monitor the vapor venting system in the sub-slab crawlspace of the Building as shown in Attachment 2, in accordance with the Vapor Control System Operation, Maintenance and Monitoring Plan set forth in Attachment 3. 8. Prior MPCA Approval Required For Activities Limited Under Environmental Covenant. A. Approval Procedure. Any activity subject to limitation under Paragraph 7.B. shall not occur without the prior written approval of the Commissioner. The Commissioner’s approval may include conditions which the Commissioner deems reasonable and necessary to protect public health or welfare or the environment, including submission to and approval of a contingency plan for the activity. Within 60 days after receipt of a written request for approval to engage in any activities subject to a limitation under Paragraph 7.B., the MPCA shall respond, in writing, by approving such request, disapproving such request, or requiring that additional information be provided. A lack of response from the Commissioner shall not constitute approval by default or authorization to proceed with the proposed activity. B. Emergency Procedures. Owner shall follow the procedures set forth in this Paragraph 8.B. when an emergency requires immediate excavation affecting contaminated soil or other media at the Property to repair utility lines or other infrastructure on the Property, or to respond to other types of emergencies (e.g., fires, floods): i. notify the Minnesota Duty Officer, or successor officer, immediately of obtaining knowledge of such emergency conditions; the current phone numbers for the Duty Officer are 74 5 1-800-422-0798 (Greater Minnesota only); (651) 649-5451 (Twin Cities Metro Area and outside Minnesota); fax (any location) (651) 296-2300 and TDD (651) 297-5353 or 800-627-3529; ii. assure that the persons carrying out the excavation limit the disturbance of contaminated media to the minimum reasonably necessary to adequately respond to the emergency; iii. assure that the persons carrying out the excavation prepare and implement a site-specific health and safety plan for excavation and undertake precautions to minimize exposure to workers, occupants and neighbors of the Property to contaminated media (e.g., provide appropriate types of protective clothing for workers conducting the excavation, and establish procedures for minimizing the dispersal of contaminated dust); and iv. assure preparation and implementation of a plan to restore the Property to a level that protects public health and welfare and the environment. The plan must be submitted to and approved by the MPCA prior to implementation of the plan, and a follow-up report must be submitted to the MPCA after implementation so that the MPCA can determine whether protection of the public health and welfare and the environment has been restored. 9. Easement; Right of Access to the Property. Owner grants to the MPCA, the City of Plymouth, and Hennepin County an easement to enter the Property from time to time, to inspect the Property and to evaluate compliance with the Activity and Use Limitations set forth in Paragraph 7. In addition, for the purpose of evaluating compliance, Owner grants to the MPCA the right to take samples of environmental media such as soil, ground water, surface water, and air, and to install, maintain and close borings, probes, wells or other structures necessary to carry out the sampling. MPCA, the City of Plymouth, and Hennepin County, and their employees, agents, contractors and subcontractors, may exercise the rights granted under this Paragraph 9 at reasonable times and with reasonable notice to the then-current owner, conditioned only upon showing identification or credentials by the persons seeking to exercise those rights. 10. Duration; Amendment or Termination of Environmental Covenant. A. Duration of Environmental Covenant. This environmental covenant is perpetual as provided in Minn. Stat. § 114E.40(a). B. Amendment or Termination by Consent. i.This Environmental Covenant may be amended or terminated in writing by the Owner and the MPCA. If an interest in real property is subject to this Environmental Covenant, the interest is not affected by an amendment of the Environmental Covenant unless the current owner of the interest consents to the amendment or has waived in the Environmental Covenant or other signed record the right to consent to the amendment. 75 6 ii. The Grantor of this Environmental Covenant agrees that, upon conveying fee title to the Property to any other person, the Grantor waives the right to consent to amendment or termination of this Environmental Covenant. C. Termination, Reduction of Burden, or Modification By MPCA. The MPCA may terminate, reduce the burden of, or modify this Environmental Covenant as provided in Minn. Stat. § 114E.40. 11.Disclosure in Property Conveyance Instruments. Notice of this Environmental Covenant, and the Activity and Use Limitations and Compliance Reporting Requirements set forth in Paragraphs 7 and 19 of this Environmental Covenant, shall be incorporated in full or by reference into all instruments conveying an interest in and/or a right to use the Property. The notice shall be substantially in the following form: THE INTEREST CONVEYED HEREBY IS SUBJECT TO AN ENVIRONMENTAL COVENANT UNDER MINN. STAT. CH. 114E, DATED _________, RECORDED IN THE OFFICIAL PROPERTY RECORDS OF HENNEPIN COUNTY, MINNESOTA AS DOCUMENT NO. _____________. 12. Recording and Notice of Environmental Covenant, Amendments and Termination. A. The Original Environmental Covenant. Within 30 days after the MPCA executes and delivers to Grantor this Environmental Covenant, the Grantor shall record this Environmental Covenant in the office of the County Recorder or Registrar of Titles of Hennepin County. B. Termination, Amendment or Modification. Within 30 days after MPCA executes and delivers to Owner any termination, amendment or modification of this Environmental Covenant, the Owner shall record the amendment, modification, or notice of termination of this Environmental Covenant in the office of the County Recorder or Registrar of Titles of Hennepin County. C. Providing Notice of Covenant, Termination, Amendment or Modification. Within 30 days after recording this Environmental Covenant, the Grantor shall transmit a copy of the Environmental Covenant in recorded form to: i. each person that signed the covenant or their successor or assign; ii. each person holding a recorded interest in the Property; iii. each person in possession of the Property; 76 7 iv. the environmental officer of each political subdivision in which the Property is located; and v. any other person the environmental agency requires. Within 30 days after recording a termination, amendment, or modification of this Environmental Covenant, the Owner shall transmit a copy of the document in recorded form to the persons listed in items i to iv above. 13. Notices To Grantor and Environmental Agency. A.Manner Of Giving Notice. Any notice required or permitted to be given under this Environmental Covenant is given in accordance with this Environmental Covenant if it is placed in United States first class mail postage prepaid; or deposited cost paid for delivery by a nationally recognized overnight delivery service; or transmitted by facsimile if followed by mailed notice or overnight delivery as above required. B. Notices to the Grantor. Notices to the Grantor shall be directed to: Cottonwood Plaza, LLLP c/o Security Bank & Trust Company 2202 11th Street East P.O. Box 9 Glencoe,Minnesota 55336 Attention: Greg Kummer C. Notices to MPCA. All notices, including reports or other documents, required to be submitted to the MPCA shall reference the MPCA Project Number and be submitted to: Minnesota Pollution Control Agency Remediation Division MPCA Project No. VP32720 Cottonwood Plaza 520 Lafayette Road North St. Paul, MN 55155-4194 14. Enforcement and Compliance. A. Civil Action for Injunction or Equitable Relief. This Environmental Covenant may be enforced through a civil action for injunctive or other equitable relief for any violation of any term or condition of this Environmental Covenant, including violation of the Activity and Use Limitations under Paragraph 7 and denial of Right of Access under Paragraph 9. Such an action may be brought by: 77 8 i. the MPCA; ii. a political subdivision in which the Property is located; iii. a person whose interest in the Property or whose collateral or liability may be affected by the alleged violation of the covenant; iv. a party to the covenant, including all holders; or v. any person to whom the covenant expressly grants power to enforce. B. Additional Rights of Enforcement By MPCA. In addition to its authority under subparagraph A of this Paragraph 14, the MPCA may enforce this Environmental Covenant using any remedy or enforcement measure authorized under UECA or other applicable law, including remedies pursuant to Minn. Stat. §§ 115.071, subds. 3 to 5, or 116.072. C. No Waiver of Enforcement. Failure or delay in the enforcement of this Environmental Covenant shall not be considered a waiver of the right to enforce, nor shall it bar any subsequent action to enforce, this Environmental Covenant. D. Former Owners And Interest Holders Subject to Enforcement. Subject to any applicable statute of limitations, an Owner, or other person holding any right, title or interest in or to the Property that violates this Environmental Covenant during the time when the Owner or other person is bound by this Environmental Covenant remains subject to enforcement with respect to that violation regardless of whether the Owner or other person has subsequently conveyed the fee title, or other right, title or interest, to another person. E. Other Authorities of MPCA Not Affected. Nothing in this Environmental Covenant affects MPCA’s authority to take or require performance of response actions to address releases or threatened releases of hazardous substances or pollutants or contaminants at or from the Property, or to enforce a consent order, consent decree or other settlement agreement entered into by MPCA, or to rescind or modify a liability assurance issued by MPCA, that addresses such response actions. 15. Administrative Record. Subject to the document retention policy of the MPCA, reports, correspondence and other documents which support and explain the environmental response project for the Property are maintained by the MPCA VIC Program at the MPCA’s office at 520 Lafayette Road North, St. Paul, Minnesota 55155 in the file maintained for: VP32720 Cottonwood Plaza. 78 9 16. Representations and Warranties. Grantor hereby represents and warrants to the MPCA and any other signatories to this Environmental Covenant that, at the time of execution of this Environmental Covenant: A. Every fee owner of the Property has been identified; B. Grantor holds fee simple title to the Property which is: subject to the interests and encumbrances identified in Attachment 4 to this Environmental Covenant. C. Grantor has authority to grant the rights and interests and carry out the obligations provided in this Environmental Covenant; D. Nothing in this Environmental Covenant materially violates, contravenes, or constitutes a default under any agreement, document or instrument that is binding upon the Grantor; and E. Except as otherwise directed by MPCA, Grantor has obtained, from each person holding an interest and encumbrance in the Property identified in Attachment5 (consisting only of the City of Plymouth) a Subordination Agreement, or other agreement satisfactory to the Commissioner, assuring that such person is bound by this Environmental Covenant and that this Environmental Covenant shall survive any foreclosure or other action to enforce the interest. Such an agreement may include a waiver of that person’s right to consent to any amendment of this Environmental Covenant. An executed agreement by the City of Plymouth is attached as Attachment 6 to this Environmental Covenant. 17. Governing Law. This Environmental Covenant shall be governed by and interpreted in accordance with the laws of the State of Minnesota. 18. Compliance Reporting. The Owner shall submit to MPCA on an annual basis a written report confirming compliance with the Activity and Use Limitations provided in Paragraph 7 and summarizing any actions taken pursuant to Paragraph 8 of this Environmental Covenant. Reports shall be submitted on the first July 1 that occurs at least six months after the effective date of this Environmental Covenant, and on each succeeding July 1 thereafter. Owner shall notify the MPCA as soon as possible of any actions or conditions that would constitute a breach of the Activity and Use Limitations in Paragraph 7. 79 10 19. Notice of Conveyance of Interest in Property. Owner shall provide written notice to MPCA within 30 days after any conveyance of fee title to the Property or any portion of the Property. The notice shall identify the name and contact information of the new Owner, and the portion of the Property conveyed to that Owner. 20. Severability. In the event that any provision of this Environmental Covenant is held by a court to be unenforceable, the other provisions of this Environmental Covenant shall remain valid and enforceable. 21. Effective Date. This Environmental Covenant is effective on the date of acknowledgement of the signature of the MPCA. THE UNDERSIGNED REPRESENTATIVE OF THE GRANTOR REPRESENTS AND CERTIFIES THAT HE/SHE IS AUTHORIZED TO EXECUTE THIS ENVIRONMENTAL COVENANT. IN WITNESS WHEREOF, THIS INSTRUMENT HAS BEEN EXECUTED ON THE DATES INDICATED BELOW: FOR THE GRANTOR: COTTONWOOD PLAZA, LLLP By: Security Bank & Trust Company, as Trustee of the Jerome P. Begin Marital Trust under the Jerome P. Begin Trust dated November 8, 1995 Its: General Partner By: Gregory A. Kummer Its: President-Trust 80 11 State of Minnesota ) ) SS. County of _________ ) On _____________, 2019, this instrument was acknowledged before me, and the facts stated herein were sworn to by Gregory A. Kummer, the President-Trust of Security Bank & Trust Company, as Trustee of the Jerome P. Begin Marital Trust under the Jerome P. Begin Trust dated November 8, 1995, the General Partner of Cottonwood Plaza, LLLP, a Minnesota limited liability limited partnership, on behalf of the partnership. ________________________(signature) Notary Public My Commission Expires ___________ FOR THE ENVIRONMENTAL AGENCY AND HOLDER: MINNESOTA POLLUTION CONTROL AGENCY By________________________(signature) [Name]_____________________(print) Sandeep Burman, Manager Site Remediation and Redevelopment Section Remediation Division Delegate of the Commissioner of the Minnesota Pollution Control Agency State of Minnesota ) )SS. County of Ramsey ) This instrument was acknowledged before me on _______________, 20____, by ____________________, a delegate of the Commissioner of the Minnesota Pollution Control Agency, a state agency, on behalf of the State of Minnesota. _________________________(signature) Notary Public My Commission Expires ______________ THIS INSTRUMENT WAS DRAFTED BY AND WHEN RECORDED RETURN TO: LARKIN, HOFFMAN, DALY & LINDGREN, LTD. 8300 NORMAN CENTER DRIVE, SUITE 1000 MINNEAPOLIS, MINNESOTA 55437 (952) 835-3800 81 12 Attachment 1 Depiction of the Property 82 13 Attachment 2 Depiction of the Venting System 83 14 Attachment 3 Vapor Control System Operation, Maintenance and Monitoring Plan 84 15 Attachment 4 Encumbrances 1. Easements for drainage and utility purposes as shown on the plat of Cottonwood Plaza. 2. Easement for ingress and egress purposes as contained in instrument recorded as Document No. 5234097. 3. Driveway Easement recorded as Document No. 5359629. 85 16 Attachment 5 Parties from Whom a Subordination Agreement is Required 1. City of Plymouth 86 17 Attachment 6 City of Plymouth Subordination Agreement 4847-7302-9768, v. 5 87 SUBORDINATION AGREEMENT THIS SUBORDINATION AGREEMENT (this “Agreement”) is given and made as of ______________, 2019, by the City of Plymouth, Minnesota, a Minnesota municipal corporation (the “City”). RECITALS Cottonwood Plaza, LLP, a Minnesota limited liability partnership (“Owner”), is the fee owner of certain real property located at 3900 Vinewood Lane North, Plymouth, Hennepin County, Minnesota, legally described on Exhibit A attached hereto and made a part hereof (the “Property”). Owner completed an environmental response project under the Minnesota Pollution Control Agency (“MPCA”) Voluntary Investigation and Cleanup Program. As part of that project, Owner installed a permanent active vapor mitigation system on the Property. In connection with said project, the MPCA is requiring Owner to subject the Property to an environmental covenant and easement pursuant to the Uniform Environmental Covenants Act, Minn. Stat. Ch. 114E (the “Environmental Covenant”). Pursuant to the dedication on the plat of Cottonwood Plaza, the City is the beneficiary of easements for drainage and utility purposes affecting portions of the Property (the “Platted Easements”). The MPCA is requiring Owner to obtain this Agreement from the City, as the beneficiary of the Platted Easements, and to attach this Agreement to the Environmental Covenant. NOW, THEREFORE, for good and valuable consideration, the City hereby agrees as follows: 1. Recitals. The foregoing Recitals are incorporated herein. 88 2. 2. Subordination. The Platted Easements and the City’s rights and interests therein are hereby subordinated to the Environmental Covenant. Without limiting the generality of the foregoing, the City agrees that it will not cause any violation of the activity limitations described in Paragraph 7.B of the Environmental Covenant, which, among other things, prohibits disturbance of soils on the Property unless such work is done pursuant to a work plan approved in writing by the MPCA prior to the commencement of such work. The City waives any right to consent to any amendment of the Environmental Covenant. IN WITNESS WHEREOF, the City has executed this Agreement as of the date first set forth above. CITY OF PLYMOUTH: By: ______________________________ Name: ___________________________ Title: ____________________________ By: ______________________________ Name: ___________________________ Title: ____________________________ STATE OF MINNESOTA ss. COUNTY OF The foregoing instrument was acknowledged before me this _______ day of _____________, 2019, by ________________________, the ___________________ of the City of Plymouth, a Minnesota municipal corporation. Notary Public STATE OF MINNESOTA ss. COUNTY OF The foregoing instrument was acknowledged before me this _______ day of _____________, 2019, by ________________________, the ___________________ of the City of Plymouth, a Minnesota municipal corporation. Notary Public 89 3. THIS INSTRUMENT WAS DRAFTED BY: LARKIN, HOFFMAN, DALY & LINDGREN, LTD. 8300 NORMAN CENTER DRIVE, SUITE 1000 BLOOMINGTON, MINNESOTA 55437 (952) 835-3800 90 4. Exhibit A Legal description: Lot 2, Block 2, Cottonwood Plaza, Hennepin County, Minnesota 4815-5568-7561, v. 1 91 CITY OF PLYMOUTH RESOLUTION NO. 2019-155 RESOLUTION APPROVING SUBORDINATION AGREEMENT STATING THE CITY’S RIGHTS AND INTERESTS IN PLATTED EASEMENTS ARE SUBORDINATED TO AN ENVIRONMENTAL COVENANT FOR THE PROPERTY LOCATED AT 3900 VINEWOOD LANE NORTH WHEREAS, Cottonwood Plaza LLP is the owner of a retail center located at 3900 Vinewood Lane North, Hennepin County, Minnesota;and WHEREAS, Cottonwood Plaza LLP has installed an active vapor mitigation system at 3900 Vinewood Lane North in connection with a Minnesota Pollution Control Agency Voluntary Investigation and Cleanup of the former demolition landfill that existed on the site; and WHEREAS, in conjunction with installation of the vapor mitigation system the Minnesota Pollution Control Agency is requiring that Cottonwood Plaza LLP execute a Environmental Covenant for the subject property and represent and warrant that it has obtained a Subordination Agreement from anyone holding an interest and encumbrance against the subject property; and WHEREAS, the City has rights and interests in platted easements over the property located at 3900 Vinewood Lane North including those which permit the City to maintain in place public utilities; and WHEREAS, Cottonwood Plaza LLP has requested the City approve a subordination agreement stating the City's rights and interests in platted easements are subordinated to an environmental covenant for property located at 3900 Vinewood Lane North; and WHEREAS, the Environmental Covenant provides for a process which the City could repair public utilities within the easements in an emergency situation; and WHEREAS, the Environmental Covenant provides for a process which the City could replace public utilities within the easements in the future when necessary, and WHEREAS, it was determined by the City Council that the environmental benefits to allowing the property owner to install an active vapor mitigation system while entering into the subordination agreement outweigh those of denying the request. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the appropriate City Officials are authorized and directed to enter into the Subordination Agreement stating the City's rights and interests in platted easements are subordinated to an environmental covenant for property located at 3900 Vinewood Lane North. 92 Resolution 2019-155 File 2019016 Page 2 ADOPTED by the City Council on this 28th day of May, 2019. 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 May 28, 2019 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 93 Regular City Council May 28, 2019 Agenda Number:6.6 To:Dave Callister, City Manager Prepared by:Chris Fleck, Creek Center Manager Reviewed by:Diane Evans, Parks and Recreation Director Item:Approve Capital Appropriation request for Plymouth Creek Center expansion (Res2019-156) 1. Action Requested: Adopt attached resolution supporting capital appropriation request for Plymouth Creek Center (PCC) expansion. 2. Background: Capital appropriations funded from State general obligation bonds must comply with the Minnesota Constitution, which limits funding to projects that are publicly owned and provide a public purpose. All project requests must come from a political subdivision. Bond proceeds may only be used for qualified capital expenditures, such as predesign/design expenses, construction, and acquisition or improvement of specific tangible long-lived fixed assets. General operating expenses such as services, programs, strategic planning, master planning, and moving and relocation costs are not bond-eligible expenses. State funding for local projects is limited to no more than 50% of total capital costs. Projects that are considered for State funding should come with substantial financial commitments from local government. The capital appropriation request deadline is June 14, 2019. Key Dates: - June 14, 2019 - Preliminary request deadline. - July 15, 2019 - Requests are forwarded to the Legislature. - October 18, 2019 - Final request due. - January 15, 2020 - Governor presents 2020 Capital Budget. Adopting attached resolution doesn't commit the City to undertaking these improvements at this time. The application will be part of the capital budget materials used by the Governor and the Legislature in capital budget decision-making in 2020. If the request is approved, the City will still reserve all rights to proceed with the project or not. 3. Budget Impact: A capital appropriation request of $15 million from the State of Minnesota, combined with matching funds from the City, will allow for the facility updates needed to met the continued demand for 94 local and regional opportunities for recreational activities, special events, interactive play, and social gatherings. See attached project cost totals. 4. Attachments: Project Cost/Budget Impact Resolution 2019-156 95 Capital Appropriation Request for Plymouth Creek Center Improvements The numbers provided below are base estimates on a $30 million dollar project with considerations to the 2017 PCC Feasibility Study, 2018 Community Engagement Report, and early development of the 2019 Schematic Design process. PROJECT COST PCC – Footings & Foundations $800,000 PCC – Structure $1,500,000 PCC – Enclosure $2,000,000 PCC – Roof $900,000 PCC – Interiors $7,131,771 PCC - Equipment $430,000 PCC – Fire Protection, Plumbing, HVAC, Electrical $4,122,500 PCC – Demolition $225,000 PCC – Site work $2,756,771 PCC – General Conditions, Insurances, Permits $1,590,988 PCC – Contingency $2,094,349 PCC – Contractor’s Fee $345,568 PCC –Escalation $1,403,004 PCC –Owner Soft Costs $4,700,049 (A/E Fees, Geotechnical and Survey, Testing, Inspections, Commissioning, FF&E, Way Finding Signage, Indoor Playground, Technology/Building Sys. Security, Commissioning, Owner Contingency) TOTAL $30,000,000 PROJECT FUNDING Capital Improvement Fund $15,000,000 Bonding request $15,000,000 TOTAL $30,000,000 96 CITY OF PLYMOUTH RESOLUTION NO. 2019-156 RESOLUTION SUPPORTING CAPITAL APPROPRIATION REQUEST FOR PLYMOUTH CREEK CENTER IMPROVEMENTS WHEREAS, the State of Minnesota has funded the expansion, renovation, or construction of convention, civic center, arenas, and sporting facilities for various larger cities throughout the State of Minnesota; and WHEREAS, the City of Plymouth has owned and operated the Plymouth Creek Center (PCC), a regional recreation facility, since 2000; and WHEREAS, the City has identified in its Capital Improvement Program, essential infrastructure and maintenance improvements to the PCC that will ensure the safe and long-term demands of the prominent regional facility; and WHEREAS, the City is requesting a state bonding appropriation of $15 million with matching funds from the City for Plymouth Creek Center improvements; and WHEREAS, improvements will result in continued demand for local and regional opportunities for recreational activities, special events, interactive play, and social gatherings; and WHEREAS, funding will meet long-term demands for local and regional opportunities while providing a greater quality of life and healthy lifestyles in years to come; and WHEREAS, local governments must submit preliminary requests by June 14, 2019 to the Minnesota Management and Budget office; and WHEREAS, if the request is approved, the City of Plymouth still reserves the right to proceed with the project or not. NOW, THEREFORE BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that it supports the Capital Appropriation Request for 2020 in the amount of $15 million to the State of Minnesota for Plymouth Creek Center improvements. APPROVED by the City Council on this 28th day of May, 2019. 97 Resolution No. 2019-156 Page 2 of 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 May 28, 2019 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 98 Regular City Council May 28, 2019 Agenda Number:6.7 To:Dave Callister, City Manager Prepared by:Jodi Bursheim, Finance Manager Reviewed by:Laurie Hokkanen, Administrative Services Director Item:Approve Interfund Loan for Tax Increment Finance District 7-9 proposed as the Four Seasons Redevelopment – Dominium Project (Res2019-157) 1. Action Requested: Adopt attached resolution authorizing an interfund loan for Tax Increment Finance District 7-9 proposed as the Four Seasons Redevelopment – Dominium Project. 2. Background: The City approved the creation of TIF District 7-9 on January 24, 2017. TIF District 7-9 encompasses three parcels of land (former Four Seasons Mall and City Storm Water Pond) that are proposed to be redeveloped for commercial/industrial purposes. Prior to the receipt of tax increment, the City will incur expenditures related to the redevelopment of this district. By establishing an interfund loan, the City will utilize internal funds for project costs related to this district and be able to reimburse itself once increment is generated. Staff is proposing that the primary fund for the loan be the General Construction Improvement Fund (Fund 400). At this point, staff is of the opinion there will be sufficient funds in this account to cover any loans up to $1,000,000. The maximum rate of interest permitted to be charged is limited to the greater of the rates specified under Minnesota Statutes, Section 270C.40 or Section 549.09 as of the date the loan or advance is authorized, unless the written agreement states that the maximum interest rate will fluctuate as the interest rates specified under Minnesota Statutes, Section 270C.40 or 549.09 are from time to time adjusted. The interest rate shall be 5% and will not fluctuate. 3. Budget Impact: There will not be an impact on the budget because this will be structured as a loan and will be paid back over time with interest. 4. Attachments: Resolution 2019-157 99 CITY OF PLYMOUTH RESOLUTION NO. 2019-157 RESOLUTION AUTHORIZING AN INTERFUND LOAN FOR ADVANCE OF CERTAIN COST IN CONNECTION WITH TAX INCREMENT FINANCING DISTRICT NO. 7-9 WHEREAS, the City has heretofore approved the establishment of Tax Increment Financing District No. 7-9 (the "TIF District) on January 24, 2017; and WHEREAS, the City has determined to pay for certain costs identified in the Tax Increment Financing Plan for the TIF District (the “Qualified Costs) which may be financed on a temporary basis from City funds available for such purposes; and WHEREAS, under Minnesota Statutes, Section 469.178, Subd. 7, the City is authorized to advance or loan money from the City's general fund or any other fund from which such advances may be legally authorized, in order to finance the Qualified Costs; and WHEREAS, the City intends to reimburse itself for the Qualified Costs from tax increments derived from the TIF District in accordance with the terms of this resolution (which terms are referred to collectively as the "Interfund Loan"). NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: Section 1. Terms of Interfund Loan. 1.01. The City hereby authorizes the advance of up to $1,000,000 from the General Construction Improvement Fund (Fund 400). The City shall reimburse itself for such advances together with interest at the rate stated below. Interest accrues on the principal amount from the date of each advance. The maximum rate of interest permitted to be charged is limited to the greater of the rates specified under Minnesota Statutes, Section 270C.40 or Section 549.09 as of the date the loan or advance is authorized, unless the written agreement states that the maximum interest rate will fluctuate as the interest rates specified under Minnesota Statutes, Section 270C.40 or Section 549.09 are from time to time adjusted. The interest rate shall be 5% and will not fluctuate. 1.02. Principal and interest ("Payments") on the Interfund Loan shall be paid semi-annually on each August 1 and February 1 (each a "Payment Date"), commencing on the first Payment Date on which the Authority has Available Tax Increment (defined below), or on any other dates determined by the City Manager, through the date of last receipt of tax increment from the TIF District. 100 Resolution No. 2019-157 Page 2 of 2 1.03. Payments on this Interfund Loan are payable solely from "Available Tax Increment," which shall mean, on each Payment Date, tax increment available after other obligations have been paid, or as determined by the City Manager, generated in the preceding six (6) months with respect to the property within the TIF District and remitted to the City by Hennepin County, all in accordance with Minnesota Statutes, Sections 469.174 to 469.1794, all inclusive, as amended. Payments on this Interfund Loan may be subordinated to any outstanding or future bonds, notes or contracts secured in whole or in part with Available Tax Increment, and are on parity with any other outstanding or future interfund loans secured in whole or in part with Available Tax Increment. 1.04. The principal sum and all accrued interest payable under this Interfund Loan are pre- payable in whole or in part at any time by the City without premium or penalty. No partial prepayment shall affect the amount or timing of any other regular payment otherwise required to be made under this Interfund Loan. 1.05. This Interfund Loan is evidence of an internal borrowing by the City in accordance with Minnesota Statutes, Section 469.178, Subd. 7, and is a limited obligation payable solely from Available Tax Increment pledged to the payment hereof under this resolution. This Interfund Loan and the interest hereon shall not be deemed to constitute a general obligation of the State of Minnesota or any political subdivision thereof, including, without limitation, the City. Neither the State of Minnesota, nor any political subdivision thereof shall be obligated to pay the principal of or interest on this Interfund Loan or other costs incident hereto except out of Available Tax Increment, and neither the full faith and credit nor the taxing power of the State of Minnesota or any political subdivision thereof is pledged to the payment of the principal of or interest on this Interfund Loan or other costs incident hereto. The City shall have no obligation to pay any principal amount of the Interfund Loan or accrued interest thereon, which may remain unpaid after the final Payment Date. 1.06. The City may amend the terms of this Interfund Loan at any time by resolution of the City Council, including a determination to forgive the outstanding principal amount and accrued interest to the extent permissible under law. APPROVED by the City Council on this 28th day of May, 2019. 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 May 28, 2019 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 101 Regular City Council May 28, 2019 Agenda Number:8.1 To:Dave Callister, City Manager Prepared by: Reviewed by:Steve Juetten, Community Development Director Item:(This item was removed from the agenda) 1. Action Requested: N/A 2. Background: See attached request to withdraw application. 3. Budget Impact: N/A 4. Attachments: Request to Withdraw Application.pdf 102 103 Regular City Council May 28, 2019 Agenda Number:8.2 To:Dave Callister, City Manager Prepared by:Heather Larrison, Licensing Technician Reviewed by:Michael Goldstein, Public Safety Director Item:Consider Ordinance amending Section 435 of the City Code concerning requirements of hotel and motel owners in providing safe hospitality accommodations (Ord2019-13, Res2019-158) 1. Action Requested: Adopt attached ordinance amending Section 435 of the City Code concerning requirements of hotel and motel owners in providing safe hospitality accommodations. In addition, adopt attached resolution approving summary publication of said ordinance. The ordinance requires a 4/7 vote and the resolution approving summary publication requires a 6/7 vote. 2. Background: Staff recommends the Council adopt the attached ordinance amending Section 435 of the City Code. The majority of the changes aren’t substantive in nature, such as implementing new procedures, but rather formatting changes. 3. Budget Impact: N/A 4. Attachments: Ordinance 2019-13 Resolution 2019-158 104 CITY OF PLYMOUTH ORDINANCE NO. 2019-13 ORDINANCE AMENDING SECTION 435 OF THE CITY CODE CONCERNING HOSPITALITY ACCOMMODATIONS THE CITY OF PLYMOUTH, MINNESOTA ORDAINS: SECTION 1.Section 435 of the Plymouth City Code is hereby amended as follows: Section 435 – Hospitality Accommodations Plymouth City Code 435.01 Section 435 – Hospitality Accommodations 435.01. Findings and Intent. Subdivision. 1. The City desires that hotel and motel owners provide safe Hospitality Accommodations. Subd. 2. The Council determines it is in the best interests of the City to take a proactive approach to deterring and minimizing criminal activity and minimizing safety concerns at the hotels and motels within the City of Plymouth. Subd. 3. The Council desires to encourage and foster cooperation between hotel and motel operations in the City, so calls for service initiated by the hotel or motel operator should not be included in the calls for service calculations for the purposes of these regulations. Subd. 4. The level of criminal activity occurring at hotels and motels in the City is a real and compelling concern to the Council, residents, visitors, and the hotel and motel industry itself. Subd. 5. A review of the police service calls regarding criminal activity demonstrates that some hotels and motels in the City are responsible for a disproportionate number of those calls. Subd. 6. It is reasonable to require hotels and motels with a higher number of police calls for service to employ certain measures that have been shown to be effective in deterring crime. Subd. 7. To account for differences in the number of lodging units among the hotels and motels, and to avoid larger properties being disproportionately represented, it is appropriate to consider the number of calls for service based on a per-lodging unit calculation for the purposes of determining the level of business license required. 105 Subd. 8. The license required by this ordinance is a business license issued under the City's general police powers and is not intended to regulate items addressed in a Minnesota Department of Health required of hotels and motels under Minnesota law. 435.03. Purpose. It is the purpose of this Section 435 to ensure that steps are being taken by Hospitality Accommodations to improve safety and discourage the use of their facilities for criminal activities in order to protect the safety of their guests and the public. 435.05. Business License Required. It is unlawful for any person, firm or corporation to operate a Hospitality Accommodation in the City without a Hospitality Accommodation business license issued pursuant to this Section. A separate business license is required for each Hospitality Accommodation Property. 435.07. Definitions. Sub. 1. Annual Calls for Service. The aggregate total of all calls for service to a Hospitality Accommodation Property in a calendar year divided by the total number of Lodging Units in the Hospitality Accommodation as determined by the City. Subd. 2. Call for Service. A. Any report of criminal activity made to the City from or concerning a Hospitality Accommodation Property, verified by the City, in connection with an incident occurring at that property, except calls originating from the owner, manager or other employee of the owner of the Hospitality Accommodation Property unless they knew or reasonably should have known that such an incident would occur based upon prior experience with the person or group and with that knowledge they nevertheless allowed the person or group to return to the Hospitality Accommodation Property; or B. Any criminal activity, violation of City Code or general call for service requiring a police response, except medical emergencies, domestics, proactive policing measures, observed by the City concerning a Hospitality Accommodation Property and is responded to by the City. C. All violations identified under section A and B shall be included in the annual calls for service calculation for the purposes of this Section. Subd. 3. Hospitality Accommodations. Any facility such as a hotel, motel, resort, corporate lodging, or any other accommodation offering six or more lodging units to guests, but not including jails, hospitals, care facilities, senior living centers, residential treatment facilities, prisons, detention homes, and similar facilities. Subd. 4. Hospitality Accommodation Property. Any land containing a facility for Hospitality Accommodations including any lodging unit, associated parking areas, recreation areas, loading areas, rooms not utilized for overnight accommodations such as banquet rooms, meeting rooms, business centers, pool areas, workout rooms or other amenities, located on the same parcel of property. 106 Subd. 5. Level I Hospitality Accommodation. Any Hospitality Accommodation who when checked, has no more than three violations of the Minimum Hospitality Accommodation Standards (Section 435.50) in any business license period or whose annual calls for service are less than .50 calls per Lodging Unit. Subd. 6. Level II Hospitality Accommodation. Any Hospitality Accommodation who when checked, does not comply with the Minimum Hospitality Accommodation Standards (Section 435.50) four times in any business license period or whose annual calls for service are at least .50 calls per Lodging Unit, but less than .75 calls per Lodging Unit. Subd. 7. Level III Hospitality Accommodation. Any Hospitality Accommodation who when checked, does not comply with the Minimum Hospitality Accommodation Standards (Section 435.50) five times in any business license period or whose annual calls for service are at least .75 calls per Lodging Unit or greater. Subd. 8. Lodging Unit. One self-contained unit within a Hospitality Accommodation designated by number, letter, or some other method of identification that is designed or used for overnight accommodations. 435.09. Restrictions on Issuing Business Licenses. A Hospitality Accommodation business license shall not be issued or renewed in any of the following circumstances exists: Subd. 1. The applicant submits an incomplete business license application or fails to submit the required application fee; Subd. 2. The applicant was not truthful in any of the information provided to the City as part of its request for a business license; Subd. 3. The Hospitality Accommodation is not in compliance with the requirements of this Section, with any condition placed on its current Hospitality Accommodation business license, or with any applicable federal, state, or local law, rule, regulation, or ordinance; Subd. 4. The Hospitality Accommodation Property is not in compliance with any applicable federal, state, or local law, rule, regulation, or ordinance (including but not limited to, health, fire and elevator); Subd. 5. Business licenses shall be issued only to owners free of convictions of prostitution or offenses which involve moral turpitude within the previous three years of the application date; or Subd. 6. Has an employee that is required by this ordinance to complete a background check that does not comply with the above stipulations and this Section. 435.11. Business Licensing Process and Renewal. Subd. 1. A new Hospitality Accommodation shall obtain a Hospitality Accommodation business license prior to opening for business. A new Hospitality Accommodation that had not previously operated within the City shall initially qualify for a Level I Hospitality Accommodation business license. The City may charge a reduced business license fee for a new 107 Hospitality Accommodation business license based on the number of months remaining in the particular business licensing period. Subd.2. If a new owner of a previously licensed Hospitality Accommodation is affiliated with the prior owner, the Level I, II or III Accommodation shall not be changed based upon the change in ownership. If a new owner of a previously licensed Hospitality Accommodation is not affiliated with the prior owner, the Level of Accommodation shall be Level I. Subd.3. On or before February 1st, of each year the City will notify each existing Hospitality Accommodation in writing of their annual calls for service for the previous year and the level of Hospitality Accommodation business license for which they must apply. Applications for a business license renewal shall be submitted to the City at least 30 days prior to the business license expiration date. Subd. 4. The Hospitality Accommodations must obtain the required level of Hospitality Accommodation business license from the City by no later than May 1st each year. All requirements applicable to the particular level of business license and any additional conditions placed on the business license must be completed and fully implemented by the business licensee by August 1. Failure to comply with the requirements applicable to the business license level, or any additional conditions issued by the Council, shall constitute sufficient grounds for revocation, suspension, or non-renewal of the Hospitality Accommodation business license. 435.13. Property Safety Inspection. Pursuant to this Section, the City shall make safety inspections to determine the condition of Hospitality Accommodations for the purpose of enforcing the property maintenance code and the standards stipulated in this Section. The City may enter, examine and survey at all reasonable times all Hospitality Accommodation lodging units, common areas, and operational areas. Safety inspections of the Lodging Units will occur after obtaining consent from the occupants of the Lodging Units. In the event that an occupant does not consent to entry by the City, and if there is probable cause to believe that an inspection is warranted, then application may be made to the court for an administrative or other search warrant for the purpose of inspecting the Lodging Unit and premises. Subd. 1. A minimum of 15% of all Lodging Units shall be inspected during an annual inspection. The determination of which lodging units to be inspected will be made by the City to ensure that all Lodging Units will be inspected periodically. Subd. 2. All Hospitality Accommodation common areas and operational areas shall be included in every safety inspection. Subd. 3. The property safety inspection shall be performed annually and is required prior to the issuance of a new Hospitality Accommodation business license or the renewal of an existing Hospitality Accommodation business license. Subd. 4. All corrective action stipulated as part of the property safety inspection shall be completed in the timeframe stipulated in the notice provided by the City. The corrective action shall occur and be approved by the City prior to issuance or renewal of a Hospitality Accommodation business license. 108 Subd. 5. During the annual Property Safety Inspection, City staff will inspect the items listed on the Hospitality Accommodations inspection checklist. 435.15. License fees. The annual license fees for Hospitality Accommodations are set forth in Chapter X of this code. 435.17. Business License Period. Hospitality Accommodations business licenses shall expire on April 30 of each year. 435.19. Transfer of Business License. A Hospitality Accommodation business license cannot be transferred to a new owner. 435.21. Minimum Hospitality Accommodation Standards. The following minimum standards shall be maintained by each Hospitality Accommodation business license holder: Subd. 1. Implement clear check-in policies (that must include, at a minimum, the following: A. Comply with Minnesota State Statute 327.10. B. Guests shall guarantee payment with a credit card to reserve a room as stipulated in Section 1180 of the City Code. Subd. 2. Provide training, at least annually, to all staff members in cooperation with the City of Plymouth. Subd. 3. All officers of the ownership group (including, but not limited to, President, Vice President, Secretary and Treasurer) of the Hospitality Accommodations shall provide name, address, e-mail and telephone information. Subd. 4. All managers and other responsible employees of the Hospitality Accommodations shall provide name, address, e-mail and telephone information. Subd. 5. Require a manager or other responsible employee to be on premises at all times. Subd. 6. Inspect rooms of guests who refuse maid service for three consecutive days or behave suspiciously in a manner that the Hospitality Accommodations staff, based on training and experience, could reasonably suspect is not lawful. 435.23. Level I Hospitality Accommodation. A Level I Hospitality Accommodation is eligible for a Hospitality Accommodation business license without needing to comply with any special requirements beyond complying with any conditions the Council may impose on the business license. The business license shall be issued upon application, payment of applicable fees, safety inspection, current certificates for fire and elevator inspections, and proper licensing with all applicable government agencies, including the Minnesota Department of Health. 435.25. Level II Hospitality Accommodation. A Level II Hospitality Accommodation is required to meet the following special requirements, designed to deter crime, in order to be 109 eligible for a Hospitality Accommodation business license, and shall comply with any conditions the Council may impose on the business license. Subd. 1. Submit a management plan to the City detailing steps the establishment intends to take to reduce criminal activity. Subd. 2. Consult with the City to obtain such inspection services and advice regarding crime prevention as may be needed to address the types and calls for service made to the Hospitality Accommodation Property. Subd. 3. Keep City apprised of criminal activity occurring on the Hospitality Accommodation Property. Subd. 4. Install and operate a surveillance camera, with a recorder, in the lobby at all times. Subd. 5. Management and staff shall attend a City offered training on crime prevention for the Hospitality Accommodation Property. 435.27. Level III Hospitality Accommodations are required to meet the following special requirements, designed to deter crime, to be eligible for a Hospitality Accommodations business license, and shall comply with any conditions the Council may impose on the business license. Subd. 1. Conform to the special requirements set forth in 435.60 for a Level II Hospitality Accommodation. Subd. 2. Conduct background checks on all officers of the ownership group (including but not limited to, President, Vice President, Secretary and Treasurer), managers, and employees of the Hospitality Accommodation. Subd. 3. Hold semi-annual training sessions assisted by the City for all employees (these sessions shall be held in the first and third quarters of a calendar year). Subd. 4. Provide 24-hour front desk personnel that is either a manager, an employee that has the ability to contact a manager at any time necessary, and/or has access to the surveillance system and information stipulated in this ordinance. Subd 5. Information (photo identification, names, addresses and phone numbers) from renters and guests of non-lodging unit space (banquet rooms, and meeting rooms) shall be collected. Subd. 6. Enforce the following guest rules: A. Lodging units shall be rented for a minimum of one night; B. Alcohol may not be consumed in Hospitality Accommodation common areas except for designated restaurants, banquet or reception rooms or areas. 110 Subd. 7. Issue parking passes to all vehicles allowed to park on the Hospitality Accommodation Property, with each pass marked with an issue date and expiration date. Subd. 8. Remove all graffiti and repair all vandalism within seven days of occurrence. Subd. 9. Install and operate video monitoring equipment in all parking lots on the Hospitality Accommodation Property that are monitored and recorded at the front desk at all times. Subd. 10. Have a dedicated security guard on the premises every day from 6:00 p.m. until 6:00 a.m. Subd. 11. Submit to scheduled semi-annual audits by the City to verify compliance with the above-referenced requirements. 435.29. Background Checks. Subd. 1. To the extent a Hospitality Accommodation is required by this Section to conduct background checks on its owners, managers, and employees, such background checks must comply with and include the following: A. A Minnesota statewide criminal history check covering at least the last three years, which must be conducted by a company providing criminal history check services utilizing the most recent update of Minnesota criminal history files; B. A statewide history check from the person's previous states of resident covering the last three years if the person has not resided in Minnesota for at least the three years preceding the history check; and C. A criminal history check conducted in all seven counties in the Twin Cities metropolitan area (counties of Anoka, Carver, Dakota, Hennepin, Ramsey, Scott and Washington) covering at least the last three years, including all misdemeanor, gross misdemeanor, and felony convictions. Subd. 2. The Hospitality Accommodations shall retain the criminal history check information for the duration of the person's employment, but in no case less than two years, and shall make the information available for inspection upon request by the City Manager or his or her designee. 435.31. Revocation and Suspension of Business License or Fining of License holder. A Hospitality Accommodation business license may be revoked, suspended, or not renewed by the Council, or a fine levied, upon recommendation of the City Manager, in accordance with this Section. Subd. 1. The Council may revoke, suspend, or not renew a Hospitality Accommodation business license upon any of the following grounds: 111 A. A false statement, misrepresentation, or fraudulent statement on any application or other information or report required by this Section; B. Failure to pay the application fee, fine, penalty, reinstatement fee, special assessment, real estate taxes, or other financial claim due to the City under this Code; C. Failure to comply with any of the special requirements imposed in this Section applicable to the particular business license level; D. Failure to comply with any of the conditions placed on the business license by the Council; E. Failure to implement the management plan, if one is required, for the Hospitality Accommodation. F. Failure to continuously comply with any zoning, building, nuisance, or other City Codes, including failing to comply with any corrective orders issued within the time specified in the order; G. Failure to obtain or maintain any licenses required for the Hospitality Accommodation; or H. Failure to comply with any other applicable federal, state, or local law, rule, regulation, or ordinance. Subd. 2. A decision to revoke, suspend, or not renew a Hospitality Accommodation business license shall be preceded by written notice to the applicant or business licensee of the alleged grounds therefore and the applicant or business licensee will be given an opportunity to request a hearing before the Council before final action is taken to revoke, suspend, or not renew the business license. An applicant or business licensee waives its right to a hearing by failing to submit a written request for a hearing to the City within 10 days of the issuance of the written notice. If a timely request for a hearing is received, the Council shall conduct a hearing within 30 days and provide the applicant or business licensee an opportunity to be heard. Subd. 3. The written decision to revoke, suspend, or not renew a Hospitality issuance of the written decision, no Lodging Unit within the Hospitality Accommodation may be offered or used for any period of time by guests until a new Hospitality Accommodation business license is issued. Subd. 4. A fine of $500 will be levied for a Call for Service once a Hospitality Accommodation reaches a Level II for up to two subsequent violations. Thereafter, starting with the third violation, further violations will result in a hearing before the Council for the possible suspension of the Hospitality Accommodations business license. Subd 5. A fine of $1,000 plus actual costs will be levied for a Call for Service once a Hospitality Accommodation reaches a Level III for up to two subsequent violations. Thereafter, starting with the third violation, further violations will result in a hearing before the Council for the possible suspension or revocation of the Hospitality Accommodations business license. 112 435.33. Reapplication After Business License Action. Reapplication for a Hospitality Accommodations business license after the Council has revoked, suspended, or not renewed a business license shall be in accordance with this Section. Subd. 1. A Hospitality Accommodation business license may be suspended for up to 90 days and may, after the period of suspension, be reinstated subject to compliance with this Section and any conditions imposed by the Council at the time of suspension. Subd. 2. A Hospitality Accommodation business license revoked or not renewed by the Council will not be reinstated or issued until the owner has applied for and secured a new Hospitality Accommodation business license and complied with all conditions imposed at the time of revocation or non-renewal. In no case shall a Hospitality Accommodation business license revoked or not renewed be allowed to be reinstated or issued for a period of 90 days. The Council may impose a period following the revocation or non-renewal of the owner's previous business license during which a new Hospitality Accommodation business license may be submitted. A decision not to renew a Hospitality Accommodation business license may take the form of a suspension or revocation. Subd. 3. An application for a new Hospitality Accommodation business license following the revocation, suspension, or non-renewal of the business license must be accompanied by a reinstatement fee, as specified in Chapter X of this code in addition to all other application and related fees. Subd. 4. The conditions of approval of any subsequent application for a business license to operate a Hospitality Accommodation on the same property following a period of revocation or denial of renewal of a Hospitality Accommodation business license shall be based upon the Hospitality Accommodation property's history or annual calls for service prior to the revocation or non-renewal. Subd. 5. No subsequent application for a Hospitality Accommodation business license on the same property following a period of revocation or non-renewal shall be approved unless the applicant presents a corrective action plan that is approved by the City to help ensure the conditions and causes of the prior revocation or non-renewal are appropriately addressed. Implementation of, and compliance with, the corrective action plan shall be a condition of the business license. 435.35. Violations. Subd. 1. Any person, firm, or corporation who violates any provision of this Section is, upon conviction, guilty of a misdemeanor. The penalty that may be imposed for a misdemeanor is a sentence or not more than 90 days or a fine of not more than $1,000, or both. Each day upon which a violation or this Section occurs constitutes a separate offense. Subd. 2. Nothing in this Section shall be construed as a waiver of any applicable state license requirement or from compliance with any applicable civil and criminal laws. 435.37. Initial Business Licenses. Persons, firms, and corporations currently operating a Hospitality accommodation within the City of Plymouth shall obtain a Hospitality 113 Accommodation business license from the City within 45 days from the effective date of this ordinance. The level of Hospitality Accommodation business license will be calculated based on the annual calls for service from the previous year. Business licenses for subsequent years must be obtained in accordance with the timelines established in this Section. (Ord. 2018-17, 6/26/2018) 435.01. Purpose. The purpose of this section of the City Code is to ensure that steps are being taken by hospitality accommodations to improve safety and discourage the use of their facilities for criminal activities in order to protect the safety of their guests and the public. 435.03 Findings of the City Council. The City Council makes the following findings regarding the need to license hospitality accommodations and determines it is in the best interests of the City to ensure that hotel and motel owners provide safe hospitality accommodations. A. The City Council determines it is in the best interests of the City to take a proactive approach to deterring and minimizing criminal activity and reducing safety concerns at the hospitiality accommodation locations within the City of Plymouth. B. The City Council desires to encourage and foster cooperation between hotel and motel operations in the City, so calls for service initiated by the hotel or motel operator should not be included in the calls for service calculations for the purposes of these regultions. C. The level of criminal activity occurring at hotels and motels in the City is a real and compelling concern to the City Council, residents, visitors, and the hotel and motel industry itself. D. A review of the police service calls regarding criminal activity demonstrates that some hotels and motels in the City are responsible for a disproportionate number of those calls. E. It is reasonable to require hotels and motels with a higher number of police calls for service to employ certain measures that have been shown to be effective in deterring crime. F. To account for differences in the number of lodging units among the hotels and motels, and to avoid larger properties being disproportionately represented, it is appropriate to consider the number of calls for service based on a per-lodging unit calculation for the purposes of determining the level of business license required. G. The license required by this ordinance is a business license issued under the City’s general police powers and is not intended to regulate items addressed in a Minnesota Department of Health required of hotels and motels under Minnesota law. 114 435.05. Business License Required. It is unlawful for any person, firm or corporation to operate a hospitality accommodation in the City without a hospitality accommodation business license issued pursuant to this section. A separate business license is required for each hospitality accommodation property. 435.07. Definitions. Annual Calls for Service. The aggregate total of all calls for service to a hospitality accommodation property in a calendar year divided by the total number of lodging units in the hospitality accommodation as determined by the City. Call for Service. Any verified report made to the City of criminal activity, violation of the City Code, or general call for service, from or concerning a hospitality accommodation property, requiring a police response, in connection with an incident occurring at that property, except medicals, domestics, proactive policing measures, and calls originating from the owner or other employee of the hospitality accommodation property unless they knew or reasonably should have known that such an incident would occur based upon prior experience with the person or group and with that knowledge they nevertheless allowed the person or group to return to the hospitality accommodation property. Hospitality Accommodations. Any facility such as a hotel, motel, resort, corporate lodging, or any other accommodation offering six or more lodging units to guests, but not including jails, hospitals, care facilities, senior living centers, residential treatment facilities, prisons, detention homes, and similar facilities. Hospitality Accommodation Property. Any land containing a facility for hospitality accommodations including any lodging unit, associated parking areas, recreation areas, loading areas, rooms not utilized for overnight accommodations such as banquet rooms, meeting rooms, business centers, pool areas, workout rooms or other amenities located on the same parcel of property. Level I Hospitality Accommodation. Any hospitality accommodation who when checked, has no more than three violations of the Minimum Hospitality Accommodation Standards (Section 435.21) in any business license period or whose annual calls for service are less than .50 calls per lodging unit. Level II Hospitality Accommodation. Any hospitality accommodation who when checked, does not comply with the Minimum Hospitality Accommodation Standards (Section 435.21) four times in any business license period or whose annual calls for service are at least .50 calls per lodging unit, but less than .75 calls per lodging unit. Level III Hospitality Accommodation. Any hospitality accommodation who when checked, does not comply with the Minimum Hospitality Accommodation Standards (Section 435.21) five times in any business license period or whose annual calls for service are at least .75 calls per lodging unit or greater. Lodging Unit. One self-contained unit within a hospitality accommodation designated by number, letter, or some other method of identification that is designed or used for overnight accommodations. 115 Property Safety Inspection. An inspection of all hospitality accommodation properties conducted by the City. 435.09. Restrictions on Issuing Business Licenses. A hospitality accommodation business license shall not be issued or renewed if any of the following circumstances exist: A. The applicant submits an incomplete business license application or fails to submit the required application fee; B. The applicant was not truthful in any of the information provided to the City as part of its request for a business license; C. The hospitality accommodation is not in compliance with the requirements of this section or any condition placed on its current hospitality accommodation business license; D. The hospitality accommodation property is not in compliance with any applicable federal, state, or local law, rule, regulation, or ordinance (including but not limited to, health, fire and elevator); E. The hospitality accommodation owners are free of convictions of prostitution or offenses which involve moral turpitude within the previous three years of the application date; or F. Has an employee that is required by this ordinance to complete a background check that does not comply with the above stipulations and this section. 435.11. Business Licensing Process and Renewal. The hospitality accommodation license shall be issued in accordance with this section. A. A new hospitality accommodation shall obtain a business license from the City prior to opening for business. A new hospitality accommodation that had not previously operated within the City shall initially qualify for a level I business license. The City may charge a reduced business license fee for a new hospitality accommodation business license based on the number of months remaining in the particular licensing period. B. If a new owner of a previously licensed hospitality accommodation is affiliated with the prior owner, the level I, II, or III business license shall not be changed based upon the change in ownership. If a new owner of a previously licensed hospitality accommodation is not affiliated with the prior owner they shall qualify for a level I business license. C. The annual renewal of a hospitality accommodation license shall be in accordance with the following timelines: 1. On or before February 1 st the City shall notify each existing hospitality accommodation in writing of their annual calls for service for the 116 previous year and the level of hospitality accommodation business license for which they must apply; 2. By April 1 st each hospitality accommodation shall submit to the City a complete application for the appropriate level of license; 3. By May 1 st each hospitality accommodation must obtain the required level of hospitality accommodation business license from the City; and 4. By June 1 st each hospitality accommodation shall be in full compliance with any condition required for the respective business license level and any conditions placed on the license by the City Council, unless a different compliance date is indicated in the license. Failure to comply with the requirements applicable to the business level, or any additional conditions issued by the City Council, shall constitute sufficient grounds for suspension, revocation, or non-renewal of the hospitality accommodation business license. 435.13. Property Safety Inspection. The City shall conduct property safety inspections in accordance with the provisions of this section. A. The City shall make annual safety inspections to determine the condition of hospitality accommodations for the purpose of enforcing the property maintenance code and the standards stipulated in this section. The City may enter, examine, and survey at all reasonable times all hospitality accommodation lodging units, common areas, and operational areas. Safety inspections of the lodging units will occur after obtaining consent from the occupants of the lodging units. In the event that an occupant does not consent to entry by the City, and if there is probable cause to believe that an inspection is warranted, then application may be made to the court for an administrative or other search warrant for the purpose of inspecting the lodging unit and premises. B. Property safety inspections shall include the following; 1. The determination of which lodging units and how many to be inspected will be made by the City to ensure that all lodging units will be inspected periodically. 2. All common and operational areas of a hospitality accommodation shall be inspected as part of each property safety inspection. 3. City staff will inspect the items listed on the hospitality accommodations property safety inspection checklist. C. All corrective action stipulated as part of the property safety inspection shall be completed in the timeframe stipulated in the corrective order issued by the City. The City shall conduct a reinspection of the hospitality accommodation to confirm compliance. Failure to correct any of the violations noted in the 117 correction order within the established timeframe may result in the suspension, revocation, or non-renewal of the hospitality accommodation business license. 435.15. License fees. The fee for a hospitality accommodation business license are set forth in Chapter X of this code. 435.17. Business License Period. A hospitality accommodation business license shall expire on April 30 each year and must be renewed in accordance with this section. 435.19. Transfer of Business License. A hospitality accommodation business license cannot be transferred to a new owner. 435.21. Minimum Hospitality Accommodation Standards. The following minimum standards shall be maintained by each hospitality accommodation business license holder: A. Implement clear check-in policies that, at a minimum, require all guests reserving or renting a room to use a credit card to guarantee the reservation or rental as stipulated in Section 1180 of the City Code. B. Comply with Minnesota State Statute 327.10. C. Provide the City with access to the name, address, e-mail address, and telephone number of all officers of the ownership group (including, but not limited to, president, vice president, secretary and treasurer) of the hospitality accommodation if requested. D. Provide the City with the access to the name, address, e-mail address, and telephone number of all managers and other responsible employees of the hospitality accommodation if requested. E. Require a manager or other responsible employee to be on premises at all times. F. Inspect rooms of guests who refuse housekeeping for three consecutive days or behave suspiciously in a manner that staff reasonably suspects, based on training and experience, may be engaged in unlawful activity. 435.23. Level I Hospitality Accommodation. A level I hospitality accommodation is required to comply with the Minimum Hospitality Accommodation Standards as set forth in Section 435.21 of this code, in order to be eligible for a hospitality accommodation business license, and shall comply with any conditions the City Council may impose on the business license. The business license shall be issued upon application, payment of applicable fees, current certificates for fire, elevator inspections, and proper licensing with all applicable government agencies, including the Minnesota Department of Health. 435.25. Level II Hospitality Accommodation. A level II hospitality accommodation is required to meet the following special requirements, designed to deter crime, in order to be 118 eligible for a hospitality accommodation business license, and shall comply with any conditions the City Council may impose on the business license. A. Submit a management plan to the City detailing steps the establishment intends to take to reduce criminal activity. B. Consult with the police department to obtain such inspection services and advice regarding crime prevention as may be needed to address the types and calls for service made to the hospitality accommodation property. C. Collaborate with the police department and keep them apprised of criminal activity occurring on the hospitality accommodation property. D. Install and operate a surveillance camera, with a recorder, in the lobby at all times. E. Comply with the Minimum Hospitality Accommodation Standards as set forth in Section 435.21 of this code. 435.27. Level III Hospitality Accommodation. A level III hospitality accommodation is required to meet the following special requirements, designed to deter crime, to be eligible for a hospitality accommodation business license, and shall comply with any conditions the City Council may impose on the business license. A. Conform to the special requirements set forth in Section 435.25 of this code for a level II hospitality accommodation. B. Conduct background checks on all officers of the ownership group (including but not limited to, president, vice president, secretary and treasurer), managers, and employees of the hospitality accommodation. C. Hold semi-annual training sessions for all employees (these sessions shall be held in the first and third quarters of a calendar year). D. Provide 24-hour front desk personnel that is either a manager, an employee that has the ability to contact a manager at any time necessary, and/or has access to the surveillance system and information stipulated in this ordinance. E. Information (photo identification, names, addresses and phone numbers) from renters and guests of non-lodging unit space (banquet rooms, and meeting rooms) shall be collected. F. Enforce the following guest rules: 1. Lodging units shall be rented for a minimum of one night; 2. Alcohol may not be consumed in hospitality accommodation common areas except for designated restaurants, banquet or reception rooms or areas. 119 G. Issue parking passes to all vehicles allowed to park on the hospitality accommodation property, each pass marked with an issue and expiration date. H. Remove all graffiti and repair all vandalism within seven days of occurrence. I. Install and continually operate video monitoring equipment in all parking lots on the hospitality accommodation property that are monitored and recorded at the front desk at all times. J. Have a dedicated security guard on the premises every day from 6:00 p.m. until 6:00 a.m. K. Submit to scheduled semi-annual audits by the City to verify compliance with the above-referenced requirements. 435.29. Background Checks. A. A hospitality accommodation required to conduct background checks on its owners, managers, and employees, such background checks must comply with and include the following: 1. A Minnesota statewide criminal history check covering at least the last three years, which must be conducted by a company providing criminal history check services utilizing the most recent update of Minnesota criminal history files; 2. A statewide history check from the person's previous states of residence covering the last three years if the person has not resided in Minnesota for at least the three years preceding the history check; and 3. A criminal history check conducted in all seven counties in the Twin Cities metropolitan area (counties of Anoka, Carver, Dakota, Hennepin, Ramsey, Scott and Washington) covering at least the last three years, including all misdemeanor, gross misdemeanor, and felony convictions. B. The hospitality accommodation shall retain the criminal history check information for the duration of the person's employment, but in no case less than two years, and shall make the information available for inspection upon request by the City Manager or his or her designee. 435.31. Revocation and Suspension of Business License or Fining of License Holder. A hospitality accommodation business license may be suspended, revoked, or not renewed by the City Council, or a fine levied, upon recommendation of the City Manager, in accordance with this section. A. The City Council may suspend, revoke, or not renew a hospitality accommodation business license upon any of the following grounds: 120 1. A false statement, misrepresentation, or fraudulent statement on any application or other information or report required by this section; 2. Failure to pay the application fee, fine, penalty, reinstatement fee, special assessment, real estate taxes, or other financial claim due to the City under this code; 3. Failure to comply with any of the special requirements imposed in this section applicable to the particular business license level; 4. Failure to comply with any of the conditions placed on the business license by the City Council; 5. Failure to implement the management plan, if one is required, for the hospitality accommodation; 6. Failure to continuously comply with any zoning, building, nuisance, or other City Codes, including failing to comply with any corrective orders issued within the time specified in the order; 7. Failure to obtain or maintain any licenses required for the hospitality accommodation; or 8. Failure to comply with any other applicable federal, state, or local law, rule, regulation, or ordinance. B. A decision to suspend, revoke, or not renew a hospitality accommodation business license shall be preceded by written notice to the applicant or business licensee of the alleged grounds therefore and the applicant or licensee will be given an opportunity to request a hearing before the City Council before final action is taken to revoke, suspend, or not renew the license. An applicant or licensee waives its right to a hearing by failing to submit a written request for a hearing to the City within 10 days of the issuance of the written notice. If a timely request for a hearing is received, the City Council shall conduct a hearing within 30 days and provide the applicant or licensee an opportunity to be heard. C. The written decision to suspend, revoke, or not renew a hospitality accommodation license shall identify the specific grounds for the decision. Upon issuance of the written decision, no lodging unit within the hospitality accommodation may be offered or used for any period of time by guests until a new hospitality accommodation business license is issued. D. A fine of $500 will be levied for each call for service once a hospitality accommodation reaches a level II for up to two subsequent violations. Thereafter, starting with the third violation, additional violations will result in a hearing before the City Council for the possible suspension of the hospitality accommodations business license. 121 E. A fine of $1,000 plus actual costs will be levied for a call for service once a hospitality accommodation reaches a level III for up to two subsequent violations. Thereafter, starting with the third violation, additional violations will result in a hearing before the City Council for the possible suspension or revocation of the hospitality accommodation business license. 435.33. Reapplication After Business License Action. Reapplication for a hospitality accommodation business license after the City Council has suspended, revoked, or not renewed a business license shall be in accordance with this section. A. A hospitality accommodation business license may be suspended for up to 90 days and may, after the period of suspension, be reinstated subject to compliance with this section and any conditions imposed by the City Council at the time of suspension. B. A hospitality accommodation business license revoked or not renewed by the City Council will not be reinstated or issued until the owner has applied for and secured a new hospitality accommodation business license and complied with all conditions imposed at the time of revocation or non-renewal. In no case shall a hospitality accommodation business license revoked or not renewed be allowed to be reinstated or issued for a period of 90 days. The City Council may impose a period following the revocation or non-renewal of the owner's previous business license during which a new hospitality accommodation business license may be submitted. A decision not to renew a hospitality accommodation business license may take the form of a suspension or revocation. C. An application for a new hospitality accommodation business license following the suspension, revocation, or non-renewal of the business license must be accompanied by a reinstatement fee, as specified in Chapter X of this code in addition to all other application and related fees. D. The conditions of approval of any subsequent application for a business license to operate a hospitality accommodation on the same property following a period of revocation or denial of renewal of a hospitality accommodation business license shall be based upon the hospitality accommodation property's history or annual calls for service prior to the revocation or non-renewal. E. No subsequent application for a hospitality accommodation business license on the same property following a period of revocation or non-renewal shall be approved unless the applicant presents a corrective action plan that is approved by the City to help ensure the conditions and causes of the prior revocation or non-renewal are appropriately addressed. Implementation of, and compliance with, the corrective action plan shall be a condition of the business license. 435.35. Violations. 122 A. Any person, firm, or corporation who violates any provision of this section is, upon conviction, guilty of a misdemeanor. The penalty that may be imposed for a misdemeanor is a sentence of not more than 90 days or a fine of not more than $1,000, or both. Each day upon which a violation of this section occurs constitutes a separate offense. B. Nothing in this section shall be construed as a waiver of any applicable state license requirement or from compliance with any applicable civil and criminal laws. 435.37. Initial Business Licenses. Persons, firms, and corporations currently operating a hospitality accommodation within the City shall obtain a hospitality accommodation business license from the City within 45 days from the effective date of this ordinance. The level of hospitality accommodation business license will be calculated based on the annual calls for service from the previous year. Business licenses for subsequent years must be obtained in accordance with the timelines established in this section. SECTION 2. This amendment shall take effect immediately upon its passage. ADOPTED by the City Council this 28th day of May, 2019. Jeffry Wosje, Mayor ATTEST: _______________________________ Sandra R. Engdahl, City Clerk 123 CITY OF PLYMOUTH RESOLUTION NO. 2019-158 RESOLUTION APPROVING SUMMARY PUBLICATION OF ORDINANCE NO. 2019-13 ORDINANCE AMENDING CHAPTER 435 OF THE PLYMOUTH CITY CODE Ordinance No. 2019-13 amends Chapters 435 of the Plymouth City Code. A printed copy of the entire ordinance is available for inspection at the City Clerk’s Office during regular office hours. APPROVED for summary publication by the City Council on this 28th day of May, 2019. 124 Regular City Council May 28, 2019 Agenda Number:8.3 To:Dave Callister, City Manager Prepared by:Laurie Hokkanen, Administrative Services Director Reviewed by:Laurie Hokkanen, Administrative Services Director Item:Consider Resolution advocating for a Highway 55 Mobility Study and further study for Highway 55 Bus Rapid Transit (Res2019-159) 1. Action Requested: Adopt attached Resolution advocating for a Highway 55 Mobility Study and further study for Highway 55 Bus Rapid Transit. 2. Background: At the May 14 Study Session, staff from the Met Council gave a presentation on Bus Rapid Transit and the potential for BRT on Hwy 55. At that the meeting, the City Council gained a better understanding of the potential benefits of BRT access to Plymouth residents and businesses. The attached Resolution indicates support for getting more information that would help the City Council understand if they should advocate for Hwy 55 BRT, including conducting further study and possibly even trying demonstration/proof of concept routes. 3. Budget Impact: There is no financial commitment being made with this Resolution of Support. 4. Attachments: Resolution 2019-159 125 CITY OF PLYMOUTH RESOLUTION NO. 2019-159 RESOLUTION ADVOCATING FOR A HWY 55 MOBILITY STUDY AND FURTHER STUDY FOR HWY 55 BUS RAPID TRANSIT WHEREAS, the City of Plymouth operates Plymouth Metrolink bus service and works in cooperation with the regional transit provider, Metro Transit; and WHEREAS, the City of Plymouth recognizes the importance of providing public transportation in the region to support personal mobility, quality of life, and economic vitality, as reflected in the projects and policies in the 2040 Comprehensive Plan; and WHEREAS the City of Plymouth recognizes that demographics and trends that drive transit demand are changing, including acknowledging that the percentage of people aged 16-44 that hold a driver’s license has decrease from 92% in 1983 to 77% in 2014; and WHEREAS, Plymouth has the fourth largest economy in the State of Minnesota, greatly values our business community, and recognizes that that business location factors include access to greater transportation options, and WHEREAS, Plymouth businesses have cited workforce attraction as a major concern and need now and in the future; WHEREAS, Bus Rapid Transit provides all-day service in a designated corridor with specific supporting infrastructure designed to improve passenger experience and reduce trip length; and WHEREAS, Hwy 55 from Medina to Minneapolis through Plymouth was identified as a possible BRT corridor and studied in the 2014 Highway Transitway Corridor Study by the Metropolitan Council; and WHEREAS, the study identified high potential for the route, including forecasting 8,300 riders per day by 2030; and WHEREAS, corridor modifications would be required to increase ridership, decrease trip times, and lower capital and operating costs; and WHEREAS, a Hwy 55 Mobility Study is required to conduct further analysis and obtain information on engineering and infrastructure needs in order to better understand the viability of Bus Rapid Transit on Hwy 55; and WHEREAS, the city is interested in exploring opportunities to apply for grant funding to demonstrate proof of concept or pilot project routes along Hwy 55. NOW,THEREFORE,BEITHEREBYRESOLVEDBYTHECITYCOUNCILOFTHECITYOFPLYMOUTH, MINNESOTAthat the City of Plymouth supports efforts to complete a Hwy 55 Mobility Study in conjunction with partners at Hennepin County, State of Minnesota, and the Metropolitan Council. APPROVED by the City Council on this 28th day of May, 2019. 126 Regular City Council May 28, 2019 Agenda Number:8.4 To:Dave Callister, City Manager Prepared by:Laurie Hokkanen, Administrative Services Director Reviewed by: Item:Ratify Fire Relief Association benefit level and extend Municipal Allocation Agreement (Previously item No. 6.4) (Res2019-160) 1. Action Requested: Adopt attached resolution ratifying Fire Relief Association benefit level and extending municipal allocation agreement. 2. Background: In December 2018, the Council entered into an agreement with the Plymouth Fire Relief Association that included a predictable increase in the ratified pension level and a formula through which to allocate a portion of Fire State Aid to FT Fire PERA contributions if the Legislature provided such authority. While members of the Relief Association and City staff worked with the Legislature to advance these issues, nothing moved forward this year. The agreement called for increases to be adopted as follows: July 1, 2019: $10,500 per year of service July 1, 2020: $11,000 per year of service July 1, 2021: $11,500 per year of service July 1, 2022: $12,000 per year of service July 1, 2023: $12,500 per year of service The PFRA and Council also agreed to an allocation of state fire aid to the City for PERA contributions for full-time fire personnel. The formula for calculating the allocation prioritizes PFRA funding. The formula sets the base amount at $6,676 per PFRA member, which is the total of 2018 State Fire Aid divided by the number of active PFRA Members (63). The formula would be adjusted annually by the same amount (percentage) that the total state fire aid payment increases. In the absence of legislation enabling the agreement to be implemented, staff is recommending that the City Council increase the ratified pension amount by from $8,500 to $9,000 per year of service as a sign of continued commitment to the agreement. If legislation is secured in 2020, the formula agreed to in 2018 for the allocation would be unchanged and the new ratification schedule would be: July 1, 2020: $10,500 per year of service 127 July 1, 2021: $11,000 per year of service July 1, 2022: $11,500 per year of service July 1, 2023: $12,000 per year of service July 1, 2024: $12,500 per year of service 3. Budget Impact: The Plymouth Fire Relief Association fund has a sufficient funding ratio to support this increase. 4. Attachments: Resolution 2019-160 128 CITY OF PLYMOUTH RESOLUTION NO. 2019-160 RESOLUTION RATIFYING BENEFIT LEVELS FOR PLYMOUTH FIRE RELIEF ASSOCIATION AND MUNICIPAL ALLOCATION OF FIRE STATE AID WHEREAS, the City of Plymouth and the Plymouth Fire Relief Association wish to stipulate to certain agreements; and WHEREAS, the City of Plymouth and the Plymouth Fire Relief Association intend to continue efforts seeking state legislation to allow municipalities with “combination” fire departments to retain a portion of the fire state aid that now is required to be transferred in full to the relief association to pay employer contributions to PERA on behalf of the municipality’s career (full-time) firefighters; and WHEREAS, the Plymouth Fire Relief Association is the beneficiary of special state legislation adopted in 2018 that allows the annual pension benefit to be increased to a maximum of $12,500. WHEREAS, the Plymouth Fire Relief Association and the City of Plymouth wish to extend the agreement approved by Resolution on December 11, 2018, which will provide for: 1. The City Council ratified pension amount for the Plymouth Relief Association shall increase according to the following schedule: July 1, 2020: $10,500 per year of service July 1, 2021: $11,000 per year of service July 1, 2022: $11,500 per year of service July 1, 2023: $12,000 per year of service July 1, 2024: $12,500 per year of service 2. An allocation of State Fire Aid to the City of Plymouth, to be used for municipal contributions made to the Public Employees Retirement Association on behalf of Full-Time Firefighters shall be made in an amount to be calculated as follows: Fire State Aid less $6,676 per PFRA member receiving service credit for any portion of that calendar year, adjusted by annual growth in State Fire Aid. The remaining balance of State Fire Aid shall be directed to the Plymouth Fire Relief Association, as well as all supplemental fire aid from the State of Minnesota. NOW,THEREFORE,BEITHEREBYRESOLVEDBYTHECITYCOUNCILOFTHECITYOFPLYMOUTH, MINNESOTAthat; 1. The City Council ratified pension amount shall increase by $500 to $9,000 per year of service on July 1, 2019. 2. This agreement in its entirety shall be null and void if legislation authorizing a municipal allocation of fire state aid is not secured and signed into law prior to June 30, 2020. 129 RESOLUTION NO.2019-160 PAGE 2 OF 2 APPROVED by the City Council on this 28th day of May, 2019. 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 May 28, 2019 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 130