Loading...
HomeMy WebLinkAboutCity Council Packet 12-09-2008CITY OF PLYMOUTH AGENDA REGULAR COUNCIL MEETING DECEMBER 9, 2008) 7:00 p.m. 1. CALL TO ORDER AND PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PLYMOUTH FORUMIndividuals may address the Council about any item not contained on the regular agenda. A maximum of 15 minutes is 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 for future report. 4. PRESENTATIONS AND PUBLIC INFORMATION ANNOUNCEMENTS 4.01 Recognize retiring Firefighter Kevin Ganje for 20 years of service (Rick Kline, Fire Chief) 4.02 2007 Life Safety Achievement Award (Rick Kline, Fire Chief) 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. 6.01 Approve rate of pay adjustment for paid -on-call firefighters (Res2008-389) 6.02 Approve disbursements (Re2008-362) 6.03 Approve extension of previously approved Variances to redevelop a non- conforming lot to allow a new home and garage for property located at 10620 30th Avenue North. Holly Hamilton. (2006097 – Res2008-364) Regular Council Meeting 1 of 3 December 9, 2008 6.04 Approve Site Plan Amendment and Conditional Use Permit Amendment for a miniature golf course at Eagle Lake Regional Park located at 11000 County Road 10. Three Rivers Park District. (2008073 — Res2008-365) 6.05 Approve Planned Unit Development amendment to allow changes to the parking lot to accommodate a second order station for drive-through service, for the property located at 2705 Annapolis Circle. McDonald's USA, LLC. 2008106 — Ord2008-28, Res2008-366, Res2008-367) 6.06 Approve Site Plan Amendment and Variance for a parking lot expansion at West Lutheran High School located at 3350 Harbor Lane North. Wayne Jeske Associates, Inc. (2008108 — Res2008-368) 6.07 Approve 2009 health, dental, and deferred compensation benefits for non - represented City employees (Res2008-369) 6.08 Approve accepting public improvements for continual maintenance (Res2008- 3 70) 6.09 Approve 2009 Target & Trap Shoot license renewal (Res2008-371) 6.10 Approve 2009 Amusement License renewals (Res2008-372) 6.11 Approve 2009 Gasoline Service Station License renewals (Res2008-373) 6.12 Approve 2009 Tobacco License renewals (Res2008-374) 6.13 Order preliminary engineering report for 2009 street reconstruction project Kingsview Heights and Circle Parks areas (9101 — Res2008-375) 6.14 Approve Surface Water Management Plan (Res2008-376) 6.15 Approve 2009 City Council meeting schedule (Res2008-377) 6.16 Approve Certificate of Exemption, Wetland Conservation Act for 2009 Utility Maintenance (Res2008-378) Regular Council Meeting 2 of 3 December 9, 2008 Items require 5/7 vote of the Council for adoption 6.17 Approve curb replacement agreement with U.S. Home Corp. for Taryn Hills 2005045) & Taryn Hills 2nd Addition (2006018 — Res2008-379) 6.18 Approve utility rate change for Water, Sewer and Surface Water Fees (Ord2008- 29) 6.19 Approve 2009 Compensation and Classification Plans (Res2008-380) 7. PUBLIC HEARINGS 7.1 On -Sale Liquor License application from Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55 (Res2008-381) 7.2 On -Sale Liquor and Sunday Liquor License applications from Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North (Res2008-382) 7_3 Authorize the vacation of a portion of a platted easement within Lot 1, Block 2, Plymouth Office Plaza (Res2008-383) 7.4 Authorize the vacation of a drainage easement within Lot 4, Block 1, Plymouth Ponds Business Park Third Addition (Res2008-384) 8. GENERAL BUSINESS 8.1 Adopt 2009-2013 Capital Improvement Program (Res2008-385) 8.2** Adopt the 2009 Budget and Tax Levy (Res2008-386, Res2008-387, Res2008- 388) 9. REPORTS AND STAFF RECOMMENDATIONS 10. ADJOURNMENT Regular Council Meeting 3 of 3 December 9, 2008 Items require 5/7 vote of the Council for adoption ii 4.02 DATE: November 28, 2008 TO: Laurie Ahrens, City Manager FROM: Richard C. Kline, Fire Chiefy" -'==-- SUBJECT: 2007 Life Safety Achievement Award The Residential Fire Safety Institute (RFSI) has presented the Department with the 2007 Live Safety Achievement Award. This is the eleventh year in which the Plymouth Fire Department has received this distinction. The Life Safety Achievement Award recognizes local fire prevention and community outreach programming that contribute to reducing the loss of life in residential fires. The Plymouth Fire Department qualified for this award in 2007 because it recorded zero fire deaths during the year. Although residential fires in the United States account for only 20 percent of all fires, they result in 80 percent of all fire deaths. The Department takes great pride in programs designed to reduce the incidence of fire in our community. In 2007, the Department committed 725 hours to public education, hosting 604 programs. The success of our community programs is the direct result of the department's emphasis upon community fire and life safety education and to those dedicated department members who deliver these programs. Page 1 Residential Institute menUl y. t F5 -. < t 5•. r' : _p. - I SMx f c"v s" L bi .,/2 f a. Ft r2 ,t 7"' 'E i / ij A &x ,3, u,N' `i' t, 4 Jx '; . 3. " •' rA s?:. t FEar'1 '. 'i' n,', • K.r . ' ti a ''x.v,;. ¢'s`• , .>.y1 .,',y,,, u.. +.r, :t _ f ri• This award is hereby bestowed upon the uth ire !ve artmentMOFi ,p, . in recognition of its workto keep its community free of deaths from fire in the year 2007. Awarded this 1st day of October 2008. Alan R. Shuman, President Dan F. Agnew, President & CEO Roy L. Marshall National Association of State Fire Marshals Grinnell Mutual Reinsurance Co. Director, Residential Fire Safety Institute The Residential Fire Safety Institute (RFSI) is a public interest group dedicated to reducinng residentialfire deaths and hdnt•ies throughh the advocacy offrre sprinklers, smoke alarms, carbon monoxide detectors and teachingfire -safe behavior. CQ The year 2007 Life Safety Achievement anvard was made possible by agrantfrom the Grinnell Mutual Reinsurance Company, Grinnelt, M. MIME Li4L N AFiNSQAAN lF [O014 Agenda Number: 6.0 1 TO: Mayor and City Council FROM: Jeanette Sobania, Human Resources Manager SUBJECT: Adjustment to Firefighter Compensation and Approving payment to the Fire Relief Association of 1/2 the Premium Cost for Disability Insurance DATE: December 9, 2008 1. ACTION REQUESTED: Approval of the attached resolution amending the rate of pay for paid -on-call firefighters and payment of $3,466.50 to the Fire Relief Association. for one-half the premium for firefighter disability insurance premiums. 2. BACKGROUND The City retains the services of nearly 70 paid -on-call firefighters. The primary incentive for being a firefighter is service to the community. The firefighters are also provided with valuable training and receive a pension based on their years of service as incentives to continue to serve the City. Plymouth has traditionally paid on an hourly basis. The current pay range is from $10.86 - 13.32 per hour. Generally, firefighters with more than three years get the top rate of pay. Officers get an additional monthly salary. Last year the Fire Relief Association chose to purchase disability insurance that is supplemental to workers' compensation. It assures that firefighters injured on duty do not suffer an economic hardship. This could occur because the workers' compensation formula for paid -on-call firefighters does not always fully compensate them for any other loss of income. 4. DISCUSSION: This year, due to budget constraints we are recommending a 2% increase. We believe that the City will have to remain competitive in its pay practices with this increase. 5. BUDGET IMPACT: A pay adjustment of this amount for firefighters was anticipated in the 2009 budget so adequate funds are available. There are sufficient funds to pay half the premium as well. 6. RECOMMENDATION: Approve the attached resolution amending the salary paid to Plymouth paid -on-call firefighters and the payment of $3,466.50 to the Fire Relief Association. Page 1 CITY OF PLYMOUTH RESOLUTION NO: 2008 - ESTABLISHING 2009 PAY SCHEDULE FOR MEMBERS OF THE PLYMOUTH FIRE DEPARTMENT AND AUTHORIZING REIMBURSEMENT OF ONE-HALF THE DISABILITY INSURANCE PREMIUM TO THE FIRE RELIEF ASSOCIATION WHEREAS, the City Manager has recommended new rates of pay for members of the Plymouth Fire Department; and WHEREAS, the City Manager has recommended a payment of one half the premium for supplemental disability insurance payment to the Fire Relief Association, NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that is should, and hereby does, 1. Establish the following rates of pay for the Plymouth Fire Department commencing December 27, 2008: TITLE HOURLY RATE MONTHLY A B C D E Firefighter $11.08 $11.69 $12.36 $12.98 $13.59 Fire Lieutenant $13.59 $ 75.00 Fire Captain $13.59 $100.00 Fire District Chief $13.59 $235.00 An additional payment of $100 shall be paid to the paid on call fire officer assigned to respond to all calls for service from Friday evening until the following Monday morning each weekend. 2. That a payment of $3, 466.50 be made to the Plymouth Fire Relief Association to pay one-half the premium for supplement al disability insurance. Adopted by the City Council on Page 2 f Agenda Number: CITY.OF PLYMOUTH CITY COUNCIL AGENDA REPORT TO: Laurie Ahrens, City Manager FROM: Cal Portner, Director Admin Svcs SUBJECT: Disbursements DATE: December 2, 2008 for the City Council Meeting December 9, 2008 1. PROPOSED MOTION: To adopt the attached resolution approving the disbursements for the period ending November 29, 2008. 2. DISCUSSION: Shown below is a listing of disbursements for the various funds for the period ending November 29, 2008. Anchor Bank — Check Register General & Special Revenue Construction & Debt Sery Enterprise & h-itemal Service Housing & Redevelopment Authority Check Register Total Anchor Bank — Housing Assistance Payments Housing & Redevelopment Authority GRAND TOTAL FOR ALL FUNDS 708,069.77 526,106.11 461,391.12 1,695,567.00 270,434.72 1;966,001.72 3. RECOMMENDATION: I hereby approve the attached listing of disbursements and recommend same for payment. al Portner 6.02 CITY OF PLYMOUTH RESOLUTION NO: 2008 - APPROVING DISBURSEMENTS FOR THE PERIOD ENDING NOVEMBER 29, 2008 WHEREAS, a list of disbursements for the period ending November 29, 2008 was presented to the City Council for approval; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the payment of the list of disbursements of the following finds is approved: Anchor Bank — Check Register General & Special Revenue 708,069.77 Construction & Debt Service 526,106.11 Enterprise & Internal Service 461,391.12 Housing & Redevelopment Authority Check Register Total 1,695,567.00 Anchor Bank — Housing Assistance Payments Housing & Redevelopment Authority $ 270,434.72 GRAND TOTAL FOR ALL FUNDS $ 1,966.001.72 Adopted by the City Council on December 9, 2008 Invoice Expense Distribution for Period Ended 11.29.08 FUND 100 General Fund 389,283.57 200 Recreation Fund 3,519.36 210 Parker's Lake Cemetery Maint 0.00 220 Transit System Fund 315,266.84 204 Community Development Fund 0.00 205 Public Safety Grants 0.00 207 Economic Development Fund 0.00 208 Lawful Gambling 0.00 250 Comm Dev Block Grant Fund 0.00 254 HRA Section 8 Fund 270,434.72 258 HRA General Fund 0.00 400 General Capital Projects Fund 15,522.50 401 Minnesota State Aid Fund 0.00 403 Building & Equipment Rev. Fund 2,026.06 405 Park Replacement Fund 9,615.19 406 Infrasturcture Replacement Fund 0.00 407 Project Administration Fund 0.00 408 Park Construction 0.00 409 Capital Improvement Fund 0.00 412 Utility Trunk Fund 0.00 413 Improvement Project Construction 163,869.27 414 Shenandoah Administration 0.00 416 Public Safety Expansion 0.00 851 HRA Senior Apt. Constr Fund 0.00 418 Utility Trunk System Expansion 1,425.00 420 Water Sewer Construction 310,312.69 421 Enterprise -Other Construction 23,335.40 998 TIF # 7-2 O.S. (Const) 0.00 998 TIF # 7-3 P.O.S. (Const) 0.00 422 TIF #7-4 P.T.P (Const) 0.00 TIF Dev. Exp. Bonds 95 (Const) 0.00 423 TIF # 7-5 Rottlund (Const) 0.00 424 TIF #7-6 Continental (Const) 0.00 426 TIF #7-7 Stonecreek ('Const) 0.00 427 TIF #7-8 Shops @ Plymouth Creek 0.00 428 TIF HRA Senior Apt. Constr. Fund 0.00 429 TIF HRA 1-3 Crossroads Station 0.00 500 Water Fund 122,722.60 510 Water Resources Fund 21,302.06 520 Sewer Fund 16,455.23 530 Solid Waste Management Fund 8,629.12 540 Ice Center Fund 14,195.75 550 Field House Fund 9,116.76 Central Services Fund 0.00 600 Central Equipment Fund 25,847.02 610 Public Facilities Fund 19,786.96 620 Information Technology Fund 15,857.49 630 Risk Management Fund 237.24 640 Employee Benefits Fund 207,086.46 650 Design Engineering Fund 154.43 850 Senior Housing Bond Trustee 0.00 0.00 Total Invoice Expense Distribution: 1,966,001.72 D City of Plymouth Payment a is r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Operations - General Operations Check 101128 11/21/2008 Open Accounts Payable Accurint - Account # 1034558 Invoice Dale Description Amount 103455820081031 10/31/2008 Background/Investigations $44.70 Paying Fund Cash Amount Amount 100 - General Fund 101129 11/21/2008 Open Invoice 105627287 Paying Fund 100 - General Fund 101130 11/21/2008 Open 081026 Paying Fund 100 - General Fund 101131 11/21/2008 Open Transaction Reconciled Difference Amount Amount 44.70 100-1001 (Cash) $44.70 Accounts Payable Airgas North Central $45.00 Date Description Amount 10/31/2008 11 /2008-11/2009 PD 4 cylinder maint fee $45.00 Cash Amount Amount 100-1001 (Cash) $45.00 Accounts Payable Alden, Ada $91.26 Dale Description Amount 10/26/2008 10.26.08 Mileage to Red Wing LMHR meeting $91.26 Cash Amount Amount 100-1001 (Cash) $91.26 Accounts Pavable Allied Waste Services $526.52 0894001555441 10/31/2008 10.7.08 PM Dumpster service $526.52 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 1 of 67 Monday,' December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 100 - General Fund 100-1001 (Cash) 526.52 101132 11/21/2008 Open Accounts Payable Andersun Lawn Service 10,111.11 Invoice Date Description Amount 10462 11/07/2008 Oct08 Mowing contract 10,111.11 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 10,111.11 101133 11/21/2008 Open Accounts Payable Barton Sand & Gravel Co 4,129.90 Invoice Date Description Amount 081115 11/15/2008 11.6/11.12.08 465.631n CL 5 Recycle,W1 1/2 4,129.90 Paying Fund Cash Amount Amount 100 -General Fund 100-1001 (Cash) 2,785.11 500 - Water 500-1001 (Cash) 1,344.79 101134 11/21/2008 Open Accounts Payable BCA/Bureau of Criminal 150.00 Invoice Date Description Amount 10086876 10/22/2008 1 Goodwin/10.22 Intox 5000 REcertif 50.00 10087489 10/22/2008 Gliniany 10.22 Intox 5000 Recertif 50.00 10086869 10/29/2008 Dorfsman 10.29 Intox 5000 Recertif 50.00 Paying Fund Cash Amount Amount 100. General Fund 100-1001 (Cash) 150.00 user: Debra Luesse Pages: 2 of 67 Monday, December 01, 2008 City of Plymouth Payment isr From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 101135 11/21/2008 Open Accounts Payable Beautiful Savior Lutheran Church $300.00 081104 11/13/2008 08 Primary/General Election poll use 300.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 300.00 101136 11/21/2008 Open Accounts Payable Boiler Services Inc 13,600.00 Invoice Date Description Amount 25528 11/13/2008 WTP2 plumbing work for Owens 13,600.00 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 13,600.00 101137 11/21/2008 Open Accounts Payable Boyer Trucks 23.00 Invoice Date Description Amount 443742 10/07/2008 Misc frt for VCU 23.00 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 23.00 101138 11/21/2008 Open Accounts Payable Braun Intertec Corp 2,246.75 Invoice Date Description Amount 300914 10/31/2008 10.31.08 Soil testing for pond cleaning 2,246.75 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 2,246.75 user: Debra Luesse Pages: 3 of 67 Monday, December 01, 2008 City of Plymouth rayment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101139 11/21/2008 Open Accounts Payable BRG 1,558.68 Invoice Date Description Amount 0111 61I 10/20/2008 Outdoor Clock 1,558.68 Paying Fund Cash Amount Amount 550 - Field House 550-1001 (Cash) 1,558.68 101140 11/21/2008 Open Accounts Payable Brooklyn Printing 921.23 Invoice Date Description Amount 110461691 10/30/2008 5,000 #1 Place to Live inserts 921.23 Paying Fund Cash Amount Amount 403 - FND - Bldg and Equip Revolving 403-1001 (Cash) 921.23 101141 11/21/2008 Open Accounts Payable Bryan Rock Products Inc 973.27 Invoice Date Description Amount 081031 10/31/2008 10.31.08 49.08tn Red Ball Diamond agg 973.27 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 973.27 101142 11/21/2008 Open Accounts Payable C S McCrossan Construction Inc 13,317.96 Invoice Date Description Amount 6917MB 10/28/2008 10.27/10.28 101.42tn Asphalt Material 4,477.82 6933MB 10/31/2008 10.29/10.31 185.47tn Asphalt Material 8,840.14 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 11,437.92 user: Debra Luesse Pages: 4 of 67 Monday, December 01, 2008 City of Plymouth Payment a is er From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 500 - Water 500-1001 (Cash) 1,880.04 101143 11/21/2008 Open Accounts Payable Campion Rose Burns Catering 1,339.24 Invoice Date Description Amount 091029 10/29/2008 Catering for Fashion show lunch 10.29.08 1,339.24 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 1,339.24 101144 11/21/2008 Open Accounts Payable Canada Goose Program 3,439.95 Invoice Date Description Amount 2008-00000049 10/31/2008 Survey, Trapping, Transportation Removal of Geese 3,439.95 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 3,439.95 101145 11/21/2008 Open Accounts Payable CDW Government Inc 138.12 Invoice Date Description Amount MFM3704 10/27/2008 10 -Microsoft basic op mouse blk usb 138.12 MFD2011 10/24/2008 BRB maintenance f/paging system 2,100.00) LNJ7552 08/28/2008 Miscellaneous 2,100.00 LXN6050 10/02/2008 Cr inv MFD2015 350 BRB maint/paging syst 2,236.50) MFD2015 10/02/2008 See cr LXN6050 350 BRB maint paging system 2,236.50 Paying Fund Cash Amount Amount 620 -Information Technology 620-1001 (Cash) 138.12 user: Debra Luesse Pages: 5 of 67 Monday, December 01, 2008 Number Date Status Void Reason City of Plymouth Payment a it From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Reconciled/ Source Payee Name Voided Date 101146 11/21/2008 Open Accounts Payable City of Plymouth/Sewer & Water Invoice Date Description Amount 226057110308 11/03/2008 13205 Co Rd 6 177.55 247428110308 11/03/2008 10905 State Hwy 55 71.30 237761110308 11/03/2008 Hilde Center 11.47 233862110308 11/03/2008 Elm Creek Playfield 375.80 233561110308 11/03/2008 Activity Field house 717.65 231153110308 11/03/2008 Ice Arena 647.75 230999110308 11/03/2008 Ice Arena 1,654.03 230236110308 11/03/2008 City Center 444.97 229403110308 11/03/2008 Pavilion 343.48 228157110308 11/03/2008 Fire Station 1 139.19 228143110308 11/03/2008 City Center 637.84 227065110308 11/03/2008 E Med Lake 46.32 227044110308 11/03/2008 Plym Jr HI Plyfid 341.56 227016110308 11/03/2008 LacomptePk 131.03 227009110308 11/03/2008 Oakwood Park 637.31 226974110308 11/03/2008 Plym Creek Pk 160.47 226967110308 11/03/2008 Historical Society 8.34 228150110308 11/03/2008 Public Works 713.12. 230075110308 11/03/2008 Bass Lk Plyfld 301.34 230068110308 11/03/2008 Parkers Playfield 423.28 229627110308 11/03/2008 FS 3 232.59 Transaction Reconciled Difference Amount Amount 8,216,39 user: Debra Luesse Pages: 6 of 67 Monday, December 01, 2008 City of Plymouth Payment. ier From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Paying Fund 100 - General Fund 220 - Transit System 500 - Water 520 - Sewer 540 - Ice Center 600 - Central Equipment 610 - Public Facilities 101147 11/21/2008 Open Invoice 102008530032 Paying Fund 100 - General Fund 101148 11/21/2008 Open Invoice 0128052423 0128051923 Paying Fund 540 - Ice Center 101149 11/21/2008 Open Invoice Transaction Reconciled Difference Amount Amount Cash Amount Amount 100-1001 (Cash) 4,047.38 220-1001 (Cash) 71.30 500-1001 (Cash) 237.71 520-1001 (Cash) 237.71 540-1001 (Cash) 2,301.78 600-1001 (Cash) 237.70 610-1001 (Cash) 1,082.81 Accounts Payable CMS 90.00 Date Description Amount 10/31/2008 Oct08 Qrug Test collection 90.00 Cash Amount Amount 100-1001 (Cash) $90.00 Accounts Payable Coca Cola Enterprises Bottling $784.61 Date Description Amount 10/29/2008 IC Concession pop resupply $235.31 10/22/2008 IC Concession pop resupply $549.30 Cash Amount Amount 540-1001 (Cash) $784.61 Accounts Payable Commercial Asphalt Co. $2,488.93 Date Description Amount 081115 11/15/2008 11.4/11.10.08 53.79tn 41 A Wear 2,488.93 user: Debra Luesse Pages: 7 of 67 Monday, December 01, 2008 Number Date Status Paying Fund 100 - General Fund 101150 11/21/2008 Open Invoice 10068978 Paying Fund 600 - Central Equipment 101151 11/21/2008 Open Invoice 5852086 5854182 Paying Fund 500 - Water 101152 11/21/2008 Open Invoice 00068008 Paying Fund City of Plymouth Payment o r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Voided Date Cash Amount 100-1001 (Cash) Accounts Payable Cummins North Central Date Description 11/03/2008 Unit #18 Two glow plugs Cash Amount 600-1001 (Cash) Accounts Payable Dakota Supply Group Date Description Transaction Reconciled Difference Amount Amount Amount 2,488.93 725.72 Amount 725.72 Amount 725.72 11,448.75 Amount 10/31/2008 18 3/4" M35 Short, 6 3/4"x9" M35B,10 MDL35 gl RTR 6,464.55 10/29/2008 3/4" M35 short w/gal rtr 60w art 4,984.20 Cash Amount Amount 500-1001 (Cash) 11,448.75 Accounts Payable Data Recognition Corporation Date Description Amount 10/31/2008 Oct08 UB processing 1,805.99 Cash Amount Amount 500 - Water 500-1001 (Cash) $902.99 520 - Sewer 520-1001 (Cash) $903.00 1,805.99 user: Debra Luesse Pages: 8 of 67 Monday, December 01, 2008 3396 10/29/2008 Ithaca Lane Storm Sewer City of Plymouth Paying Fund Cash Amount Amount Payment Register 421-1001 (Cash) 6,335.00 101156 11/21/2008 Open From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Amount 8270213008 10/30/2008 62591 Zinc Orthophosphate Voided Date 8270212908 101153 11/21/2008 Open 2,957.40 Accounts Payable Dave Perkins Contracting Inc Cash Amount Invoice Date Description Amount 081031 10/31/2008 Proi7111 #3/Final Mooney Lk Emerg Outlet 17,000.40 Paying Fund Cash Amount Amount 421 - ENT - Water Resources Constrctn 421-1001 (Cash) 17,000.40 101154 11/21/2008 Open Accounts Payable DMJ Corporation Invoice Date Description Amount 12227 10/28/2008 Soccer dome class 5 conbit 12,820.26 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 3,205.07 405 - FND - Park Replacement 405-1001 (Cash) 9,615.19 101155 11/21/2008 Open Accounts Payable Doboszenski & Sons Inc Invoice Date Description Amount 3396 10/29/2008 Ithaca Lane Storm Sewer 6,335.00 Paying Fund Cash Amount Amount 421'- ENT - Water Resources Constrctn 421-1001 (Cash) 6,335.00 101156 11/21/2008 Open Accounts Payable DPC Industries Inc Invoice Date Description Amount 8270213008 10/30/2008 62591 Zinc Orthophosphate 6,161.25 8270212908 10/30/2008 300gl Zinc Orthophosphate 2,957.40 Paying Fund Cash Amount Amount user: Debra t._uesse Pages: 9 of 67 Transaction Reconciled Difference Amount Amount 17,000.40 12,820.26 6,335.00 9,118.65 Monday, December 01, 2008 City of Plymouth ru ntRegister From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 500 - Water 500-1001 (Cash) 9,118.65 101157 11/21/2008 Open Accounts Payable Dynamex 29.53 Invoice Date Description Amount 1382861 10/30/2008 10-30 Heacox Hartman Koshmarl 29.53 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 29.53 101158 11/21/2008 Open Accounts Payable E -Z Sharp Inc 125.00 Invoice Date Description Amount 12344 10/14/2008 Skate sharpening 125.00 Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 125.00 101159 11/21/2008 Open Accounts Payable Egan Oil 17,813.62 Invoice Date Description Amount 022782 10/30/2008 4cs Grease XHP 222 106.50 153797 10/28/2008 7502gl Dyed Diesel 17,707.12 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 17,813.62 101160 11/21/2008 Open Accounts Payable Election Systems & Software Inc 21.76 Invoice Date Description Amount 700341 10/28/2008 15 Power cables 21.76 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 10 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 100 - General Fund 100-1001 (Cash) $21.76 101161 11/21/2008 Open Accounts Payable Environmental Wood Supply $5,000.00 102408 Paying Fund 10/24/2008 Tub grinding logs into finished product Cash Amount 5,000.00 Amount 530 -•Solid Waste Mgmt 530-1001 (Cash) 5,000.00 101162 11/21/2008 Open Accounts Payable Factory Motor Parts Co 36.18 Invoice Date Description Amount 61085515 10/31/2008 Vehicle and equipment parts 12 -oil filters 36.18 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 36.18 101163 11/21/2008 Open Accounts Payable 443.54 Invoice Date Description Amount 081025 10/25/2008 443.54 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 443.54 101164 11/21/2008 Open Accounts Payable Ferguson Enterprises Inc 45.86 Invoice Date Description Amount 1581926 10/28/2008 4 ways sill key pk/6 blk rsr clmp 45.86 Paying Fund Cash Amount Amount user: Debra I._uesse Pages: 11 of 67 Monday, December 01, 2008 Number Date Status 500 - Water 101165 11/21/2008 Open Invoice 1006233224 Paying Fund 100 - General Fund 500 - Water 520 - Sewer 600 - Central Equipment 610 - Public Facilities 101166 11/21/2008 Open Invoice 081104 Paying Fund 100 - General Fund 101167 11/21/2008 Open Invoice City of Plymouth Payment a i From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 500-1001 (Cash) $45.86 Accounts Payable G & K Service Inc $429.60 Date Description Amount 10/31 /2008 Public Works Uniform Rntl 429.60 9765367660 Cash Amount Amount 9764490901 100-1001 (Cash) 257.76 9765897724 500-1001 (Cash) 77.33 9765897716 520-1001 (Cash) 51.55 600-1001 (Cash) 34.37 610-1001 (Cash) 8.59 Accounts Payable Glory of Christ Lutheran Church $300.00 Date Description Amount 11/13/2008 08 Primary/General Election poll use 300.00 Cash Amount Amount 100-1001 (Cash) 300.00 Accounts Payable Grainger $150.74 Date Description Amount 9765367652 10/27/2008 Lamp 9765367660 10/27/2008 Lamp Return #9764490901 9764490901 10/27/2008 Lamp 9765897724 10/28/2008 Battery AA/AAA/9v 9765897716 10/28/2008 12 -Lamp 10.99 5.07) 5.07 61.54 38.72 user: Debra Luesse Pages: 12 of 67 Monday, December 01, 2008 City of Plymouth Payment e isr From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 9767615215 10/29/2008 Safety can 1 type 39.49 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 101.03 520 - Sewer 520-1001 (Cash) 10.99 610 - Public Facilities 610-1001 (Cash) 38.72 101168 11/21/2008 Open Accounts Payable Gustafson, Eldon 24.58 Invoice Date Description Amount 14902914902900 11/12/2008 4150 Upland Ln N/Final water bill overpy refund 24.58 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 24.58 101169 11/21/2008 Open Accounts Payable H & L Mesabi Inc. 692.25 Invoice Date Description Amount H75549 10/30/2008 2 Carbide inserted blade 692.25 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 692.25 101170 11/21/2008 Open Accounts Payable Hamel Lumber and Supply Inc $1,161.36 Invoice Date Description Amount 64492 10/01/2008 Oct08 Hardware Supplies 1,161.36 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,161.36 user: Debra I_uesse Pages: 13 of 67 Monday, December 01, 2008 Transaction Reconciled Difference Amount Amount 131.75 12,829.93 79.50 31,776.66 user: Debraluesse Pages: 14 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 101171 11/21/2008 Open Accounts Payable Hance Utility Services Inc Invoice Date Description Amount 15236 10/31/2008 4405 Zachary Ln/electric repairs 131.75 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 131.75 101172 11/21/2008 Open Accounts Payable Hawkins Water Treatment Invoice Date Description Amount 1245148RI 10/27/2008 138091 Hydro,810gl Carusol 20 12,829.93 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 12,829.93 101173 11/21/2008 Open Accounts Payable Healthfund of Minnesota Invoice Date Description Amount 081025 10/25/2008 PP23 Charitable Giving 79.50 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 79.50 101174 11/21/2008 Open Accounts Payable Hedberg Aggregate Invoice Date Description Amount 646331 10/27/2008 Flag NY bluest 1 1 /2-2in 101.98 646375 10/27/2008 15 -boulders 6-18 in glacial 1,005.89 645297 10/21/2008 Flag NY bluest 3/41 1 /2in 277.11 647034 10/30/2008 FTG adapter male 32.83 646914 10/30/2008 2 -Step chit 5-7in 18x48in 483.51 Transaction Reconciled Difference Amount Amount 131.75 12,829.93 79.50 31,776.66 user: Debraluesse Pages: 14 of 67 Monday, December 01, 2008 City of Plymouth Payment a is er From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 646901 10/30/2008 2 -sand coarse 125.88 646359 10/27/2008 limestone buff base material 345.59 646597 10/28/2008 15 -boulders 6-18 in glacial 1,005.89 646599 10/28/2008 15 -boulders 6-18 in glacial 1,005.89 646540 11/28/2008 15 -boulders 6-18 in glacial 1,005.89 646376 10/27/2008 15 -boulders 6-18 in glacial 1,005.89 646377 10/27/2008 15 -boulders 6-18 in glacial 1,005.89 646830 10/29/2008 Flag chit/Step Chil 5,585.18 647320 10/31/2008 Pondless snorkel/adapter/cvz aquscp dual union 697.36 643929 10/14/2008 15tn Boulders for MG 1,007.92 644211 10/15/2008 15tn boulders for MG 1,005.60 644214 10/15/2008 15tn Boulders MG 1,005.60 644217 10/15/2008 15tn Boulders for MG 1,005.60 644218 10/15/2008 15tn boulders for MG 1,005.60 644361 10/16/2008 15tn Boulders for MG 1,012.14 644399 10/16/2008 15tn Boulders for MG 1,005.60 644401 10/16/2008. 15tn Boulders for MG 1,005.60 644402 10/16/2008 15tn Boulders for MG 1,005,60 644405 10/16/2008 15tn Boulders for MG 1,005.60 644723 10/17/2008 15tn Boulders for MG 1,012.14 644724 10/17/2008 15tn Boulders for MG 1,012.14 644727 10/17/2008 15tn Boulders for MG 1,012.14 645013 10/20/2008 15tn Boulders for MG 1,005.60 user: Debra L_uesse Pages: 15 of 67 Monday, December 01, 2008 Number Date Status 645150 645184 645684 645686 Paying Fund 100 - General Fund 101175 11/21/2008 Open City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 10/20/2008 1 5t Boulders for MG $1,005.60 10/20/2008 15th Boulders for MG $972.88 10/23/2008 1 5t Boulders for MG $1,003.26 10/23/2008 1 5t Boulders for MG $1,003.26 Cash Amount Amount 100-1001 (Cash) $31,776.66 Accounts Payable Hennepin Co Info Tech Dept $3,494.19 28108448 10/31/2008 OctO8 Fire Radio Lease 3,494.19 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 3,494.19 101176 11/21/2008 Open Accounts Payable Hennepin County /NW #8121 $239.08 Invoice Date Description Amount 081031 10/31/2008 Oct08 5.04tn Waste Hauling 239.08 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 239.08 101177 11/21/2008 Open Accounts Payable Highway Technologies Inc $503.13 Invoice Date Description Amount 319421001 10/23/2008 169 Svc Rd&13th Ave sign rentals 503.13 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 503.13 user: Debra Luesse Pages: 16 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date — Payee Name Transaction Reconciled Difference Amount Amount 101178 11/21/2008 Open Accounts Payable Home Depot 4,160.40 Invoice Date Description Amount 2008-00000050 10/15/2008 9/29-10/24 Hardware Charges 4,160.40 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,415.96 500 - Water 500-1001 (Cash) 15.85 510 - Water Resources 510-1001 (Cash) 163.50 520 - Sewer 520-1001 (Cash) 140.91 540 - Ice Center 540-1001 (Cash) 539.89 550 - Field House 550-1001 (Cash) 78.94 600 - Central Equipment 600-1001 (Cash) 73.32 610 - Public Facilities 610-1001 (Cash) 732.03 101179 11/21/2008 Open Accounts Payable Infrastructure Tech, Inc. 681.87 Invoice Date Description Amount 0800692 10/21/2008 Rack mount PCU mainline for repair 681.87 Paying Fund Cash Amount Amount 520 - Sewer 520-1001 (Cash) 681.87 101180 11/21/2008 Open Accounts Payable Jimmy's Johnny's 2,564.91 Invoice Date Description Amount 27333 10/31/2008 Ampitheater #1 155.88 27321 10/31/2008 Bass Lk Plyfld 41.43 27322 10/31/2008 Dog Park Eagan Park 53.52 user: Debra I...uesse Pages: 17 of 67 Monday, December 01, 2008 Number Date Status 27323 27324 27334 27335 27336 27338 27339 27326 27327 27328 27329 27330 27340 27341 ' 27332 27342 27348 27331 Paying Fund 100 - General Fund 530 - Solid Waste Mgmt Void Reason City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Reconciled/ Source Payee Name Voided Date 10/31/2008 E Med Lake 41.43 10/31/2008 Elm Creek Playfield - 321.18 10/31/2008 Camelot Park 41.43 10/31/2008 Fieldhouse Center/Bubble 41.43 10/31/2008 Greenwood Park 29.35 10/31/2008 Maintenance Facility 53.52 10/31/2008 Pilgrim Lane Elem 41.43 10/31/2008 Parkers Lake Beach 395.54 10/31/2008 Parkers Playfield 82.88 10/31/2008 Plymouth Creek 148.67 10/31/2008 Playfield Middle school 246.85 10/31/2008 Skate park 74.33 10/31/2008 Ridgemount Playfield 41.43 10/31/2008 W Medicine Lake 321.20 10/31/2008 Zachary Playfield 321.20 10/31/2008 Zachary Elem 41.43 10/31/2008 Paver Potty 17.26 10/31/2008 Yard Waste Site 53.52 Cash Amount Amount 100-1001 (Cash) 2,511.39 530-1001 (Cash) 53.52 Transaction Reconciled Difference Amount Amount user: Debra Luesse Pages: 18 of 67 Monday, December 01, 2008 Number Date Status 121.83 101181 11/21/2008 Open Invoice Reconciled/ Source Payee Name 23253015 Paying Fund 100 - General Fund 101182 11721 /2008 Open Invoice Description 081024 Paying Fund 600 - Central Equipment 101183 11/21/2008 Open Invoice 08111808 Paying Fund 510 - Water Resources 101184 11/21/2008 Open Invoice City of Plymouth 10/24/2008 1'ayment Register 121.83 From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Amount Void Reason Reconciled/ Source Payee Name 121.83 Voided Date Date Accounts Payable John Deere Landscapes Amount Date Description Amount 10/22/2008 Super 700 part cir 771.59 Cash Amount Amount 100-1001 (Cash) 771.59 Date Accounts Payable John's Auto Electric II Inc Amount Date Description Amount 10/24/2008 Repair alternator #224 121.83 Cash Amount Amount 600-1001 (Cash) 121.83 Accounts Payable Johnson, Rick Date Description Amount 11/18/2008 2935 Weston Ln/rmv 2 beaver 235.80 Cash Amount Amount 510-1001 (Cash) 235.80 Accounts Payable Lafayette Litho Date Description Amount 299153 10/30/2008 15000 Metrolink DAR punchcard . $422.69 Paying Fund Cash Amount Amount 220 - Transit System 220-1001 (Cash) $422.69 Transaction Reconciled Difference Amount Amount 771.59 121.83 235.80 422.69 user: Debra Luesse Pages: 19 of 67 Monday, December 01, 2008 Number Date Status 101185 11/21/2008 Open Invoice 081025 Paying Fund City of Plymouth Payment a iso i From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount Accounts Payable Law Enforce Labor Serv./Union $1,344.00 Date Description Amount 10/25/2008 PP23 Union dues $1,344.00 Cash Amount Amount 640 - Employee Benefits 101186 11/21/2008 Open Invoice Date 640-1001 (Cash) Accounts Payable Description 1,344.00 Lennar Homes $5,619.59 Amount 081105 11/05/2008 15590 58th PI,Permit20079039 refund 5,619.59 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,519.59 418 - ENT - Utility Trnk Systm Expansn 418-1001 (Cash) 1,425.00 520 - Sewer 520-1001 (Cash) 1,675.00 101187 11/21/2008 Open Accounts Payable Lowe's $361.74 Invoice Dale Description Amount 081024 10/15/2008 Oct08 Hardware Supplies 361.74 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 96.59 600 - Central Equipment 600-1001 (Cash) 158.68 610 - Public Facilities 610-1001 (Cash) 106.47 101188 11/21/2008 Open Accounts Payable Magnetic Products & Services $810.47 Invoice Dale Description Amount 107570 10/30/2008 LTO Tapes with labels 810.47 user: Debra Luesse Pages: 20 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 620 - Information Technology 620-1001 (Cash) 810.47 101189 11/21/2008 Open Accounts Payable Matejcek, Terriann 440.00 Invoice Date Description Amount 081110 11/10/2008 10.9/11.20 Yoga for Kids 440.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 440.00 101190 11/21/2008 Open Accounts Payable Matrix Laser Care Inc 83.07 Invoice Date Description Amount 106285 10/29/2008 HP 80 ink ctg cyan 83.07 Paying Fund Cash Amount Amount 620 - Information Technology 620-1001 (Cash) 83.07 101191 11/21/2008 Open Accounts Payable MES Inc 240.89 Invoice Date Description Amount 00066025SN V 10/30/2008 Size 7M bunker boots 122.19 00066468SN V 10/31/2008 Battery pack/rayon hood/battery pack assembly 118.70 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 240.89 101192 11/21/2008 Open Accounts Payable Messiah United Meth. Church 200.00 Invoice Date Description Amount 081104 11/13/2008 08 Primary/General Election poll use 200.00 user: Debra Luesse Pages: 21 of 67 Monday, December 01, 2.008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 200.00 101.193 11/21/2008 Open Accounts Payable Minneapolis Laestadian Lutheran 300.00 Church Invoice Date Description Amount 081104 11/13/2008 08 Primary/General Election poll use 300.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 300.00 101194 11/21/2008 Open Accounts Payable Minnesota Mailing Solutions 261.41 Invoice Date Description Amount 54264 10/31/2008 Ink reservoir postage machine 261.41 Paying Fund Cash Amount Amount 610 - Public Facilities 610-1001 (Cash) 261.41 101195 11/21/2008 Open Accounts Payable MN AFSCME Council #5 3,239.73 Invoice Date Description Amount 081025 10/25/2008 PP 23 Union Dues 3,239.73 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 3,239.73 101196 11/21/2008 Open Accounts Payable MN Child Support Payment Ctr 1,804.82 Invoice Date Description Amount 081025 10/25/2008 PP23 Child Support 1,804.82 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 22 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 640 - Employee Benefits 640-1001 (Cash) $1,804.82 101197 11/21/2008 Open Accounts Payable MN Dept of Labor&Industry $11,740.54 081031 10/31/2008 Oct08 Surcharges conf# 5339053180 11,740.54 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 11,740.54 101198 11/21/2008 Open Accounts Payable MN Environmental Fund $30.00 Invoice Date Description Amount 081025 10/25/2008 PP23 Charitable Giving 30.00 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 30.00 101199 11/21/2008 Open Accounts Payable Monticello Ford Mercury Inc $22,932.00 Invoice Date Description Amount 35852 10/29/2008 Unit 1004'09 Crown Vic 22,932.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 22,932.00 101200 11/21/2008 Open Accounts Payable Morrie's Ford $25.64 Invoice Date Description Amount 461333 10/28/2008 2 -Bush unit#589 25.64 Paying Fund Cash Amount Amount user: Debra l.-uesse Pages: 23 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 600 - Central Equipment 600-1001 (Cash) 25.64 101201 11/21/2008 Open Accounts Payable NEPM 435.00 Invoice Date Description Amount 144494 10/30/2008 Plastic Fire helmets 500 435.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 435.00 101202 11/21/2008 Open Accounts Payable Northern Sanitary Supply Co 919.68 Invoice Date Description Amount 131396 10/30/2008' Spray/glass clnr/disinfectant/gloves/tissue/pads 586.87 131724 11/14/2008 6cs towels 332.81 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 586.87 540 - Ice Center 540-1001 (Cash) 332.81 101203 11/21/2008 Open Accounts Payable Northwest Lasers Inc 154.43 Invoice Date Description Amount S100041520 10/28/2008 400 measure wheel 154.43 Paying Fund Cash Amount Amount 650 - Design Engineering 650-1001 (Cash) 154.43 101204 11/21/2008 Open Accounts Payable Office Depot 775.35 Invoice Date Description Amount 449059817 10/29/2008 Index 11x8 43.13 user: Debra Luesse Pages: 24 of 67 Monday, December 01, 2008 City of Plymouth Payment ist From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 449049397 10/29/2008 Erasable/deskpd/calendar/mthly wall 70.00 449224907 10/29/2008 2 -Hand tally counter 15.17 448940440 10/29/2008. Correction tape/popup notes/note od 31.24 448715716 10/29/2008 pkg Rnd magnets 15.29 449385359 10/29/2008 Reusable adhsv/bndr tips/mrkrs/mstnr 22.34 449128184 10/29/2008 Storage 5qt pk/cabinet 152.32 448803595 10/29/2008 Prem dvdrfinserts/pinnr/mousepads/cnst pape/note 163.98 pads/dual cartr 448704169 10/29/2008 Shppr ss/pocket file/AA batteries 75.25 448726075 10/29/2008 Heavyduty pocket/pencil eraser 32.42 449304238 10/29/2008 4 -Correction tape/2-message book 16.55 449419221 10/29/2008 6-Vue binder 93.23 449472024 10/29/2008 1 bx Lsr labels 44.43 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 775.35 101205 11/21/2008 Open Accounts Payable Oil -Air Products, Inc. 97.20 Invoice Date Description Amount 442121001 10/27/2008 6-gatm/4-gatb 97.20 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 97.20 101206 11/21/2008 Open Accounts Payable Olsen Companies 187.75 Invoice Date Description Amount 526871 10/29/2008 2 ton puller w/20' lift 187.75 user: Debra Luesse Pages: 25 of 67 Monday, December 01, 2008 City of Plymouth Payment a ist r From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Paying Fund 600 - Central Equipment 101207 11/21/2008 Open Invoice 081025 Paying Fund 640 - Employee Benefits 101208 11/21/2008 Open Invoice 24917 25009 24920 25055 Paying Fund 500 - Water 610 - Public Facilities 101209 11/21/2008 Open Cash Amount Amount Transaction Reconciled Difference Amount Amount 600-1001 (Cash) $187.75 Accounts Payable Open Your Heart $71.50 Date Description Amount 10/25/2008 PP23 Charitable Giving $71.50 Cash Amount Amount 640-1001 (Cash) $71.50 Accounts Payable Owens Services Inc. $15,458.14 10/29/2008 Boiler #2 287.14 10/31/2008 WTP2 pipe project progress billing 14,000.00 10/29/2008 WTP1 ck generator damper problems 923.60 10/31/2008 Miscellaneous 247.40 Cash Amount Amount 500-1001 (Cash) 15,171.00 610-1001 (Cash) 287.14 Accounts Payable Parkers Lake Baptist Church $100.00 081104 11/13/2008 '08 Primary/General Election poll use $100.00 Paying Fund Cash Amount Amount 100 - General Fund user: Debra Luesse 100-1001 (Cash) $100.00 Pages: 26 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101210 11/21/2008 Open Accounts Payable Perbix, Mary 315.00 Invoice Date Description Amount 081112 11/12/2008 11.5/11.12.08 Twined Rag Rug Weaving 315.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 315.00 101211 11/21/2008 Open Accounts Payable Peterson Companies Inc 20,200.00 Invoice Date Description Amount 10427 10/31/2008 P roj81 27 /Zachary plyHd sewer line extension 20,200.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 5,500.00 400 - CON - General - Parks & Trails 400-1001 (Cash) 14,700.00 101212 11/21/2008 Open Accounts Payable Phasor Electric Company 787.25 Invoice Date Description Amount 037539 10/30/2008 Furnish 4 halo track heads w/ lamps 787.25 Paying Fund Cash Amount Amount 610 - Public Facilities 610-1001 (Cash) 787.25 101213 11/21/2008 Open Accounts Payable Pilgrim United Methodist Church 200.00 Invoice Date Description Amount 081104 11/13/2008 08 Primary/General Election poll use 200.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 200.00 user: Debra Luesse Wages: 27 of 67 Monday, December 01, 2.008 City of Plymouth Payment a is r From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 101214 11/21/2008 Open Accounts Payable Plymouth Automotive Inc. $117.98 Invoice Date Description Amount 081031 10/31/2008 10.31 #387'00 Ford Ranger tow $117.98 Paying Fund Cash Amount Amount 403 - FND - Bldg and Equip Revolving 403-1001 (Cash) 117.98 101215 11/21/2008 Open Accounts Payable Porta Fire 1,835.50 Invoice Date Description Amount 1855 10/02/2008 2 Permafire 36" stainless steel,2 hipressure regulators 1,835.50 w/12'hos Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,835.50 101216 11/21/2008 Open Accounts Payable Postmaster/ Window D-12 6,000.00 Invoice Date Description Amount 11-10-08 11/20/2008 Bulk Permit Deposit 6,000.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 6,000.00 101217 11/21/2008 Open Accounts Payable PowerPlan OIB 102.73 Invoice Date Description Amount P38297 10/09/2008 Screw/frtout 102.73 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 102.73 user: Debra l-uesse Pages: 28 of 67 Monday, December 01, 2008 City of Plymouth Iayment a it r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 101218 11/21/2008 Open Accounts Payable Prairie Restorations Inc 153.85 Invoice Date Description Amount 116445 10/29/2008 9.17.08 Lowe land mgmnt 153.85 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 153.85 101219 11/21/2008 Open Accounts Payable Premier Rinks Inc 469.66 Invoice Date Description Amount 00273841N 10/30/2008 3 44" Knotless nets 469.66 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 469.66 101220 11/21/2008 Open Accounts Payable Printers Service Inc 36.00 Invoice Date Description Amount 237865 10/28/2008 10-28 Sharpening 36.00 Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 36.00 101221 11/21/2008 Open Accounts Payable Professional Aquarium Mnt Inc 376.00 Invoice Date Description Amount 081001 10/01/2008 Oct08 PCC Aquarium Maintenance 376.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 376.00 user: Debra Luesse Pages: 29 of 67 Monday, December 01, 2008 Transaction Reconciled Difference Amount Amount 2,500.00 2,177.20 1,105.00 852.00 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 101222 11/21/2008 Open Accounts Payable Right Management Invoice Date Description Amount 056200805138OAO 10/28/2008 Professional Services 2,500.00 Paying Fund Cash Amount Amount 530 - Solid Waste Mgmt 530-1001 (Cash) 2,500.00 101223 11/21/2008 Open Accounts Payable S & S Tree&Horticultural Spec Invoice Date Description Amount 26073 10/21/2008 10.21.08 ,2 city removals 699.20 26073A 10/21/2008 10.21.08 Force cut 167.40 25988 10/19/2008 10.17.08 Forcecut/1135 Quinwood 1,003.40 26360 10/30/2008 10.21.08 Force cut/15 Balsam Ln 307.20 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,177.20 101224 11/21/2008 Open Accounts Payable Siemens Invoice Date Description Amount 5441000811 10/24/2008 9.'08/9.'09 Pavilion Fire alarm syst sery agrmnt 1,105.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,105.00 101225 11/21/2008 Open Accounts Payable St Joseph Equipment Inc Invoice Date Description Amount VR08417 06/04/2008 5.10/6.9.08 Genie rental 852.00 Paying Fund Cash Amount Amount user: Debra I...uesse Pages: 30 of 67 Transaction Reconciled Difference Amount Amount 2,500.00 2,177.20 1,105.00 852.00 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 510 - Water Resources 510-1001 (Cash) $852.00 101226 11/21/2008 Open Accounts Payable St Philip the Deacon Invoice Date Description Amount Transaction Reconciled Difference Amount Amount 600.00 081104 11/13/2008 08 Primary/General Election poll use 400.00 081106 11/06/2008 11.6.08 P&R parking lot lease 200.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 400.00 220 - Transit System 220-1001 (Cash) 200.00 101227 11/21/2008 Open Accounts Payable Standard Insurance Co 7,402.41 Invoice Date Description Amount 081101 11/04/2008 Nov08 LTD,AD&D,Term Life Ins 7,402.41 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 7,402.41 101228 11/21/2008 Open Accounts Payable Star Tribune 1,319.27 Invoice Date Description Amount 081031 10/31/2008 10.19.08 PCC Maintenance Worker 1,319.27 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,319.27 101229 11/21/2008 Open Accounts Payable Streicher's Inc 1,416.59 Invoice Date Description Amount 1563554 10/28/2008 Tactical clothing for Swat Team 1,033.19 user: Debra L-uesse Pages: 31 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 1563127 Paying Fund 100 - General Fund 101230 11/21/2008 Open Invoice 1139287 Paying Fund 100 - General Fund 101231 11/21/2008 Open Invoice 275714 275595 Paying Fund 600 - Central Equipment 101232 11/21/2008 Open Invoice 104408 Paying Fund 610 - Public Facilities 10/27/2008 9mm training ammo Cash Amount 383.40 Amount 100-1001 (Cash) $1,416.59 Accounts Payable Sun Newspapers/Notices Date Description Amount 10/30/2008 General election $171.60 Cash Amount Amount 100-1001 (Cash) $171.60 Accounts Payable Superior Ford, Inc. Date Description Amount 11/03/2008 Switch Asy 84.42 10/31/2008 Sender and pum/stud 268.56 Cash Amount Amount 600-1001 (Cash) 352.98 Accounts Payable Supreme Building Maintenance Date Description Amount 10/05/2008 Oct08 Janitorial 10,490.83 Cash Amount Amount 610-1001 (Cash) 10,490.83 Transaction Reconciled Difference Amount Amount 171.60 352.98 10,490.83 user Debra I_uesse Pages: 32 of 67 Monday, December 01, 2008 Number Date Status 101233 11/21/2008 Open Invoice City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount Accounts Payable SW/WC Service Cooperatives $186,132.50 Date Description Amount 081201 11 /19/2008 Dec08 Employee Medical Insurance $186,132.50 Paying Fund Cash Amount Amount 640 - Employee Benefits 101234 11/21/2008 Open Invoice 08TF2378 08TF2347 08TF2348 Paying Fund 200 - Recreation. Fund 101235 11/21/2008 Open Invoice 081113 Paying Fund 620 -Information Technology 101236 11/21/2008 Open Invoice 50531 Paying Fund 640-1001 (Cash) $186,132.50 Accounts Payable Taho Sportswear $260.26 Date Description Amount 10/27/2008 40 T Shirts 172.00 10/28/2008 14-T shirts 43.68 10/28/2008 15-T shirts volleyball 44.58 Cash Amount Amount 200-1001 (Cash) 260.26 Accounts Payable TDS Metrocom 3,297.87 Date Description Amount 11/13/2008 11.13/12.12.08 land lines/parks 3,297.87 Cash Amount Amount 620-1001 (Cash) $3,297.87 Accounts Payable Team Personnel Services Inc $5,670.00 Date Description Amount 10/25/2008 Staff for Dome raising $5,670.00 Cash Amount Amount user: Debra L_uesse Pages: 33 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 550 - Field House 550-1001 (Cash) 5,670.00 101237 11/21/2008 Open Accounts Payable Terminal Supply Company 219.76 Invoice Date Description Amount 3173900 10/27/2008 4-1/4 miniature lamps 58.58 3293200 10/31/2008 PB -34234/343/58212 HDHNC 5/8 3/4' 161.18 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 219.76 101238 11/21/2008 Open Accounts Payable TKDA & Associates Inc 3,789.58 Invoice Date Description Amount 000200804506 11/11/2008 Proj8114 9.28/10.25.08 Pike LS 3,789.58 Paying Fund Cash Amount Amount 420 - ENT - Water Sewer Construction 420-1001 (Cash) 3,789.58 101239 11/21/2008 Open Accounts Payable Toll Company 450.89 Invoice Date Description Amount 242058 10/28/2008 Torch toolbox outfit 424.93 241937 10/27/2008 Propane fuel gas vo120 25.96 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 25.96 600 - Central Equipment 600-1001 (Cash) 424.93 user: Debra L_uesse Pages: 34 of 67 Monday, December 01, 2008 City of Plymouth Payment e isr From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101240 11/21/2008 Open Accounts Payable Top Notch Treecare 2,172.60 Invoice Date Description Amount X04026201 10/03/2008 Remove 175 trees Plymouth Creek 2,172.60 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 2,172.60 101241 11/21/2008 Open Accounts Payable Trugreen Chemlawn 1,333.38 Invoice Date Description Amount 775372 10/06/2008 10.6.08 PC plyfld fertilize 1,124.64 775381 10/06/2008 10.6.08 Reserve fertilize 208.74 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,333.38 101242 11/21/2008 Open Accounts Payable Twinwest Chamber of Commerce 30.00 Invoice Date Description Amount 59480 10/09/2008 G Black Oct'08 Legislative brkfst 30.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 30.00 101243 11/21/2008 Open Accounts Payable Uniforms Unlimited Inc. 600.45 Invoice Date Description Amount 446548 10/24/2008 Gator Hawk G -lite 2 body armor vest 600.45 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 600.45 user: Debra I.-uesse Pages: 35 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 101244 11/21/2008 Open Accounts Payable United Rentals Transaction Reconciled Difference Amount Amount 93.23 Amount 77709333001 10/29/2008 Wiper blades $93.23 Paying Fund Cash Amount Amount 600 - Central Equipment 101245 11/21/2008 Open Invoice 081025 Paying Fund 640 - Employee Benefits 101246 11/21/2008 Open 600-1001 (Cash) $93.23 Accounts Payable United Way of Mpls $141.70 Date Description Amount 10/25/2008 PP23 Charitable Giving $141.70 Cash Amount Amount 640-1001 (Cash) $141.70 Accounts Payable USABluebook $313.63 700307 10/29/2008 Granular Chlorine 100 Ib drum $313.63 Paying Fund Cash Amount Amount 500 - Water 101247 11/21/2008 Open Invoice 081105 Paying Fund 420 - ENT - Water Sewer Construction user: Debra !._nesse 500-1001 (Cash) $313.63 Accounts Payable Veit &Company Inc $295,746.31 Date Description Amount 11/05/2008 Proj8111 #1 '08 Sanitary Sewer Lining $295,746.31 Cash Amount Amount 420-1001 (Cash) $295,746.31 Pages: 36 of 67 Monday, December 01, 2008 Transaction Reconciled Difference Amount Amount 887.67 117.66 00382261N 10/28/2008 City of Plymouth 117.66 Paying Fund Payment is r Amount 600 - Central Equipment From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 117.66 Number Date Status Void Reason Reconciled/ Source Payee Name 31,390.71 Invoice Date Voided Date Amount 101 248 11/21/2008 Open 10/28/2008 Accounts Payable Watson Company 2,362.74 Invoice Date Description Amount 762919 10/30/2008 IC Concession food resupply 290.09 762096 10/09/2008 IC Concession food resupply 930.50 763280 11/06/2008 Cr inv 762096 330.16) 762214 10/13/2008 Cr inv 762096 2.76) Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 887.67 101249 11/21/2008 Open Accounts Payable Westside Equipment Inc. Invoice Date Description Amount Transaction Reconciled Difference Amount Amount 887.67 117.66 00382261N 10/28/2008 Hard wall hose/safe t break 117.66 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 117.66 101250 11/21/2008 Open Accounts Payable Xcel Energy 31,390.71 Invoice Date Description Amount 51618204531008 10/28/2008 9.1/10.19.08 Traffic signals 2,362.74 51472281601008 10/28/2008 9.16/10.19.08 2 Water Towers 43.21 51450946641108 11/11/2008 9.27/11.6 Zach,Rdgmnt,LaCompte,PC,E Med plyfld 2,417.94 51465207541108 11 /13/2008 9.17/11.6.08 Wells&WTP's,except well 14,3,6&WTP1 26,566.82 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 4,780.68 500 - Water 500-1001 (Cash) 26,610.03 user: Debra I._uesse Pages: 37 of 67 Monday, December 01, 2008 City of Plymouth Payment a istr From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date - 101251 11/21/2008 Open Invoice Date Transaction Reconciled Difference Amount Amount Accounts Payable Zep Manufacturing $1,030.52 Description Amount 57323221 10/30/2008 55-55gl dr orange response liquid 1,030.52 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 1,030.52 101252 11/21/2008 Open Accounts Payable Ziegler Inc Invoice Date Description Amount SW050122546 10/31/2008 08 MissionFarms Lvl 5 insp,generator/engine 585.75 SW050122410 10/29/2008 08 MissionFarm Trailer Lvl 5 insp,generator,engine 942.53 SW050122411 10/29/2008 08 MissionFarm #325 Lvl 5 insp,generator,engine 585.75 SW050122412 10/29/2008 08 MissionFarm #332 Lvl 5 insp,generator,engine 585.75 SW050122119 10/23/2008 08 MissionFarm Lvl 5 insp,generator,engine 1,086.30 SW050122122 10/23/2008 08 Lancaster LS Lvl 4 insp,test stator 2,161.95 SW050122126 10/23/2008 08 Bass Lk LS Lvl 4&5 insp test 2,161.95 stator, generator, engine SW050122127 10/23/2008 08 Vicksburg Reservoir, Lvl 5 insp,generator,engine 2,007.53 SW050122123 10/23/2008 08 WTP1 LVL4&4 insp,test stator,generator,engine 2,161.95 SW050122409 10/29/2008 08 #302 MissionFarm Lv15 insp,generator/engine 942.53 SW050122120 10/23/2008 08 Well 3 Lvl 4&5, test stator, generator, en gine 2,161.95 SW050122121 10/23/2008 08 Well 14 Lvl4&5 insp test stator, generator, engine 1,714.65 SW050122124 10/23/2008 08 Well 15 Lvl 4&5 insp,test stator, generator, en gine 2,161.95 SW050122125 10/23/2008 08 WTP2 Lv15 insp,generator,engine 2,007.53 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 13,158.09 21,268.07 user: Debra l._uesse Pages: 38 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 520 - Sewer 520-1001 (Cash) 8,109.98 101253 11/21/2008 Open Accounts Payable Ryan, Joseph 20.00 Invoice Date Description Amount 6441 11/18/2008 Bldg Official cerfif renewal fee reimb 20.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 20.00 101254 11/21/2008 Open Accounts Payable Anderson, Marilyn 4.50 Invoice Date Description Amount Park - 2 11/19/2008 Parks and Rec Refund 4.50 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 4.50 101255 11/21/2008 Open Accounts Payable Angell, Patricia 7.00 Invoice Date Description Amount Park - 8 11/19/2008 Parks and Rec Refund 7.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 101256 11/21/2008 Open Accounts Payable Arendt, Robert 7.00 Invoice Date Description Amount Park - 9 11/19/2008 Parks and Rec Refund 7.00 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 39 of 67 Monday, December 01, 2008 City of Plymouth Payment i r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date ; Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 200 - Recreation Fund 200-1001 (Cash) $7.00 101257 11/21/2008 Open Accounts Payable Belisle, Joyce $7.00 Park -10 11/19/2008 Parks and Rec Refund $7.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 101258 11/21/2008 Open Accounts Payable Bowser, Marian Invoice Date Description Park - 6 Paying Fund 200 - Recreation Fund 101259 11/21/2008 Open Invoice Park -13 Paying Fund 200 - Recreation Fund 101260 11/21/2008 Open 7.00 4.00 Amount 111/19/2008 Parks and Rec Refund 4.00 Cash Amount Amount 200-1001 (Cash) 4.00 Accounts Payable Gagnon, Eugene Date Description Amount 11119/2008 Parks and Rec Refund 7.00 Cash Amount Amount 200-1001 (Cash) 7.00 Accounts Payable Howard, Gloria Date Description Amount Park -14 11/19/2008 Parks and Rec Refund $1.00 Paying Fund Cash Amount Amount 7.00 1.00 user: Debra I...uesse Pages: 40 of 67 Monday, December 01, 2008 City of Plymouth Payment a is r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 200 - Recreation Fund 200-1001 (Cash) 1.00 101261 11/21/2008 Open Accounts Payable Howard, Gloria 6.00 Invoice Date Description Amount Park -1 11/19/2008 Parks and Rec Refund 6.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 6.00 101262 11/21/2008 Open Accounts Payable Hughes, Laura 108.00 Invoice Date Description Amount Park -15 11/19/2008 Parks and Rec Refund 108.00 Paying Fund Cash Amount Amount 200 -Recreation Fund 200-1001 (Cash) 108.00 101263 11/21/2008 Open Accounts Payable Johnson, Kathie 54.00 Invoice Date Description Amount Park - 4 11/19/2008 Parks and Rec Refund 54.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 54.00 101264 11/21/2008 Open Accounts Payable Kelly, Kevin 84.00 Invoice Date Description Amount Park - 3 11/19/2008 Parks and Rec Refund 84.00 Paying Fund Cash Amount Amount user: Debra l._uesse Pages: 41 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 200 - Recreation Fund 200-1001 (Cash) 84.00 101265 11/21/2008 Open Accounts Payable Metro Women's Center 300.00 Invoice Date Description Amount Park - 5 11/19/2008 Parks and Rec Refund 300.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 300.00 101266 11/21/2008 Open Accounts Payable Mulhouse, Kathryn 7.00 Invoice Date Description Amount Park -12 11/19/2008 Parks and Rec Refund 7.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 7.00 101267 11/21/2008 Open Accounts Payable Sanger, Sheila 300.00 Invoice Date Description Amount Park - 7 11/19/2008 Parks and Rec Refund 300.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 300.00 101268 11/21/2008 Open Accounts Payable Tucker, Barb 7.00 Invoice Date Description Amount Park -11 11/19/2008 Parks and Rec Refund 7.00 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 42 of 67 Monday, December 01, 2008 City of Plymouth Payment istr From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 200 - Recreation Fund 200-1001 (Cash) 7.00 101269 11/26/2008 Open Accounts Payable Adam's Pest Control, Inc. 94.79 Invoice Date Description Amount 480511 11/12/2008 Oct-DecO8 FS 2 Pest Control 94.79 Paying Fund Cash Amount Amount 610 - Public Facilities 610-1001 (Cash) 94.79 101270 11/26/2008 Open Accounts Payable Advanced Drainage Systems 384.85 Invoice Date Description Amount 14111635 11/03/2008 8"Addabranch,24"std grate 384.85 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 384.85 101271 11/26/2008 Open Accounts Payable Aggregate Industries 3,052.81 Invoice Date Description Amount 4236957 11/03/2008 26cy HandCurb,26cy Hot water chrg 3,052.81 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 3,052.81 101272 11/26/2008 Open Accounts Payable American Fastener 154.94 Invoice Date Description Amount 00160537 10/31/2008 Misc tools 154.94 Paying Fund Cash Amount Amount user: Debra 1-uesse Pages: 43 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 600 - Central Equipment 600-1001 (Cash) 154.94 101273 11/26/2008 Open Accounts Payable Andy's Lawncare 565.45 Invoice Date Description Amount 16248 11/01/2008 Nov08 Snow Removal 565.45 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 565.45 101274 11/26/2008 Open Accounts Payable Aramark 597.94 Invoice Date Description Amount 925592 10/31/2008 PCC aquamark brew maker filters 222.37 925455 10/31/2008 PW aquamark brew maker filter 153.20 926397 10/31/2008 PS aquamark brew maker filter 222.37 Paying Fund Cash Amount Amount 610 - Public Facilities 610-1001 (Cash) 597.94 101275 11/26/2008 Open Accounts Payable Arrow Terminal LLC 250.83 Invoice Date Description Amount 0057961 IN 11/05/2008 20 amps/1 0amps/1 5 amps/tube ring/nylon shrinktubes 250.83 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 250.83 101276 11/26/2008 Open Accounts Payable Aspen Equipment 16.61 Invoice Date Description Amount 10045594 10/24/2008 Element seperat/Credit #01247261 110.76 user: Debra 1_uesse Pages: 44 of 67 Monday, December 01, 2008 City of Plymouth Payment From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 01 247261 10/27/2008 ElementAnv #10045594 ($94.15) Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 16.61 101277 11/26/2008 Open Accounts Payable BCA/Bureau of Criminal 39.25 Invoice Date Description Amount 081119 11/19/2008 Deputy Fire Chief background check 39.25 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 39.25 101278 11/26/2008 Open Accounts Payable Becker Arena Products Inc 111.29 Invoice Date Description Amount 00071272 11/07/2008 2st Oly edger blade 111.29 Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 111.29 101279 11/26/2008 Open Accounts Payable C S McCrossan Construction Inc 3,115.93 Invoice Dale Description Amount 6958MB 11/06/2008 11.3/11.4 78.02tn LVWE Rap 3,115.93 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 3,115.93 101280 11/26/2008 Open Accounts Payable CDW Government Inc 1,982.06 Invoice Dale Description Amount MFP1411 10/27/2008 Panasonic Toughbook 52/office 2007 standard 1,982.06 user: Debra Luesse Pages: 45 of 67 Monday, December 01, 2008 City of Plymouth Payment a it From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 620 - Information Technology 620-1001 (Cash) 1,982.06 101281 11/26/2008 Open Accounts Payable CenterPoint Energy/Minnegasco 13,326.20 Invoice Date Description Amount 800001473731108 11/05/2008 9.18/10.31.08 Heat Bill 13,326.20 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,311.07 220 -Transit System 220-1001 (Cash) 11.94 500 - Water 500-1001 (Cash) 1,888.53 520 - Sewer 520-1001 (Cash) 154.39 540 - Ice Center 540-1001 (Cash) 7,318.71 550 - Field House 550-1001 (Cash) 131.04 600 - Central Equipment 600-1001 (Cash) 154.39 610 - Public Facilities 610-1001 (Cash) 2,356.13 101282 11/26/2008 Open Accounts Payable Crown Stamp & Engraving Co 161.89 Invoice Date Description Amount 01824251N 10/22/2008 3-P10 printer -red (ap entered) 63.37 01828331N 11/05/2008 3-P60 printer -red (AP entered) 98.52 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 161.89 user: Debra !_nesse Pages: 46 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101283 11/26/2008 Open Accounts Payable Crysteel Truck Equipment Inc 1,166.53 Invoice Date Description Amount FP129795 10/22/2008 Unit 588 toggle swiItch, pin, snowcatcher RT3 $1,166.53 Paying Fund Cash Amount Amount 600 -.Central Equipment 600-1001 (Cash) 1,166.53 101284 11/26/2008 Open Accounts Payable Cub Foods /3550 Vicksburg 874.83 Invoice Date Description Amount 081031 10/31/2008 Oct08 Food Charges 874.83 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 421.51 200 - Recreation Fund 200-1001 (Cash) 130.95 220 - Transit System 220-1001 (Cash) 40.23 540 - Ice Center 540-1001 (Cash) 11.88 550 - Field House 550-1001 (Cash) 33.02 630 - Risk Management 630-1001 (Cash) 237.24 101285 11/26/2008 Open Accounts Payable Cummins North Central 52.54 Invoice Date Description Amount 10069700 11/06/2008 2 Glow plug kit 52.54 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 52.54 user: Debra L_uesse Pages: 47 of 67 Monday, December 01, 2008 City of Plymouth Payment i From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 101286 11/26/2008 Open Accounts Payable Display Sales Inc 3,925.06 Invoice Date Description Amount IN V0063882 11/06/2008 16 Forked SF silhouette,775 LED C-7 3,925.06 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 3,925.06 101287 11/26/2008 Open Accounts Payable E H Renner & Sons 10,776.80 Invoice Date Description Amount 081030 10/30/2008 Pro17114 # 3 Deep Well 16 10,776.80 Paying Fund Cash Amount Amount 420 - ENT - Water Sewer Construction 420-1001 (Cash) 10,776.80 101288 11/26/2008 Open Accounts Payable Factory Motor Parts Co 277.75 Invoice Date Description Amount 61086670 11/05/2008 ABS wheel spd sensor 42.40 61086261 11/04/2008 2-Frt susp Iwr arm bl 79.83 61085778 11/03/2008 12 -Oil filter/2-af p 51.08 12976050 11/13/2008 Splash 55 drum 120.44 61088421 11/12/2008 2 -Return pro batt pp54 16.00) Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 277.75 101289 11/26/2008 Open Accounts Payable Farris, Roberta Lynn 443.54 Invoice Date Description Amount 081114 11/14/2008 443.54 user: Debra L_uesse Pages: 48 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 640 - Employee Benefits 640-1001 (Cash) 443.54 101290 11/26/2008 Open Accounts Payable Fastenal 655.99 Invoice Date Description Amount MNPLY30614 11/07/2008 1200 deck screws 491.89 MNPLY30623 11/07/2008 Ferndale North lifstation parts 10.94 MNPLY30556 11/05/2008 Parts 153.16 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 645.05 520 - Sewer 520-1001 (Cash) 10.94 101291 11/26/2008 Open Accounts Payable Fibrex Group Inc 3,226.80 Invoice Date Description Amount IGL08939 10/07/2008 3 Mobius indoor recycle stations 3,226.80 Paying Fund Cash Amount Amount 530 - Solid Waste Mgmt 530-1001 (Cash) 1,075.60 610 - Public Facilities 610-1001 (Cash) 2,151.20 101292 11/26/2008 Open Accounts Payable FirstGroup America 314,520.68 Invoice Date Description Amount 10136304 10/31/2008 Oct08 DAR Transit services 314,520.68 Paying Fund Cash Amount Amount 220 - Transit System 220-1001 (Cash) 314,520.68 user: Debra l...uesse Pages: 49 of 67 Monday, December 01, 2008 City of Plymouth Payment ist r From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101293 11/26/2008 Open Accounts Payable G & K Service Inc 491.83 Invoice Date Description Amount 1006243780 11/06/2008 11.6.08 Rug service 78.71 1006246359 11/07/2008 Public Works Uniform Rntl 413.12 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 247.87 500 - Water 500-1001 (Cash) 74.36 520 - Sewer 520-1001 (Cash) 49.57 600 - Central Equipment 600-1001 (Cash) 33.06 610 - Public Facilities 610-1001 (Cash) 86.97 101294 11/26/2008 Open Accounts Payable G L Contracting 7,873.49 Invoice Date Description Amount 081016 10/16/2008 Proj6113 #3/Final Wikman Erosion project 7,873.49 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 7,873.49 101295 11/26/2008 Open Accounts Payable Gopher 61.78 Invoice Date Description Amount 4323356 10/27/2008 1 Net attachment ring 61.78 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 61.78 user: Debra Luesse Pages: 50 of 67 City of Plymouth Payment Register Number Date Status Void Reason From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 101296 11/26/2008 Open Accounts Payable Gopher State One -Call, Inc. 1,368.80 Invoice Date Description Amount 8100770 10/31/2008 Oct08 CC 30 Locates 43.50 8100769 10/31/2008 Oct08 SW 914 Locates 1,325.30 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 1,368.80 101297 11/26/2008 Open Accounts Payable Grainger 742.10 Invoice Date Description Amount 9772067733 11/04/2008 2 -Lamps 40.09 9775116230 11/07/2008 Urinal screen 36.41 9772067725 11/04/2008 Battery lantern 6v 58.15 9773373767 11/05/2008 Ball valve/adpater/clnr/primer/cement 39.52 9770815745 11/03/2008 Fuse time delay 112.01 9773696415 11/06/2008 Blind rivet 1/4 dia 12.59 9773696423 11/06/2008 Puller fuse medium/cable ties 36.82 9774606744 11/07/2008 Battery 18.0/double face sledge 190.32 9770815729 11/03/2008 8-Recip saw blades 134.78 9770815737 11/03/2008 49 -Lantern battery 6v 81.41 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 464.66 500 - Water 500-1001 (Cash) 151.53 520 - Sewer 520-1001 (Cash) 36.82 600 - Central Equipment 600-1001 (Cash) 12.59 user: Debra Luesse Pages: 51 of 67 Monday, December 01, 2008 Number Date Status 610 - Public Facilities 101298 11/26/2008 Open Invoice PS47105 Paying Fund City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 610-1001 (Cash) $76.50 Accounts Payable Greenberg Impl. $126.42 Date Description Amount 11/04/2008 Couplings $126.42 Cash Amount . Amount 600 - Central Equipment 600-1001 (Cash) 126.42 101299 11/26/2008 Open Accounts Payable Healthfund of Minnesota $79.50 Invoice Date Description Amount 081114 11/14/2008 PP 24 Charitable Giving 79.50 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 79.50 101300 11/26/2008 Open Accounts Payable Holtrneyer, Kris $75.00 Invoice Date Description Amount 081117 11/17/2008 11.17.08 Horse Composition 75.00 Paying Fund Cash Amount Amount 200 - Recreation Fund 200-1001 (Cash) 75.00 101301 11/26/2008 Open Accounts Payable Innovative Business Products $155.28 Invoice Date Description Amount 55085 11/07/2008 25 Maxell S -VHS 120 min 155.28 Paying Fund Cash Amount Amount user: Debra l-uesse Pages: 52 of 67 Monday, December 01, 2008 City of Plymouth Paymentif Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 100 - General Fund 100-1001 (Cash) 155.28 101302 11/26/2008 Open Accounts Payable Interstate Striping 100.00 Invoice Date Description Amount 3224 10/29/2008 Lacompte Parking lot striping 100.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 100.00 101303 11/26/2008 Open Accounts Payable IVs A Pets Life 106.66 Invoice Date Description Amount 167830 10/03/2008 2 40# K-9 Endurance,l Sea Mobility 106.66 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 106.66 101304 11/26/2008 Open Accounts Payable J J Landscaping Inc 822.50 Invoice Date Description Amount 081105 11/05/2008 Pro)7131 350yd sod installed 822.50 Paying Fund Cash Amount Amount 400 - CON - General - Parks & Trails 400-1001 (Cash) 822.50 101305 11/26/2008 Open Accounts Payable K & S Engraving 133.87 Invoice Date Description Amount 1205 11/04/2008 14 PAR Tags,clkr plates,tags 133.87 Paying Fund Cash Amount Amount user: Debra l._uesse Pages: 53 of 67 Monday, December 01, 2008 City of Plymouth a ent Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 100 - General Fund 100-1001 (Cash) 133.87 101306 11/26/2008 Open Accounts Payable Kamida Inc 2,889.00 Invoice Date Description Amount 00854 11/05/2008 44th & Evergreen curb repair 699.00 00853 11/05/2,008 LaCompte concrete curb repairs 2,190.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,889.00 101307 11/26/2008 Open Accounts Payable Law Enforce Labor Serv./Union 1,344.00 Invoice Date Description Amount 081114 11/14/2008 PP 24 Union Dues 1,344.00 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 1,344.00 101308 11/26/2008 Open Accounts Payable LSC Resource Inc 1,163.67 Invoice Date Description Amount 21633 10/06/2008 22,000 laser checks @ 48.75M, Face PMS 301 blue 1,163.67 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 1,163.67 101309 11/26/2008 Open Accounts Payable Lynn and Associates 870.00 Invoice Date Description Amount 081103 11/03/2008 Oct08 Deputy Fire Chief Psychological interviews 870.00 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 54 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 100 - General Fund 100-1001 (Cash) 870.00 101310 11/26/2008 Open Accounts Payable McHutchinson 986.85 Invoice Date Description Amount SI287412 11/03/2008 Various tulips, Narcissus 986.85 Paying Fund Cash Amount Amount 403 - FND - Bldg and Equip Revolving 403-1001 (Cash) 986.85 101311 11/26/2008 Open Accounts Payable MES Inc 104.49 Invoice Date Description Amount 00067300SNV 11/06/2008 12 pairs felt covers 104.49 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 104.49 101312 11/26/2008 Open Accounts Payable Metro Fire 379.02 Invoice Date Description Amount 33072 11/06/2008 Voice amplifier/speed on harness strap 349.77 33079 11/07/2008 Fitting bulkhead special 29.25 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 379.02 101313 11/26/2008 Open Accounts Payable Minnesota Accoustics Inc 2,995.00 Invoice Date Description Amount 6714 11/04/2008 PCC Accoustical paneling stage room 2,995.00 Paying Fund Cash Amount Amount user: Debra !.-nesse Pages: 55 of 67 Monday, December 01, 2008 Transaction Reconciled Difference Amount Amount 109.50 1,400.13 2,557.53 1,718.99 user: Debra L_uesse Pages: 56 of 67 Monday, December 01, 2008 City of Plymouth Payment is r From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number. Date Status Void Reason Reconciled/ Source Payee Name Voided Date 100 - General Fund 100-1001 (Cash) 2,995.00 101314 11/26/2008 Open Accounts Payable Minnesota Conway Invoice Date Description Amount 377157 10/21/2008 ABC fire extinguishers 109.50 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 109.50 101315 11/26/2008 Open Accounts Payable Minnesota/Wisconsin Playground Invoice Date Description Amount 2008382 11/05/2008 1 24', 2 18'Soccer nets 1,400.13 Paying Fund Cash Amount Amount 550 - Field House 550-1001 (Cash) 1,400.13 101316 11/26/2008 Open Accounts Payable MN AFSCME Council #5 Invoice Date Description Amount 081114 11/14/2008 PP 24 Union Dues 2,557.53 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 2,557.53 101317 11/26/2008 Open Accounts Payable MN Child Support Payment Ctr Invoice Date Description Amount 081114 11/14/2008 PP 24 Child Support 1,718.99 Paying Fund Cash Amount Amount Transaction Reconciled Difference Amount Amount 109.50 1,400.13 2,557.53 1,718.99 user: Debra L_uesse Pages: 56 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 640 - Employee Benefits 640-1001 (Cash) $1,718.99 101318 11 /26/2008 Open Accounts Payable MN Environmental Fund $30.00 081114 Paying Fund 11 /14/2008 PP 24 Charitable Giving Cash Amount 30.00 Amount 640 - Employee Benefits 640-1001 (Cash) 30.00 101319 11/26/2008 Open Accounts Payable Mobile Lock And Safe Co. 11.20 Invoice Date Description Amount 02668 10/08/2008 Miscellaneous 11.20 Paying Fund Cash Amount Amount 610 - Public Facilities 610-1001 (Cash) 11.20 101320 11/26/2008 Open Accounts Payable Musco Sports Lighting LLC 244.95 Invoice Date Description Amount 184762 11/05/2008 PCC 4 knuckle cone 244.95 Paying Fund Cash Amount Amount 550 - Field House 550-1001 (Cash) 244.95 101321 11/26/2008 Open Accounts Payable Nardini Fire Equipment Co 19.93 Invoice Date Description Amount 334592 10/29/2008 ABC fire ext 10# inspection 15.31 334093 10/21/2008 2 -ABC fire ext 10# 4.62 Paying Fund Cash Amount Amount user: Debra Luesse Pages: 57 of 67 Monday, December 01, 2008 City of Plymouth Payment e i ter From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 610 - Public Facilities 610-1001 (Cash) 19.93 101322 11/26/2008 Open Accounts Payable Natural Shore Technologies 3,273.75 Invoice Date Description Amount 1775 09/15/2008 White/Lakeshore restoration emergent 3,273.75 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 3,273.75 101323 11/26/2008 Open Accounts Payable Nesbitt Robert 2,224.48 Invoice Date Description Amount 081121 11/21/2008 11.10/11.21 MN Joint Analysis 2,204.00 081114 11/13/2008 11.13.08 35 Mileage to ASG Conf Rosemount. 20.48 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,224.48 101324 11/26/2008 Open Accounts Payable Nextel Communications 7,724.98 Invoice Date Description Amount 568612126071 10/11/2008 9.8/10.7.08 Cell Phones 3,754.61 568612126072 11/11/2008 10.8/11.7.08 Cellular Phones 3,970.37 Paying Fund Cash Amount Amount 620 - Information Technology 620-1001 (Cash) 7,724.98 101325 11/26/2008 Open Accounts Payable Northdale Construction Co Inc 163,869.27 Invoice Date Description Amount 081115 11/15/2008 Proj8101 # 6 '08 Street Reconstruction 163,869.27 user: Debra l._uesse Pages: 58 of 67 Monday, December 01, 2008 City of Plymouth Payment ister From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 413 - CON - General - Improvmnt Constr 413-1001 (Cash) 163,869.27 101326 11/26/2008 Open Accounts Payable Northern Water Works Supply 493.97 Invoice Date Description Amount S.01 177173001 11/07/2008 2 re rounder & straightener csr 493.97 Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 493.97 101327 11/26/2008 Open Accounts Payable Open Your Heart 71.50 Invoice Date Description Amount 081114 11/14/2008 PP 24 Charitable Giving 71.50 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 71.50 101328 11/26/2008 Open Accounts Payable Orbit Courier 22.20 Invoice Date Description Amount 22687 11/17/2008 11.14.08 Fr: Force America 22.20 Paying Fund Cash Amount Amount 600 - Central Equipment. 600-1001 (Cash) 22.20 101329 11/26/2008 Open Accounts Payable Owens Services Inc. 2,116.45 Invoice Date Description Amount 24998 10/31/2008 PW liebert unit down recharged unit 597.05 25111 10/31/2008 Repair work Zachary Plant 1,519.40 user: Debra Luesse Pages: 59 of 67 Monday, December 01, 2008 City of Plymouth Payment e it From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 11-04 sharpening Cash Amount Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 18.00 500 - Water 500-1001 (Cash) 1,519.40 ProPac $163.42 610 - Public Facilities 610-1001 (Cash) 597.05 Amount 101330 11/26/2008 Open Accounts Payable Premier Rinks Inc Nitrile gloves,hand sanitizer 284.04 Invoice Date Description Amount Amount 0015683 11/05/2008 Knotless net,goal pad,net protector 284.04 163.42 Paying Fund Cash Amount Amount Quality Flow Systems $10,446.78 540 - Ice Center 540-1001 (Cash) 284.04 Amount 101331 11/26/2008 Oben Accounts Payable Printers Service Inc Repairs to sludge pump 18.00 238049 Paying Fund 11/04/2008 11-04 sharpening Cash Amount 18.00 Amount 540 - Ice Center 540-1001 (Cash) 18.00 101332 11/26/2008 Open Accounts Payable ProPac $163.42 Invoice Date Description Amount 309796 10/27/2008 Nitrile gloves,hand sanitizer 163.42 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 163.42 101333 11/26/2008 Open Accounts Payable Quality Flow Systems $10,446.78 Invoice Date Description Amount 20597 11/03/2008 Repairs to sludge pump 10,446.78 user: Debra Luesse Pages: 60 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 500 - Water 500-1001 (Cash) 10,446.78 101334 11/26/2008 Open Accounts Payable Quality Restoration Sery Inc 4,392.50 Invoice Date Description Amount MIS012708 11/08/2008 14600 23rd Ave/Wtrmn break repair 570.00 MIS012709 11/08/2008 12630 25th Ave/Watermain brk repair 375.00 MIS012707 11/08/2008 17915 24th Ave/Watermain break repair 840.00 MIS012706 11/08/2008 16th Ave/Watermain break repair 580.00 MIS012704 11/08/2008 13000 Teakwood/Watermain break repair 1,327.50 MIS012705 11/08/2008 44th/Watermain break repair 700.00 Paying Fund Cash Amount Amount 520 - Sewer 520-1001 (Cash) 4,392.50 101335 11/26/2008 Open Accounts Payable Qwest 1,820.92 Invoice Date Description Amount E4405131108 11/01/2008 Nov08 E44.0513 Central&Reservoir 484.90 E0676281108 11/01/2008 Nov08 E06.7628 261.98 E4404931108 11/01/2008 Nov08 E44.0493 T1 to Logls 434.01 E2325761108 11/01/2008 Nov08 E23.2576 County line to Sheriff 101.00 E4404791108 11/01/2008 Nov08 E44.0479 Central to Zach T1 539.03 Paying Fund Cash Amount Amount 620 - Information Technology 620-1001 (Cash) 1,820.92 user: Debra Luesse Pages: 61 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date Transaction Reconciled Difference Amount Amount 101336 11/26/2008 Open Accounts Payable R & R Specialties/ Somerset WI 306.35 Invoice Date Description Amount 0041234IN 11/03/2008 brake cable,brake switch,bristles board brush,cloth $306.35 sprdr Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 306.35 101337 11/26/2008 Open Accounts Payable Reinders Inc 470.28 Invoice Date Description Amount 28569900 10/24/2008 Blue LED/LED ext cord green wire 351.96 28531000 10/22/2008 Purple led/adaptor power cord 118.32 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 470.28 101338 11/26/2008 Open Accounts Payable S & S Tree&Horticultural Spec 2,454.00 Invoice Date Description Amount 26639 11/17/2008 11. 17.08 Force cuts 1,030.00 26579 11/13/2008 11.4.08 Force cuts 1,424.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 2,454.00 101339 11/26/2008 Open Accounts Payable Sam's Club 141.46 Invoice Date Description Amount 081015 10/15/2008 10.15 Concession supplies 141.46 Paying Fund Cash Amount Amount user: Debra !._uesse Pages: 62 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Payee Name Voided Date 540 - Ice Center 101340 11/26/2008 Open Invoice 090101 Paying Fund 100 - General Fund 101341 11/26/2008 Open Invoice ARV10265688 Paying Fund 600 - Central Equipment 101342 11/26/2008 Open Invoice 275724 Paying Fund 600 - Central Equipment 101343 11/26/2008 Coen Transaction Reconciled Difference Amount Amount 540-1001 (Cash) $141.46 Accounts Payable Sensible Land Use Coalition $200.00 Date Description Amount 11/21/2008 '09 Public Agency Membership $200.00 Cash Amount Amount 100-1001 (Cash) $200.00 Accounts Payable Snap-On Tools $4.89 Date Description Amount 11/04/2008 Magnetic std $4.89 Cash Amount Amount 600-1001 (Cash) $4.89 Accounts Payable Superior Ford, Inc. $26.38 Date Description Amount 11/04/2008 Cover - wheel spord $26.38 Cash Amount Amount 600-1001 (Cash) $26.38 Accounts Payable Taho Sportswear $55.41 Date Description Amount 08TF2450 11/05/2008 P/R t shirts touch football $55.41 Paying Fund Cash Amount Amount user: Debra L-uesse Pages: 63 of 67 Monday, December 01, 2008 Number Date Status 200 - Recreation Fund 101344 11126/2008 Coen City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 1112912008 Void Reason Reconciled/ Source Payee Name Transaction Reconciled Difference Voided Date Amount Amount 200-1001 (Cash) $55.41 Accounts Payable Terminal Supply Company $85.37 341900 1110712008 12-4' sealed backup lamp $85.37 Paying Fund Cash Amount Amount 600 - Central Equipment 101345 11126/2008 Open Invoice 243066 243554 Paying Fund 600 - Central Equipment 101346 11/2612008 Open 85.37 255.57 Amount 153.04 102.53 Amount 255.57 10.00 081025 600-1001 (Cash) PP 23 Charitable Giving Accounts Payable Toll Company Date Description 11/04/2008 6 -A -PS station 11/07/2008 Argon/Oxygen Cash Amount Cash Amount 640 - Employee Benefits 600-1001 (Cash) 640-1001 (Cash) Accounts Payable United Arts Date Description 85.37 255.57 Amount 153.04 102.53 Amount 255.57 10.00 081025 10/25/2008 PP 23 Charitable Giving 5.00 081114 11/14/2008 PP 24 Charitable Giving 5.00 Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 10.00 101347 11/26/2008 Open Accounts Payable United Way of Mpls 141.70 Invoice Date Description Amount 081114 11/14/2008 PP 24 Charitable Giving 141.70 user: Debra !._nesse Pages: 64 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount Paying Fund Cash Amount Amount 640 - Employee Benefits 640-1001 (Cash) 141.70 101348 11/26/2008 Open Accounts Payable US Auto Force 412.85 Invoice Date Description Amount 8330283A 09/04/2008 Return 2 Battery ASM/ 149.53) 8355828A 10/13/2008 6 -Core for Prod AC Battery 48.00) 5981606A 10/29/2008 4 -Filter ASM trans fluid 16.27 5928904A 10/16/2008 12 -Filter oil 50.61 5940086A 10/20/2008 Cap ASM f/tnk fil 8.91 5969075A 10/27/2008 4 -Filter oil diesel fuel 15.55 6073677 11/19/2008 3 -Battery ASM/3-core 241.13 6080237 11/20/2008 3 -Oil filters 40.07 6021132 11/07/2008 2 -element asm/oil filters 180.11 8374021 11/06/2008 Core for prod ac battery 8.00) 6004772 11/04/2008 2 -element a/cl 65.73 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001 (Cash) 412.85 101349 11/26/2008 Open Accounts Payable Village Chevrolet Co. 205.03 Invoice Date Description Amount 172516 11/07/2008 Muffler a spord 205.03 Paying Fund Cash Amount Amount 600 - Central Equipment 600-1001(Cash) 205.03 user: Debra L-uesse Pages: 65 of 67 Monday, December 01, 2008 City of Plymouth Payment Register From Payment Date: 11/15/2008 -To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Source Voided Date Payee Name Transaction Reconciled Difference Amount Amount 101350 11/26/2008 Open Accounts Payable Watson Company 996.26 Invoice Date Description Amount 763254 11/06/2008 IC Concession food resupply 996.26 Paying Fund Cash Amount Amount 540 - Ice Center 540-1001 (Cash) 996.26 101351 11/26/2008 Open Accounts Payable Westside Wholesale Tire Inc. 20.00 Invoice Date Description Amount 609632 10/07/2008 repair 20.00 Paying Fund Cash Amount Amount 600 -Central Equipment 600-1001 (Cash) 20.00 101352 11/26/2008 Open Accounts Payable Westwood Professional Services 1,046.51 Invoice Date Description Amount 0810039 10/30/2008 Proj3105 9.28/10.25.08 1,046.51 Paying Fund Cash Amount Amount 510 - Water Resources 510-1001 (Cash) 1,046.51 101353 11/26/2008 Open Accounts Payable Toll Company 212,512.00 Invoice Date Description Amount 081117 11/25/2008 10.17.08 JE 2008.306 A2008072 212,512.00 Paying Fund Cash Amount Amount 100 - General Fund 100-1001 (Cash) 212,512.00 Type Check Totals: 226 Transactions 1,695,567.00 user: Debra Luesse Pages: 66 of 67 Monday, December 01, 2008 City of Plymouth a entRegister From Payment Date: 11/15/2008 - To Payment Date: 11/29/2008 Number Date Status Void Reason Reconciled/ Voided Date Source Payee Name Transaction Reconciled Difference Amount Amount Operations - General Operations Totals Checks Status Count Transaction Amount Reconciled Amount Open 226 1,695,567.00 Total 226 1,695,567.00 0.00 All Status Count Transaction Amount Reconciled Amount Open 226 1,695,567.00 Total 226 1,695,567.00 0.00 Grand Totals: Checks Status Count Transaction Amount Reconciled Amount Open 226 1,695,567.00 Total 226 1,695,567.00 0.00 All Status Count Transaction Amount Reconciled Amount Open 226 1,695,567.00 Total 226 1,695,567.00 0.00 user: Debra Luesse Pages: 67 of 67 Monday, December 01, 2008 Date: 12/1/08 Time.: 8:14:19 AM H.M.S. Windows - Housing Assistance Payments Paae: 0001 PAYMENT REGISTER -SUMMARY Q:\hms\reports\PAYSUM.QRP Bank Account Description/Account Number Checkins 3110681 Number Date Method Status Name Of Payee Total 0002167 11/1/08 Computer Ck. Paid Dmitriy Akennan 916.00 0002168 11/1/08 Computer Ck. Paid Efim Aker -man 797.00 0002169 11/1/08 Computer Ck. Paid Simon Akennan 914.00 0002170 11/1/08 Computer Ck. Paid Ilya Alchits 746.00 0002171 11/1/08 Computer Ck. Paid Charles & Helen Anderson 447.00 0002172 11/1/08 Computer Ck. Paid Summer Creek Apts 1,724.00 0002173 11/1/08 Computer Ck. Paid At The Lake Apartments 0.00 0002174 11/1/08 Computer Ck. Paid At The Lake Apartments 23,462.00 0002175 11/1/08 Computer Ck. Paid Alla Bartlova 712.00 0002176 11/1/08 Computer Ck. Paid Bass Lake Hills Townhomes, LP 3,203.00 0002177 11/1/08 Computer Ck. Paid Charles Beaman 0.00 0002178 11/1/08 Computer Ck. Paid Vladimir Begun 1,311.00 0002179 11/1/08 Computer Ck. Paid Bigos Willow Creek 0.00 0002180 11/1/08 Computer Ck. Paid Bigos Willow Creek 29,572.00 0002181 11/1/08 Computer Ck. Paid Bigos-Oakwood LLC 533.00 0002182 11/1/08 Computer Ck. Paid Birulovo 77 LLC 562.00 0002183 11/1/08 Computer Ck. Paid Caberallo LLC 1,536.00 0002184 11/1/08 Computer Ck. Paid Valdemia Dema 1,171.00 0002185 11/1/08 Computer Ck. Paid DJB Futures Inc 435.00 0002186 11/1/08 Computer Ck. Paid Nataliya Esaulenko 1,273.00 0002187 11/1/08 ComputerCk. Paid Gerald Evenson 1,171.00 0002188 11/1/08 Computer Ck. Paid Fernbrook Townhomes 11,793.00 0002189 11/1/08 Computer Ck. Paid Tim & Holly Flemming 719.00 0002190 11/1/08 Computer Ck. Paid Four Seasons Estates 0.00 0002191 11/1/08 Computer Ck. Paid Four Seasons Estates 18,666.00 0002192 11/1/08 Computer Ck. Paid Four Seasons Villa 408.00 0002193 11/1/08 Computer Ck. Paid Denise Gartner 495.00 0002194 11/1/08 Computer Ck. Paid Alla Grigoryants 814.00 0002195 11/1/08 Computer Ck. Paid Suzanne Guggenberaer 616.00 0002196 11/1/08 Computer Ck. Paid Todd Haigh 883.00 0002197 11/1/08 Computer Ck. Paid Heartland -Plymouth LkVwCommons 0.00 0002198 11/1/08 Computer Ck. Paid Heartland -Plymouth LkVwCommons 36,553.00 0002199 1171/08 Computer Ck. Paid Elena & Boris Iliarske 640.00 0002200 11/1/08 Computer Ck. Paid James Irwin 95.00 0002201 11/1/08 Computer Ck. Paid Kim Johannessen 667.00 0002202 11/1/08 Computer Ck. Paid Joseph Palen 1,739.00 0002203 11/1/08 Computer Ck. Paid Barbie Jo Kalash 548.00 0002204 11/1/08 Computer Ck. Paid Vladimir Kazaryan 989.00 0002205 11/1/08 Computer Ck. Paid Gennadiy Kharam 450.00 0002206 11/1/08 Computer Ck. Paid Lancaster Village Partnership 6,628.00 0002207 11/1/08 Computer Ck. Paid Derrick Lance 875.00 0002208 11/1/08 Computer Ck. Paid Kathy LaPointe 843.00 0002209 11/1/08 Computer Ck. Paid Gregory Mazo 812.00 0002210 11/1/08 Computer Ck. Paid Joan M. Michaud 512.00 0002211 11/1/08 Computer Ck. Paid Klara Mints 869.00 0002212 11/1/08 Computer Ck. Paid Steve Mohn 651.00 0002213 11/1/08 Computer Ck. Pard Toni Muckala 704.00 0002214 11/1/08 Computer Ck. Paid Vadim Nevelskiy 1,154.00 0002215 11/1/08 Computer Ck. Paid Alex Olchanski 198.00 0002216 11/1/08 Computer Ck. Paid Park Place Apartments 2,586.00 0002217 11/1/08 Computer Ck. Paid Parkside Apartments 9,462.00 0002218 11/1/08 Computer Ck. Paid Reese Pfeiffer 647.00 0002219 11/1/08 Computer Ck. Paid Plymouth Colony Apartments 8,860.00 0002220 11/1/08 Computer Ck. Paid Plymouth Ponds Ltd Partnership 0.00 Date: 12/1/08 H.M.S. Windows - Housing Assistance Payments Page: 0002 Time: 8:14:19 ANI PAYMENT REGISTER - SUMMARY Q:\hms\reports\PAYSUM.QRP 0002221 11/1/08 Computer Ck. Paid Plymouth Ponds Ltd Partnership 16,621.00 0002222 11/1/08 Computer Ck. Paid Plymouth Terrace Realty, LLP 351.00 0002223 11/1/08 Computer Ck. Paid Regency Pointe Apartment Homes 14,321.00 0002224 11/1/08 Computer Ck. Paid Ilya Roytelman 569.00 0002225 11/1/08 Computer Ck. Paid Oleg Sandulyak 622.00 0002226 11/1/08 Computer Ck. Paid Paul Savariraj 670.00 0002227 11/1/08 Computer Ck. Paid Shenandoah Woods 12,429.00 0002228 11/1/08 Computer Ck. Paid Gopal B Shenoy 1,352.00 0002229 11/1/08 Computer Ck. Paid Victor Shkolnikov 605.00 0002230 11/1/08 Computer Ck. Paid Plymouth Leased Housing Assoc 11,400.00 0002231 11/1/08 Computer Ck. Paid Dawa Tashi 701.00 0002232 11/1/08 Computer Ck. Paid The Place Apartments 463.00 0002233 11/1/08 Computer Ck. Paid Karen Thompson 814.00 0002234 11/1/08 Computer Ck. Paid Irina Turovskaya 557.00 0002235 11/1/08 Computer Ck. Paid Vicksburg Crossing 2,794.00 0.002236 11/1/08 Computer Ck. Paid Vicksburg Commons 4,846.00 0002237 11/1/08 Computer Ck. Paid Vladimir Voyrnov 151.00 0002238 11/1/08 Computer Ck. Paid Wellington Apartments Partnership 1,181.00 0002239 11/1/08 Computer Ck. Paid Igor Yesilevsky 563.00 0002240 11/1/08 Computer Ck. Paid City Of Grand. Prairie Housing & Neighbor 451.37 0002241 11/1/08 Computer Ck. Paid Clark County HA 645.38 0002242 11/1/08 Computer Ck. Paid Houston Housing Authority 1,000.37 0002243 11/1/08 Computer Ck. Paid. Metropolitan Council 6,649.80 0002244 11/1/08 Computer Ck. Paid Minneapolis Public Housing Authority 8,412.42 0002245 11/1/08 Computer Ck. Paid St. Louis Park Housing Authority 57.38 0002246 11/1/08 Computer Ck. Paid 21.00 0002247 11/1/08 Computer Ck. Paid c 9.00 0002248 11/1/08 Computer Ck. Paid q 69.00 0002249 11/1/08 Computer Ck. Paid 14.00 0002250 11/1/08 Computer Ck. Paid 8.00 0002251 11/1/08 Computer Ck. Paid 17.00 0002252 11/1/08 Computer Ck. Paid c5 11.00 0002253 11/1/08 Computer CIc. Paid 73.00 0002254 11/26/08 ComputerCk. Paid Bigos Willow Creek 625.00 Total For Bank Account Checking $270,434.72 Of Totals Transactions Computer Checks 477 $270,434.72 Manual Checks 0 $0.00 Direct Deposits 0 $0.00 Total For Bank: $270,434.72 Total - All Bank Accounts Printed: $270,434.72 Agenda Number .'6.03 File 2006097 PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT CITY COUNCIL AGENDA REPORT TO: Laurie Ahrens, City Manager through Steve Juetten, Community Development Director FROM: Marie Darling, Sr. Planner (509-5457) through Barbara Senness, Planning Manager MEETING DATE: December 9, 2008 APPLICANT: Holly Hamilton PROPOSAL: Extension of approval for variances for redeveloping a non -conforming lot, impervious surface coverage, and front setback LOCATION: 10620 301h Avenue North PROPOSED MOTION: Move to adopt the attached resolution approving an additional one-year extension to the previous variance approvals for property located at 10620 30th Avenue North, as recommended by the Planning Commission. Approval of a resolution extending the expiration period of previously approved variances requires a 4/7 vote of the City Council. DESCRIPTION: The applicant originally received approval of three variances in 2006 to allow: 1) redevelopment of a non -conforming lot (for lot area and lot width); 2) impervious surface coverage of 36.4 percent where 25 percent is the maximum allowed; and 3) a 15.30 -foot front yard setback where 25 feet is required. At this time, the applicant is requesting an additional one-year extension of the variances granted to allow extra time to work out scheduling issues and the financial details of the project. The first one-year extension was approved administratively in 2007, pursuant to Section 21030.06 of the Zoning Ordinance. Page 1 2006097 Page 2 PLANNING COMMISSION ACTION: On July 16, 2008, the Planning Commission voted unanimously to recommend approval of the extension as an item on their consent agenda. A copy of the Planning Commission minutes is attached. ANALYSIS: The Zoning Ordinance specifies that variances are valid for one year from the date of approval, unless construction has commenced or unless the approvals are extended by the City. The first extension may be administratively approved for a one-year term. Any subsequent extensions, however, must be reviewed by the Planning Commission and approved by the City Council. In the letter received November 7, 2008 (copy attached), the applicant states that construction of the home has not commenced, primarily due to scheduling and budget issues. The Zoning Ordinance sets an expiration period on development approvals to ensure that development complies with the most recent code amendments. There have been no code amendments affecting this project since the time the variances were approved. RECOMMENDATION: Community Development Department staff recommends approval of a one-year extension to the variance approvals for Holly Hamilton, subject to the conditions listed in the attached resolution and as recommended by the Planning Commission. ATTACHMENTS: 1. Planning Commission Meeting Minutes 2. November 7, 2008 Letter from Applicant Requesting Extension 3. Resolution 2006-439 Approving Variances 4. Location Map 5. Site Graphic 6. Resolution Extending Approvals 0:\PLAN\STAFFREP\CC\2006\2006097 cc Extension Hamilton VAR.doc Page 2 Draft Minutes City of Plymouth Planning Commission Meeting December 3, 2008 MEMBERS PRESENT: Acting Chair James Davis, Commissioners Erik Aamoth, Karl Neset, Scott Nelson and Gordon Petrash MEMBERS ABSENT: Commissioner Terry Jaffoni STAFF PRESENT: Planning Manager Barbara Senness, Senior Planner Shawn Drill and Office Support Specialist Laurie Lokken 1. CALL TO ORDER - 7:00 P.M. 2. PLEDGE OF ALLEGIANCE 3. PUBLIC FORUM 4. APPROVAL OF AGENDA MOTION by Commissioner Nelson, seconded by Commissioner Aamoth, to approve the December 3, 2008 Planning Commission Agenda. Vote. 5 Ayes. MOTION approved. 5. CONSENT AGENDA A. APPROVAL OF THE NOVEMBER 19, 2008 PLANNING COMMISSION MINUTES MOTION by Commissioner Aamoth, seconded by Commissioner Petrash, to approve the Nnvemher_19. 200R Planning Commission Minutes. Vote. 5 Aves. MOTIONannroved. B. HOLLY HAMILTON (2006097) MOTION by Commissioner Aamoth, seconded by Commissioner Petrash, to approve the request by Holly Hamilton for an extension to the variance approvals for redevelopment of a non -conforming lot, impervious surface coverage and front setback for property located at 10620 30th Avenue North. Vote. 5 Ayes. MOTION approved. C. WAYNE JESKE ASSOC%TES, INC. (2008108) MOTION by Commissioner Aamoth, seco by Commissioner Petrash, to approve the request by Wayne Jeske Associates, Inc. for a plan amendment for a parking lot expansion and variance for a second freestanding si t West Lutheran High School located at 3350 Harbor Lane North. Vote. 5 Ayes. MOTI proved. Page 3 City of Plymouth Planning Division Marie Darling Senior Planner 3400 Plymouth Blvd PLYMOUTH, MN. 55447-1482 Subject: Request for one year extension of Approval for Variance to Redevelop a Non- conforming Lot at 10620 30t1i Av N (2006097) To the City of Plymouth, I would like to. request another one year extension for the approval for Variance on my lot at 10620 30th AVN (2006097). In January 2008 on the eve of ordering my new house, my contractor called to say he had miscalculated the time it would take to build the house and when the road restrictions went into effect in this area. The house would not be completed until after the road restrictions went into effect. This would mean the house could not be delivered until after the road restrictions were removed (sometime in May or June weather dependent) but I would have to pay for it upon completion at the factory. Essentially I would have to finance it with construction loan rates while it sat at the factory and for however long it might take to finish the work on the property after the house could be brought here. Needless to say, I declined ordering the house the next morning. The plan was then set to order the house August 2008. My work schedule is not conducive to moving and upheaval in the spring or summer so we calculated timing of building to occur long before road restrictions but after my busy season at work. Unfortunately personal issues and the mortgage crisis caused upheaval with my plans. I did not think it would take so long to work all of these things out. Since my Variance approval will expire soon I had better apply for the extension before my time runs out. If it is not too much trouble I would appreciate your approval on an extension on the Variance to redevelop my lot..I would like to begin (and complete!) construction in 2009. I am looking forward to hearing fiom you. Please feel flee to contact me if you require any additional information to make your decision. Thank you for you time and consideration, Holly Hamilton, D.V.M Plymouth Resident 10620 30"' AV N 763) 541-0016 h2dvm@juno.comjuno.com Page 4 CITY OF PLYMOUTH[ RESOLUTION 2006-439 APPROVING VARIANCES FOR HOLLY HAMILTON FOR REDEVELOPMENT OF A NON -CONFORMING LOT, IMPERVIOUS SURFACE COVERAGE AND FRONT SETBACK FOR PROPERTY LOCATED AT 10620 330" AVENUE NORTH (2006097) WHEREAS, an application has been filed by Holly Hamilton which requests approval of variances for redevelopment of a non -conforming lot, impervious surface coverage, and front setback to allow constriction of a new single-family home for property legally described as follows: Lot 15, Auditors Subdivision No. 333, Hennepin County, Minnesota. WHEREAS, the Plaruling Commission has reviewed the request at a duly called public meeting and reconunends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Holly Hamilton for variances for redevelopment of a non-confonning lot, impervious surface coverage, and front setback to allow construction of a new single-family home at 10620 30"' Avenue North, subject to the following conditions: This resolution approves variances to allow 1) redevelopment of an existing lot of record that is non -conforming due to lot area and width; 2) impervious surface coverage of 36.4 percent; and, 3) a front setback of 15.3 feet in accordance with the plans and materials received by the City on September 21 and October 2, 2006, except as may be amended by this resolution, with the findings that the applicable variance standards are met, as follows: a. The subject lot is an existing non -conforming lot of record that was created prior to modern zoning and subdivision regulations The applicant proposes to improve the property by removing an existing single-family home originally built as a cabin and subsequently constructing a new single-family home with a detached garage. The Page 5 Resolution 2006-439 2006097) Page 2 undersized nature of the lot with its shallow and narrow shape results in a need to exceed the allowable impervious surface coverage and the front setback.. b. The circumstances related to this request are not generally applicable to other properties in the RSF-1 district. The Auditors Subdivision 333 is unique due to its non -conforming lots platted prior to modem zoning and subdivision regulations. These circumstances established a lot configuration that does not readily serve the needs of present-day land use, unless variances are granted.. c. The request is not based upon a desire to increase value or income potential. The proposal would 'allow the applicant to build a new single-family home on this residentially zoned lot, replacing a 1930's era cabin. The new home with its larger space would also allow the applicant's mother to reside with her. d. The hardship relating to the lot area and width was not created by the applicant, but rather was created by the original platting of the lot in the 1940's. The difficulties relating to the requested variances for impervious surface coverage and a small, narrow lot are a result of factors beyond the applicant's control. e: The proposal would not be detrimental to the public welfare or injurious to the neighborhood. Many lots in this neighborhood have a .similar lot area and width and exceed 25 percent impervious surface coverage. f. The proposal would not impair an adequate supply of light and air to adjacent properties, increase the danger of fire, endanger the public safety, or diminish property values within the neighborhood. g. The request, including the applicant's proposal to reduce the amourit of impervious surface on the property, as well as showing two raingardens, is reasonable and strikes a balance between allowing redevelopment to occur while preserving neighborhood character and minimizing the extent of the variations needed to alleviate the hardship. 3. Separate demolition and building permits are required prior to any constriction activity on the property. 4. Any changes or expansions are subject to required reviews and approvals per Ordinance provisions. 5. This approval shall expire one year after the date of approval, unless the property owner or applicant has substantially started construction of the project, or unless the landowner or applicant has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under Section 21030.06 of the Zoning Ordinance. ADOPTED by the City Council on November 14, 2006. page 6 Resolution 2006-439' 2006097) Page 3 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 November 14, 2006, with the original thereof on file in my office, and. the same. is a correct transcription thereof. WITNESS my hand officially as such City Cleric and the Corporate seal of the City this day of 1 I? It City Clea Page 7 Location Map - 2006097 Holly Hamilton Hamilton New Home 10620 30th Avenue North Request for Variances city of Plymouth, Minnesota Land Use Guide Plan C, Comercia) CC, City Center CO, Commercial Office IP, Planned Industiral 0 LA -1, Living Area 1 0 LA -2, Living Area 2 N LA -3, Living Area E W+ E ® LA -4, Living Area 4 0 LAR, Living Area Rural S P -I, Public/Semi-Public/Institutional 300 150 0 300 600 900 1,200 Feet rage a d: f-- 554_6 163) sal -]w3 O U.".1 -Found Iron Monument Nfl— :,p< % Dlirue+`.,,. rvr wa5iJ2B F- V o. (763)51 }> , Buz r rr L rltfrr Z F, I J IHOLLY RA-NKILTON Property located Li Section 24, Township 118, Rmigc 22, Hermepin County, •fitnleS0tR Prcvc5ed i-fardcover Lot Area = 7.G74 sq It Garage = 528 5cl ftT House .Area = I ,4G8 sq Ft- Driveway = G59 sq ft -t blalibox Pad = 17 5ct Fti 5ldewalk = 9G 5c{ ft- Total Hardcover- = 2.7G8 5a ft: - Percentage Hardcover = 3G.1 11 Medlcrne Lake D.v eaz2 YVenules toun0 If011 Molluntenr O Denoles Iron Monument Set ED Denotes Wood Hub Set for axcevalton only, x000.0 Denotes Existing Elevation 000.0 Denotes Proposed. Elevation 4 Denotes surface Drainage NOTE: Proposed grades aro subject to results of soil tests. Proposed building information must be checked with approved 6uilding plan and development or grading plan before excavallon and construction. Proposed grades shovm on (Itis survey are interpolations of proposed contours from the drainage, grading and/or development plans. Proposed Top of Block Proposed Garage Flour Proposed Lowest Floor Type of Building 930.3 85.00 — 2 I 93\qa0 kk 929.2 Gar2a4g. 0e• Nb IIIrI\ I 3x9g Ny3I I4.2— N O.CO 240° 0..... .................... \ No. 3010 Proposed 14'0-414'0— 5.O m 6.0 22.0 lk 5 i ao• a 3 `r° m" Deck Residence m I O 15.4— f-21.0 928.7 928.2 14,0, c y In v Walk; 3n O a11 T=40-- o m xSoP 1 a......... ................... ................... ...... ` `....... . 24' Maple 1 I Ram I Comet-- 929.3 V i Garden jSlabfor Mailboxes 927.6 COR CONC TOP BIT CURB TOPBITCURBEBITDR 927.95 930.02 93/.41 30th Avenue North Set PK Had \ Top 1 Ii 5anrtary MN PK NafnBrtummous Set rl 85.00 93UGI In Brtummous INV 92 1. 06 71—wr,v—'7l—W—W—ll—W—w—W—VI —w—w—N—vl—w—W—VI —1y—W --LyJ—W—W—P The only easements show are from plats of record or information provided by Of We hereby certify, that this is a Itue and correct representation of a surrey of the bounfhades of the above described land and.lhe location of all buildings and visible encroachments, if any, from or on said land. Surveyed by us this 26th day of July 2005. Lou I5, AUDITORS SUBDIVISION NO. 333 By 5. . dL,.,r„1-- No. 10610 r Ub SignedN U" L. w-------. Page 10 Chides F. Anderson. Minn. Req. No. 21753 or CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING A ONE-YEAR EXTENSION OF THE VARIANCE APPROVALS FOR HOLLY HAMILTON FOR PROPERTY LOCATED AT 10620 30TH AVENUE NORTH (2006097) WHEREAS, Holly Hamilton has requested a one-year extension of the variances granted for property legally described as Lot 15, Auditors Subdivision No. 33, Hennepin County, Minnesota; and WHEREAS, the Planning Commission has reviewed the request at a duly called public meeting. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Holly Hamilton for a one-year extension of the approved variances for property located at 10620 30'1' Avenue North, subject to the following conditions: 1. A one-year extension to the development approvals is hereby granted, subject to the conditions listed in Resolution 2006-439 approved on November 14, 2006. 2. The variance approvals shall now expire on November 14, 2009. ADOPTED by the City Council on December 9, 2008. 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 December 9, 2008 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 11 Agenda Number ' 6,-04 File 2008073 __ CITY OF PLYMOUTH CITY COUNCIL AGENDA REPORT TO: Laurie Ahrens, City Manager through Steve Juetten, Community Development Director FROM: Marie Darling, Senior Planner (509-5457) through Barbara Senness, Planning Manager MEETING DATE: December 9, 2008 APPLICANT: Three Rivers Park District PROPOSAL: Conditional use permit to allow a miniature golf course Site plan amendment for related site improvements LOCATION: Eagle Lake Regional Park, 11000 County Road 10 (Bass Lake Rd) PROPOSED MOTION: Move to adopt the attached resolution approving the request for a conditional use permit and a site plan amendment to construct a miniature golf course for property located at 11000 County Road 10, as recommended by the Planning Commission. Approval of a conditional use permit and site plan amendment requires a 4/7 vote of the City Council. DESCRIPTION OF REQUEST: The Three Rivers Park District is requesting approval of a site plan amendment and conditional use permit for a miniature golf course on .5 acres of Eagle Lake Regional Park. The course would be located on the east side of the existing parking area and building. A sand volleyball court would, be removed to construct the course, but the existing putting course would remain. Page 1 2008073 Page 2 PLANNING COMMISSION PUBLIC HEARING , At their November 19, 2008 meeting, the Planning Commission unanimously recommended approval of the item. No one from the public requested to speak. Commissioner Nelson requested that the applicant consult with the course's professional golfer to consider if another tree between the new 18th hole and the ninth hole on the putting course would be beneficial to help prevent accidents. The applicant had no objections to this suggestion and since the meeting has consulted with both their course manager and their golf pro to make sure the concern is addressed prior to requesting any permits. Notice of the Public Hearing at the Planning Commission was published in the Official Newspaper and mailed to all property owners within 500 feet. The notification -area map is attached. Development signage remains on the site. CONTEXT: Surrounding Land Uses Natural Characteristics of Site The site is located within the Shingle Creek watershed. A portion of the park is located within the Pike Lake Shoreland Overlay District and a related floodplain, although the area proposed for the course is located in neither. The park property contains several wetlands, none of which would be affected by the proposed course. The site is not subject to tree preservation regulations, but the mature trees on the site are not located in the vicinity to the proposed course. Level of City Discretion in Decision-Makina'. The City's discretion in approving or denying a site plan amendment is limited to whether or not the proposed project complies with the Comprehensive Plan and Zoning Ordinance requirements. If it meets these standards, the City must then approve the site plan amendment. The City's discretion in approving or denying a conditional use permit is limited to whether or not the proposed project meets the standards listed in the Zoning Ordinance. However, this level of discretion is affected by the fact that some of these standards are open to interpretation. Page 2 Adjacent Land Use Guiding Zoning North City of Maple Grove East Office/Manufacturing/Warehousing IP I-2 South Single -Family Home and Townhouses LA -2 LA -2 FRD RMF -1 West Single -Family Homes Two -Family Homes Commercial LA -1 LA -2 C RSF-1 PUD PUD Natural Characteristics of Site The site is located within the Shingle Creek watershed. A portion of the park is located within the Pike Lake Shoreland Overlay District and a related floodplain, although the area proposed for the course is located in neither. The park property contains several wetlands, none of which would be affected by the proposed course. The site is not subject to tree preservation regulations, but the mature trees on the site are not located in the vicinity to the proposed course. Level of City Discretion in Decision-Makina'. The City's discretion in approving or denying a site plan amendment is limited to whether or not the proposed project complies with the Comprehensive Plan and Zoning Ordinance requirements. If it meets these standards, the City must then approve the site plan amendment. The City's discretion in approving or denying a conditional use permit is limited to whether or not the proposed project meets the standards listed in the Zoning Ordinance. However, this level of discretion is affected by the fact that some of these standards are open to interpretation. Page 2 2008073 Page 3 ANALYSIS: Site Plan Amendment The proposed miniature golf course would contain 18 holes and a practice green. The course would be partially fenced with a decorative, wrought -iron type fence. It would also contain two water features and would be located adjacent to a decorative pond. The hours of operation would be the same as the rest of the park, 7:00 am to. 10:30 pm. As no structure is proposed, no building permit would be required. Due to the proposed site improvements, a grading permit would be required prior to construction of the course. The Zoning Ordinance contains specific standards for approval of a site plan amendment within the P -I district. Staff has reviewed the application with these standards and summarized them as follows: Discussion Follows Parking Section 21135.11 of the Zoning Ordinance does not have a specified number of spaces required for miniature golf courses. In such cases, the Zoning Ordinance specifies that staff consult off- street parking reference materials. Staff has determined that communities around the country would require between 59 and 291 spaces for the all facilities provided in Eagle Lake Regional Park and between 18 and 54 spaces for the golf course. The applicant has proposed 138 spaces, plus an unpaved overflow lot with 50 additional spaces. The applicant conducted a parking availability survey with 16 separate observations between June and July of this year at different times of the day and different weather conditions. (See the attached narrative.) They found that they had a range of 76 to 123 available parking spaces. Page 3 Ordinance meets/Egceeds Re uirement Proposed Re-uirements r F-- Course Setbacks East 15 ft 442 ft Yes South' 75 ft 136 ft Yes West 75 ft 1,973 ft Yes North' 75 ft 1,678 ft Yes Parkin Lots loft 14 ft (min) Yes Parking All facilities in park.!. 59-291 spaces 138 spaces plus 50 spaces for Yes* Miniature golf, 18-54 spaces overflow Landscaping New Trees : 0 trees 41 trees Yes Lighting Fixture Height max 18 feet 18 feet Yes MaximLun Wattage 450 watts per fixture 250 watts per fixture Yes Shielding `. Full cut-off Full cut-off Yes Watts per square foot 15 .1473 Yes Discussion Follows Parking Section 21135.11 of the Zoning Ordinance does not have a specified number of spaces required for miniature golf courses. In such cases, the Zoning Ordinance specifies that staff consult off- street parking reference materials. Staff has determined that communities around the country would require between 59 and 291 spaces for the all facilities provided in Eagle Lake Regional Park and between 18 and 54 spaces for the golf course. The applicant has proposed 138 spaces, plus an unpaved overflow lot with 50 additional spaces. The applicant conducted a parking availability survey with 16 separate observations between June and July of this year at different times of the day and different weather conditions. (See the attached narrative.) They found that they had a range of 76 to 123 available parking spaces. Page 3 2008073 Page 4 With 76 available parking spaces, the park district would have four parking spaces available per new miniature golf hole, which would exceed all other communities' standards for miniature golf X.MM 0 Drainage/Treatment of Runoff The City requires that storm drainage systems be designed so that the post -development rate of runoff from a site does not exceed the pre -development rate of runoff. Additionally, the City requires treatment of storm water runoff before it enters the drainage system. To accommodate post -development runoff and treatment, the applicant proposes to use existing treatment ponds to treat the stormwater run-off and provide rate control. With the conditions in the attached resolution, the proposed drainage plan complies with City regulations. Conditional Use Permit Section 21650 of the Zoning Ordinance identifies outdoor recreational uses as conditional uses in the P -I zoning district. The park district is requesting approval of the use on the site as an addition to other related outdoor recreational uses, specifically, the nine -hole executive course, pitch -and -putt course, and the driving range. In the attached narrative, they state that the miniature golf course would not cause negative impacts to the surrounding area because it occurs in an active use area of the park and would provide a physically healthful alternative for non - golfers. FINDINGS: Staff used the seven general standards in Section 21015 of the Zoning Ordinance to make the following findings on the conditional use permit. A'copy of the standards is attached. Comprehensive Plan The property is guided P -I and a miniature golf course is an allowable conditional use in the P -I zoning district. Impact on Surrounding Property The proposed course is located in the active portion of the golf course and would be located a considerable distance from adjacent residential uses. The new lights chosen for the course are fully shielded and no taller than 18 feet in height. Consequently, the use would not be injurious to the use and enjoyment of immediately surrounding properties nor would it diminish or impair property values within the neighborhood. Public Facilities The subject site is adequately served by public facilities. Page 4 2008073 Page 5 District Regulations/Performance Standards A miniature golf course is a conditional use in the P -I district. The proposed use would comply with the regulations of this district. Adequate parking would be available for the use. CONCLUSION: This application is subject to both measurable standards and standards that are open to interpretation. Staff has concluded that the application meets all the measurable standards of the ordinance. However, since this conclusion is based on standards that are open to some interpretation, the City Council could reasonably reach another conclusion on this application. RECOMMENDATION: Community Development Department staff recommends approval of the site plan amendment and conditional use permit for a miniature golf course at Eagle Lake Regional Park, subject to the conditions listed in the attached resolution and as recommended by the Planning Commission. ATTACHMENTS: 1. Planning Commission Meeting Minutes 2. Conditional Use Permit Standards 3. Project Narrative 4. Location Map 5. Notification Area Map 6. Site Aerial Photo 7. Site Graphics 8. Resolution Approving Site Plan Amendment and Conditional Use Permit 0:\PLAN\STAFFREP\CC\2008\2008073 CC Eagle Lake putt putt.SPA CUP.doc Page 5 ZONING ORDINANCE CONDITIONAL USE PERMIT STANDARDS 21015.02 PROCEDURE: Pursuant to Minnesota Statutes 15.99, an application for a conditional use permit shall be approved or denied within sixty(60) days from the date of its official and complete submission unless extended pursuant to Statute or a time waiver is granted by the applicant. If applicable, processing of the application through required state or federal agenciesshall extend the review and decision-making period an additional sixty60) days unless this limitation is waived by the applicant. Subd.5. The Planning Commission shall consider possible adverse effects of the proposed conditional use. Its judgment shall be based upon (but not limited to) the following factors: 1. Compliance with and effect upon the Comprehensive Plan, includingpublicfacilitiesandcapitalimprovementplans. 2. The establishment, maintenance or operation of the conditional use will promote and enhance the general public welfare and will not be detrimental to or endanger the public health, safety, morals, or comfort. The conditional use will not be injurious to the use and enjoyment of other property in the immediate vicinity for the purpose already permitted, nor substantially diminish and impair property values withintheneighborhood. 4. The establishment of the conditional use will not impede the normal and orderly development and improvement of surrounding property for usespermittedinthedistrict. 5. Adequate public facilities and services are available or can be reasonablyprovidedtoaccommodatetheusewhichisproposed. 6. The conditional use shall, in all other respects, conform to the applicable regulations of the district in which it is located. 7. The conditional use complies with the general and specific performance standards as specified by this Section and this Chapter. Section 21015 -Plymouth Zoning Ordinance forms/cupsta) Page 6 DD 90 7.25.08 Conditional Use Permit Narrative F` 1 Suburban Hennepin Regional Park District Eagle Lake Regional Park Development i /f Conditional Use Permit, Site Plan, and Site Plan Amendment applications for - development of a putting course in Eagle Lake Regional Park. This development is identified to occur on the north and west side of the Birdie Course the pitch and putt course) adjacent to the reservation picnic shelter.. Site development includes an 18 -hole lighted putting course. The project site is zoned Public Institutional (P -I). The proposed use conforms to the following Conditional Use Permit Standards as set forth in Section 9 of the Plymouth Zoning Ordinance as follows: 1. Compliance with and effect upon the Comprehensive Plan, including public facilities and capital improvement plans. The project site is guided Public Institutional (P -I) in the City of Plymouth's Comprehensive Plan. The proposed putting course is consistent with the P -I guiding of the property. Tl e. proposed amenity is located within the active use area and will not require any new or expanded public infrastructure or public services. 2. The establishment, maintenance or operation of this conditional use will promote and enhance the general public welfare and will not be detrimental to or endanger the public health, safety, morals, or comfort. As an additional amenity at the Eagle Lake Youth Golf Center, the putting course development will increase the recreational services provided to Plymouth residents, as well as citizens of the regional park system. The putting course will offer a physically healthful and socially positive activity for golfers and non -golfers allowing the park to serve a wider audience. 3. The conditional use will not be injurious to the use and enjoyment of other property in the immediate vicinity for the purposes already permitted, nor substantially diminish in impair property values in the neighborhood. The existing golf and regional park facilities are considered a significant amenity to adjoining properties and have been shown to add substantial value to those properties. Usage of the park and its amenities does not injure the use of other property, but rather can increase the enjoyment of neighboring properties. The putting course will add to these attractions. The development has been designed to be respectful and protective of natural features found on the site. The area will be managed in a manner that provides outdoor Page 7 recreation activities while promoting environmental stewardship, consistent with Three Rivers Park District's Mission. Proposed lighting is designed and will be operated in accordance with the City of Plymouth Lighting Ordinance. Hours of operation of the putting course would be 7 am -10:30 pm which is the same as the rest of the park and within the guidelines for Lighting Zone 3 according to the Lighting Ordinance 4. Establishment of the conditional use will not impede the normal and orderly development of surrounding properties for uses permitted in the district. Because use of the proposed development is consistent with the recreational nature of the entire park, and the development would occur wholly within the existing active use area, there will not be negative impacts on the normal. and orderly development of the surrounding property. 5. Adequate measures have been or will be taken to provide ingress, egress, and parking so designed as to minimize traffic congestion in public streets: No further improvements on C.S.A.H.10 are needed as a result of this development. The additional traffic generated from the proposed project would not significantly increase congestion on C.S.A.H.10, Zachary Lane or any adjoining roadways. The original park design provides for an approximately 138 -space paved parking lot with an additional overflow capacity of 50 spaces which can easily support the addition of a putting course. Surveys conducted by Park District research staff of the current park operation under peak operating conditions have confirmed that a minimum of 76 parking spots remains available at all times. The putting course will be designed to accommodate a maximum of 72 people which can be accommodated by the present parking lots. 6. The Conditional Use shall, in all aspects, conform to the applicable regulations of the district in which it is established Eagle Lake Regional Park property is designated as being within a Public Institutional District within the City of Plymouth's Comprehensive Plan. The site plan has been designed to conform with the City of Plymouth Zoning Ordinance and the Conditional Use is requested as permitted for a district zoned P -I. Refer to site plan drawings. 7. The Conditional Use complies with the general and specific performance standards as specified by the Conditional Use Permit Standards of the Ordinance The site plan has been designed to meet the general performance standards of a conditional use permit. The following items have been addressed: Road access and traffic generation Site access and parking Pedestrian circulation (paved and non -paved access to, and circulation within, the putting course are indicated on the plans) FJ page 8 Off-street parking (no off-street parking or off-street loading is proposed as part of the development within the park) A landscape plan has been submitted as part of the attached plan identifying buffering, screening and site landscaping Exterior lighting complies with requirements so as not to pass glare toward or on to the public right-of-way or neighboring residential uses and are in . compliance with Section 2115 of the Zoning Ordinance, limiting foot candles to 5 from the park boundaries onto adjacent property. A lighting design plan with photometric analysis is submitted as part of the attached plan. The impact of exterior noise has been addressed in the planning process. The proposed putting course has been sited within the park away from residential areas. The putting course activities are of a quiet nature and would not cause a negative impact on neighborhood. Site Drainage - The attached Water Quality and Hydrologic Modeling shows the increase in impervious surface will not increase the phosphorus discharge above pre -development. Signs and information and visual communication devices - The putting course development will not require installation of any new directional signage within or outside of the regional park. Informational signs promoting golf etiquette will be a component of the putting course at each hole. Use of the site will be in compliance with any applicable Federal or State laws and any related permits will be obtained and documented to the City. Any applicable business licenses mandated by City Code will be obtained. Three Rivers Park District Ordinance establishes general park hours as 5:00 am to sunset, with additional hours approved by the Park District Board for the, proposed lighted recreational uses Hours of operation will be 7 am -10:30 pm with sights remaining on until 10:30 Pm• SH4\ WP\EAGLELKGLF\Conditional Use Permit Narrative.doc 3 Page 9 ThreeRivers PARK DISTRICT memo Date: July 16, 2008 To: Troy Nygaard, Golf Operations Supervisor From: Jon Nauman, Senior Manager of Research & Evaluation Subject: Parking Lot Observations at Eagle Lake Golf Center aor sv 3 Background Research staff performed 16 parking lot observations at Eagle Lake Golf Center between June 6 and July 6, 2008. Dates and times for these observations were randomly selected between the hours of 9:00am and 8:00pm. Overall, ten observations were conducted on weekdays (3 morning, 4 afternoon, 3 evening) and six during weekends (2 morning, 3 afternoon, 1 evening). The table below shows the date, time, weather conditions, number of parked vehicles, and number of available parking spots during each observation. Results The number of available parking spots during the observations ranged from 76 to 123, with an average of 91 and a median of 87 available parking spots. The average and median number of open parking spots drops to 87 and 86 respectively when the two observations completed during times of precipitation are eliminated. Available parking was greater on weekdays (average of 96 open spots) than on weekends (average of 82 open spots). Date Day Time Weather Conditions Temp. Sky Raining Number of Parked Vehicles Open Parking Spots June 6 Friday 4:00pm 68 Cloudy Sprinkle 22 112 June 7 Saturday 2:55pm 78 Partly Cloudy No 54 80 June 8 Sunday 12:50pm. 69 Cloudy No 38 96 . June 9 Monday. 12:00pm 71 Partly Cloudy No 46 88 June 11 Wednesday 1:00pm 62 Cloudy Yes 11 123 June 13 Friday 7:30pm 70 Sunny No 37 97 June 14 1 Saturday 12:20pm 74 Sunny No 58 76 June 17 Tuesday 11:30am 73 Sunny No 53 81 June 20 Friday 8:00pm 77 Sunny No 43 91 June 24 Tuesday 4:10pm 86 Sunny No 47 87 June 26 Thursday 10:30am 74 Sunny No 47 87 June 28 1 Saturday 10:30am 65 Partly Cloudy No 57 77 June 30 Monday 9:45am 73 Sunny No 27 107 July 2 Wednesday 7:00pm 75 Partly Cloudy No 49 85 July 5 Saturday 7:30pm 82 Sunny No 50 84 July 6 Sunday 11:00am 81 Sunny No 53 81 3000 Xenium Lane North, Plymouth, MN 55441-1299 Phone: 763.559.9000 Page 10 I NOW vs _ Location Map- 2008073 Legend Three Rivers Park District ® c, Comercial FM CC, City Center Eagle Lake Putting Course CO, Commercial Office 11000 County Road 10 IP, Planned Industrial Request for Site Plan Amendment 0 LA -1, Living Area 1 and Conditional Use Permit Amendment 0 LA -2, Living Area 2 LA -3, Living Area 3 butyLA -4, Living Area 4 of 0 LAR, Living Area Rural Plymouth, Minnesota P -I, Public/Semi-Public; Page 11 800 400 0 800 1,600 2,400 Feet 14 F stdsur ---- For more information contact: Hennepin County GIS Division 300 South 6th Street Minneapolis, MN 55487 gis.info@co.hennepin.mn.us Map Comments: Type Comments Here - Print Date: 6/25/2008 Map Scale: 1" = 359' Buffer Size: 500 feet i 16S`R trx' Nta! IIY",1i rl d1 Major Roads f Minor Roads Parcel. f 0 Selected Parcels I 3''A Fra} .L 'dLIt( y 11 N •4 1;1„Ila I 1...•ty I HENis kNEPpIN ,( t rrn'FIAk><ii N I, 1 1FL JIEhrariiI11JJ S3i11 ;] l tX2J i+J5511 Ibi3Y jt.rt I t°Tj -i aaZ14c1. Map Legend: I water Major Roads Pal -it Minor Roads Parcel. f 0 Selected Parcels I 1...•ty I HENis kNEPpIN ,( t rrn'FIAk><ii N I, 1 crlrraur,r ; r:.?Tti, ; Page 12 r2 city of Aerial Photograph- 2008073 Plymouth, Minnesota 200 100 200 400 600 Paqe 13 CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING A SITE PLAN AMENDMENT AND CONDITIONAL USE PERMIT FOR A MINIATURE GOLF COURSE AT EAGLE LAKE REGIONAL PARK LOCATED AT 11000 COUNTY ROAD 10 (2008073) WHEREAS, the Three Rivers Park District has requested approval of a site plan amendment and conditional use permit for a miniature golf course for property located at 11000 County Road 10, for properties legally described as follows: Outlot A, Bass Creek Business Park. Also, Government Lot 2, Section 1, Township 118, Range 22. Also, the southwest quarter of the northwest quarter of Section 1, Township 118, Range 22. Also, Government Lot 2, Section 2, Township 118, Range 22. All of the above lying in Hennepin County, Minnesota. WHEREAS, the Planning Commission has reviewed the request at a duly called public hearing and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Three Rivers Park District for a site plan amendment and conditional use permit for a new miniature golf course, subject to the following conditions: 1. A site plan is approved to allow construction of a.5 acre miniature golf course, in accordance with the application materials received by the City on August 14, 2008, and revised plans received on October 14, 2008, except as amended by this resolution. 2. The conditional use permit is approved to allow a miniature golf course, with the finding that all applicable conditional use permit standards are met, as follows: a. The property is guided P -I and a miniature golf course is allowable as a conditional use in the P -I zoning district. b. The proposed course is located in the active portion of the golf course and would be located a considerable distance from adjacent residential uses. The new lights chosen for the course are fully shielded and no taller than 18 feet in height. Consequently, the uses would not be injurious to the use and enjoyment of immediately surrounding properties nor would they diminish or impair property values within the neighborhood. Page 14 Resolution 2008 - File No. 2008073 Page 2 c. The subject site is adequately served by public facilities. d. A miniature golf course is a conditional use in the P -I district. The proposed use would comply with the regulations of this district. Adequate parking would be available to accommodate the use. 3. A separate grading permit is required prior to commencement of the project. 4. Prior to issuance of any grading permits, the applicant shall: a. Submit the required financial guarantee for erosion control. b. Obtain all appropriate permits from the Shingle Creek Watershed District and NPDES. c. Submit a description of the following and include on the grading plan: 1) Minimize increased volumes of runoff due to development by limiting impervious cover and encouraging infiltration of storm water where soil conditions are appropriate. 2) Where possible, use alternative landscape techniques and materials to reduce rates and volumes of runoff. 3) Identify all reasonable steps to avoid water quality impacts and mitigate with appropriate best management practices (BMPs) to prevent water quality in receiving waters from falling below established standards. d. The applicant's engineer must sign all documents. e. Demonstrate a reduction of 85% total suspended solids and 60% phosphorus from pre - development conditions (74 lbs/yr). f. Provide post -development pond net model. g. Demonstrate no increase in runoff rates. h. Install erosion control where water from Zone 1 drains toward the existing pond.' i. Add City detail ST -25 to drawings (silt fencing). j. Provide a rock entrance during construction and attach the standard City detail ST -26. k. Include the City of Plymouth's Engineering Guidelines & Standard Detail Specifications in the contract documents. 5. Silt fence shall be installed prior to any construction on the site. . 6. Standard Conditions: a. New signage shall receive sign permits when required and shall comply with the Section 21155 of the Zoning Ordinance. b. Any subsequent phases or expansions are subject to required reviews and approvals per Ordinance provisions. c. This approval shall expire one year after the date of approval, unless the property owner or applicant has substantially started construction of the project and commenced the uses, or unless the landowner or applicant has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under Sections 21015.07 and 21045.09 of the Zoning Ordinance. Page 15 Resolution 2008 - File No. 2008073 Page 3 ADOPTED by the City Council on December 9, 2008. 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 December 9, 2008 with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of , City Clerk Page 16 Agenda Number 6.0 5 File 2008106 PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT CITY COUNCIL AGENDA REPORT TO: Laurie Ahrens, City Manager through Steve Juetten, Community Development Director FROM: Shawn Drill, Sr. Planner (509-5456) through Barbara SennessPlanning Manager MEETING DATE: December 9, 2008 APPLICANT: McDonald's USA, LLC PROPOSAL: PUD amendment for site modifications to improve efficiency of the drive-thru service operation LOCATION: 2705 Annapolis Circle REVIEW DEADLINE: March 10, 2009 PROPOSED MOTION: Move to adopt the following attached items, as recommended by the Planning Commission: 1) a resolution approving a PUD amendment; 2) an ordinance amending the Zoning Ordinance to add Section 21655.46; and 3) a resolution approving findings of fact for amending the Zoning Ordinance. Approval of a PUD amendment, zoning text amendment, and findings of fact requires a 4/7 vote of the City Council. DESCRIPTION OF REQUEST: The applicant is requesting a PUD amendment to allow changes to their parking lot to accommodate a second order station for drive-through service. The changes would help to maintain vehicle stacking on the site by improving the efficiency of the drive-through operation. Page 1 File 2008106 Page 2 PLANNING COMMISSION ACTION: On December 3, 2008, the Planning Commission conducted the public hearing on this proposal and subsequently voted unanimously to recommend its approval. No one from the public wished to speak at the hearing. A copy of the Planning Commission minutes is attached. In response to questions from the Planning Commission, the applicant stated that the revised parking lot layout would provide for additional drive-through stacking space on the site to alleviate the traffic safety concern in the public street. The applicant stated the revised layout would also increase the speed and efficiency of the drive-through, and would improve on-site safety for their walk-in customers because the stacking lane would be relocated away from the main building entrance—which is located on the east side of the building. Notice of the Planning Commission's public hearing was published in the City's official newspaper and mailed to all property owners within 750 feet. The notification area map is attached. Development signage remains on the site. CONTEXT: Site Guiding and Zoning The subject site is guided CO (Commercial Office) and zoned PUD (Planned Unit Development). Surrounding Land Use and Zoning oig wand U e a yn .. ,.. ,...., r.., .. .., rn a IOrth &!West WestHealth CO PUD 5outYli"(acss I z =3 Broadway Pizza C C-3 I Commercial Highway Commercial Easy cxMs , ' Residence Inn C PUD flrtna ro,„s Circle) retail uses Natural Characteristics of Site The site is located in the Bassett Creek watershed district. The site does not contain any land in the floodplain or shoreland overlay district. There are no wetlands on the site. Previous Actions Affecting Site This site is part of the Northwest Business Campus PUD, which was established in 1981 and consists of 24 parcels covering roughly 150 acres. McDonald's was constructed in 1985. Page 2 File 2008106 Page 3 LEVEL OF CITY DISCRETION IN DECISION-MAKING: The City has a relatively high level of discretion in approving PUD amendments. A PUD amendment must be consistent with the City's Comprehensive Plan. The City may impose reasonable requirements in a PUD as deemed necessary to protect and promote the general health, safety and welfare of the community. ANALYSIS OF REQUEST: For several years, McDonald's has been experiencing a high volume of drive-thru customers during the peak lunchtime hours. The line of vehicles stacked in the drive-thru lane often extends beyond the site and into the public street (Annapolis Circle). When commercial development was proposed east of McDonald's, City staff began discussions with McDonald's to address this problem and move the lunchtime vehicle stacking from Annapolis onto the McDonald's site. As a result of these discussions, McDonald's is proposing to revise the parking lot layout and add a second order station for drive-through service. The drive-through stacking lane presently lies along the east, north, and west walls of the building (refer to existing site plan). The order station is located along the north building wall and the pick-up window is located along the west building wall. Under the amendment, the drive-thru stacking lane presently located along the east building wall would be moved away from the building to the eastern edge of the existing parking lot (refer to proposed site plan). The stacking lane would split into two lanes along the north side of the site where the second order station is proposed. The requested changes would help to accommodate additional vehicle stacking on the site, and would improve the efficiency of the drive-thru operation. Under the plan, the number of parking spaces on the site would decrease from 59 stalls to 49 stalls. The number of parking spaces remaining on the site would continue to exceed the City's minimum parking standard of 48 stalls for fast food restaurants of this size. In conventional zoning districts, fast food restaurants are allowed to have up to 40 square feet of signage (i.e., menu boards) related to the drive-thru service lane. The applicant is requesting PUD flexibility to allow 69.6 square feet of signage related to the drive-thru. This would allow each of the two order stations to have its own menu board of 34.8 square feet. FINDINGS: The Planning Commission and staff have made the following findings regarding the requested PUD amendment: 1) The proposed revisions would be consistent with the City's Comprehensive Plan, as well as with the goals and intent of the PUD; Page 3 File 2008106 Page 4 2) The proposed revisions would improve traffic flow and traffic safety in the public right-of- way by accommodating additional vehicle stacking on the site and improving the efficiency of the drive-through operation; and 3) The requested additional menu board signage is necessary to accommodate the existing order station and proposed second order station. RECOMMENDATION: Community Development Department staff recommends approval of the PUD amendment for site modifications for McDonald's USA, LLC for property located at 2705 Annapolis Circle, subject to the conditions and findings listed in the. attached ordinance and resolutions, as recommended by the Planning Commission. ATTACHMENTS: 1. - Planning Commission Minutes 2. Applicant's Narrative 3. Location Map 4. Aerial Photograph 5. Notification Area Map 6. Site Graphics 7. Resolution Approving PUD Amendment 8. Ordinance Adding Section 21655.46 to the Zoning Ordinance 9. Resolution Approving Findings of Fact for Amending the Zoning Ordinance PLAN/STAFFRE/PC/2008/2008106-McDonald's-drive-up-PUDA-CC.doc Page 4 Draft Planning Commission Minutes December 3, 2008 Page 2 6. PUBLIC HEARING A. MCDONALD'S USA, LLC. (2008106) Acting Chair Davis introduced the request by McDonald's USA, LLC for a planned unit development amendment to allow changes to their parking lot to accommodate a second order station for drive-through service for the property located at 2705 Annapolis Circle North. Senior Planner Drill gave an overview of the staff report. Commissioner Petrash asked if there would be curbs along the drive-through lane and if so, where the curbs would be located. Senior Planner Drill said that there would not be any curbs, other than an island for the second order station with curbing around it. He said that the applicant would also be removing the existing island in the parking lot and putting in two new islands with the parking lot revisions. Commissioner Petrash asked what would cause cars coming in for the drive-through to stay on the right side versus going straight through the parking lot to the drive through. Senior Planner Drill said that drive-through customers would want to get in where the cars are stacked and if there were no cars at all, they could go through the parking lot. Commissioner Petrash asked if there is signage that tells drive-through customers to go to the right or if it is just on the pavement. Senior Planner Drill said that there would be pavement markings and deferred to the applicant whether they would be putting up small directional signage. He said that the applicant is allowed to do that to assist customers in locating the drive-through lane. Planning Manager Senness added that the problem of drive-through stacking in the public street became a more serious problem when the site to the east was developed. She said that east retail commercial development has noon -time traffic as well. She said that City staff has been working with McDonalds for quite some time to come up with a solution. Acting Chair Davis introduced the applicant, James Hileman, representing McDonald's USA, LLC. Mr. Hileman said that this was an opportunity to make good improvements to provide better, faster and safer customer service. He said that it would also eliminate the stacking problem. He said that it would provide significantly more cars on site with the extended length of the drive-through lane and the split end combination of two drive- through lanes at the order points, which provides faster service to get two orders to the preparation line and separates the drive-through traffic from the walk-in customers. He said that the walk-in customers currently have to cross the drive-through lane and stacking Page 5 Draft Planning Commission Minutes December 3, 2008 Page 3 to get into the building. He said that he would give the recommendation to the site planner to add drive-through signage. Commissioner Nelson asked about the construction time and how traffic and parking would be dealt with during the change over. Mr. Hileman said that it's not a real high - impact process, but that they are getting in to where the weather may come into the picture. He said that in the summer time, they send a person out on the parking lot to take orders with a headset to try to keep the traffic moving. He said that accommodation of the work would include coning off the areas in question. He said that they would be removing the center curb and restriping the lot, which is winter sensitive. He said that they would certainly prefer to do construction during the spring, but for the purpose of expediting what they see to be a positive direction on site utilization, they would try to do it this year. Mr. Hileman added that he would estimate the time frame for the work that they are trying to accomplish would be in the neighborhood of three weeks duration. Commissioner Aamoth asked if they would be able to accommodate the customers with 49 stalls and if that would be sufficient. Mr. Hileman said that they have certain screens that they go through and that based on their volume of business, they meet the seating and minimum parking screens. He said that they are comfortable that these changes won't impact their business profitability. Mr. Hileman confirmed for Commissioner Petrash that the area between the two parking areas allows customers to drive straight through to go into the drive-through lanes. Commissioner Petrash asked if they would consider putting up some kind of barrier so that they can't do that. Mr. Hileman said that Planning staff required a "no right turn" sign to restrict people from trying to go through to the drive-through lanes. Commissioner Petrash asked if this was essentially a one-way drive. Mr. Hileman said that cars can go two ways in and out of the 90 degree parking lot but can only go north around the perimeter of the parking lot where the drive-through is. Acting Chair Davis opened and closed the public hearing as there was no one present to speak on the item. Acting Chair Davis said that he thought this was a good idea because he had seen the McDonalds in Wayzata, which has this loop, and customers can park their cars and not get run over by someone rushing to the drive-through. He said that he would vote in favor of this request. MOTION by Commissioner Nelson, seconded by Commissioner Petrash, to approve the request by McDonald's USA, LLC for a planned unit development amendment to allow changes to their parking lot to accommodate a second order station for drive-through service for the property located at 2705 Annapolis Circle North. Roll Call Vote. 5 Ayes. MOTION approved unanimously. Page 6 McDonald's Jim Hileman Area Construction Manager November 5, 2008 City of Plymouth 3400 Plymouth Blvd. Plymouth, MN 55447-1482 Attn. Mr. Shawn Drill Re: McDonald's site plan review Dear Mr. Drill: Phone: 952/884-4355 Facsimile: 952/885-4769 The following narrative attempts to describe the work associated with the plans submitted for review. The McDonald's restaurant located at 2705 Annapolis Circle has a healthy drive thru business that, at the peak hours, tends to stack car traffic beyond the confines of its parking lot and spill out onto Annapolis Circle. This condition, along with our desire to improve the drive thru business and experience for our Plymouth customers, has prompted us to design a revised order system. The system proposed involves the redesign of our parking lot moving the drive thru stacking away from the building and out to the perimeter of the lot and adding an additional order point. This allows for a longer stacking lane and doubles the line as it approaches the additional menuboard. The improvements provide for additional cars on the lot and increase the speed of service for our customers by placing orders in front of the preparers faster. Please consider our request. It is a request that, upon acceptance and construction, will improve the congestion at this site, speed up the service times for the benefit of our Plymouth customers and improve our business without compromising the compatibility of this development within your community. Sincerely, Jim Hileman Area Construction Manager Midwest Region McDonald's USA, LLC 1650 West 82nd Street, Suite 900 Bloomington, MN 55431 Page 7 Site It I . -! Famt Wv" AM A 4 wl' ty 1V 'N Z'J zv- Z' j K W Mkl k Aerial Photo 4SAJ I Wiffiell 22-11p -3:. 22-110-2 a 3 i t . tlsl 300 South 6th Street Map Scale: 1" = 327' Minneapolis, MN 55487 Buffer Size: 750 feet jgis.info@co.hennepin.mn.us i tc7t Y.,s I I jrsl L1 j til Z 8-21,-411 siw'^: r1 t r fit ` Cir +•.,, rr.,,4 i( A F t 2At fr I•t 17) irk c rt j P4) Clni27. '1. -, Zl 2 -" i2 (ial For more information contact: ^ print Date: 9/26/2008HennepinCountyGISDivision 300 South 6th Street Map Scale: 1" = 327' Minneapolis, MN 55487 Buffer Size: 750 feet jgis.info@co.hennepin.mn.us i tc7t i I I jrsl L1 j til Z 8-21,-411 r1 t lil tjyf c..rF t Ai4 14F; lei 4'`' I•t 17) c rt j P4) f.l For more information contact: ^ print Date: 9/26/2008HennepinCountyGISDivision 300 South 6th Street Map Scale: 1" = 327' Minneapolis, MN 55487 Buffer Size: 750 feet jgis.info@co.hennepin.mn.us i Map Comments: Type Comments Here - I I I( I Map Legend: ti 1, Q1) is2i i ibsi J: water park parcel. Buffer Region Selec#etl parcels Mkior Roads Minor Roads N 1 KENNEPINMV eYdt3," 1 i y-Ym-Q{ yppy{CIpS yppM1 7q{y/ppy ppb/ yiillG dl_®> OW l Po/SL/6 - BLet9l RId,I= Gomm" my ami JTl ,vs 1 smv,,4omw saH 7o Yi1 momaY 3102110 SIIOd`dNNV a 1 -" I 1 d ; g LLJ l wcn cna i ,m I W/ 7 /77 cn b3 1 a ! 1 0 0 rwa I- 4- ffa J Flla Y 3102110 SIIOd`dNNV iywvl VU I ' W? 1 w W J H j I cn i v CD v~i Ln J x W y; Z I Z Page 11 E — ----- — — — — -- ----------------------------I 17' 1 i 1i aall iiEEx SP,EE .[0 n t Efx 5*tE OSi I - I $ 0 S.S.1 I 1 — _• I I 1 I v =- J I I J 25' I6'-6 ZST i IL uxo xwavEo h'1 G9EE5 SPKEiinom M{ y 11E 11, i b 12 2 12 2 12 Q 12, 1 L 1 1OEES st E LOST 1 4 t / — —— 16 !— x P,t 6ppEs tF.tE Easi !! i°oi ANNAPOLIS CIRCLE ANNAPOLIS CIRCLE a}I (IT DISTURBED AREA PLAN DRIVE THRU STACKING PLAN 49 STALLS 49 STALLS ' TOTAL DISTURBED AREA = 1695 S.F.± i TOTAL SF. OF NEW IMPERVIOUS 285 S.F.± li I I I'i s2ir(1 ;L1A 3e--di, SfYIE it FFFff C2.1.3 as CD N CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING A PUD AMENDMENT FOR MCDONALD'S USA, LLC FOR SITE MODIFICATIONS RELATED TO THE PARKING LOT AND DRIVE-THRU SERVICE OPERATION, FOR PROPERTY LOCATED AT -2705 ANNAPOLIS CIRCLE (2008106) WHEREAS, McDonald's USA, LLC has requested approval of a PUD (Planned Unit Development) amendment to allow changes to the parking lot and a second order station for drive-thru service for their site located at 2705 Annapolis Circle, legally described as Lot 1, Block 1, Northwest Business Campus Seventh Addition, Hennepin County, Minnesota. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it. should and hereby does approve the request by McDonald's USA, LLC for a PUD amendment for their site located at 2705 Annapolis Circle, subject to the following conditions: 1. A PUD amendment for site modifications is approved in accordance with the plans received by the City on November 25, 2008, except as may be amended by this resolution. 2. Prior to commencement of the work, the applicant shall obtain the appropriate permits from the Building Division, including a grading permit, sewer/water permit, and sign permit. 3. Standard Conditions: a. The post -indicator valve shall be relocated as approved by the Fire Inspector. b. The applicant shall submit the required financial guarantees and site improvement performance agreement (SIPA) prior to issuance of permits. C. The applicant shall submit a reproducible 8 1/2 x 11 inch "As Built" Fire Protection Plan prior to the release or reduction of any required financial guarantees. d. The applicant shall submit reproducible Mylar prints and an electronic copy (CD) of sanitary sewer, water service and storm sewer As-Builts for the site prior to the release of required financial guarantees. ADOPTED by the City Council on December 9, 2008. Page 13 Resolution 2008- 2008106) Page 2 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on December 9; 2008, with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 14 CITY OF PLYMOUTH HENNEPIN COUNTY, MINNESOTA ORDINANCE NO. 2008 - AN ORDINANCE AMENDING THE NORTHWEST BUSINESS CAMPUS PUD (PLANNED UNIT DEVELOPMENT) BY ADDING SECTION 21655.46 TO CHAPTER 21 (ZONING ORDINANCE) OF THE CITY CODE (2006106) THE CITY OF PLYMOUTH ORDAINS: Section 1. Amendment of Cijy Code. Chapter 21 of the City Code of the City of Plymouth, Minnesota, adopted December 18, 1996 as amended, is hereby amended to add Section 21655.46 — PUD 81-1 (NORTHWEST BUSINESS CAMPUS): Amendment for McDonald's drive-thru for Lot 1, Block 1, Northwest Business Campus Seventh Addition, as follows: 21655.46 PUD 81-1 (NORTHWEST BUSINESS CAMPUS): AMENDMENT FOR MCDONALD'S DRIVE-THRU FOR LOT 1, BLOCK 1, NORTHWEST BUSINESS CAMPUS SEVENTH ADDITION: Subd. 1. Legal Description. The property affected by this PUD amendment is legally described as Lot 1, Block 1, Northwest Business Campus Seventh Addition. Subd. 2. Incorporated herein by reference is the amended PUD Plan received by the City on November 25, 2008, except as may be amended by City Council Resolution 2008- , on file in the Office of the Zoning Administrator under File 2008097. Section 2. Effective Date. This amendment shall take effect immediately upon its passage. ADOPTED by the City Council on December 9, 2008. Kelli Slavik, Mayor ATTEST: Sandra R. Engdahl, City Clerk Page 15 CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING FINDINGS OF FACT FOR AMENDING THE ZONING ORDINANCE TEXT FOR THE NORTHWEST BUSINESS CAMPUS PUD TO ALLOW SITE MODIFICATIONS RELATED TO THE DRIVE-THRU SERVICE OPERATION FOR MCDONALD'S USA, LLC FOR PROPERTY LOCATED AT 2705 ANNAPOLIS CIRCLE (2008106) WHEREAS, McDonald's USA, LLC has requested a PUD (Planned Unit Development) amendment to allow changes to the parking lot and a second order station for drive-thru service for the property located at 2705 Annapolis Circle, legally described as Lot 1, Block 1; Northwest Business Campus Seventh Addition, Hennepin County, Minnesota; and WHEREAS, the Plymouth Zoning Ordinance requires a text amendment for a PUD amendment; and WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommended approval; and WHEREAS, the City Council has adopted an ordinance amending the Zoning Ordinance text. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does support and approve the request by McDonald's USA, LLC for a PUD amendment and related Zoning Ordinance text amendment, based on the following findings: 1) The proposed revisions would be consistent with the City's Comprehensive Plan, as well as with the goals and intent of the PUD; 2) The proposed revisions would improve traffic flow and traffic safety in the public right-of- way by accommodating additional vehicle stacking on the site and improving the efficiency of the drive-through operation; and 3) The requested additional menu board signage, as shown on the plans received by the City on November 25, 2008, is necessary to accommodate the two proposed order stations. ADOPTED by the City Council on December 9, 2008. Page 16 Resolution 2008- 2008106) 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 December 9, 2008, with "the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 17 Agenda Number' 6.06 File 2008108 PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT CITY COUNCIL AGENDA REPORT TO: Laurie Ahrens, City Manager through Steve Juetten, Community Development Director FROM:' Joshua Doty, Planner (509-5453) and Shawn Drill, Senior Planner (509- 5456) through Barbara Senness•lanning Manager MEETING DATE: December 9, 2008 APPLICANT: Wayne Jeske Associates, Inc. PROPOSAL: Site plan amendment for a parking expansion Variance to allow a second freestanding sign LOCATION: West Lutheran High School, 3350 Harbor Lane REVIEW DEADLINE: February 26, 2009 PROPOSED MOTION: Move to adopt the attached resolution approving a site plan amendment and variance for West Lutheran High School, as recommended by the Planning Commission. Approval a site plan amendment and variance requires a 4/7 vote of the City Council. DESCRIPTION OF REQUEST: The applicant is requesting 1) a site plan amendment to allow a 101 -stall parking expansion, and 2) a variance to allow a second freestanding sign for West Lutheran High School. The parking expansion would be located on the abutting 0.65 -acre site to the east that was formerly owned by Family Hope Services. West Lutheran High School acquired the Family Hope Services site in 2007 in order to allow for future parking and building expansion, and to provide a school presence along Fernbrook Lane. Under the plan, the applicant would remove the existing office building from the site to allow for the parking expansion. No changes are proposed to the existing school building at this time. Page 1 File 2008108 Page 2 PLANNING COMMISSION ACTION: On December 3, 2008, the Planning Commission voted unanimously to recommend approval of the site plan amendment and variance on their consent agenda. A copy of the Planning Commission minutes is attached. Notice of the Planning Commission's public meeting was mailed to all property owners within 200 feet. The notification area map is attached. Development signage was also placed on the site. CONTEXT: Surrounding Land Use and Zoning S EREI 'f a i ' t '= E '` €uk g€ `"C E s x .€' E iE @ Tx EE' § ZE a t I€ Eq % , I . 9€E € ., Ea. w.Lanc E....E,EGwclinga..,fZonuig€ North (acNoss` 34t hive };, Apartments LA -4 RMF -4 West(acos Haoa `} EEEr Apartments LA -4 RMF -4 East e(across FernbraokLa ); Office Use CO O Office Use CO O Natural Characteristics of the Site The site is located in the. Shingle Creek drainage district. There are no wetlands on the site. The site does not contain any land within the shoreland or floodplain district. Previous Actions Affecting Site In 1996, the City Council approved a site plan, conditional use permit, and variance to allow construction of West Lutheran High School. That conditional use permit limited the maximum enrollment to 150 students. In 1999, the City Council amended the conditional use permit to remove the limitation on student enrollment. Later in 1999, the City Council. amended the site plan and conditional use permit to allow for a 16,372 -square foot building addition and parking lot expansion on the West Lutheran site. In 2000, the City Council amended the site plan to allow for a 4,198 -square foot building addition onto the school. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The City's discretion in approving or denying a site plan amendment is limited to whether or not the proposal complies with the Comprehensive Plan and Zoning Ordinance requirements. If it meets these standards, the City must then approve the site plan amendment. Page 2 File 2008108 Page 3 The City's discretion in approving or denying a variance is limited to whether or not the proposal meets the standards in the Zoning Ordinance for a variance. The City has a relatively high level of discretion with a variance because the burden of proof is on the applicant to show that they meet the standards in the ordinance. ANALYSIS: Site Plan Amendment The applicant is requesting a site plan amendment to construct a 101 -stall parking expansion east of the existing school building. The Zoning Ordinance contains specific standards for approval of a site plan, as follows: E d Y 6 EiE Y Eck.:1 R'. fh f ejT t i y S. E E",ym•$` E 4l(t E <f cid,. yrs' d MM 4 h':Rt'r'SS 0 1 E,. .I i... C4 4 fi It4: . x. Required Proposed Com lies? Parking Setback 20 feet 20 feet Yes Drive Aisle Setback 15 feet 20 feet Yes Parking Spaces 150 232 Yes Landscaping 20 new trees 20 new trees Yes Lighting: Shielding Fully -Shielded Unknown No* Maximum Wattage Per Fixture 450 watts Unknown No* Watts per Sq. Ft. 0.080 Unknown No* Fixture Height 30 feet 25 feet Yes Addressed in Resolution Access The applicant is proposing to remove the driveway along 34th Avenue leading to the former Family Hope Services site. In addition, the existing curb cut along Fembrook Lane would be for egress purposes only. The applicant would be required to install "Do Not Enter" signage for this curb cut. This requirement is addressed in the attached resolution. All other existing access points to the school would be.maintained. Storm Water Runoff The City requires that storm drainage systems be designed so that the post -development rate of runoff from a site does not exceed the pre -development rate of runoff. Additionally, the City requires treatment of storm water runoff before it enters the drainage. system. To accommodate post -development runoff and treatment, the applicant is proposing to construct a rain garden in the northeast corner of the site. With the conditions in the attached resolution, the proposed drainage plan complies with City regulations. Page 3 File 2008108 Page 4 Variance The applicant is requesting approval of a variance to allow a second freestanding sign on the site. The City's sign regulations allow one freestanding sign for sites located in the O (Office) zoning district. The sign may contain up to 64 square feet in surface area and be up to 16 feet in height. There is presently one freestanding sign on the site. It is located in the northwest corner of the site (near the intersection of 34th Avenue and Harbor Lane). The existing sign contains 32 square feet in surface area and is 9 feet high. Under the plan, the existing freestanding sign would remain, and a new freestanding sign would be placed in the northeast corner of the site (near the Intersection of 34th Avenue and Fernbrook Lane). The proposed sign would contain 42 square feet in surface area and would be 12 feet high. The Planning Commission and staff used the seven general standards in Section 21030 of the Zoning Ordinance to make the following findings on the requested variance. A copy of the standards is attached. Hardship and Unique Circumstance Since the time that the school was originally constructed, the site conditions have changed due to the acquisition of the former Family Hope Services office site. Acquisition of the former Family Hope Services site provides the school with a presence and identity along Fernbrook Lane (a major collector roadway), which was previously not available. The proposed sign would assist newcomers in locating the site from the major road. The school staff and student body identifies with the existing sign because it includes the area of the school rock, which has been painted by the students—as has become a tradition at many schools. The circumstances related to this request are not generally applicable to other properties in the O (Office) zoning district. Purpose of Variation The requested variance is not based upon a desire to increase land value or income potential of the property, but rather to maintain the existing signage in the northwest corner of the site while providing a new sign along the major street frontage to help direct motorists. Source ofHardship The hardship does not appear to be created by either the Zoning Ordinance or the applicant, but rather results from changing site conditions.. Minnesota case law has determined that a self- created hardship on its own is not a sufficient basis for a city to deny a variance. Neighborhood Impact Granting of the variance would not be detrimental to the public welfare or injurious to other land or improvements in the neighborhood. The proposed second freestanding sign would not impair Page 4 File 2008108 Page 5 an adequate supply of light and air to adjacent properties, nor would it substantially increase congestion of public streets, increase the danger of fire, endanger the public safety, or substantially diminish or impair property values within the neighborhood. Minimum Action The requested variance is reasonable based upon the circumstances related to this site and appears to be the minimum action necessary to address the hardship. RECOMMENDATION: Community Development Department staff recommends approval of the site plan amendment and variance for Wayne Jeske Associates, Inc. relating to West Lutheran High School, for property located at 3350 Harbor Lane, subject to the conditions listed in the attached resolution, as recommended by the Planning Commission. ATTACHMENTS: 1. Planning Commission Minutes 2. Applicant's Narrative 3. Variance Standards 4. Location Map 5. Aerial Photo 6. Notification Area Map 7. Site Graphics 8. Resolution Approving Site Plan Amendment and Variance PLAN/STAFFREP/CC/2008/2008108-West-Lutheran-Parldng-Sign-SPA-VAR=CC. doc Page 5 Draft Minutes City of Plymouth Planning Commission Meeting December 3, 2008 MEMBERS PRESENT: Acting Chair James Davis, Commissioners Erik Aamoth, Karl Neset, Scott Nelson and Gordon Petrash MEMBERS ABSENT: Commissioner Terry Jaffoni STAFF PRESENT: Planning Manager Barbara Senness, Senior Planner Shawn Drill and Office Support Specialist Laurie Lokken 1. CALL TO ORDER - 7:00 P.M. 2. PLEDGE OF ALLEGIANCE 3. PUBLIC FORUM 4. APPROVAL OF AGENDA MOTION by Commissioner Nelson, seconded by Commissioner Aamoth, to approve the December 3, 2008 Planning Commission Agenda. Vote. 5 Ayes. MOTION approved. 5. CONSENT AGENDA A. APPROVAL OF THE NOVEMBER 19, 2008 PLANNING COMMISSION MINUTES MOTION by Commissioner Aamoth, seconded by Commissioner Petrash, 'to approve the November 19, 2008 Planning Commission Minutes. Vote. 5 Ayes. MOTION approved. B. HOLLY HAMILTON (2006097) MOTION by Commissioner A seconded by Commissioner Petrash, to approve the request by Holly Hamilt an extension to the variance approvals for redevelopment of a non -conform' , impervious surface coverage and front setback for property located at 1Avenue N06orth. Vote. 5 Ayes. MOTION approved. C. WAYNE JESKE ASSOCIATES, INC. (2008108) MOTION by Commissioner Aamoth, seconded by Commissioner Petrash, to approve the request by Wayne Jeske Associates, Inc. for a site plan amendment for a parking lot expansion and variance for a second freestanding sign at West Lutheran High School located at 3350 Harbor Lane North. Vote. 5 Ayes. MOTION approved. Page 6 WAYNE A. JESKE ASSOCIATES, INC. 7024 RED CEDAR COVE EXCELSIOR, MINNESOTA 55331 PHONE & FAX (952) 939-9885 November 19, 2008 To Whom this Concerns: ARCHITECTURAL SERVICES Re: Written Description for Variance to add a second sign for West Lutheran High School, 3350 Harbor Lane North. West Lutheran High School purchased the Family Hope Services Site for the purpose of expanding their parking lot. Purchase of this property now gives West Lutheran High School frontage to a major roadway. West Lutheran High School currently has a monument sign on the comer of Harbor Lane and 34`h Avenue North, which would remain if this variance is granted. Current sign has 32 square feet of masonry above a masonry base on which aluminum letters are mounted (both sides). Masonry area is 32 sq ft - letter area is roughly 18 sq ft. Current area allows 64 square feet. West Lutheran High School is requesting a variance to construct a second monument sign on the corner of 34t` Avenue N and Fembrook Lane N. New sign will be 42 sq ft (both sides). If code allows a combination of total sign surface we would have 60 sq ft total (64 sq ft allowed). Comments to the seven (7) listed items of the Variance checklist. The sign will be constructed according to all sign requirements, except for the number of such signs on the site. As stated above, the reason for the Sign is to provide identity of the School on a major street, which the Owner feels the identity is a hardship for first time visitors to locate West Lutheran— High School. The purchase of this site gives West a frontage to a major street and the possibility of better identity with a sign on Fembook, plus the addition of parking spaces. J As the Sign will be constructed according to all sign requirements, the sign itself will not be detrimental to any public welfare or injurious to other adjacent land owners, impair an adequate supply of light and air to adjacent property or increase and congestion to public streets or create any public safety. 4X( a lee, Wayne A. Jeske Page 7 ZONING ORDINANCE VARIANCE STANDARDS The Board and Zoning Administrator, shall not approve any variance application major or minor) unless they find failure to grant the variance will result in undue hardship on the applicant, and, as may be applicable, all of the following criteria have. been met: 1. That because of the particular physical surroundings, shape, or topographical conditions of the specific parcel of land involved, a particular hardship to the owner would result, as distinguished from a mere inconvenience, if the strict letter of the regulations were to be carried out. 2. That the conditions upon which a petition for a variation is based are unique to the parcel of land for :which the variance is sought and are not applicable, generally, to other property within the same zoning classification. 3. That the purpose of the variation is not based exclusively upon a desire to increase the value or income potential of the parcel of land. 4. That the alleged difficulty or hardship is caused by this Chapter'and has not been created by any persons having an interest in the parcel of land and is not a self-created hardship: 5. That the granting of the variation will not be detrimental to the public welfare or injurious to other land or improvements in the neighborhood in which the. parcel of land is located. 6. That the proposed variation will not impair an adequate supply of light and air to adjacent property, or substantially increase the congestion of the public streets, or increase the danger of fire, or endanger the public safety, or substantially diminish or impair property values within the neighborhood. 7. That the requested variance is the minimum action required to eliminate the hardship. Section 21030 -Plymouth Zoning Ordinance formsNariance Standards.doc) Page 8 Site vo BMW TIFF IrFrOT.7EVITOMOTOTWns 111" WIM11311108 d For more information contact: Hennepin County GIs Division 300 South 6th Street Minneapolis, MN 55487 gis.info@co.hennepin.mn.us Map Comments: Type Comments Here - Print Date: 11/19/2008 Map Scale: 1" = 132' Buffer Size: 200 feet Map Lepnd a#er t iajor Poattls Partly. Minor Roads Parcel Buffer Region Selected Parcels p',s",sw37k Page 11 I. Y 6 i' j, F39 j ! Map Lepnd a#er t iajor Poattls Partly. Minor Roads Parcel Buffer Region Selected Parcels p',s",sw37k Page 11 Qog (D 3 S 89"14'48'E TTrENEr+.r/am Lnwr earac cF ne oaema aew;Lor Ltwr 8869 ZONING RMF -9^ e________ W E 34TH AVENUE Nzetac, rwc cwr S 44"19' E IftoN B9'34O'48' V 212f5m 2y21 _ o W l.......y[ X. .6. / C un encs+. mrmx - u mn,v. vau Y i}.•...•.•....... ..::............... n ( / / i w ZONING 1 I ° s __--'L __ •-...'., am / . < d / y uero oe.e on'.crtm wrw.nu g Iw r I I FUTURE ADDRIOM AREA-12A=SF0. Lm"100inw`"xlomxc d--.:-:< f -m• — :.-m•/ zm 3 1 0 lopJINooarooanwrtrg Q lia'a0°° Pqad•„ r"`w` ren.. i \\\ \\ \ ::' . / / / i I wz€ ndu I€ I I \ \\\\\ \ .'ff •. . /—/o / I'/ / I/ i / A eD 1 LIVIL DRdW S 6'£'eF { a.:. whim a w IO11EXISTINGBUILDINGc - y e AREAm 39.7739E 3 —••- ... _ 2L /' _ — FINISH FLOOR EL 00.25 " J/ s •..-. „ Y , % „ SYMBOLS TO SITE PLAN E n I•i}`•- 1 y - 9 m i. ------ w \ s p I Y n .>` Isiw Fiuw Lnrc ra*exG f- t eV E lana rs'a F' a acamlw rm x x,u r, m+c mwa ZONING I ? mccx,vac ZONING I Ga c F O OFFICE O OFFICC i I I a II N 89^I0'35' – 385.86 Z EXISTING PARKING KI131 I, NEW PARKING 101 SITE PLAN m m I f m I TOTAL PARKING -232 Lo j (7 HANDICAP STALLS REQUIRED) T€s PNa[rc LmA't&w..1LP.u66i6 3n':a fE 'Y"u'n OB. 6911YB' E ZOMNG0Ra E rm,art ERMF -9 10 ^, 4W 39400 34TH AVENUE N x . 3 i r.. _.. 6 [ . ` % ',:.*°° '29.17• C., cwx EL' 90 a cnK max O18, W 21Z65 C. TMIyO's> i.µ`,ivSAP I r,V [sE vpu F- ci:':i$.•.•.. I I Tm rt` 3 -'; " ' TREE SYMBOLS cs7 urs w[:,z....x.. a . i • i I' Q ZONING 1 I I o ___ x=p; __--y'r"•• = i- / ' _ l / " 0 1 T warts wv sra wim 1 ! a' b 'LS [ •'I.m I ,/ ' — ' / b i Y Z { .o. oec+. iae E om I ¢ 1 FUTUREADOfiIONiaIAREA.12,=SF - o .1 i ' T^ L. 1 ei° x Pte" o'""I' I Yo PLANT MATERIAL SCHEDULE sr l'" j \:' oxl W ieorwrx ]we carni wve ers e:'= s 4 ] EXISTING BUILDING •'•'°I I \ — u AREA 39,7795E \ - 1L FINISH FLOOR EL 86325. a.. o I .iw m,xE,. v. rmc rcoc wn, Levx. ¢' ' 47, a o VA0A\\\\\\ 44vIF T n x ''Tf7 I -T— I I I g. c ILLI n Mli'w, an ,. ° a / a °. p m• Pexaes: t.'.':.•.'.•.•.•" v.r.xvnyc.xo:e;y.v5 a. - i:"'°IP.cm"', o:= '___• gip ] j3 ooS99+^IO B' E135Aj.`I`.i-:I..I. I •I.r.x,xdLi[L,[.;=., I I I I;' r. x, emLo s[ tere95 nrx. i I t a ZONING i ' 7 xm Lo.c ieacc - ZONING1jn V C D OFFICE G OFFICE ' i 6 f' I jk I r 1`. 6` ONOVLIfiA1YOY I ' aaE L____—___— —__ - N 89^10'35• W 36586 Z T - 4—,. Z i EXISTING PARIGNO 131 p f,. F @ L' S NEW PARKING 101 I 4[ F frc,yysedrap' I F m TOTAL PARKING -792 _%/11.iLt8i I 33 ;s sl,vj'^ AI LANDSCAPE PLAN------ f m i (7 HANDICAP STALLS REQUIRED) 1-"=-IRT•3 J e II -111 I CONCRETE CURB - MnDOT 8612 1yI o zP ev s v STAKIW. PLAN III III - II IIE IENv,FN,e E, IIIF s DECIDUOUS TREE PLANTING ca cD 3 Ez9 G eNaON60x ttP[ auc GNear G. 7,. +iiyi u.t" IT— r Ea . =• a.GEw.ta„Q z 51TE LIGHT POLE DETAIL RlTRtEINIGe ION nF eA-L G TE pA,Ao TMiF IH; I I Nm eeei¢i eIDeBal" 6 HANDICAP PARKING SIGN CITY ORDINANCE ALLO SIGN O 16' HIGH 164 MAX 50 FT ACTUAL FROPCS O Q' HIGH 43 50 FI s SIGN DETAIL apo 8(D8 a SIGN SECTION M CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING A SITE PLAN AMENDMENT AND VARIANCE FOR WAYNE JESKE ASSOCIATES, INC. RELATING TO WEST LUTHERAN HIGH SCHOOL, FOR PROPERTY LOCATED AT 3350 HARBOR LANE (2008108) WHEREAS, Wayne Jeske Associates, Inc. has requested approval of a site plan amendment and variance for property located at 3350 Harbor Lane, legally described as follows: Lots 3, 4, 5, and 6, Block 2, Fox Meadows First Addition AND Lot 1, Block 1, Family Hope Addition, Hennepin County, Minnesota. WHEREAS, the Planning Commission has reviewed the request at a duly called public meeting. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Wayne Jeske Associates, Inc. for a site plan amendment and variance relating to West Lutheran High School for property located at 3350 Harbor Lane, subject to the following conditions: 1. A site plan amendment, and variance are hereby approved, in accordance with the plans received by the City on November 24, 2008, except as may be amended by this resolution. 2. The variance approves a second freestanding sign containing 42 square feet in the northeast corner of the site, with the finding that all applicable variance standards are met. 3. The applicant must obtain the appropriate permits (including a demolition permit for the Family Hope Services building) from the Building Division prior to commencement of the project. 4. Prior to issuance of permits, the applicant shall submit a revised lighting plan that complies with Section 21105.06 of the Zoning Ordinance including, but not limited to, compliance with the regulations pertaining to shielding, house -side shielding for fixtures located within 300 feet of residential property, maximum wattage per fixture, and maximum watts per square foot. 5. Prior to issuance of permits, the applicant shall revise the plans to provide 26 foot wide drive aisles and 18.5 foot deep parking stalls. Page 15 Resolution 2008- 2008108) Page 2 6. Prior to issuance of permits, the applicant shall revise the plans to include "Do Not Enter" signage along the Fernbrook curb cut. 7. Prior to issuance of permits, the plans shall be revised or items shall be provided as follows: a. Maintenance agreements for the rain garden and parking lot sweeping. b. NPDES permit. c. The parking lot stalls shall be constructed to a minimum 5 ton design, and drive aisles shall be constructed to a minimum 7 ton design. Provide a cross-section detail on the civil plans. d. Add a note to the utility plan that all construction shall conform to the most current edition of City of Plymouth's Engineering Guidelines and Standard Specifications. e. Add a note on the plan stating that the contractor shall contact the Sewer and Water Department at 763-509-5950 a minimum of 48 hours prior to any public sewer/watermain connection. f. The driveway on Fernbrook Lane shall be for egress purposes only. Provide striping and signage details/locations on the plans. g. Add a note to remove the existing driveway on 34th Avenue (first driveway west of Fernbrook Lane that served the former Family Hope Services site) and install concrete curb and gutter on 34th Avenue. h. Relocate the storm sewer outlet pipe for the rain garden to the existing catch basin in 34th Avenue. The outlet pipe must be reinforced concrete pipe (RCP). i. The existing catch basin (CB) in the parking lot shown to be removed (located south of the driveway and west of Fernbrook Lane) shall have the remaining pipe blown fall of sand and bulk headed at both ends. No disturbance of the existing bituminous trail along Fernbrook Lane is allowed. Coordinate with the City Engineering Department's utility inspector prior to doing the work. Add this note to the plan. This CB could be brought up to grade and utilized for new parking lot drainage. j. Contact the City Engineering Department for a storm sewer inspection at least 48 hours prior to the work. Add this note to the utility plan. Also, add City details ST -6 and ST -8. k. Add the rain garden planting plan to sheet L1. Identify the type, size, amount, and location of the proposed plantings. 1. Demonstrate rate control for the 2-, 10-, and 100 -year rain event. Post -development rates must not exceed pre-existing conditions. in. Install under drain in swales less than 1.75%. n. Add a note to install silt fence before construction begins. Identify the location of the concrete truck wash out. o. Coordinate with the Public Works Department for the abandonment of the existing sanitary sewer and water service to the existing building that will be removed. No disturbance of the existing bituminous trail or Fernbrook Lane is allowed. 8. The City of Plymouth Engineering Department will require a permit for work within the street right-of-way prior to installation of the egress -only curb cut shown along Fernbrook Lane. Page 16 Resolution 2008- 2008108) Page 3 9. The site plan shall comply with the City of Plymouth's current Engineering Guidelines/Standard Specifications or the State Plumbing Code, whichever applies. 10. Any subsequent phases or expansions are subject to required reviews and approvals per Ordinance provisions. 11. The approval is subject to all applicable codes, regulations and ordinances, and violation thereof shall be grounds for revocation. 12. Standard Conditions: a. The site plan amendment and variance shall expire one year after the date of approval, unless the property owner or applicant has substantially started construction of the project, or unless the landowner or applicant has received prior approval from the City to extend the expiration date for up to one additional year, as regulated under Sections 21045.09 and 21030.06, -respectively, of the Zoning Ordinance. b. The applicant shall submit the required financial guarantees and site improvement performance agreement (SIPA) prior to issuance of permits. c. The applicant shall submit a reproducible 8 1/2 x 11 inch "As Built" Fire Protection Plan prior to the release or reduction of any required financial guarantees. d. The applicant shall submit reproducible Mylar prints and an electronic copy (CD) of sanitary sewer, water service, and storm sewer As-Builts for the site prior to the release of required financial guarantees. ADOPTED by the City Council on December 9, 2008. 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 December 9;.2008, with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk Page 17 Agenda Number: 6. 01 TO: Mayor and City Council FROM: Jeanette Sobania, Human Resources Manager SUBJECT: 2009 HEALTH, DENTAL and DEFERRED COMPENSATION BENEFITS FOR NON -REPRESENTED CITY EMPLOYEES DATE: December 9, 2008 1. ACTION REQUESTED: Approval of the attached resolution, which provides for adjustments to the City's benefit and deferred compensation contributions for non - represented City employees. 2. BACKGROUND:, IThe City bargains with the represented employees regarding how much of the cost of Health and dental insurance is paid by the City and how much is paid by employees. The amount of the City's contribution for insurance premiums for non - represented employees is established by resolution. The City has settled two of its 2009 bargaining unit contracts. Those contracts set the contribution levels the City will provide for health and dental coverage and the level of the contribution by the City to a VEBA account for those employees who select single health care coverage or to deferred compensation for those who waive health care coverage. We are currently in negotiations with the clerical, technical, professional unit and the maintenance unit for 2009. In negotiating those 2009-2010 contracts, our goal is to continue our practice of providing an equal contribution level for all employee groups. 3 DISCUSSION: Health Insurance Cost Increase Our health insurance premiums increased by 3% for 2009. Settlements The co -pay plan premium cost will be $1,440 per month for family coverage and 576 per month for single coverage. The most popular plan, our $1200/$2400 major medical plan will cost $1154 for family coverage and $462 for single coverage. Dental premiums will be unchanged. As stated above, we have agreements with two bargaining units that set the City's level of contribution at $858.24 per month for family coverage. This is an increase of $16.75 per month and represents half the increase in the premium. This sum is applied to the premium and to a contribution to the VEBA trust. The agreements Page 1 Page 2 2009 Benefits for Non -represented City Employees December 9, 2008 also provide that the City will pay full single coverage. The City also provides dental coverage to those selecting single health coverage. The premium cost for single dental is $36.26 and for family dental is $101.96 The City also contributes to the single VEBA depending on the employee's choice of plans. The non -represented employees were provided with $841.49 per month in City contribution in 2008 to match the amount provided the CTP and maintenance employees. This year, we recommend they receive an amount based on the police and sergeants' contracts. Single versus Family Insurance Coverage The City narrows the compensation gap between those selecting single and those selecting family health care coverage. We do this by providing a City contribution to the VEBA trust for those taking single coverage. Under the proposed benefit plan, in 2009 employees taking single health and dental coverage will receive a benefit package of $773.26 from the City; those taking single health and family dental will receive $838.96 per month. The cost to the City between those taking single and those taking family coverage is $1,020 per year, keeping our total compensation package more equitable. We have also found that we have many employees who opt for single coverage and find other sources of insurance protection for their spouse or dependents. Even with the City paying for these employee's family dental there is a savings of 230 per year. Waiver of coverage For those employees who waive health care coverage with proof of insurance the City pays $353 to the employee if the employee places the funds in deferred compensation. 5. BUDGET IMPACT: The additional contribution level for health insurance, deferred compensation or VEBA contribution will be within the amount budgeted for non -represented employees' benefits for 2009. 6. RECOMMENDATION: Approve the attached resolution authorizing the payment of the City's share of employee health and dental insurance coverage, deferred compensation or VEBA trust contribution. Page 2 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING THE 2009 MONTHLY CONTRIBUTION TO HEALTH AND DENTAL INSURANCE, DEFERRED COMPENSATION and VEBA TRUST CONTRIBUTIONS FOR NON -REPRESENTED CITY EMPLOYEES. WHEREAS, the City Council annually reviews the compensation package for general City employees; and WHEREAS, the City has settled contracts with its bargaining units which will result in increases in the City's contribution for health and dental insurance coverage; and WHEREAS, it has been the City's practice to compensate similar groups similarly; NOW, THEREFORE,. BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should, and hereby does: Authorizes the payment of the premium for single health care and for single or family dental care for those selecting single health. And, authorizes an increase in the City's contribution to benefits according to the following schedule for all its non -represented employees, effective January 1, 2009. Non Represented Employees Electing Co -pay Family Health Coverage Non Represented Employees Electing VEBA $2400 CMM Family Health Coverage Non Represented Employees Electing VEBA $4500 CMM Family Health Coverage Health Insurance Premium Contribution Health Insurance Premium Contribution VEBA contribution Health Insurance Premium Contribution VEBA contribution 858.24 per month 716.57per month 141.67 per month 614.30 per month 243.94 per month Page 3 Non Represented VEBA contribution $2.75.00 Employees Electing per month VEBA $1200 CMM Single Health Coverage Non Represented VEBA contribution $353.00 Employees Electing per month VEBA $2250 CMM Single Health Coverage Non Represented Deferred Comp $353.00 Employees Electing Contribution per month No Insurance Coverage Adopted by the City Council on Page 4 a .• da .Number: DATE: November 28, 2008 for Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager, through Doran Cote, P.E., Director of Public Works FROM: James Renneberg, P.E., Assistant City Engineer SUBJECT: ACCEPTING PUBLIC IMPROVEMENTS FOR CONTINUAL MAINTENANCE ACTION REQUESTED: We have received a request from a developer to accept public improvements for continual maintenance and to reduce financial guarantees, which reflects completed work in the development. The City has made inspections of the work and I recommend that the attached resolution be adopted. The development is: 1. Bassett Creek Crossing — Accepting Streets (2005093) attachment: Resolution 0:\Engineering\GENERALMS CVBYI\Devel opmenu\FG_120908. doc RESOLUTION NO. 2008 - ACCEPTING STREETS FOR CONTINUAL MAINTENANCE BASSETT CREEK CROSSING (2005093) WHEREAS, in accordance with the development contract dated January 11, 2006, Charles Cudd, LLC, developer of Bassett Creek Crossing (2005093), has agreed to install certain improvements for said development; and WHEREAS, the developer has completed a portion of the street, utility and site grading as noted below; and WHEREAS, the developer has requested a reduction of the required financial guarantee to reflect the completed work. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA; that the financial guarantee requirements are reduced as follows: ORIGINAL CURRENT NEW ITEM AMOUNT AMOUNT AMOUNT Street Construction 110,160 88,200 26,800 Sanitary Sewer Liftstation 85,000 0- 0- Sanitary Sewer System 60,260 0- 0- Watermain System 64,860 0- 0- Storm Sewer System 75,140 0- 0- Boulevard and Drainage Swale Sod 5,600 0- 0- Trail Improvements 12,350 500 0- Street and Traffic Control Signs 1,000 1,000 0- Sidewalk Improvements 16,000 0- 0- Landscaping (plantings) 45,000 7,500 7,500 Turn Lanes on Cty. Rd. 73 165,000 16,500 0- Buffer Posts 1,500 0- 0- Site Grading and Drainage 350,000 3,000 0- Improvements Setting Iron Monuments 10,400 0- 0- Street Lights 4,500 0- 0- Design, Administration, Inspection, 120,812 20,505 0- As-Builts TOTAL 1,127,582 137,205 34,300 Resolution No. 2008 — Page 2 That the required financial guarantee for the above items be reduced as detailed above from 137,205 to $34,300 to reflect the completed work. Letter of Credit No. 32231-A may be reduced accordingly. FURTHER BE IT RESOLVED that the street construction is accepted for continuous maintenance as of December 9, 2008 subject to the one-year guarantee by the developer, held as part of the Development Contract Letter of Credit No. 32231-A in the amount of $26,800. Adopted by the City Council on December 9, 2008. 0:\Engineering\DEVLMNTS\2005\2005093\ResolWcptStreets Res_2005093 Agenda Number: TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: TARGET AND TRAP SHOOT LICENSE DATE: November 18, 2008 for City Council Meeting of December 9, 2008 1. ACTION REQUESTED: Adopt the attached resolution approving a target and trap shoot license for the Plymouth Gun Club at 4955 Holly Lane for 2008. 2. BACKGROUND: The City has received an application from the Plymouth Gun Club, 4955 Holly Lane, for a target and trap shoot license for 2009. The Gun Club's license approval is based on the annual mitigation plan involving bullet trap repair, bullet containment, bullet recycling, and general lead decontamination plans for the site. The Club continues to adequately address the lead issues at this time. The mitigation plan is on file at City Hall, and based on that plan, staff is recommending approval of the license. In 2005 the club received permission to temporarily extend the clubs operating hours to accommodate a series of high school and youth sessions. During that temporary period of time, the club is open on Tuesdays from noon until dark; on Wednesdays from 11:00 a.m. until dark; on Thursdays from 4:00 p.m. until dark; and on Saturdays from 10:00 a.m. until 4:00 p.m. This practice would continue based upon the success of these programs with the local high schools. 3. ALTERNATIVES: The Council could direct staff to develop findings for denial of the 2009 license or could approve the license application with additional conditions. 4. BUDGET IMPACT: The target and trap shoot license fee of $110 has been received. 5. RECOMMENDATION: Staff recommends granting of the target and trap shoot license for the Plymouth Gun Club for 2009. Page 1 CITY OF PLYMOUTH RESOLUTION 2008— APPROVING TARGET AND TRAP SHOOT LICENSE FOR PLYMOUTH GUN CLUB WHEREAS, the Plymouth Gun Chub has submitted an application for a target and trap shoot license for the premises at 4955 Holly Lane; and BE IT FURTHER RESOLVED that staff notifies the Plymouth Gun Club that any future license will be contingent on update and review of the lead decontamination mitigation plan. Adopted by the Plymouth City Council on December 19, 2008. Page 2 Agenda Number: l'' 6. 1 0 TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: AMUSEMENT LICENSE RENEWAL DATE: November 18, 2008, for City Council Meeting of December 9, 2008 1. ACTION REQUESTED: Adopt the attached resolution renewing amusement licenses for the Mann Plymouth Cinema 12, 3400 Vicksburg Lane, Troupe America, Inc. d/b/a Plymouth Playhouse, 2705 Annapolis Lane, and Muller Family Theaters d/b/a Willow Creek Cinemas, 9900 Shelard Parkway. 2. ALTERNATIVES: The Council could deny the license renewal requests. 3. RECOMMENDATION: The attached resolution approving the license renewals is recommended for adoption. Page 1 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING 2008 AMUSEMENT LICENSES BE IT RESOLVED by the City Council of the City of Plymouth that amusement licenses are hereby approved for the period January 1, 2009, through December 31, 2009, to the Mann Plymouth Cinema 12, 3400 Vicksburg Lane, Muller Family Theaters d/b/a Willow Creek Cinemas, 9900 Shelard Parkway, and Troupe America, Inc. d/b/a Plymouth Playhouse, 2705 Annapolis Lane. Adopted by the City Council on December 9, 2008. Page 2 Agenda Number: 6.11 TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: GASOLINE SERVICE STATION LICENSE RENEWALS DATE: November 18, 2008, for City Council Meeting of December 9, 2008 1. ACTION REQUESTED: Adopt the attached resolution approving gasoline service station licenses for 2009. 2. BACKGROUND: The City has received applications for renewal of gasoline service station licenses for 2009. All fees have been paid, proofs of insurances have been provided. 3. ALTERNATIVES: The Council could deny the license requests. 4. RECOMMENDATION: The attached resolution approving gasoline service station licenses for 2009 is recommended for adoption. Page'! CITY OF PLYMOUTH RESOLUTION 2008 - APPROVING GASOLINE SERVICE STATION LICENSES FOR 2009 BE IT RESOLVED by the City Council of the City of Plymouth that gasoline service station licenses are hereby issued to the following for the period January 1, 2009 through December 31, 2009. David C. Johnson HERB'S SERVICECENTER INC 17435 Co. Rd. 6 Kwik Trip, Inc. Kwik Trip #411 1605 Annapolis Lane N. Atari Gas Corporation 9605 36th Avenue N. Holiday Stationstores, Inc. Holiday Stationstore #140 189 Cheshire Lane Holiday Stationstores, Inc. Holiday Stationstore #312 9705 Schmidt Lake Rd. Erickson Oil Products, Inc. Freedom Valu Center #66 4140 Berkshire Lane N. KTCO Inc. Plymouth BP/Amoco 3855 Plymouth Blvd. Jerry's Service, Inc. Jerry's Service, Inc. Plymouth VIP Car Wash & Svc Ctr Plymouth Station Holiday 9950 Co. Rd. 9 16825 Co. Rd. 24 Speedway SuperAmerica, Inc. SuperAmerica #4341 5750 Nathan Lane N. Holiday Stationstores, Inc. Holiday Stationstore #107 3020 Fernbrook Lane Holiday Stationstores, Inc. Holiday Stationstore #220 10100 Co. Rd. 9 Holiday Stationstores, Inc. Holiday Stationstore #317 2725 Campus Drive PDQ Food Stores, Inc. PDQ Store #204 4090 Annapolis Lane N. Adopted by the City Council on December 9, 2008. Speedway SuperAmerica, Inc. SuperAmerica #3351 4325 Peony Lane N. Holiday Stationstores, Inc. Holiday Stationstore #139 10900 Hwy. 55 Holiday Stationstores, Inc. Holiday Stationstore #303 9700 Betty Crocker Drive Erickson Oil Products, Inc. Freedom Valu Center #68 12650 Co. Rd. 10 Vinewood Holiday Inc. Vinewood Holiday 4075 Vinewood Lane N. Page 2 i Agenda Number: i 6. 1 2 TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: TOBACCO LICENSE RENEWALS DATE: November 18, 2008, for City Council Meeting of December 9, 2008 1. ACTION REQUESTED: Adopt the attached resolution approving tobacco licenses for 2009. 2. BACKGROUND: The City has received applications for renewal of tobacco licenses for 2009. All proofs of insurance have been provided and fees paid. Currently there are 43 tobacco license holders in the City, and 20 of these are participating in the "Best Practices" Program. The Police Department finds no reason for non—renewal of any of the existing licenses. ° 3. ALTERNATIVES: The Council could deny the license requests. 4. BUDGET IMPACT: License fees have been received. Of the participants in the "Best Practices" Program, 11 establishments are receiving a 10% discount on renewal fees for three full years of successful compliance checks, 2 are receiving a 5% discount. 5. RECOMMENDATION: The attached resolution approving the license requests is recommended for adoption. Page 1 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING 2009 TOBACCO LICENSES BE IT RESOLVED by the City Council of the City of Plymouth that tobacco licenses are issued for the period January 1, 2009, through December 31, 2009, to the licensees and locations indicated. . RBF, LLC of Wisconsin Rainbow Foods #8851 10200 6th Avenue N. Valley Group of MN Plymouth Tobacco 16605 Co. Rd. 24 Ste. 203 Snyder Drug Stores, Inc. Snyder Drug Store #5059 1425 Hwy. 101 N. DNT Liquors 4, Inc. Paradise Liquors 12 Nathan Lane N. Brian Briggs Northern Light Gifts 3131 Campus Drive Speedway SuperAmerica, Inc. SuperAmerica #3351 4325 Peony Lane N. Atari Gas Corporation Atari Gas Corporation 9605 36th Avenue N. Holiday Stationstores, Inc. Holiday Stationstore #139 10900 Hwy. 55 Holiday Stationstores, Inc. Holiday Stationstore #303 9700 Betty Crocker Drive 6020, Inc. MGM Wine & Spirits 3900 Vinewood Lane #1 RBF, LLC of Wisconsin Rainbow Foods #8873 16705 Co. Rd. 24 Smokies 3000, Inc. Smokies Superette 17405 Co. Rd. 6 Ste. 100 Vinewood Holiday Inc. Vinewood Holiday 4075 Vinewood Lane N. Star Liquors, Inc. Star Liquors 4190 Vinewood Lane N. #102 Kwik Trip, Inc. Kwik Trip #411 1605 Annapolis Lane N. Walgreen Co. Walgreens #2767 4005 Vinewood Lane M Plymouth Liquor Inc. Plymouth Liquor 1000 Hwy. 55 Holiday Stationstores, Inc. Holiday Stationstore #140 189 Cheshire Lane Holiday Stationstores, Inc. Holiday Stationstore #312 9705 Schmidt Lake Rd. Erickson Oil Products, Inc. Freedom Valu Center #68 12650 Co. Rd. 10 RBF, LLC of Wisconsin Rainbow Foods #8858 4190 Vinewood Lane N. Lund Beverages, LLC Lunds Wine Market 3455 Vicksburg Lane N Supervalu Inc. Cub Foods #31644 3550 Vicksburg Lane N. CVS Pharmacy Inc. CVS Pharmacy #6811 4140 Co. Rd. 101 Ken-Ebs, Inc. Bass Lake Wine & Spirits, LLC Colony Liquor Store Bass Lake Wine & Spirits 15705 35th Avenue N. 11540 Bass Lake Road HERB'S SERVICECENTER INC Spyglass Associates, Inc. HERB'S SERVICECENTER INC Essex Court 17435 Co. Rd. 6 505 N. Hwy 169 Speedway SuperAmerica, Inc. SuperAmerica #4341 5750 Nathan Lane N. Walgreen Co. Walgreens #1002 3255 Vicksburg Lane N. Holiday Stationstores, Inc. Holiday Stationstore #107 3020 Fernbrook Lane Holiday Stationstores, Inc. Holiday Stationstore #220 10100 Co. Rd. 9 Holiday Stationstores, Inc. Holiday Stationstore #317 2725 Campus Drive Erickson Oil Products, Inc. Freedom Valu Center #66 4140 Berkshire Lane N. PDQ Food Stores, Inc. Jerry's Service, Inc. Jerry's Service, Inc. PDQ Store #204 Plymouth Station Holiday Plymouth VIP Car Wash & Auto Svc 4090 Annapolis Lane N. 16825 Co. Rd. 24 9950 Co Rd 9 Adopted by the Plymouth City Council on December 9, 2008. Applebaum Companies, Inc. Sid's Discount Liquor 10200 6th Avenue N. Plymouth 1998 LLC Cub Foods #31454 4445 Nathan Lane N. Anh Phong, Inc. Wandering Spirits 3435 Hwy. 169 Wood & Associates Inc. Vicksburg Liquors 1115 Vicksburg Lane N.#5 KTCO Inc. Plymouth BP/Amoco 3855 Plymouth Blvd. Four Seasons Liquor 6 Four Seasons Liquor 6 4232 Lancaster Lane N. Page 2 Agenda Number: 6. 13 DATE: December 1, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works FROM: Joe Paumen, Reconstruction Program Manager SUBJECT: ORDER PRELIMINARY ENGINEERING REPORT FOR 2009 STREET RECONSTRUCTION PROJECT KINGSVIEW HEIGHTS AND CIRCLE PARK AREAS CITY PROJECT NO. 9101 ACTION REQUESTED: Make a motion to adopt the attached resolution to order the preparation of a Preliminary Engineering Report for the 2009 Street Reconstruction Project No. 9101. BACKGROUND: In the 2008 Pavement Management Update and the Capital Improvements Program (CIP), the residential streets in the Kingsview Heights area and the Circle Park area were recommended to be reconstructed in 2009 (refer to attached map). The Kingsview Heights area is the streets located north of Rockford Road, east of, and including Minnesota Lane N and Kingsview Lane N., west of Fernbrook lane N., excluding Harbor Lane N., and south of 45th Ave N., excluding 44th Place N. The Circle Park area is Shenandoah Lane N., south of the Luce Line Trail, 91h Avenue N from Shenandoah Lane N to Kingsview Lane N, including Minnesota Lane N, Niagara Lane N and Lanewood Lane N from Gleason Lake Drive to 91h Avenue, and Juneau Lane N from Gleason Lake Drive to 4th Avenue N. BUDGET IMPACT: The proposed project is included in the draft 2009-2013 Capital Improvement Program (CIP) for construction in 2009 for a total project cost of 5,370,000. RECOMMENDATIONS AND CONCLUSIONS: I recommend that the City Council adopt the attached resolution ordering the preparation of a Preliminary Engineering Report for the 2009 Street Reconstruction Project, City Project No. 9101. attachments: Location Map Resolution 0AEngineeringTROJECTS\2000-2009\9101\Memo's\OrderFeas9101.doc Page CITY OF PLYMOUTH RESOLUTION NO. 2008 - ORDER PRELIMINARY ENGINEERING REPORT FOR 2009 STREET RECONSTRUCTION PROJECT CITY PROJECT NO. 9101 WHEREAS, the 2008 annual update for the Pavement Management Program and the Capital Improvements Program (CIP) made recommendations for the 2009 Street Reconstruction Project; and WHEREAS, it is necessary to undertake a Preliminary Engineering Report to determine the work required on each street in the areas recommended to be considered for the 2009 Street Reconstruction Project; and WHEREAS, The Kingsview Heights neighborhood; located north of Rockford Road, east of, and including Minnesota Lane N and Kingsview Lane N., west of Fernbrook lane N., excluding Harbor Lane N., and south of 45t" Ave N., excluding 44th Place N. and The Circle Park Neighborhood; Shenandoah Lane N., south of the Luce Line Trail, 9"' Avenue N from Shenandoah Lane N to Kingsview Lane N, including Minnesota Lane N, Niagara Lane N and Lanewood Lane N from Gleason Lake Drive to 90' Avenue, and Juneau Lane N from Gleason Lake Drive to 4"' Avenue N. are the recommended project areas; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the City Engineer is instructed to prepare a Preliminary Engineering Report with all convenient speed by advising the Council, in a preliminary way, as to whether the proposed improvements are feasible and as to whether it should best be made as proposed or in conjunction with some other improvement and the estimated cost of the improvements as recommended. Adopted by the City Council on December 9, 2008. Page 3 Agenda Number:' 6.14 DATE: November 26, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works FROM: Derek Asche, Water Resources Manager SUBJECT: APPROVE SURFACE WATER MANAGEMENT PLAN ACTION REQUESTED: Adopt a resolution approving the Surface Water Management Plan. BACKGROUND: City staff began the process of updating its Surface Water Management Plan SWMP) in the summer of 2005. The SWMP combines the relevant information from the 2000 Water Resources Management Plan with the requirements of Minnesota Statute 103B.235 and Minnesota Rule 8410 and is intended to lay the foundation and framework for management of the City's surface water resources. In addition to updates required by the Metropolitan Council, the SWMP is also required to be updated to comply with the rules and requirements of the four watershed management organizations (WMOs) (Bassett, Elm, Minnhaha, Shingle) affecting Plymouth. The SWMP will aid the City in meeting rules established by various regulatory agencies. The Surface Water Staff Team convened several meetings beginning in June, 2005 to start the process of updating the SWMP. The purpose of the plan, combined with goals, polices, official controls, and watershed assessments make up the SWMP. Other relevant information including characteristics of Plymouth, surface water drainage information, Storm Water Pollution Prevention Program (SWPPP), Non -degradation Plan, land and water resource inventories, lake ranking methodology, Pond Maintenance Policy, Wellhead Protection Plan, Implementation Plan, Capital Improvement Program, plan amendment procedures, joint powers agreements, and total maximum daily load (TMDL) implementation plans are incorporated as appendices. Specific updates to the SWMP include new or updated goals for creeks within the City (Bass, Bassett, Shingle) as well as for Lake Camelot, Lost Lake, and Turtle Lake to be in compliance with the WMOs and current and future TMDL plans as approved by the Minnesota Pollution Control Agency (MPCA) and the Environmental Protection Agency (EPA). Additionally, updates were made to the city-wide goals and water body goals to help reduce the runoff of nutrients and water volume to surface water resources. These updates are also necessary for consistency with regulatory agencies. Other updates include formatting, which is intended to be consistent with the format of the Comprehensive Plan. Page 1 Surface Water Management Plan Page 2 The Environmental Quality Committee reviewed and commented on the draft SWMP at regularly scheduled meetings from October 2007 through March 2008. With the exception of inclusion of language regarding aquatic invasive species, comments were mostly technical in nature and have been incorporated into the SWMP. Additionally, the Planning Commission held a public hearing on the draft SWMP on July 16, 2008. The SWMP was reviewed by the Metropolitian Council and each of the four WMOs per Minnesota Statute 103B.235 Subd. 3. The SWMP was found consistent with the Metropolitan Council's Water Resource Management Policy Plan on August 12, 2008. The SWMP received final approval by the WMOs on the following WMO meeting dates: Bassett Creek ................................... November 19, 2008 Elm Creek .-------------------------------------- November 12, 2008 Minnehaha Creek ............................ November 20, 2008 Shingle Creek .................................. November 13, 2008 Although the SWMP is a stand-alone document from the Comprehensive Plan and is subject to separate statutes and rules, the SWMP must be reviewed concurrently with the Comprehensive Plan due to references in the Comprehensive Plan to the SWMP. Regulatory agency review as well as final approval by the City Council are due by December, 2008. BUDGET IMPACT: The SWMP is intended to meet or exceed the minimum requirements of each regulatory agency. The SWMP includes provisions to incorporate future TMDL implementation plans associated with surface water impairments (nutrients, low oxygen, chloride, etc.) as established by the MPCA. As of 2008, the City is required to participate in TMDL implementation plans for a minimum of 11 impairments. Each TMDL plan will likely require the City to fund projects intended to reduce and/or eliminate the impairment. RECOMMENDATIONS AND CONCLUSIONS: I recommend that the City Council adopt the attached resolution adopting the Surface Water Management Plan. attachments: Surface Water Management Plan (w/o appendicies - previously transmitted via CD) Resolution 0AEngineering\WTRRESRC\Surface Water Management Plan\Memos\FINAL Surface Water Management Plan (CC) December 9_2008.doc Page 2 CITY OF PLYMOUTH RESOLUTION 2008 — ADOPTING THE SURFACE WATER MANAGEMENT PLAN WHEREAS, the City of Plymouth initiated an update to its Surface Water Management Plan in 2005; and WHEREAS, the Surface Water Management Plan will be used to meet or exceed City goals and the surface water requirements of regulatory agencies; and WHEREAS, the Environmental Quality Committee has reviewed and commented on the Surface Water Management Plan; and WHEREAS, the Planning Commission has reviewed and commented on the Surface Water Management Plan at a duly called public hearing; and WHEREAS, the Surface Water Management Plan has been found to be consistent with the Metropolitan Council's Water Resource Management Policy Plan; and WHEREAS, the Surface Water Management Plan has been approved by the Bassett, Elm, Minnehaha, and Shingle Creek Watershed Management Organizations; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it hereby does approve the Surface Water Management Plan. Adopted by the City Council on December 9, 2008. 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 December 9, 2008, 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 0:\Engineering\WTRRESRC\Surface Water Management Plan\Resolutions\Res_Final Surface Water Managment Plan_12_9_08.doc Page 3 Agenda Number: 6 ®1 5 TO: Mayor and City Council FROM: Laurie Ahrens, City Manager SUBJECT: 2009 City Council Regular; eting Schedule DATE: December 4, 2008, for City Council meeting of December 9, 2008 1. ACTION REQUESTED: Adopt the attached resolution establishing the 2009 City Council regular meeting schedule and the 2009 Board of Equalization dates. 2. BACKGROUND: The City Council has conducted regular meetings on the second and fourth Tuesdays of each month, and those proposed dates are included on the attached 2009 calendar. For the past few years, the Board of Equalization meetings have been held immediately prior to the regular council meetings in April. This year, due to the anticipated questions in relation to property values, staff is recommending that the Council conduct the Board of Equalization meetings on separate nights. The City Charter states that the City Council shall sit as the local Board of Equalization. By law, the Board of Equalization must be held between April 1 and May 31 of each year, and the business must be conducted within 20 days in that time period. The purpose of the meeting is to hear testimony from property owners on their objections to the Assessor's estimated market value or classification. The Board reviews the assessment or classification and makes changes as necessary. 3. ALTERNATIVES: The Council can make any changes desired to the proposed schedule. 4. RECOMMENDATION: Adopt the attached resolution establishing the 2009 regular meeting schedule and Board of Equalization schedule. Page 1 1 0 1"''Plymouth Adding Quality to Life January 2009 Modified on 12/5/08 I page 2 1 2 3 NEW YEAR'S DAY CITY OFFICES CLOSED 4 5 6 7 8 9 107:00 PM 7:00 PM PLANNING PARK 8 REC COMMISSION ADVISORY COM - MEETING MISSION (PRAC) Council Chambers MEETING Council Chambers 11 12 13 5:30 PM 14 15 16 17 SPECIAL COUNCIL 7:00 PM MEETING ENVIRONMENTAL Medicine Lake Room QUALITY Board ft Commission COMMITTEE Interviews EQC) MEETING Medicine Lake Room 7:00 PM REGULAR COUNCIL MEETING Council Chambers 18 19 20 21 22 23 24 7:00 PM 7:00 PM PLANNING HRA MEETING MARTIN LUTHER COMMISSION Medicine Lake Room KING JR. MEETING BIRTHDAY Council Chambers Observed CITY OFFICES CLOSED 25 26 27 28 29 30 31 7:00 PM 7:00 PM REGULAR COUNCIL PLYMOUTH MEETING ADVISORY Council Chambers • COMMITTEE ON TRANSIT (PACT) MEETING Medicine Lake Room A Modified on 12/5/08 I page 2 r09)PlyCmity outh Adding Quality to Life February 2009 1 2 3 4 5 6 7 7:00 PM 7:00 PM 2:00-7:00 PM PLANNING HUMAN RIGHTS Fire and Ice COMMISSION COMMISSION Festival MEETING MEETING Parkers Lake Council Chambers Parker's Lake Conference Room 8 9 10 7:00 PM 11 7:00 PM 12 7:00 PM 13 14 REGULAR COUNCIL ENVIRONMENTAL PARK Et REC MEETING QUALITY ADVISORY COM - Council Chambers COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Medicine Lake Room Council Chambers 15 16 17 18 19 20 21 7:00 PM PLANNING PRESIDENTS COMMISSION DAY MEETING Council Chambers CITY OFFICES CLOSED 22 23 24 25 26 27 28 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL PLYMOUTH HRA MEETING MEETING ADVISORY Medicine Lake Room Council Chambers COMMITTEE ON TRANSIT (PACT) MEETING Medicine Lake Room A Modified on 1215108 Page 3 rp)City of Plymouth Adding Quality to Life March 2009 1 2 3 4 5 6 7 7:00 PM 9:00 AM -1:00 PLANNING PM COMMISSION RECYCLING MEETING TOUR Council Chambers Waste Management Facility 8 9 10 11 12 7:00 PM 13 14 Daylight 7:00 PM. 7:00 PM PARK Et REC ADVI- savings REGULAR COUNCIL ENVIRONMENTAL SORY COMMISSION Commences MEETING QUALITY PRAC) MEETING Set Clocks Ahead Council Chambers COMMITTEE Council Chambers 1 Hour EQC) MEETING 5:30-8:00 PM Medicine Lake Room Environmental Quality Fair Birchview E entary5 15 16 17 18 19 20 21 7:00 PM PLANNING COMMISSION MEETING Council Chambers 22 23 24 25 26 27 28 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL PLYMOUTH HRA MEETING MEETING ADVISORY Medicine Lake Room Council Chambers COMMITTEE ON TRANSIT (PACT) MEETING Medicine Lake Room A 29 30 31 Modified on 1212108 Page 4 rp) City of Plymouth Adding Quality to Life April 2009 Modified on 1215108 Page 5 1 2 3 4 7:00 PM 6:00-8:00 PM 9:00 AM— PLANNING Yard It Garden 1:00 PM COMMISSION Expo Yard It Garden MEETING Plymouth Creek Expo Council Chambers Center Fieldhouse Plymouth Creek ' Center Fieldhouse 5 6 7 8 9 10 11 Board of 7:00 PM 7:00 PM Equalization ENVIRONMENTAL PARK 8 REC QUALITY ADVISORY COM - COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Medicine Lake Room Council Chambers 12 13 14 15 16 17 18 7:00 PM 7:00 PM Primavera Primavera REGULAR COUNCIL PLANNING Plymouth Arts Plymouth Arts MEETING COMMISSION Council Show Council Show Council Chambers MEETING Plymouth Creek Plymouth Creek Council Chambers Center Center 19 20 21 22 23 24 25 Primavera Primavera Board of 7:00 PM 7:00 PM 9:00 AM - Plymouth Arts Plymouth Arts Equalization PLYMOUTH HRA MEETING 00 PM Council Show Council Show Reconvened ADVISORY Medicine Lake Room SaCittyySamplerPlymouthCreekPlymouthCreekCOMMITTEEON Plymouth City HallCenterCenterTRANSIT (PACT) MEETING Medicine Lake Room A 26 27 28 29 30 7:00 PM REGULAR COUNCIL MEETING Council Chambers Modified on 1215108 Page 5 r Plymouth Adding Quality to Life May 2009 Modified on 1215108 Page 6 1 2 3 4 5 6 7 8 9 7:00 PM 7:00 PM PLANNING HUMAN RIGHTS COMMISSION COMMISSION MEETING MEETING Council Chambers Parkers Lake Conference Room 10 11 12 13 14 15 16 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL ENVIRONMENTAL PARK Et REC MEETING QUALITY ADVISORY COM - Council Chambers COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Medicine Lake Room Council Chambers 17 18 19 20 7:00 PM 21 22 23 PLANNING COMMISSION MEETING Council Chambers 24 25 26 7:00 PM 27 7:00 PM 28 7:00 PM 29 30 REGULAR COUNCIL PLYMOUTH HRA MEETING 9:00 AM -3:30 PM MEETING ADVISORY Medicine Lake Room SPECIAL MEMORIAL Council Chambers COMMITTEE ON RECYCLING DROP DAY TRANSIT (PACT) OFF EVENT Observed MEETING Plymouth Medicine Lake Maintenance Facility 31 CITY OFFICES Room A CLOSED Modified on 1215108 Page 6 City of Plymouth Adding Quality to Life June 2009 Modified on 1215/08 Page 7 1 2 3 4 5 6 7:00 PM PLANNING COMMISSION MEETING Council Chambers 7 8 9 10 11 12 13 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL ENVIRONMENTAL PARK Et REC MEETING QUALITY ADVISORY COM - Council Chambers COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Council Chambers 14 15 16 17 18 19 20 7:00 PM PLANNING COMMISSION FLAG DAY MEETING Council Chambers 21 22 23 24 25 26 27 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL PLYMOUTH HRA MEETING 8:00 AMMEETINGADVISORYMedicineLakeRoom MUSIC INCouncilChambersCOMMITTEEONPLYMOUTH TRANSIT (PACT) 5K RUN MEETING Medicine Lake Room A 28 29 30 Modified on 1215/08 Page 7 r0 City of9) Plymouth Adding Quality to Life July 2009 Modified on 1212108 1 7:00 PM 2 3 4 PLANNING COMMISSION MEETING Council Chambers INDEPENDENCE INDEPENDENCE DAY DAY 5:00 PM OBSERVED MUSIC IN PLYMOUTH CITY OFFICES Hilde Performance CLOSED Center 5 6 7 8 9 10 11 7:00 PM 7:00 PM ENVIRONMENTAL PARK Et REC QUALITY ADVISORY COM - COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Medicine Lake Room Council Chambers 12 13 14 15 16 17 18 7:00 PM 7:00 PM REGULAR PLANNING COUNCIL MEETING COMMISSION Council Chambers MEETING Council Chambers 19 20 21 22 23 24 257:00 PM 7:00 PM PLYMOUTH HRA MEETING ADVISORY Medicine Lake Room COMMITTEE ON TRANSIT (PACT) MEETING Medicine Lake Room A 26 27 28 29 30 31 7:00 PM REGULAR COUNCIL MEETING Council Chambers Modified on 1212108 rCity of Plymouth Adding Quality to Life August 2009 moulfreuoil rzilioo ii Page 9 1 2 3 4 5 6 7 8 2:30-5:00 PM 7:00 PM National Night PLANNING Out Kick -Off COMMISSION Station III MEETING Council Chambers 6:30-9:30 PM NATIONAL NIGHT OUT 9 10 11 12 13 14 15 7:00 PM 7:00 PM 7:00 PM REGULAR COUNCIL ENVIRONMENTAL, PARK ft REC MEETING QUALITY ADVISORY COM - Council Chambers COMMITTEE MISSION (PRAC) EQC) MEETING MEETING Medicine Lake Room Council Chambers 16 17 18 19 20 21 227:00 PM PLANNING COMMISSION MEETING Council Chambers 23 24 25 26 27 28 29 7:00 PM 7:00 PM 7:00 PM REGULAR COON- PLYMOUTH HRA MEETING CIL MEETING ADVISORY Medicine Lake Room Council Chambers COMMITTEE ON TRANSIT (PACT) MEETING Council Chambers 30 31 moulfreuoil rzilioo ii Page 9 r Ply`r;youth Adding Quality to Life September 2009 Modified on 11/1/08 j Page 10 1 2 3 4 5 7:00 PM 7:00 PM PLANNING HUMAN RIGHTS COMMISSION COMMISSION MEETING MEETING Council Chambers Parkers Lake Conference Room 6 7 8 9 10 11 12 7:00 PM 7:00 PM 7:00 PM Autumn REGULAR COUNCIL ENVIRONMENTAL PARK it REC ADVI. Art Fair MEETING QUALITY SORY COMMISSION Parkers Lake LABOR DAY Council Chambers COMMITTEE PRAC) MEETING Council Chambers EQC) MEETING CITY OFFICES Medicine Lake Room CLOSED 13 14 15 16 17 18 19 7:00 PM PLANNING COMMISSION MEETING Council Chambers ROSH HASHANAH Begins at Sunset 20 21 22 23 24 25 26 7:00 PM 7:00 PM 7:00 PM 0 AM -3:30. PM REGULAR COUNCIL PLYMOUTH HRA MEETING SPECIAL MEETING ADVISORY Medicine Lake Room RECYCLING DROP Council Chambers COMMITTEE ON OFF EVENT TRANSIT (PACT) Plymouth MEETING Maintenance Facility Medicine Lake 1:00 PM Room A Plymouth On Parade Celebration Citv Center Area 27 28 29 30 YOM KIPPUR Begins at Sunset Modified on 11/1/08 j Page 10 aVA City of Plymouth Adding Quality to Life October 2009 Modified on 12/2/08 Page 11 1 2 37:00 PM PLANNING COMMISSION MEETING Council Chambers 4 5 6 8 10 6:30-8:30 PM ENVIRONMENTAL 7:00 PM Volunteer QUALITY PARK Et REC 12:00-4:00 PM Recognition Event COMMITTEE ADVISORY COM- Fire Dept. Plymouth Creek EQC) MEETING MISSION (PRAC) Open House Center Cancelled MEETING Fire Station III Council Chambers 11 12 13 14 15 16 17 7:00 PM 7:00 PM REGULAR COUNCIL PLANNING COLUMBUS DAY MEETING COMMISSION Observed Council Chambers MEETING Council Chambers PLYMOUTH PUBLIC WORKS DIVISION CLOSED 18 19 20 21 22 23 24 7:00 PM 7:00 PM PLYMOUTH HRA MEETING ADVISORY Medicine Lake Room COMMITTEE ON TRANSIT (PACT) MEETING Medicine Lake Room A 25 26 27 28 29 30 317:00 PM REGULAR COUNCIL 5:30-8:30 PM MEETING Halloween on Council Chambers the Creek Plymouth Creek Center Modified on 12/2/08 Page 11 r0 City of9) Plymouth Adding Quality to Life November 2009 1 2 3 4 5 6 7Daylight7:00 PM 7:00 PM Savings PLANNING HUMAN RIGHTS Ends Set Clocks Back COMMISSION COMMISSION t Hour MEETING MEETING Council Chambers Parkers Lake Conference Room 8 9 10 11 12 7:00 PM 13 147:00 PM REGULAR COUNCIL PARK Et REC MEETING ADVISORY COM - Council Chambers VETERANS DAY MISSION (PRAC) Observed MEETING Council Chambers CITY OFFICES CLOSED 15 16 17 18 7:00 PM 19 7:00 PM 20 21 PLANNING HRA MEETING COMMISSION Medicine Lake RoomMEETING Council Chambers 7:00 PM ENVIRONMENTAL QUALITY COMMITTEE (EQC) MEETING Medicine Lake Room 22 23 24 25 26 27 28 7:00 PM 7:00 PM REGULAR COUNCIL PLYMOUTH ADVISOR MEETING COMMITTEE ON TRANSIT (PACT) THANKSGIVING THANKSGIVING Council Chambers MEETING HOLIDAY HOLIDAY Medicine Lake Room CITY OFFICES CITY OFFICES CLOSED CLOSED 29 30 City of Plymouth Adding Quality to Life December* 2009 Modified on 12/2/08 Page 13 1 2 7:00 PM 3 4 5 PLANNING COMMISSION MEETING Council Chambers 6 7 8 9 10 7:00 PM 11 12 2:00-5:00 PM 7:00 PM 7:00 PM PARK £t REC Old Fashioned REGULAR COUNCIL ENVIRONMENTAL ADVISORY Christmas MEETING QUALITY COMMISSION Plymouth Historical Council Chambers COMMITTEE PRAC) MEETING Society Building EQC) MEETING Council Chambers Medicine Lake Room 7:00 PM CHARTER COMM. MEETING CHANUKAH Medicine Lake Room Begins at Sunset 13 14 15 16 7:00 PM 17 7:00 PM 18 19 PLANNING HRA MEETING. COMMISSION Medicine Lake Room MEETING Council Chambers 20 21 22 23 7:00 PM 24 25 26 PLYMOUTH ADVISOR COMMITTEE ON TRANSIT (PACT) CHRISTMAS EVE CHRISTMAS DAY MEETING Medicine Lake Room CITY OFFICES CITY OFFICES CLOSED AT CLOSED NOON 27 28 29 30 31 6:00-9:00 PM New Years Eve Event Plymouth Ice Center Modified on 12/2/08 Page 13 City of Plymouth Resolution 2008 - ESTABLISHING REGULAR CITY COUNCIL AND BOARD OF EQUALIZATION MEETING DATES FOR 2009 BE IT RESOLVED by the Plymouth City Council that the following dates are established as Regular Meetings of the Plymouth City Council for 2009: January 13 January 27 February 10 February 24 March 10 March 24 April 7 April 21 May 12 May 26 June 9 June 23 July 14 July 28 August 11 August 25 September 8 September 22 October 13 October 27 November 10 November 24 December 8 BE IT FURTHER RESOLVED that the 2009 Local Board of Equalization will be held on April 7, 2009, at 7:00 p.m., and the Local Board of Equalization Reconvene meeting on April 21, 2009, at 7:00 p.m. Adopted by the Plymouth City Council on December 9, 2008. Page 14 6.16 DATE: November 24, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works I*c FROM: Derek Asche, Water Resources Manager SUBJECT: CERTIFICATE OF EXEMPTION PLYMOUTH UTILITIES MAINTENANCE DIVISION WETLAND CONSERVATION ACT 2009 UTILITY MAINTENANCE ACTION REQUESTED: Make a motion to adopt the attached resolution approving the request for an exemption from a replacement plan for maintenance of the City's utilities within wetland areas and authorizing the Mayor to sign the Minnesota Wetland Conservation Act (WCA) Certificate of Exemption for 2009 utility maintenance. BACKGROUND: In order to maintain sanitary sewer, watennain, and stone sewer systems, including the flood protection function of wetlands that are part of the City's drainage system, maintenance crews must frequently excavate sediment, organic material, brush, and debris within wetland areas. Excavation within a wetland for the purposes of maintenance, repair, and/or replacement of utilities is exempt from a replacement plan (WCA — MN Rules 8420.0122 Subp. 6). City maintenance crews perform dozens of maintenance activities annually within wetlands areas and are currently required to receive an exemption from a replacement plan from the local government unit City of Plymouth) for each job. Issuing an annual or seasonal exemption from a replacement plan for utility maintenance activities would increase the efficiency of staff by reducing the amount of paperwork and interagency notifications required for each job. Additionally, the WCA specifically allows each local government emit to "issue a seasonal or annual exemption certification" for maintenance, repair, and/or replacement of utilities within wetland areas. RECOMMENDATIONS AND CONCLUSIONS: I recorrunend that the City Council adopt the attached resolution approving the request for an exemption from a replacement plan for maintenance of the City's utilities within wetland areas and authorizing the Mayor to sign the Minnesota Wetland Conservation Act (WCA) Certificate of Exemption for 2009 utility maintenance. attachment: Resolution 0:\Engineering\EROSDNG\2009_esemptiS Page 1 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING AN.EXEMPTION AND AUTHORIZING THE MAYOR TO SIGN THE. WETLAND CONSERVATION ACT CERTIFICATE OF EXEMPTION FORM FOR 2009 UTILITY MAINTENANCE WHEREAS, the City of Plymouth is requesting a wetland replacement plan exemption for maintenance, repair, and/or replacement of utilities within wetland areas; and WHEREAS, excavation, draining, or filling of wetlands as part of a City of Plymouth utility maintenance project are exempt from a replacement plan pursuant to Minnesota Rules Chapter 8420.0122 Subp. 6(a); and WHEREAS, annual or seasonal exemptions are allowed pursuant to Minnesota Rules Chapter 8420.0122 Subp. 6(b); NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the exemption is approved and the Mayor is authorized to execute a Certificate of Exemption Form for the City of Plymouth for 2009 utility maintenance in wetland areas. Adopted by the City Council on December 9, 2008 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 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 0:\Engineering\EROSDNG\Res_2009_exemption.doc Page 2 6.17 DATE: December 1, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works FROM: Robert Moberg, P.E., City Engineer SUBJECT: CURB REPLACEMENT AGREEMENT WITH U.S. HOME CORP. FOR TARYN HILLS (2005045) & TARYN HILLS 2nd ADDITION (2006018) ACTION REQUESTED: Adopt the attached resolution approving a Curb Replacement Agreement with U.S. Home Corporation (Lennar) and authorizing the City Manager to sign the agreement in the Taryn Hills and Taryn Hills 2nd Addition developments. BACKGROUND: Public streets in Taryn Hills were accepted for continuous maintenance by the City on November 27, 2007. Public streets in Taryn Hills 2nd Addition were accepted for continuous maintenance by the City on April 8, 2008. In both cases, a one-year maintenance bond was posted for warranty purposes. Since the time that the streets were accepted by the City , there are a number of areas where the curbs have been damaged by construction or building activities. The one-year maintenance bond has expired for the first phase and the bond for the 2nd Addition will expire before curb replacements can be completed. According to the developer (letter attached), the contractor responsible for the initial curb installation in both developments, Enebak Construction, has fulfilled their obligation to replace curbing. The remaining curb replacements are the responsibility of U.S. Homes Corporation (Lennar). Enebak Construction posted the maintenance bonds related to street work for both developments. If the City Council approves the proposed Curb Replacement Agreement, U.S. Homes Corporation (Lennar) will be responsible for replacing the remainder of damaged curb and will have until November 30, 2009, to do so. Enebak Construction will be relieved of any further responsibility for curb replacements. In lieu of maintenance bonds, the City will preserve the existing Letter of Credit for Taryn Hills to ensure the work is completed. BUDGET IMPACT: There is no direct budget impact if the proposed agreement is approved. There are sufficient funds in the existing Letter of Credit for Taryn Hills to cover the cost of curb replacement, in the event the City has to complete the work. Page 1 REIMBURSEMENT FOR REQUIRED CONSTRUCTION OF PUBLIC IMPROVEMENTS IN TARYN HILLS DEVELOPMENT (2005045) Page 2 RECOMMENDATIONS AND CONCLUSIONS: I recommend the City Council adopt the attached resolution approving the Curb Replacement Agreement with U.S. Home Corporation (Lennar) and authorizing the City Manager to sign the agreement. attachments: Letter from Enebak Construction Company Curb Replacement Agreement Resolution 0:\Engineering\DEVi.MNCS\2005\2005045\Memos\CC_CurbReplacementAgmt 2005045.doc Page 2 lIi( 1 ,.. . : November 24, 2008 City of Plymouth Attn: Bob Moberg 3400 Plymouth Blvd Plymouth, MN 55447-1482 Re: Taryn Hills and Taryn Hills 2nd Addition Dear Mr. Moberg: The purpose of this letter is to update you on the status of our Maintenance Bond for the streets in Taryn Hills and Taryn Hills 2nd Addition. We, Enebak, have completed all of the items on the August 14tn, 2008 punchlist that were due to material defects and faulty workmanship. The Developer will be responsible for completing the remaining items. Sincerely, ENEBAK CONSTRUCTION LENNAR CORPORATION Jim Dockstader. - Carole Toohe Vice President Land Development Manager eA AnEqualOpportunityEmployer - P.O. Box 458 •Northfield, Minnesota 55057 507-645-8962 • Fax 507-645-9569 • Metro 612-333-1307 www.enebak.com Page 3 Curb Replacement Agreement TAR YN HILLS & TAR YN HILLS 2ND ADDITION AGREEMENT dated 20, by and between the CITY OF PLYMOUTH, a Minnesota municipal corporation ("City"), and U.S: Home Corporation (the Developer"). 1. Curb Replacement for Taryn Hills. The City performed a Street Maintenance Bond inspection of Taryn Hills & Taryn Hills 2nd addition (projects A2005045 & 2006018) and found areas of deficiencies. A list of these deficiencies is attached (dated 11/17/08). Through this agreement, the Developer agrees to have these areas of deficiencies or other areas damaged by construction activity by the Developer, replaced and re -inspected during the construction season of 2009. Once all the items on the attached list are completed and approved by The City, this agreement shall be deemed complete. _ If the items on the attached list are not completed, by November 30th, 2009, the City may chose to complete the work themselves and draw on the existing letter of credit to recover the costs. 2. The City of Plymouth shall hold all remaining Letters of Credit for Taryn Hills 1st Addition until this work is complete. 3. NOTICES. Required notices to the Developer shall be in writing, and shall be either hand delivered to the Developer, its employees or agents, or mailed to the Developer by certified mail at the following address: U.S Home Corporation Attn: Carole Toohey 935 East Wayzata Boulevard Wayzata, MN 55391 4. Notices to the City shall be in writing and shall be either hand delivered to the City Manager, or mailed to the City by certified mail in care of the City Manager at the following address: Plymouth City Hall, 3400 Plymouth Boulevard, Plymouth, MN 55447. 5. All provisions of the existing Development Contracts shall apply. A CITY OF PLYMOUTH W, SEAL) Page 4 DEVELOPER: By: Its: STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day ofs,,- r 2008, by, the , pm -Fs den -Al of the City of Plymouth,'-AEnnesota municipal corporation, on behalf of the corporation and pursuant to the authority granted by its City Council. k CAROLE L. TOOHEY NOTARY PUBLIC - MINNESOTA MY COMMISSION EXPIRES 01.31-2012 STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day of 2 , by U.S. Home Corproation on its behalf. DRAFTED BY: U.S. HOME CORPORATION 935 E. Wayzata Blvd. Wayzata, MN 55391 the NOTARY PUBLIC aA FOR Page 5 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVE CURB REPLACEMENT AGREEMENT WITH U.S. HOME CORP. FOR TARYN HILLS (2005045) AND TARYN HILLS 2ND ADDITION (2006018) WHEREAS, the public streets in Taryn Hills were accepted for continuous maintenance by the City on November 27, 2007 and public streets in Taryn Hills 2nd Addition were accepted for continuous maintenance by the City on April 8, 2008; and WHEREAS, a one-year maintenance bond was posted for warranty purposes for Taryn Hills and Taryn Hills 2nd Addition; and WHEREAS, since the time that the streets were accepted by the City, there are a number of areas where the curbs have been damaged by construction or building activities; and WHEREAS, the one-year maintenance bond has expired for the first phase and the bond for the 2nd addition will expire before both replacements can be completed; and WHEREAS, the contractor is responsible for the initial curb installation in both developments; and WHEREAS, Enebak Construction has fulfilled their obligation to replace curbing for which they are directly responsible and the remaining curb replacements are the responsibility of U.S. Homes Corp.; and WHEREAS, there is no direct budget impact if the proposed agreement is approved and there are sufficient funds in the existing Letter of Credit for Taryn Hills to cover the cost of curb replacement in the event that the City has to complete the work. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the Curb Replacement Agreement with U.S. Home Corp. be approved and authorizing signature of the agreement by the City Manager. Adopted by the City Council on December 9, 2008. O:\Engineering\DEVLMNTS\2005\2005045\Resol\CurbReplacementAgmt 2005045 Res.docx Page 6 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 , 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 0:\Engineering\DEVLMNIS\2005\2005045\Resol\CurbReplacementAgmt 2005045_Res.docx Page 7 Originating Administrative Services Agenda city of Department: Number: 6 1 El Plymouth Adding Quality raLife Prepared by: Calvin Portner Meeting December 9, 2008 Approved: CP Date: REGULAR Item: Amend the City Ordinance to reflect Utility Rate increases -for Sewer, COUNCIL MEETING Water and Surface Water 1. ACTION REQUESTED: Adopt the attached ordinance amending section 1015.20 of the City Code increasing rate fees for water, sanitary sewer and surface water for services incurred effective January 1, 2009. 2. BACKGROUND: The City Council authorized a Utility Rate Study to review the existing utility rate structure and reviewed the 2009-2013 Capital Improvement Plan to ensure capital items were properly programmed to meet City goals. As a result of the Utility Rate Study performed by the City of Plymouth financial consultant, Ehlers, Inc., it was determined that increases were necessary to ensure that each utility fund is able to sustain an adequate funding level to afford the costs of ongoing maintenance and provide funding for capital improvement projects within each fund. The study projected utility rates through the year 2023. The study recommended the following increases: Water 3.0% Sanitary Sewer 5.5% Further, the Surface Water Task Force recommended an increase in surface water fees from $4.66 per customer to $5.00 to address needs for erosion repair, drainage improvements, wetlands and other water quality projects. The monthly impact on an average residential customer would be a total increase of $1.73. Staff recommends the City Council adopt the attached ordinance increasing water and sanitary sewer rates for 2009. 3. BUDGET IMPACT: N/A 4. ATTACHMENTS: Amended Ordinance 1015.20 Page 1 CITY OF PLYMOUTH HENNEPIN COUNTY, MINNESOTA ORDINANCE NO. 2007-31 AN ORDINANCE AMENDING CHAPTER 10 OF THE PLYMOUTH CITY CODE CONCERNING UTILITY FEES THE CITY OF PLYMOUTH, MINNESOTA ORDAINS: SECTION 1. Section 1015.20 of the Plymouth City Code is hereby amended as follows: 1015.20. Utility Fees. Sanitary Sewer, water, storm water utility fees are as follows: a) Sewer Utility fees: 1) Base Fee. A charge of $444 $4.68 per month shall be made to every sanitary sewer account to defray administrative costs, billing. costs, and other fixed costs of the City. (Ord. 2002-31, 11-26-2002; Ord. 2004-27, 1110912004,- Ord. 1/09/2004; Ord. 2005-32, 11/29/2005; Ord. 2007-06, 02/13/2007) 2) Volume Charge. A charge of X1$2.75 per one thousand gallons of sewage discharged into the City's sanitary sewer system shall be made to each sanitary sewer account except for qualified senior citizens for whom a charge of 2-.34 $2.47 per one thousand gallons will apply. For purposes of this section, an individual must meet the following criteria for the qualified senior citizen discount to apply: (1) the individual must be 62 years of age or older; (2) the property must be homesteaded; and (3) the individual's name must appear on the bill. Seniors in a multi -unit building will also be eligible for a senior discount if the bylaws, or other governing documents for the building, require that at least one tenant/owner in each unit be at least 62 years of age. For residential customers, the volume of such sewage discharge shall be based upon the actual amount of water consumed during the appropriate two month billing, in the period of December through February. For non-residential customers, the volume of such sewer discharge shall be based upon the actual water consumed by the account each month. Alternatively, non-residential customers may have their volumes of sewer discharge based on actual sewage flows or calculated sewage flows if sewer usage or sewer deduct meters are installed. In instances where there is no metered water service to an account or the account history is inadequate, the volume of sewer usage shall be that used for similar classes of property similarly situated. Alternatively, residential customers who desire to have the volume of sewer discharge based on average winter water usage may install a water meter to meter their well water usage. Ord. 96-27, 11/20/96; Ord. 97-6, 04/16/97; Ord. 98-15, 05/06/98; Ord. 2002- 31, 11/26/2002; Ord. 2003-08, 03/25/2003; Ord. 2004-27,111091-2004; Ord. - 2005 -32, 11/29/2005; Ord. 2007-06, 02/13/2007; Ord. 2007-07, 03/2712007) Page 2 3) Amount Due After Due Date. An amount equal to 10% of the unpaid current month service charges and an amount equal to 10% of the unpaid current bi-monthly service charges shall be.added to each account which is not paid by the due date as specified by the Finance Department. (Ord. 94-25, 12/19/94) b) Water Rates: The rate due and payable to the City by each water user within the City for water taken from the water supply system shall be as follows: 1) Base Fee. A charge of $34-2 $3.21 per month shall be made to every water account. This charge defrays administrative and billing costs of the City as well as the Stat ate eermeetiensur-ehar-geef$2.3 6 „ er- month +„ aoma., adi:. s+,..,tive .,,,a billiRg sts of the Cit and $.53 per- Rt- f r the State water connection surcharge. (Ord. 2004-26, 11/09/2004; Ord. 2005-34, 1112912005; Ord. 2007-06, 02/13/2007) 2) Volume Charge -Commercial, Industrial, Public and Institutional. A . charge of $4-3A $1.45 per one thousand gallons of water used shall be made to each water account. In those instances where there is no adequate water meter history, the measure of usage shall be that used for similar classes of property similarly situated. (Ord. 96-27, 11/20/96; Ord. 99-28, 11/02/99; Ord. 2004-26, 1110912004; Ord. 2005-34, 1112912005; Ord. 2007-06, 02/13/2007) Volume Charge -Residential. A charge of $443 $1.16 per one thousand gallons of water for the first 12,500 gallons used, $49 $1.45 per one thousand gallons of water for 12,501 to 35,000 gallons used, and $24-3 $2.50 per one thousand gallons of water for over 3.5,000 gallons used for a two month billing period, shall be made to each residential water account. In those instances where there is no adequate water meter history, the measure of usage shall be that used for similar classes of property similarly situated. (Ord. 99-28, 11102199; Ord. 2004- 26, 11/09/2004; Ord. 2005-34, 11/29/2005; Ord. 2007-06, 02/13/2007) Volume Charge -Separately Metered Residential Irrigation. A charge of ". 1.45 per one thousand gallons of water for the first 35,000 gallons used per housing unit served, and $2:43 $2.50 per one thousand gallons of water for over 35,000 gallons per housing unit served for a two month billing period, shall be made to each separately metered residential irrigation account. In those instances where there is no adequate water meter history, the measure of usage shall be that used for similar classes of property similarly situated. (Ord. 2000- 02, 0210112000; Ord. 2004-26, 1110912004; Ord. 2005-34, 1112912005; Ord. 2007-06, 02/13/2007) 1 3) Demand Charge. The following monthly charge shall be made to every Commercial, Industrial, Public and Institutional water account to reflect the water demand the establishment can place upon the system. Meter Size Charge 1-1/2" $38.76 $39.92 2" $58.14 $59.88 Page 3 3" Q' $124.75 4" Q' $199.60 6" and over $7 $399.20 Ord. 99-28, 11/02/99; Ord. 2004-26, 11/09/2004; Ord. 2005-34, 1112912005; Ord. 2007-06, 0211 312 0 0 7) 4) Stopped or Faulty Meter. In case the meter is found to have stopped or to be operating in a faulty manner, the amount of water used will be estimated in accordance with the amount used previously. 5) Amount Due After Due Date. An amount equal to 10% of the unpaid current month service charges and an amount equal to 10% of the unpaid current bi-monthly service charges shall be added to each account which is not paid by the due date as specified by the Finance Department. (Ord. 94-25, 12119194) 6) Water AvailabilityCharge. A water availability charge at the rate of 440 $1.85 per month is due and payable by the owner of each lot or parcel of land which has mtmicipal water service available if such lot or parcel is not connected to the municipal water system; provided, this charge is not due if there is no building or other structure on such lot or parcel. (Ord. 2004-26, 1110912004; Ord. 2005-34, 1112912005; Ord. 2007-06, 0211312007) c) Storm Water Utility Rate: The storm water utility rate is $4: $5.00 per month and shall be charged to all parcels not listed as exempt in Section 725.08. (Ord. 2004-22, 0912812004; Ord. 2005-33, 1112912005; Ord. 2007-06, 0211 312 0 0 7) SECTION 2. This ordinance shall be effective immediately upon its passage and with services incurred effective January 1, 2009. ADOPTED by the City Council of the City of Plymouth, Minnesota this 9t" day of December, 2007. Kelli Slavik, Mayor ATTEST: Sandra R. Engdahl, City Clerk Page 4 Agenda Number:; 6.1 9 CITY OF PLYMOUTH CITY COUNCIL AGENDA REPORT TO: Mayor & City Council FROM: Jeanette Sobania, Human Resources Manager SUBJECT: 2009 COMPENSATION AND CLASSIFICATION PLANS DATE: December 9, 2008 1. ACTION REQUESTED: Adoption of the attached resolution approving the 2009 Compensation and Classification Plans for non -represented City employees. 2. BACKGROUND: Each year staff prepares, for presentation to Council, adjustments to the pay ranges for non -represented City employees. A set of proposed pay ranges for all non -represented employees for 2009 are presented with this report. Certified bargaining units represent approximately 80 percent of City employees. The remaining 20 percent of employees who comprise the supervisory and confidential employees. are governed by the attached resolution and pay plans. The 60 plus employees covered by this resolution receive their wage increases based upon their performance, the general market for their positions, and our obligation to be in compliance with pay equity. 3. DISCUSSION: The attached grade, position and range charts set forth the grades, job titles and proposed 2009 salary ranges for the non -represented employees. For both salaried and hourly employees the 2009 maximum salaries have been adjusted to reflect a pay increase of 2%. The 2% increase is less than the bargaining agreements reached with the City's police and sergeants' units. Each settled for more than 3%. We are currently negotiating with the clerical, technical and professional and the maintenance bargaining units. We have also reviewed Plymouth's standing among other suburbs of similar size. Our poll indicates that most comparable cities are giving 3 percent or more for 2009. However, given your direction based on the economic difficulties in the economy at large and at the state level, this increase seems appropriate. Page 1 2009 COMPENSATION AND CLASSIFICATION PLAN December 9, 2008 Page 2 New titles/new positions GIS Technician We are recommending creation of a GIS Technician position. We have two vacancies in the IT division. One is not going to be filled. We may use a transfer to fill a second position, but will do this only by internal transfer. 3. BUDGET IMPACT: The 2009 budget includes funds to accommodate the recommended adjustments. 4. RECOMMENDATION: Approve the attached resolution adopting the 2009 position and grade salary charts adjusting .the salary ranges for non -represented salaried and hourly employees. Page 2 2009 POSITION/GRADE SALARY CHART Non -Represented Exempt Employees GRADE JOB TITLE SALARY RANGE Minimum I Maximum 26 Director of Administrative Services 95,779 125,360- 25,360DirectorDirectorofCommunityDevelopment Director of Parks and Recreation Director of Public Works Fire Chief Police Chief 25 91,221 118,051 . 24 City Engineer 87,142 112,772' 23 IS Manager 84,676 109,580 IT Applications Manager 22 City Assessor 78,147 101,992, Deputy Police Chief Human Resources Manager Finance Manager 21 Building Official 73,571 96,310 - Planning Manager Police Captain 20 Assistant Engineer 69,675 91,138 Deputy Fire Chief Housing Program Manager IS Engineer Public Works Superintendent Superintendent of Parks Superintendent of Recreation 19 Network Engineer II 65,473 84,730 System Administrator Transit & Solid Waste Manager 18 Activity Center Manager 60,576 79,102- 9,102AssistantAssistantBuildingOfficial City Clerk Communications Manager Ice Arena Manager Park Maintenance Supervisor Reconstruction Project Manager Street Supervisor Supervising Appraiser Supervising Accountant Water Resources Manager 17 Applications Support Analyst 58,249 75,381 Forester Network Engineer I Property Management Coordinator Support Services Manager 16 Human Resources Coordinator 56,261 72,809 Payroll Accountant Recreation Supervisor Page 1 Page 3 Page 1 Page 4 2009 POSITION/GRADE SALARY CHART Non -Represented Non -Exempt Employees JOB TITLE SALARY RANGEGRADE Minimum Maximum 18 Fire Captain 59,685 77,240 17 Support Services Manager 57,358 74,228 16 55,371 71,657 15 53,751 69,560 14 52,104 67,428 13 Ice Arena Operations Supervisor 50,457 65,297 Help Desk Technician IT Support Specialist Recreation Program Coordinator 12 GIS Technician 48,809 63,165 Human Resources Technician Office Services Supervisor 11 46,849 60,628 10 Community Service Officer Supervisor 44,862 58,057 8 Payroll Clerk - Confidential 41,525 53,738 Fire Safety Technician 7 Office Support Specialist - Confidential 39,836 51,552 6 Office Support Representative - Confidential 38,140 49,358 Page 1 Page 4 CITY OF PLYMOUTH RESOLUTION NO: 2008 APPROVING THE 2009 PAY AND COMPENSATION PLAN WHEREAS, the City of Plymouth uses job evaluation in order to determine job value; and WHEREAS, this plan is in compliance with Minnesota Statute 471, commonly known as the Pay Equity Law"; and WHEREAS, the classification and compensation plan has been updated to reflect changes to the 2009 budget proposals submitted to the City Council for review; and WHEREAS, the City Council believes that hard work and service performed by employees of the City of Plymouth should be recognized through a formal Employee Recognition Program. The City Council believes the benefits of attracting, retaining and motivating employees through the Employee Recognition Program supports employee job satifisfaction, which in turn impacts cooperation and productivity. The result is to provide excellent public and customer service to better serve the interests of the citizens of the community. WHEREAS, the City Council believes that employees are more productive if they maintain healthy lifestyles and that encouragement and support of employees to maintain such life styles furthers the public and customer service goals of the City of Plymouth. WHEREAS, the City Council believes that the safety practices of City of Plymouth employees has a direct impact both on public service and on reduced rates for insurance and claims against the City of Plymouth, WHEREAS, the City's staff have developed programs and policies to farther employee satisfaction, health and safety, which includes rewards for employees who meet longevity and good service goals, practice good safety and engage in healthy lifestyles ; WHEREAS, the City's staff has also developed a recognition program for volunteers based on their service to the community; and WHEREAS, these programs has been funded under the appropropriate line items in the budget approved by City Council NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should, and hereby does: Page 5 1. Approve the 2009 Classification and Compensation Plans attached hereto effective December 29, 2008. 2. Directs the City Manager to proceed with the ongoing implementation and maintenance of the plan and its components. 3. Approves continuation of volunteer and employee recognition and wellness programs as budgeted. Adopted by the City Council on Page 6 Agenda Number: 7. 1 TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: On -Sale Liquor License Application for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55 DATE: November 18, 2008 for City Council meeting of December 9, 2008 1. ACTION REQUESTED: Conduct a public hearing, and unless information is received to the contrary, adopt the attached resolution approving On -Sale Liquor License for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55. 2. BACKGROUND: The City has received an application for On -Sale Liquor License Application for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55. The applicant will be relocating their business across the street to the proposed location, where Hunan Gourmet Restaurant operates. 3. ALTERNATIVES: Following the public hearing, the Council could approve or deny the request. 4. DISCUSSION: All fees and certificates of insurance have been provided. An investigation has been conducted, and the Police Department has found no reason to deny the license. The applicant has agreed to participate in the City's Best Practices Program. 5. BUDGET IMPACT: The City has received a total of $8,240 in investigation and license fees. The license would be effective February 1, 2009. 6. RECOMMENDATION: Adopt the attached Resolution approving On -Sale Liquor License for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55. Page 1 CITY OF PLYMOUTH NOTICE OF HEARING ON -SALE LIQUOR LICENSE APPLICATION FOR LATUFF'S INC., D/B/A LATUFF'S PIZZERIA, 10820 HIGHWAY 55 NOTICE IS HEREBY GIVEN that the Plymouth City Council will conduct a hearing on the On -Sale Liquor License application from Latuff's Inc., D/B/A Latuff's Pizzeria, 10820 Highway 55, on Tuesday, December 9, 2008, at 7:00 p.m. The hearing will be held in the Council Chambers of the Plymouth City Hall, 3400 Plymouth Boulevard. All persons wishing to address the Council regarding this application will be heard at that time. Sandra R. Engdahl City Clerk 763-509-5080 Page 2 36-118-22-23-0022 36-118-22-23-0055 36-118-22-23-0056 TIPER INVESTMENTS KIM H NYSTROM CLIFFORD L WHITEHILL 14151 ST AVE NW 7522 MARINER DR N 80 78TH ST W NEW BRIGHTON, MN 55112 MAPLE GROVE, MN 55311 CHANHASSEN, MN 55317 36-118-22-23-0005 36-118-22-23-0011 36-118-22-23-0021 WALLACE H CATES JENNIGES PROPERTIES LLC R ODONNEL 300 STATE HWY 55 2715 WHITE OAK CIR R MILLER HAMEL, MN 55340 LONG LAKE, MN 55356 PO BOX 155 MOUND, MN 55364 36-118-22-24-0085 36-118-22-23-0046 36-118-22-22-0022 J N A 55 LLC TITLE HOLDINGS II LLC LORELEI DAVIS 321 1 STAVE N 200 SOUTH.6TH ST # 1300 10900 SOUTH SHORE DR MINNEAPOLIS, MN 55401 MINNEAPOLIS, MN 55402 PLYMOUTH MN 55441 36-118-22-23-0032 36-118-22-23-0033 36-118-22-23-0031 CARL DEMORRETT CARL DEMORRETT MARIAN DEMORRETT MARIAN DEMORRETT MARIAN DEMORRETT 10820 OLD COUNTY RD 15 10820 OLD COUNTY RD 15 10820 OLD COUNTY RD 15 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 36-118-22-23-0037 36-118-22-23-0042 36-118-22-23-0049 ECM PROPERTIES, LLC THE COLUMBUS HOME ASSOC HOLIDAY STATIONSTORES INC 10800 OLD COUNTY RD 15 10904 SOUTHSHORE DR PO BOX 1224 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 MINNEAPOLIS, MN 55442 36-118-22-22-0016 36-118-22-22-0012 36-118-22-22-0013 CITY OF PLYMOUTH CITY OF PLYMOUTH CITY OF PLYMOUTH 3400 PLYMOUTH BLVD 3400 PLYMOUTH BLVD 3400 PLYMOUTH BLVD PLYMOUTH, MN 55447 PLYMOUTH, MN 55447 PLYMOUTH, MN 55447 36-118-22-22-0011 36-118-22-22-0014 CITY OF PLYMOUTH CITY OF PLYMOUTH 3400 PLYMOUTH BLVD 3400 PLYMOUTH BLVD PLYMOUTH, MN 55447 PLYMOUTH, MN 55447 Page 3 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING ON -SALE LIQUOR LICENSE FOR LATUFF'S INC., D/B/A LATUFF'S PIZZERIA 10820 HIGHWAY 55 WHEREAS, the City has received an application for On -Sale Liquor License for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55, and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, an investigation of the applicant and operating manager by the Plymouth Police Department resulted in no recommendation for denial of the license; and WHEREAS, a public hearing was conducted and the City Council finds no reason to deny the license, NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Plymouth that On -Sale Liquor License for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55 is hereby approved for the period of February 1, 2009 through January 31, 2010. Approved by the City Council on December 9, 2008. Page 5 CITY OF PLYMOUTH RESOLUTION NO. 2008 - DENYING ON -SALE LIQUOR LICENSE FOR LATUFF'S INC., D/B/A LATUFF'S PIZZERIA 10820 HIGHWAY 55 WHEREAS, the City has received applications for On -Sale Liquor Licenses from Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55; and WHEREAS, a public hearing was conducted; and the City Council finds reasons to deny the licenses, NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Plymouth that On -Sale Liquor Licenses be denied for Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55, for the following reasons: 1. 2. 3. Adopted by the City Council on December 9, 2008 Page 6 Agenda Number: 7.2 TO: Laurie Ahrens, City Manager FROM: Sandy Engdahl, City Clerk, through Cal Portner, Administrative Services Director SUBJECT: On -Sale Liquor and Sunday Liquor License Applications for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North DATE: November 18, 2008 for City Council meeting of December 9, 2008 1. ACTION REQUESTED: Conduct a public hearing, and unless information is received to the contrary, adopt the attached resolution approving On -Sale Liquor and Sunday Liquor Licenses for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North. 2. BACKGROUND: The City has received an application for On -Sale and Sunday Liquor License Applications for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North. This location is the site of the previous Baker's Square Restaurant. 3. ALTERNATIVES: Following the public hearing, the Council could approve or deny the request. 4. DISCUSSION: All fees and certificates of insurance have been provided. An investigation has been conducted, and the Police Department has found no reason to deny the license. The applicant has agreed to participate in the City's Best Practices Program. 5. BUDGET IMPACT: The City has received a total of $8,940 in investigation and license fees. The licenses would be effective February 1, 2009. 6. RECOMMENDATION: Adopt the attached Resolution approving On -Sale Liquor and Sunday Liquor Licenses for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North. Page 1 CITY OF PLYMOUTH NOTICE OF HEARING ON -SALE LIQUOR & SUNDAY LIQUOR LICENSE APPLICATIONS FOR PEONY'S LLC, D/B/A CHINA BISTRO, 4100 VINEWOOD LANE N NOTICE IS HEREBY GIVEN that the Plymouth City Council will conduct a hearing on the On -Sale Liquor & Sunday Liquor License applications from Peony's LLC, D/B/A China Bistro, 4100 Vinewood Lane N, on Tuesday, December 9, 2008, at 7:00 p.m. The hearing will be held in the Council Chambers of the Plymouth City Hall, 3400 Plymouth Boulevard. All persons wishing to address the Council regarding this application will be heard at that time. Sandra R. Engdahl City Clerk 763-509-5080 Page 2 15-118-22-42-0012 15-118-22-13-0004 15-118-22-13-0010 ALBERT C KEMPF BETTGER INC ROCKY POINT PRTNRSHP 262 ASHLEY RD 18315 RIDGEWOOD RD 5012 RICHMOND DR HOPKINS, MN 55343 MINNETONKA, MN 55435 EDINA, MN 55436 15-118-22-13-0011 TARGET CORPORATION T-0664 C/O PROPERTY TAX DEPARTMENT TPN - 0950 P 0 BOX 9456 MINNEAPOLIS, MN 55440-9456 15-118-22-13-0009 BPP RETAIL LLC US RETAIL PARTNERS LLC CIO PROPERTY TAX DEPT PO BOX 790830 SAN ANTONIO, TX 78279 15-118-22-42-0014 MODERNAGE INC 6820 LBJ FWY DALLAS, TX 75240 15-118-22-13-0006 BPP RETAIL LLC US RETAIL PARTNERS LLC C/O PROPERTY TAX DEPT PO BOX 790830 SAN ANTONIO, TX 78279 Page 4 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING ON -SALE LIQUOR AND SUNDAY LIQUOR LICENSES FOR PEONY'S LLC, DB/A: CHINA BISTRO 4100 VINEWOOD LANE NORTH WHEREAS, the City has received an application for On -Sale Liquor and Sunday Liquor Licenses for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North, and WHEREAS, the applicant has paid all fees and provided all required insurance certificates; and WHEREAS, an investigation of the applicant and operating manager by the Plymouth Police Department resulted in no recommendation for denial of the license; and WHEREAS, a public hearing was conducted and the City Council finds no reason to deny the license, NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Plymouth that On -Sale Liquor and Sunday Liquor Licenses for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North is hereby approved for the period of February 1, 2009 through January 31, 2010. Approved by the City Council on December 9, 2008. Page 5 CITY OF PLYMOUTH RESOLUTION NO. 2008 - DENYING ON -SALE LIQUOR AND SUNDAY LIQUOR LICENSES FOR PEONY'S LLC, DB/A: CHINA BISTRO 4100 VINEWOOD LANE NORTH WHEREAS, the City has received applications for On -Sale Liquor and Sunday Liquor Licenses from Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North; and WHEREAS, a public hearing was conducted; and the City Council finds reasons to deny the licenses, NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Plymouth that On -Sale Liquor and Sunday Liquor Licenses be denied for Peony's LLC, d/b/a China Bistro, 4100 Vinewood Lane North, for the following reasons: 1. 2 3 Adopted by the City Council on December 9, 2008 Page 6 17.3 DATE: November 26, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works FROM: Stephen Deuth, Sr. Engineering Technician SUBJECT: AUTHORIZE THE VACATION OF A PORTION OF A PLATTED EASEMENT WITHIN LOT 1, BLOCK 2, PLYMOUTH OFFICE PLAZA ACTION REQUESTED: Make a motion to adopt the attached resolution vacating a portion of a platted easement within Lot 1, Block 2, Plymouth Office Plaza. BACKGROUND: On behalf of Schuett Companies Inc., Harriss Architects are requesting the vacation of portion of an existing platted drainage and utility easement within Lot 1, Block 2, Plymouth Office Plaza. In 2004, the City Council approved a rezoning from FRD (Future Restricted Development) to B -C Business Campus) for Plymouth Office Plaza development consisting of three town -office buildings, two on the subject parcel, Lot 1, Block 2 and one on Lot 1, Block 1, west of 45th Avenue. The property is now owned by Schuett Companies Inc., who has requested to rezone the site from B -C to O Office) and has also requested a site plan amendment to allow four small additions. Their requests were approved by the City Council on October 28, 2008. As shown on the attached Civil Plan Sheet 3.13 the proposed building addition at the northwest corner of the building will encroach into the existing easement. To construct the new addition, approximately 235 feet of existing sanitary sewer pipe is proposed to be relocated about 20 feet to the north, which will allow the existing easement to be vacated. This proposed pipe will be installed within an existing platted drainage and utility easement. BUDGET IMPACT: There is no effect on the budget; however, a $450 fee was paid by the petitioner to cover the City's cost of administering, publishing and recording the vacation resolution. RECOMMENDATIONS AND CONCLUSIONS: Unless new information is submitted at the public hearing, I recommend the City Council adopt the attached resolution vacating the subject drainage easement. attachments: Petition Letter Map Plat Civil Plan Sheet 3.1 Resolution 0:\Engineering\VACATION\NEMOs4lUTHORIZ\2008\PlymouthOfficePlua Memo_12_ Page I 250 Third Avenue North, Suite 130 1 Nlinneapolis, MN 55401 1 P 612.339.2190 1 F 612.339.4783 October 8, 2008 Mr. Shawn Drill City of Plymouth 3400 Plymouth Blvd Plymouth, MN 55447 EASEMENT VACATION NARRATIVE On behalf of our Client, The Schuett Companies, we are requesting an easement vacation per the attached legal description and as shown on the sketch and description. With the proposed building addition and garage area being added to the existing facility, there will be an encroachment into the existing drainage and utility easement. Relocation of the existing sanitary sewer line to the north of the existing watermain, as shown on the Civil plans, Sheet 3. 1, is being proposed. By relocating the existing sanitary sewer, the easement could be reduced to encompass the existing watermain to a distance of 10 feet, which is what we are currently proposing. All remaining utilities will continue to be covered under the existing easement as previously platted. Travis Beck, AIA Harriss Architects, Inc. Page 2 Page 3 0* N' o N n d- M co Page 3 o ca iAi,idJ L"USAll' PLYMOUTH OFFICE PLAZA C.R. DOC. No. A16— M s, / • m% h[ vm+r, v/ Nv Mb.hp avvcANpmv.r ufvvlra h Uv Leanly v/Nmgk Slvl+a/ m der v/ t"U ]0 v.' n •vela Iv ixm feet u - eass S y J mm p.rl ./ u. se.umr a.+--./ s.w p, rmdp Ire Aapv ]I Mid Mu JaN er Nv emlNhr u.d • paw Aetna. e a N w. xr xxi / w Pra d trl V Q CD til y Y Te. aaly x..Y,nml calx .r N. xvin.al calx r x.na ra rem.nw ua %ap• n nmA %.. ., . NuN.vefvaly/09F%/AIpaA lrangN Coal%Yhneevla sGRtM WAIA'ESpiA ' ddmrr a -.4x4' a N. ..n. 1e e. .....yr .ve N.na.v arxWnl amrE aAz1 ad mv. A.wl da.l. aeawal+ m. u. ppxq. wr rverc a. a.rr wr reah exDua as u. d.hv9• as .xnr..•-nae+„ G, ava.p N+wn«f ... ,,..f.ape e. ur. 3 ar yr 4 ' m. ey d.a a u. N.L '{2.Ic ird l nPre.rdmi' v/ r rmn, ac 1 vPh .lv INLAY Vmga%adMN ...,war .` qf(., ice/ ep :.t.Helay PuNk, _ _'ai9%d xhpl_ a s Ih.ay pl hl rW.Y LN. 1 -1 _16. Ind, I M.+in.Nd ad I.—wv tae e.ee%.d a Ye. pvl .. RHra/nr axfF , • ' v, termer Hi:3N1 110..9, a.l 9 p,lr Nvf Nb vbl p v mnel npv.alaLM vl nN rvN% NN ap m+laru e evr.v .1vim a sap , P., C.R. Vvc. No. 90TOBE Yys$ ` n .. a n,va..m,v M v net Nel a maa,aly new d..n vet tlrpmad h w v em a y +radf N.1 v .0 e. Pr^•.a m rewd.a dr N+ Isal per:n.nrn(d mrl v+ d.la.ld a ..b Nv4 Ne . a vle. 7 ` ll eaneul Ih.. m cwrvcYf Nsp,eld a wr PbL'ma Inv, Nm u. n. ..wr+ SmN. srda , 1... a..b..(d a N. N;L 901E Ni9M1 oy Nnr 53 Iv ` / SM1 / pM1YNAOEANp 1/I1LIrYFA3EAlEMSAAE SNOINIP w denotes an iron monument foundL__________1____ o denotes o 11/2 inch x 14 inch ironpipesetanmarkedasthus: eEM01a PE r1NNNTKMVAOMINIxa,a, MEs, OYNLf43aMPFNiSE1NMUrEa,ASSN 0NMEP(AT y x4 Self KUMNlfOG fp tet lep G. rr.yehy NnT 1>'. c.pw.l. .m .d,er.gl.e e.e.. my un 1g1A sa.r OMS" sore N re./ MARY E. NOO1NJIL Navr P169cNM.edp xel.ry M1dl Mq»L'awnl%YMvwfvtlrr+navineMwYv»,d»e ' SW. C.uvr .II.. . Sea ], T. IIB, P. ]]. I1lan+pF caunlY. NNnavly V Q CD til y Y Te. aaly x..Y,nml calx .r N. xvin.al calx r x.na ra rem.nw ua %ap• n nmA %.. ., . NuN.vefvaly/09F%/AIpaA lrangN Coal%Yhneevla sGRtM WAIA'ESpiA ' ddmrr a -.4x4' a N. ..n. 1e e. .....yr .ve N.na.v arxWnl amrE aAz1 ad mv. A.wl da.l. aeawal+ m. u. ppxq. wr rverc a. a.rr wr reah exDua as u. d.hv9• as .xnr..•-nae+„ G, ava.p N+wn«f ... ,,..f.ape e. ur. 3 ar yr 4 ' m. ey d.a a u. N.L '{2.Ic ird l nPre.rdmi' v/ r rmn, ac 1 vPh .lv INLAY Vmga%adMN ...,war .` qf(., ice/ ep :.t.Helay PuNk, _ _'ai9%d xhpl_ a s Ih.ay pl hl rW.Y LN. 1 -1 _16. Ind, I M.+in.Nd ad I.—wv tae e.ee%.d a Ye. pvl .. RHra/nr axfF , • ' v, termer Hi:3N1 110..9, a.l 9 p,lr Nvf Nb vbl p v mnel npv.alaLM vl nN rvN% NN ap m+laru e evr.v .1vim a sap , P., C.R. Vvc. No. 90TOBE Yys$ ` n .. a n,va..m,v M v net Nel a maa,aly new d..n vet tlrpmad h w v em a y +radf N.1 v .0 e. Pr^•.a m rewd.a dr N+ Isal per:n.nrn(d mrl v+ d.la.ld a ..b Nv4 Ne . a vle. 7 ` ll eaneul Ih.. m cwrvcYf Nsp,eld a wr PbL'ma Inv, Nm u. n. ..wr+ SmN. srda , 1... a..b..(d a N. N;L 901E Ni9M1 oy Nnr 53 Iv ` / SM1 / pM1YNAOEANp 1/I1LIrYFA3EAlEMSAAE SNOINIP w denotes an iron monument foundL__________1____ o denotes o 11/2 inch x 14 inch ironpipesetanmarkedasthus: eEM01a PE r1NNNTKMVAOMINIxa,a, MEs, OYNLf43aMPFNiSE1NMUrEa,ASSN 0NMEP(AT y x4 Self KUMNlfOG fp tet lep G. rr.yehy NnT 1>'. c.pw.l. .m .d,er.gl.e e.e.. my un 1g1A sa.r OMS" sore N re./ MARY E. NOO1NJIL Navr P169cNM.edp xel.ry M1dl Mq»L'awnl%YMvwfvtlrr+navineMwYv»,d»e ' a»IWM xwle3»rA ' mh Nel al anrWM wm¢r1.vAaaw.v.e ma.ag4d l(ur ay c.nvr yr N. Ayer ' npme.lA aM.+.ln .1.••r+x m..N9 wr..Inw du_ '_dya NaVFM0.ER sp 0,.. n gp'k.Na lee ..Illm .mmraN dv.emunmselM. v/ w. camndar M IPr1.W ad we aunty xip5n.l Hy .` nm. Mn Iw.A.d dr N. alr a N. a..vb.d b dq Du1N he. dq.d dNal r.eepl e/ vd cavnal. vrnmLandlMa .r pnaara dY xMvely Slvlvl.a LIM 1p3ai Sbew6 b olr Ca'MCL fP M( ary OfaNWIK N u Hw(i%r ofu • x( 1% v/ Sec fe vyY}dd.J, nrb t• . nr 'ar.. nc..n,[, // alr fnvN.r rA1PA1al SIXNQS pIPMNIXI Nunvph LWnI% udn.vvly I n.+ey.suy Nel Ivan . n ]Oa.Z as pb d.x+ A.n deet rd b rad drvld m N4 Nvl. D.Ia NnJ sTarN MWE ,RS, CC// P.lrk4K O'fq,MangN IC""'"•_^'' aaIY AVAIw r 'Yquly svrtlfr ausaA xangn cww4 YMn.la S} Puw fv YMwvly SIeNI+ Sve Je143f3 (f9av} N1+Dlel nu dw gDre.a Nlr dore/ Mateo P. avm famlr 5' VY "' `^ ••..'v"` " nfmW. L M..n.p:, Gnl% Yhnr+e(v d..ey . rNb N.1 N. rN I v/ aNWM [TNy PL1G eve nvd n Ink , NN 6.ahv Hale: »rdp Lwnrrc cwlr A.Aar er q.lrm. Wvl Im../ N. SW 1% e. rZ Nuavph CWn1% YNn.role ' N .vpumva m d.a xapaaprE. En9lnppn and LanAeurveY9nr Ina l CITY OF PLYMOUTH RESOLUTION NO. 2008 - AUTHORIZE THE VACATION OF A PORTION OF A PLATTED EASEMENT WITHIN LOT 1, BLOCK 2, PLYMOUTH OFFICE PLAZA WHEREAS, a public hearing with respect to said vacation was scheduled for December 9, 2008 in accordance with Minnesota Statutes 412.851 and the City Charter Section 12.06; and WHEREAS, a notice of publication of said hearing was published and posted two weeks prior to the meeting of December 9, 2008; and WHEREAS, all property owners adjacent to the proposed vacation were duly notified by mail; and WHEREAS, the Council did hold a public hearing on December 9, 2008 to inform any and all interested parties relevant to the vacation of a portion of a platted drainage and utility easement in Plymouth Office Plaza Addition; and WHEREAS, it was determined by the City Council that said easement was not needed for public purposes; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the following drainage and utility easement be vacated: Commencing at the northwest corner of Lot 1; thence South 23 degrees 59 minutes 38 seconds West, assumed bearing along the westerly line of said Lot 1, a distance of 58.75 feet to the point of beginning of the easement to be described; thence continuing South 23 degrees 59 minutes 38 seconds West, along said westerly line, a distance of 0.62 feet; thence southwesterly 23.90 feet, along said westerly line, being a tangential curve, concave to the northwest, having a central angle of 04 degrees 58 minutes 48 seconds and a radius of 275.00 feet; thence South 71 degrees 40 minutes 55 seconds East a distance of 25.96 feet; thence North 18 degrees 19 minutes 05 seconds East a distance of 13.84 feet; thence South 70 degrees 46 minutes 57 seconds East a distance of 163.88 feet; thence North 40 degrees 20 minutes 09 seconds West a distance of 19.88 feet; thence North 70 degrees 46 minutes 57 seconds West a distance of 169.41 feet to the point of beginning. EXCEPT, the westerly 10.00 feet of said Lot 1. FURTHER, that said vacation shall not affect the authority of any person, corporation, or municipality owning or controlling the electric or telephone poles and lines, gas lines, sanitary and storm sewer lines, water pipes, mains, hydrants, and natural drainage areas thereon or 0:\Engineering\VACATION\RESOL\AUTHORM2008\PlymouthOfficePlaza_12_9_08 Res.doc Page 6 Resolution No. 2008 — Page 2 thereunder, to continue maintaining the same or to enter upon such way or portion thereof vacated to maintain, repair, replace, remove, or otherwise attend thereof. Adopted by the City Council on December 9, 2008. 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 ata meeting of the Plymouth City Council on , 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 0:\Engineering\VACATION\RESOL\AUTHORIM2008\PlymouthOfficePlaza 12 9 08 Res.doc l Page 7 7.4 11 lup IT iCC ISI PFI i, .. ... .. . u:....._.................::::::::::::::::::::::::u::::::::::::::::::::::::::::::::ee:e .. " ......... ..............._ DATE: November 26, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager through Doran Cote, P.E., Director of Public Works FROM: Stephen Deuth, Sr. Engineering Technician SUBJECT: AUTHORIZE THE VACATION OF A DRAINAGE EASEMENT WITHIN LOT 4, BLOCK 1, PLYMOUTH PONDS BUSINESS PARK THIRD ADDITION AS GRANTED IN A DOCUMENT DATED JUNE 11, 1991, RECORDED AS #5792000 ACTION REQUESTED: Adopt the attached resolution vacating a drainage easement within Lot 4, Block 1, Plymouth Ponds Business Park Third Addition as described in the Easement Document 5792000 that is attached. BACKGROUND: A petition has been' received from the Moen Leuer Construction Company requesting the vacation of a drainage easement within the property owned by the petitioner at 17400 Medina Rd. In 1990-91, Medina Road was constructed by the City to make the connection between Dunkirk Lane and County Road 101. Storm sewer installation was also included in this project. As part of the Medina Road project, Leon and Mary Leuer granted street, utility and drainage easements over a portion of their property. This property was purchased by Moen Leuer Construction Company in 1999, platted as Cornerstone Commons and subsequently was re -platted as Plymouth Ponds Business Park Third Addition. In 2002, the Moen Leuer Construction Company constructed a commercial building over Lot 4, Block 1, Plymouth Ponds Business Park Third Addition. During the construction of this building, a storm sewer pipe that was constructed with Medina Road in 1991 was relocated. However, even though the pipe was relocated, the easement itself was never extinguished. Through recent title work for refinancing, it was discovered that this easement still exists and needs to be vacated before the lending company will complete the refinancing process. BUDGET IMPACT: There is no effect on the budget; however, a $450 fee was paid by the petitioner to cover the City's cost of administering, publishing and recording the vacation resolution. RECOMMENDATIONS AND CONCLUSIONS: Unless new information is submitted at the public hearing, I recommend the City Council adopt the attached resolution vacating the subject drainage easement. attachments: Petition Letter Maps Easement Document #5792000 Resolution 0:\Engineering\VACATION\MBMOS\AUTHORIZ\2008\PlyPondsBusPkThird_1: Page 1 W1. MOEN LEDER October 3.0, 2008 Hand Delivered City of Plymouth 3400. Plymouth Blvd. Plymouth, MN 55447-1482 Attention: Steve Dueth Re: Application to Vacate Drainage Easement:: Easement date& June 11, 1,991P. by and between Leon P. Leuer and Mary A. Leuer, husband and wife, (the Grantor") and the City of Plymouth (the "City"), recorded as Document Number 5792000 (the:"Easement Agreement"):: Dear Steve: I am writing to begin the process of vacating a drainage easement in the above - referenced Easement Agreement. Please note that the Easement Agreement. includes four easements and only the seconds the drainage -easement; needs to be vacated:. -.Enclosed please find the following: 1. Check in the amount of $450.00 payable to the City of Plymouth for assistance in vacating the drainage easement in the above -referenced Easement Agreement. 2. The legal description of the drainage easement is as follows: Commencing at the southwest corner of said southwest 1/4 of the southwest 1/4; thence east along the south line of said southwest 1/4 of the southwest 1/4 a distance of Zo t to t }e A t R be f22. Opgt el}cg #eg I ft 6Z d e s 5 mutes 22 s6 6iRd dJstap cg pe :1} d Gl ght, agrees 0 0 multiikos OAs Rfi }st nc P 2 P AQ P 0,4 .lie of the southy est 1/4 of the southWpst 1/4 thgnce deflect riglii f7 degree$ 56 mini}tes 22 seconds along said sou#i line a distance of 21,.58. feet to the point. of beginning. The description is highlighted on the enclosed copyof the Easement Agreement. 3600 Holly Lane North, #100 • Plymouth, MN 55447 • Office (763) 550-1961 • (763) 55r --- - Page 2 City of Plymouth October 30, 2009 Page 2 of 2 3. A survey showing the location of the Easement, highlighted for your convenience. 4. The Easement should be vacated because new drainage easements serving the property were established with the plat of Plymouth Ponds Business Park Third Addition. The property has been developed according to said plat and a building now.lies over the drainage easement area. The drainage easement is obsolete and no long needed to serve the property as currently developed. Do not hesitate to call me if you have any questions. Page 3 k, 7-7,777 17400 Medina Road 4: Location Map 1<1 j, 0. i 1 _j 1 ZI EL 4.OTH,AV, 40 LU11-D 70EI-5 k H EVF_ UJI L Rce, dH !T P -ilF-, M F I j. - I M 1111 r -T-, v Pi of lwu AS" LA rp X 0 E CO RD NO 24 Page 4 C 39 Y 982 NW- JL A. L,TIUTY. —W# IL GE 8: IS OR ook of Nlllo" W 01, g;CTO .d P,;, TIARDAL 11,12 re "A' ae pm. SA YMDU PoA?T'v8511* d PL_ _ oil A. b JAL. iki iiis" r AIL AL '41 it 1p e nil. ,£ W IR- ok b AIL Ak A:'j AL AR ALISS L"!,V- o' pov" ll 17 A A., Z Pk t. W d Holy L- izlk Proposed to be Vacated 6L A. ilk I A. A TT \ \ b , xfR-, lk,. of SW 114 of 5. 114 of S- P -178-.k coo eyjd.&-td M. plot of X,or C` PL W POWs MAW PARK nM ADDIRCN SM' carr of 3W 114 of I ofSwwt, s 17-im-22mop .0 jk or BAB " M 054OW DAM 10A 77MM4 Br on wwwo 0 P!Yrnuuth Ponds Business Park 0-- Wo- L— Con.t..Dom I-) wa DESCWTM 11 SHEET 1 OF 2: Page 5 Proposed 010-0 EASEMENT J' da of u e , 19, by andTHISEASEMEN9ISMADEandenteredintothisA-7— Y between Leon P. Lauer and Mary A. Lauer, husband and wife, Grantor, and the CITY OF PLYMOUTH, a Minnesota municipal corporation, Grantee. wlTtjhssET14' that whereas said Grantor is the owner of the tract of land In the County of liennepin, Stare of Minnesota, described as follows: nstara9srrTON isF I;ROPfiRTY: (PIN 17-118-22-33-0002) The south 344.30 feet of the southwest 1/4 of the southwest 114, Section 17, Townenip 118, Range 22, Hennepin county, Minnesota, except road. NOW, THEREPOIeE, Grantor, in consideration of One Dollar and other good and valuable aipt of hereby grants' tooit in hand said Grantee, paid hy its Successors,andeassigns, thehis herebfollowing a semenledged, t A perpetual easement for street, utility, and drainage purposes over, under, across, and through that part of the above described property lying southerly of the following described line: Commencing at the southwest wast tpsei corner said southwest southwest 1144offthethe southweslt• southwest 114 a t istance north ef 23. 11the feet, to the poifit 6f b®t1AlliflQl Cnahro deflect runt 100 GO$r009 33 lw'kndn— °6 seconds to the tangent of a aieeul®P WWI thteQt 160MARtOrly on A®idcircularcurveconcavetothesouthwest, having a radius of 830.30 feet and a central angle of 06 degrees 95 m`^.'hes 09 seconds, a distance of 95.44 feet, more or lees, to the point of intersection with the south line of seta southwest 1/4 eE the southwest Li4, said point being 49 Fro feet, more or lose, east of t;le southwest corner of maid southwest 1/4 of the southwest 1/4 and there terwinat•ing; coapt road. and Together with a 'perpetual easement for drainage purposes over, under, acro a a, and thtough that part of the above described property as follows, Commencing at the southwest corner of said southwest 1!4 of the southwest 1/4; thence east, along the south line of said southwest 1/4 of the southwest 1/4 a distance of 253.70 feet to the point of beginning; thence deflect left 67 degrees 56 minutes 22 seconds a distance of 28.60 feet; thence deflect right 90 degrees 00 minutes 00 seconds a distance of 20.00 feet; thenre deflect right 90 degrees 00 minutes 00 seconds a distance of 220.50 feet to said south line of the southwest 1/4 of the southwest 1/4; th-nce deflect rigi=t 67 degrees 56 minutes 22 seconds along said south line a diatvr=ee of 21.58 feat to the point of begi•ning. and TRANSFFR ENTERFiD DEPT. or Pnonn” TAY a f'mBtICQ[6'M p JUN 24 1991 1 Page 6 010-0 Page two Together with a for and across that partoofreasement construction the abovvedescribedp operty described ° as follows% co; mencing at the southwest corner of said southwest 114 of the southwestthe 1/4; thence east along the south Line of said southwest 114 °thence southwest '14 a distance of 178.17 feet to the point ofbsinton the last deflect Left 67 degrees 56 minutes 22 seconds; parallel described perpetual easement a distance of 148.98 feet; thence deflect right 90 degrees 00 minutes 00 seconds a distance of 50.00 feet; thence deflect left, parallel to the last described perpetual &agement, a distance of 108.00 feet: thence deflect right 90 degrees 00 minutes 00 seconds a distance of 50.00 feet; thence deflRct right 90 degrees' 00 minutes 00 seconds parallel to 'the last described perpetual easement a distance of216.44 feet to said auuth line of the southwest 1/4 of the southeast 1/4; o Thence deflect right 67 degrees 56 minutes 22 seconds along said south lido a distance of 101.90 feet to the point or beginning. and Together with a temporary easement for construction purposes over, under, and across that part of the above described property lying southerly of the following described line: Cogm encing at the southwest corner of said southwest 1/4 of the southwest 1/4; thence north on the west line of said southwest 1/4 of the southwest 114 a distance of 58.75 feet, to the point of beginning; thence deflect right 100 degrees 09 minutes 37 seconds to the tangent of a circular curve; thence southeasterly on said circular curve conce., to the southwest, having a radius of 865.30 feet and a central angle of 04 degrees 28 minutes 47 seconds a distance of 67.65 feet to a point; then." deflect .ight. 90 degrees 00 minutes On weconds from the tangent to the curve at the last described point, a distance of 25.00 feet; th-nca deflect left 90 degrees 00 minutes 00 seconds to the tangent of acircularcurve; thence southeasterly parallel to said road on said circular curve concave to the'southwest having a radius of 840.30 feat and a centralangleof04degrees36minutes09seconds, a distance of 67.50 feet. more or helose, to the point of southwest 1/4,insaid point beingtersection with t124 29tfeet, tdmoree of sorloss, southwest 14ofeast of the southwest corner of said southwest 114 of the southwest 1/4 and there terminating; except road, and except the first described perpetual easement. The above described temporary easements shall terminate on December 31, 1992 or upon completion of construction. whichever occurs first. IN WITNESS' WHEREOF, said Grantor has hereunto Oct its hand the day and year first above written. Page 7 This Instrument Drafted by: Fred G. Moore, P.S. Director of Public Works Caty of Plymouln 3400 Plymouth Boulevard Plymouth, MN 55447 State Dead Tax Due: ByBy Leon P. Lauer Mary A. Lauer - 010-0 Page Three STATE OF NINNESOW ss. COJINTY OF HENNEPIN) The foregoing instrument was acknowledged before me this day of h'C , 19fL, by: Leon P. Lauer end Nary A. Lever, husband and wife. lit Notary Public L% Page 8 0 d4JUN9115'16 A57920M OW' *10'OC I.."INIUVIIINil. JuHi4 Fli 31 15 92000 10'A I re? m CITY OF PLYMOUTH RESOLUTION NO. 2008 - AUTHORIZING THE VACATION OF A DRAINAGE EASEMENT WITHINLOT 4, BLOCK 1, PLYMOUTH PONDS BUSINESS PARK THIRD ADDITION AS GRANTED IN A DOCUMENT DATED JUNE 11, 1991, RECORDED AS #5792000 WHEREAS, a public hearing with respect to said vacation was scheduled for December 9, 2008 in accordance with Minnesota Statutes 412.851 and the City Charter Section 12.06; and WHEREAS, a notice of publication of said hearing was published and posted two weeks prior to the meeting of December 9, 2008; and WHEREAS, all property owners adjacent to the proposed vacation were duly notified by mail; and WHEREAS, the Council did hold a public hearing on December 9, 2008 to inform any and all interested parties relevant to the vacation of a drainage easement within Lot 4, Block 1, Plymouth Ponds Business Park Third Addition; and WHEREAS, it was determined by the City Council that said easement was not needed for public purposes; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the following drainage easement be vacated: Commencing at the Southwest corner of said Southwest 1/4 of the Southwest 1/4; thence East along the South line of said Southwest 1/4 of the Southwest 1/4a distance of 253.70 feet to the point of beginning; thence deflect left 67 degrees 56 minutes 22 seconds a distance of 228.60 feet; thence deflect right 90 degrees 00 minutes 00 seconds a distance a distance of 20 feet; thence deflect right 90 degrees 00 minutes 00 seconds a distance of 220.50 feet to said South line of the Southwest 1/4 of the Southwest 1/4; thence deflect right 67 degrees 56 minutes 22 seconds along said South line a distance of 21.58 feet to the point of beginning and there terminating. FURTHER, that said vacation shall not affect the authority of any person, corporation, or municipality owning or controlling the electric or telephone poles and lines, gas lines, sanitary and storm sewer lines, water pipes, mains, hydrants, and natural drainage areas thereon or thereunder, to continue maintaining the same or to enter upon such way or portion thereof vacated to maintain, repair, replace, remove, or otherwise attend thereof. Adopted by the City Council on December 9, 2008. 0:\Engineering\VACATIOMRBSOL\AUTHORIZ\2008\PlyPondsBusPkThird_12 9_08_Res.doc Page 10 Resolution No. 2008 - Page 2 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on , 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 0:\Engineering\VACATION\RESOLWUTHORIZ\2008\P1yPondsBusPkThi rd -1 2908Res.doc Page 11 PO GFi RFOI T".....;. DATE: November 26, 2008 for the City Council Meeting of December 9, 2008 TO: Laurie Ahrens, City Manager FROM: Doran Cote, Director of Public Works SUBJECT: APPROVE 2009-2013 CAPITAL IMPROVEMENT PROGRAM AND ADDENDUM NO. 1 ACTION REQUESTED: Make a motion to adopt the attached resolution approving a comprehensive plan amendment relating to the 2009-2013 Capital Improvement Program (CIP) and addendum No. 1. BACKGROUND: The proposed 2009-2013 Capital Improvement Program was developed in conjunction with the proposed 2009 operating budget and initially reviewed by the City Council on September 16, 2008. The CIP is part of the Implementation Chapter of the Comprehensive Plan. The Planning Commission conducted a public hearing on the proposed CIP on October 15, 2008, and found it to be consistent with the Comprehensive Plan. The Planning Commission recommended approval of the 2009-2013 CIP on a unanimous vote. The 2009-2013 CIP as originally presented proposed expenditures of $170.9 million over the five-year period, which compares to expenditures of $157.5 million in the 2008-2012 CIP. On October 28, 2008, the City Council considered and discussed the 2009-2013 CIP. The City Council directed staff to re-evaluate the CIP and suggest modifications to address current economic trends and to reduce the financial impacts in 2009. Based on City Council direction, staff suggests the following changes to the CIP should be considered for inclusion in an addendum to the CIP: Project 09 -PM -004, Re -carpet, Repaint City Hall — staff suggests splitting this project into two years (2009 and 2010) to reduce the financial impacts in 2009. Project 08 -PK -005, Hilde Performance Center — staff suggests delaying this project until 2010 as discussed by the City Council. Project 09 -PK -006, West Medicine Lake Park Building — staff suggests delaying this project until 2012 as discussed by the City Council. Project 09 -PK -012, Sun Shade for Parkers Lake Stage — staff suggests eliminating this project due to funding and constructability issues. Project 08 -ST -006, Rail Crossing Safety Improvements at Zachary Lane — staff suggests delaying this project to 2013 due to federal funding availability. Page 1 Approve 2009-2013 Capital Improvement Program and Addendum No. 1 Page 2 Project 08 -ST -009, 36th Avenue Reconstruction — staff suggests delaying $400,000 of the proposed streetscapes improvements on 36th Avenue east of Vicksburg Lane to 2010 to reduce the financial impacts in 2009. The City Council may wish to reconsider the streetscape funding at a future date. Project 09 -ST -004, Mill and Overlay Project — staff suggests delaying the 36th Avenue mill and overlay from Zachary Lane to Trunk Highway 169 to 2011 and the Lancaster Lane mill and overlay from 36th Avenue to County Road 9 to 2010 to reduce the financial impacts in 2009. Delaying the 36th Avenue mill and overlay will also reduce the financial impacts to the Robbinsdale School District in 2009. Project 10 -ST -003, Rail Crossing Safety Improvements at Vicksburg Lane — staff suggests delaying this project to 2013 due to federal funding availability. Project 09 -VE -006, Pickup Truck Grass Rig — staff suggests delaying the replacement of this vehicle until 2010 to reduce the financial impact in 2009. Project 09 -VE -NEW 1, 3/a ton 4x4 Pickup — staff suggests delaying this new vehicle until 2010 to reduce the financial impact in 2009. Project 06 -WR -003, Hedberg Aggregate / Nathan Lane Drainage Site — staff suggests delaying this project until 2010 due to permitting issues and to reduce the financial impact in 2009. Project 07 -WR -001, Stream Bank Repairs: Plymouth Creek — staff suggests delaying the start of this project until 2010 due to permitting issued and to reduce the financial impact in 2009. If the City Council accepts the suggested changes, the 2009 funding level would be reduced by 5,325,000 from the CIP presented on October 28, 2008. This represents a 13% expenditure reduction in 2009. Delaying these projects is not expected to cause unforeseen cost increases other than typical inflationary increases. RECOMMENDATIONS AND CONCLUSIONS: I recommend that the City Council adopt the attached resolution approving the 2009-2013 CIP and Addendum No. 1. attachments: Capital Improvement Program (provided previously) Addendum No. 1 (provided previously) Resolution 0:\Engineering\GENERAUCC Agenda Reports\2008\CC_ApproveCIP_2009_2013 120908.dc Page 2 CITY OF PLYMOUTH RESOLUTION NO. 2008 - APPROVING 2009-2013 CAPITAL IMPROVEMENT PROGRAM AND ADDENDUM NO. 1 WHEREAS, the Planning Commission held a public hearing on the proposed 2009-2013 Capital Improvement Program for the City of Plymouth on October 15, 2008; and WHEREAS, the Planning Conunission found that the proposed 2009-2013 Capital Improvement Program conforms to the other chapters of the City's Comprehensive Plan, as amended, and other planning documents; and WHEREAS, the City Council considered the 2009-2013 Capital Improvement Program on October 28, 2008 and directed staff to re-evaluate the Capital Improvement Program and suggest modifications to address current economic trends and to reduce the financial impacts in 2009; and WHEREAS, Addendum No. 1 has been prepared in response to City Council direction. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the 2009-2013 Capital hnprovement Program and Addendum No. 1 are hereby approved. Adopted by the City Council on December 9, 2008. O:\Engineering\GENERAL\CC Agenda Reports\200S\CC_ApproveCIP_2009_2013_Res_12090S.doc -Page 3 Originating Administrative Services Agenda City of Department: Number: .2p)r Plymouth Adding Quality to Life Prepared by: Calvin Portner Meeting December 9, 2008 Approved: CP Date: REGULAR Item: Adopt 2009 Budget, Property Tax Levy and HRA Levy COUNCIL MEETING 1. ACTION REQUESTED: Adopt the 2009 City Manager's Recommended Budget, General Property Tax Levy and HRA Levy 2. BACKGROUND: The City Council has held three study sessions to discuss the Preliminary 2009 City Manager's Budget and Property Tax Levy. As a result of the meetings a property tax levy increase of 5.14% is proposed. The increase maintains city services at the level approved with the adoption of the 2008-2009 Biennial Budget and includes the addition of the taxpayer -approved open space referendum debt service levy. The proposed budget and levy is lower than what was approved as a preliminary budget in September, includes City Council -approved budgeted spending decreases required to meet state tax levy limit requirements and reflects changing economic conditions. On December 1, 2008, a Public Hearing was held for the purpose of Truth in Taxation. At the conclusion of the meeting, it was determined unnecessary to reconvene the Public Hearing on December 8, 2008' It was also announced that the adoption of the final budget and property tax levy would take place on December 9, 2008. The Council has received an updated copy of the entire budget document and the document has been posted on the City website and is available in the City Hall Council Chambers for public viewing. 3. BUDGET IMPACT: N/A 4. ATTACHMENTS: Resolution Authorizing the 2009 HRA Levy Resolution Adopting the 2009 Budgets Resolution Adopting Tax Levies for Tax Payable in 2009 Page 1 CITY OF PLYMOUTH RESOLUTION N0. 2008 - A RESOLUTION TO AUTHORIZE THE 2009 HRA LEVY WHEREAS, pursuant to Minnesota Statutes, Section,469.090 to 469.108 (the "EDA Act"), the City Council of the City of Plymouth created the Housing and Redevelopment Authority in and for the City of Plymouth, Minnesota (the "Authority"); and WHEREAS, pursuant to the HRA Act, the City Council granted to the Authority all of the powers and duties of a housing and redevelopment authority under the provisions of Minnesota Statutes; and WHEREAS, Section 469.033, subdivision 6 of the HRA Act permits the Authority to levy a tax upon all taxable property within the City to be expended for the purposes authorized by the Act; and WHEREAS, such levy may be in an amount not to exceed 0.0144 percent of taxable market value of the City; and WHEREAS, the Authority has filed its budget for the special benefit levy in accordance with the budget procedures of the City; and WHEREAS, based upon such budgets, the Authority will levy all or such portion of the authorized levy as it deems necessary and proper. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that approval is hereby given for the Authority to levy 551,277, for taxes payable in 2009, upon the taxable property of the City as the Authority may determine, subject to the limitations contained in the HRA Act. APPROVED THIS 9TH DAY OF DECEMBER 2008. Page 2 CITY OF PLYMOUTH RESOLUTION NO. 2008 - A RESOLUTION TO ADOPT 2009 BUDGETS WHEREAS, In December of 2007, the Plymouth City Council approved its first biennial budget covering the budget years of 2008 and 2009; and WHEREAS, the 2009 budget proposal was approved "in concept" requiring further review, amendment and approval; and WHEREAS, the City Manager has amended the approved in concept 2009 budget based upon the requirements of State Law and the City Charter; and WHEREAS, the City Council concurs on the 2009 Plymouth Housing and Redevelopment Authority Budgets in the amount of $4,514,358. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the 2009 budgets for the following funds are hereby approved: FUND 2009 TOTAL BUDGET GENERAL 27,932,495 RECREATION 1,831,815 TRANSIT 5,084,193 WATER 8,031,134 SEWER 8,022,486 SOLID WASTE 1,120,726 ICE CENTER 1,401,880 WATER RESOURCES 3,378,826 FIELD HOUSE 302,000 CENTRAL EQUIPMENT 2,343,898 RISK MANAGEMENT 932,798 DESIGN ENGINEERING 385,714 INFORMATION TECHNOLOGY 2,554,691 PUBLIC FACILITIES 1,826,439 BE IT FURTHER RESOLVED, that the Plymouth Mayor and City Council declares its intent to take all necessary actions legally permissible for the submission and approval of the City's budget and property tax levies. APPROVED THIS 9TH DAY OF DECEMBER 2008. Page 3 CITY OF PLYMOUTH RESOLUTION NO. 2008 - A RESOLUTION TO ADOPT PROPERTY TAX LEVIES FOR TAX PAYABLE 2009 WHEREAS, the City Council has approved for the fiscal year commencing January 1, 2009; and WHEREAS, the proposed budgets require monies to be raised from property taxes on taxable property in the City of Plymouth. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the following sums of money be raised by property tax on taxable property in the City of Plymouth for taxes payable in 2009 as set out in the 2009 City budgets are hereby levied: GENERAL PURPOSE 2009 PROPERTY TAX LEVY GENERAL FUND 12,856,138 MARKET VALUE CREDIT AID 510,000 STREET RECONSTRUCTION 2,458, 092 RECREATION FUND 678,497 CAPITAL IMPROVEMENT FUND 358,216 TOTAL GENERAL PURPOSE 16,860,943 SPECIAL LEVIES ACTIVITY CENTER BONDS 432,016 2003 OPEN SPACE REFUNDING 267,257 2003B STREET RECONSTRUCTION BONDS 178,355 2004 STREET RECONSTRUCTION BONDS 424,531 2004 PUBLIC SAFETY BONDS 596,354 HRA 551,277 PUBLIC SAFETY 9,231,614 PERA 101,012 2007 OPEN SPACE BONDS 255,486 TOTAL SPECIAL LEVIES 12,037,902 TOTAL LEVIES 28,898,845 BE IT FURTHER RESOLVED, that the said proposed property tax levy be certified to the County Auditor of Hennepin County on or before December 28, 2009. APPROVED THIS 9TH DAY OF DECEMBER 2008. Page 4