Loading...
HomeMy WebLinkAboutCity Council Packet 09-24-2013RECAP AGENDA) CITY OF PLYMOUTH AGENDA REGULAR COUNCIL MEETING SEPTEMBER 24, 2013, 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 of15 minutes is allottedfor the Forum. Ifthefull 15 minutes are not neededfor 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 staffor Commission forfuture report. 4. PRESENTATIONS AND PUBLIC INFORMATION ANNOUNCEMENTS 4.01 Present Heart Safe Community Designation Allina (Katie Tewalt with Allina Health) 4.02 Announce Plymouth on Parade on September 28 (Park and Recreation Director Diane Evans 5. APPROVE AGEN DA—Councilmembers may add items to the agenda including items contained in the Council Information Memorandum for discussion purposes or staffdirection 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 ofthese items unless a Councilmember or citizen so requests, in which event the item will be removedfrom the ConsentAgenda and placed elsewhere on the agenda. (Approved) 6.01 Approve proposed City Council Minutes 6.02 Approve disbursements (Res2013-304) 6.03 Adopt revised Assessment Roll for 2013 Cul -De -Sac Edge Mill and Overlay Project (13023 – Res2013-305) Regular Council Meeting 1 of 3 September 24, 2013 6.04 Approve installation ofAll -Way Stop Control at the Intersection of 6th Avenue and Pineview Lane (Res2013-306) 6.05 Approve Revisions to the Policy on the Removal of Snow and Ice from the City Maintained Street System (Res2013-307) 6.06 Approve Findings of Fact for revocation of Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane (Res2013-308) 6.07 Approve a Variance to allow a 6 -foot side yard setback where 15 feet is specified at 1215 Dunkirk Lane. John (Jack) Hackenmueller and Mary Ficke Hackenmueller (2013067 — Res2013-309) 6.08 Approve Variances for a replacement garage at 10620 South Shore Drive. Mark Danyluk and Linda Lutts (2013084 — Res2013-310) 6.09 Approve Reguiding and Rezoning of 3.2 acres and preliminary plat/replat for Hampton Hills 6th Addition". Tradition Development (2013071 — Res2013- 311, Res2013-312, Res2013-313, Res2013-314, Ord2013-26) 6.10 Approve Amended Demolition Agreement with Len Busch Roses. City of Plymouth (Res2013-315) 6.11 Approve Application for Hennepin County Capital Improvement Plan -2014 Bikeway Development Participation Program Grant on County Road 24, from Olive Lane to Jewel Lane (Res2013-316) 6.12 Approve Application for Hennepin Youth Sports Program Grant for a Training Facility at the Plymouth Ice Center (Res2013-317) 6.13 Adopt Resolution Appointing Jim Prom as Ward 4 Councilmember (Re2013- 318) 7. PUBLIC HEARINGS 7.01 Public hearing on Vacation of platted drainage and utility easements within Lot 1 and 2, Block 2 of Plymouth Hills Addition (Res2013-319) (Approved) Regular Council Meeting 2 of 3 September 24, 2013 8. GENERAL BUSINESS 8.01 Update on the Four Seasons Mall water quality improvement project 9. REPORTS AND STAFF RECOMMENDATIONS 10. ADJOURNMENT (7:36 p.m.) Regular Council Meeting 3 of 3 September 24, 2013 Proposed Minutes 6.01 Regular Council Meeting August 27, 2013 Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 7:00 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on August 27, 2013. COUNCIL PRESENT: Mayor Slavik, Councilmembers Bildsoe, Black, Wosje, Johnson, Stein, and Willis. ABSENT: None. STAFF PRESENT: City Manager Callister, City Attorney Knutson, Parks and Recreation Director Evans, Public Works Director Cote, Planning Manager Thomson, Deputy Fire Chief Springer, Police Chief Goldstein, Housing Manager Barnes, Assistant City Engineer Renneberg, Park and Recreation Director Evans, and City Clerk Engdahl. Plymouth Forum Judy Luedke, 17910 County Road 47, voiced her frustrations with constructing a four lane road, Peony Lane, through Area D of the Comprehensive Plan. The residents in this area didn't request this road. Vicksburg Lane is in poor shape compared to Peony Lane and Troy Lane. There are fewer people to pay for the assessments in Area D than on Vicksburg Lane. Mayor Slavik stated the City has carefully staged the development in Northwest Plymouth and budgeted funds to pay for those improvements. Presentations and Public Information Announcements 4.01) Presentation of Music in Plymouth Mural Senator Terri Bonoff presented a Plymouth Mural "Giving a Hand" that was made at this year's Music in Plymouth. The banner has been laminated so it can be hung at next year's event. The Council thanked her for this banner. 4.02) Acceptance of Donation of Park Property from Roger Schmidt Park and Recreation Director Evans introduced Roger Schmidt who is donating 2.7 acres of property just west of Holly Lane Golf Course (4835 Holly Lane North). This is heavily wooded property that has a market value of $110,000. Proposed Minutes 1 of 9 Regular Meeting of August 27, 2013 Page 1 Mr. Schmidt stated this property has been owned by his family since 1883. The Council thanked Mr. Schmidt for this donation. Motion was made by Councilmember Johnson, and seconded by Councilmember Willis, to adopt a Resolution Accepting Donation of Certain Real Property from Roger Schmidt (Res2013-272). With all members voting in favor, the motion carried. Approval of Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Johnson, to approve the a-engda. With all members voting in favor, the motion carried. Consent Agenda Motion was made by Councilmember Willis, and seconded by Councilmember Bildsoe, to adopt the amended Consent Agenda that included the followingitems: ems: 6.01) Resolution Approving a Variance for Albert an Jean Malachowski for Property located at 16930 11th Avenue (2013065 — Res2013-273). 6.02) Resolution Approving Disbursements ending August 17, 2013 (Res2013-274). 6.03) Resolution Approving a Tobacco License for Northern Tier Retail, LLC, d/b/a SuperAmerica No. 5005, 15805 61 st Avenue North (Res2013-275). 6.04) Resolution Authorizing the Mayor and City Clerk to sign the Land Surveyor Certificate of Correction for Terra Vista (2011095F - Res2013-276). 6.05) Resolution Approving an Encroachment Agreement for a Retaining Wall within Drainage and Utility Easements in Lot 7, Block 1, Kirkwood (Res2013-277). 6.06) Resolution Approving an Amendment with WSB and Associates for Right of Way Services for Peony Lane/Lawndale Lane Extension Project (10015 — Res2013-278). 6.07) Resolution Approving Authorizing an Interfund Loan for Advance of Certain Costs in Connection with Tax Increment Financing District No. 7-8 (Res2013-279). 6.08) Resolution Adopting the General Retention Schedule for Minnesota Cities (Res2013- 280). 6.09) Resolution Approving Lawful Gambling Application ofArmstrong Cooper Youth Hockey Association for The Sunshine Factory (Res2013-281). Proposed Minutes 2 of 9 Regular Meeting of August 27, 2013 Page 2 6.10) Resolution Rejecting Bids for the Replacement ofthe Medicine Lake Retaining Wall Res2013-282). With all members voting in favor, the motion carried. Public Hearings 7.01) Public Hearing on Off -Sale 3.2 Malt Liquor License for Northern Tier Retail, LLC, d/b/a SuperAmerica No. 5005, 15805 61st Avenue North City Clerk Engdahl reported on the application of Northern Tier Retail, LLC, d/b/a SuperAmerica No. 5005, 15805 61st Avenue North, for an Off -Sale 3.2 Malt Liquor License. Mayor Slavik noted the petition received from area residents opposing the issuance of this license. Mayor Slavik opened the public hearing. Saravanan Vivekanandan, 15662 60th Avenue North, voiced his opposition to the liquor license as this is a residential area. Sona Maniyan, 15714 60th Avenue North, voiced his opposition to the liquor license. He noted the number of families that live in the immediate area and this establishment providing youth access to tobacco and liquor. Praveen Kumar, 15726 60th Avenue North, agreed with Mr. Vivekanandan and Maniyan. Mayor Slavik closed the public hearing. Mayor Slavik stated the ability to sell tobacco and liquor is a privilege. The Police Department performs compliance checks to make sure that youth access isn't allowed. The Council is very tough on violators. The Council recognizes that youth access to drugs and liquor is a serious problem. The Police Department also works with the school districts to curve that access. This effort involves educating parents and students. She noted that she has a convenience store in close proximity to home, and there haven't been any issues. City Attorney Knutson stated ifthe ordinance standards are met, the Council needs to approve the application. By request of Councilmember Johnson, Police Chief Goldstein explained the tobacco and liquor compliance checks performed by their department and the action that is taken for the violators. Proposed Minutes 3 of 9 Regular Meeting of August 27, 2013 Page 3 Motion was made by Councilmember Wosje, and seconded by Councilmember Bildsoe, to adopt a Resolution Approving Off -Sale 3.2 Liquor License for Northern Retail, LLC, d/b/a SuperAmerica No. 5005 at 15805 61 st Avenue North (Res2013-283). With all members voting in favor but Black and Willis, the motion carried. 7.02) Host City Approval for the Issuance of Private Activity Revenue Bonds (Hammer Residences Inc.) Housing Manager Barnes reported on the request for the City of Plymouth giving host city approval in the issuance of private activity revenue bonds by the Housing and Redevelopment Authority in and for the City of Wayzata on behalf of Hammer Residences. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Bildsoe, and seconded by Councilmember Black, to adopt a Resolution GivingHost Approval to the Issuance of Multifamily Housing Revenue Note under Minnesota Statutes, Chapter 462C and Approval of a Joint Powers Agreement and Housing Program (Res2013-284). A representative of Hammer Residences stated the majority of their homes are located in Plymouth. They are considering adding a childrens home next year. With all members voting in favor, the motion carried. 7.03) Vacation of Drainage and Utility Easements in the Northeast Quarter Section 5, Township 118, Range 22 (Steeple Hill 2nd Addition) Public Works Director Cote reported on the proposed vacation. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Bildsoe, and seconded by Councilmember Stein, to adopt a Resolution Approving the Vacation of Drainage and Utility Easements in the Northeast Quarter Section 5, Township 118, Range 22 (Steeple Hill 2nd Addition)(Res2013-285). With all members voting in favor, the motion carried. 7.04) Project and Special Assessment Hearing for 2013 Cul -De -Sac Edge Mill and Overlay Project (13023) Assistant City Engineer Renneberg reported on the proposed project. He stated the project would begin in September and end the first or second week in October. Proposed Minutes 4 of 9 Regular Meeting of August 27, 2013 Page 4 Mayor Slavik opened the public hearing. Michael Griffin, 4415 Urbandale Court North, stated he understands the need for assessments. He stated the roads have two to three years left on them, and improvements are supposed to go another seven years. Carol Schreiber, 4284 Magnolia Lane North, stated when she and her neighbors attended the information meeting, they were told that their condos would be charged $300 rather than $500 as proposed. She spoke with staff and was told that the information conveyed to them at the informational meeting was inaccurate. She stated it looks as if they've already started some of the work on their street last week. Jerry Chen, 18905 38th Avenue North, stated the large part of the cul-de-sac is just fine so there is no need to improve that. Therefore, he asked if the City can just do the parts that are in need of repair. He requested clarification on the percentages that the City and residents pay on the assessments. Chen Hongling 3865 Alvarado Lane North, stated he was shocked to see that his assessment will be $5,000. Assistant City Engineer Renneberg clarified that his project is the next item on the agenda, and his assessment is $1,000. Steven Pettersen, 3235 Rosewood Lane North, stated there are 30 homes in their neighborhood, and the vast majority of the residents support the repaving project. The condition of their road has caused a lot of injuries to his children and grandchildren. Their neighborhood is also looking at having the same garbage haulers, dry cleaners, etc., to minimize the wear on their road. He asked the City to make sure that the contractor who is awarded the contract, does a good job as the last paving, which was 15 years ago, wasn't the best. Mayor Slavik closed the public hearing. Staff answered questions raised by residents and/or commented on the following items: 1. Provision in charter for special assessments. Amount is set by Council policy. Assessments are a fair way to distribute the costs. 2. Road improvement projects are determined by the street rating program. 3. City crews will be paving the project rather than a general contractor. Crews recently completed the Creekside Addition north of City Hall, which was a stellar job. 4. Staff acknowledged inaccurate information was given at the informational meeting. However, the amounts were corrected on the notices and assessment roll that was sent to residents. 5. Curb and gutter crews are currently doing routine maintenance work whether this project is approved this evening or not. 6. It's more advantageous to do an area of streets versus portions here and there and a band aid/piecemeal approach. Proposed Minutes 5 of 9 Regular Meeting of August 27, 2013 Page 5 7. New street reconstruction program where staff identifies areas in the City where a mill and overlay project can be completed that will last 10 years, reduce the cost to residents, and eliminate maintenance costs. 8. City's contribution is 35% of the total project cost and assessments are 65%. Motion was made by Councilmember Bildsoe, and seconded by Councilmember Black, to adopt a Resolution Ordering Improvement for the 2013 Cul -De -Sac Edge Mill and Overlay Project 13023 — Res2013-286), and a Resolution Adopting Assessments for the Churchill Farms Edge Mill and Overlay Project (13021 — Res2013-287). With all members voting in favor, the motion carried. 7.05) Assessment Hearing and Award Contract for Churchill Farms Edge Mill and Overlay Project (13021) Assistant City Engineer Renneberg reported on the proposed project. This project would start in mid September and end by October 31. He stated Northwest Asphalt is the lowest qualified bidder. Mayor Slavik opened the public hearing. Ansar Ahmed, 3770 Yellowstone Lane North, asked when the first overlay was laid, what is the foundation of the roadway, and what is the life of the new asphalt layer and the plans to maintain it. He also stated many times, the speed of traffic will increase in a neighborhood when the roads are improved. Therefore, perhaps the speed limit should be reduced. Norm Buckingham, 3855 Walnut Grove Lane North, stated he understands the need for area improvements, but he asked why Hennepin County doesn't contribute to the assessments. He would prefer that this project is delayed a year or two. Juan -Carlos Maymir, 3365 Zircon Lane North, voiced his support for the project. He showed the low point in their road and asked if the drainage issues will be repaired. Scott Grossfeld, 3700 Yellowstone Lane North, stated the project needs to be done, but it seems disproportionate on who's being assessed. Assessments should be adjusted based on how close you are to the project area. Mayor Slavik declared the public hearing closed. Staff answered questions raised by residents and/or commented on the following items: 1. Area hasn't been overlayed. 2. Foundation and structure is good for an overlay. 3. There are no issues with utilities in this area. No history of watermain breaks. 4. The life of the new road and maintenance is 7 to 10 years. Staff will be doing routine maintenance and looking at crack sealing. Proposed Minutes 6 of 9 Regular Meeting of August 27, 2013 Page 6 5. City doesn't have any discretion in setting speed limits, but the Minnesota Department of Transportation does. Speed studies can be requested. The speed ofthe roadway is set at what 85% of the traffic is traveling. It's usually the neighbors that are speeding instead of cut through traffic. The Police Department can increase the enforcement as well as putting out the speed trailer. 6. There will be six feet of milling — mill outside edge of gutter line to middle of the roadway. The project is increasing the structure and improving the crown by only doing the edges. 7. Walnut Grove Lane and cul-de-sac are in good condition. Unless there has been spot patching or paving, no maintenance has been done in the past eight years. As stated with the previous project, it's more economical and efficient to do the entire neighborhood at once. 8. Hennepin County doesn't assume costs for City projects. They maintain their roads and the City maintains its roads. 9. Staff will look at the drainage issue that Mr. Maymir addressed. 10. Explained the amount of assessments proposed. Motion was made by Councilmember Bildsoe, and seconded by Councilmember Johnson, to adopt a Resolution Ordering Improvement for the Churchill Farms Edge Mill and Overlay Project (13021 — Res2013-288), Resolution Awarding Contract for Churchill Farms Edge Mill and Overlay Project (13021 — Res2013-289), and a Resolution Adopting Assessments for the Churchill Farms Edge Mill and Overlay Project (13021 - Res2013-290). With all members voting in favor, the motion carried. 7.06) Public Hearing on the Re -conveyance to the State of Minnesota and Reacquisition of Fee Title to Certain Tax -Forfeited Lands and Conveyance of the Tax -Forfeited Lands to Abutting Property Owners Community Development Director Juetten reported on this request. Mayor Slavik opened the public hearing. Martina Johnson, applicant, stated they realize that there are other lots that surround their property that are more than 90 feet, but there are several that are 90 feet. If they built a house, they would meet the setback requirements. Mayor Slavik closed the public hearing. Motion was made by Councilmember Johnson, and seconded by Councilmember Stein, to adopt a Resolution Directing the Re -Conveyance to the State of Minnesota and Reacquisition of the Fee Title to Certain Tax -Forfeited Lands and Conveyance of the Tax -Forfeited Lands to the Property Owners (Res2013-291). With all members voting in favor, the motion carried. General Business Proposed Minutes 7 of 9 Regular Meeting of August 27, 2013 Page 7 8.01) Encroachment Agreement for Randy Olson and Jennifer Deboer at 2730 Black Oaks Lane to Allow Construction of a Detached Garage (tabled from August 13) Community Development Director Juetten stated this item was tabled at the last meeting in order that the property owner could provide the drainage plan. He discussed the proposed drainage and grading plan as outlined in the staff report. Randy Olson, applicant, stated the overhead door would be on the west side of the garage. This garage wouldn't be used to store any construction equipment as he doesn't own any. Councilmember Willis asked if the access from Black Oaks Lane would essentially be over the top of the ground since the access isn't paved. Mr. Olson replied yes. His boat trailer, bike and lawnmowers don't weigh that much. In the spring, they would like to construct a 8-12' curbcut. Mayor Slavik stated it seems odd that an accessory building would have an overhead garage door, grass leading up to it, and curbcut. Community Development Director Juetten stated there are a number of similar situations in the City that are relatively large and don't have driveways leading up to them. This is a large shed that will store equipment that will be used on an infrequent basis. Motion was made by Councilmember Willis, and seconded by Councilmember Wosje, to adopt a Resolution to Approve Encroachment for a Garage within a Drainage and Utility Easement at 2730 Black Oaks Lane (Res2013-292) Motion was made by Councilmember Willis, and seconded by Councilmember Wosle, to amend the main motion to add a condition to the Encroachment Agreement that the driveways curbcut not exceed 12 feet. With everyone voting in favor the motion carried. The Council voted on the amended main motion and with all members voting in favor but Slavik and Stein, the motion carried. Reports and Staff Recommendations 9.01) Suburban Court Statistics Police Chief Goldstein presented a 2012 district court statistics report. Adjournment Mayor Slavik adjourned the Regular Meeting at 9:25 p.m. Proposed Minutes 8 of 9 Regular Meeting of August 27, 2013 Page 8 Sandra R. Engdahl, City Clerk Proposed Minutes 9 of 9 Regular Meeting of August 27, 2013 Page 9 Proposed Minutes Regular Council Meeting September 10, 2013 Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 7:00 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on September 10, 2013. COUNCIL PRESENT: Mayor Slavik, Councilmembers Bildsoe, Stein, Black, Wosje, and Willis. ABSENT: Councilmember Johnson. STAFF PRESENT: City Manager Callister, City Attorney Knutson, Parks and Recreation Director Evans, Community Development Director Juetten, Assistant City Engineer Renneberg, Fire Chief Kline, Police Chief Goldstein, Deputy Police Chief Plekkenpol, Finance Manager Bursheim, and City Clerk Engdahl. Plymouth Forum Daniel Gustafson, Minnetonka, stated he owns a small lot on Medicine Lake, and he has been in conversation with City staff to place a dock on that lot. Staff has told him that he can't put a dock on that lot. He stated water laws are established by common law and regulated first by the Army Corps of Engineers, Department of Natural Resources, and then the City. He provided a copy of a 2006 case regarding placing a dock on Lake Minnetonka, which is similar to his request. In his opinion, the City isn't in a position to tell him no. Mayor Slavik stated that the Zoning Ordinance requires there be a dwelling unit on a lot before there is an accessory structure, such as a dock. She directed staff to prepare a response for Mr. Gustafson and to copy the Council as well. Ada Alden, 4780 Pineview Lane, stated since January 2013, there has been no discussion regarding the future of the Human Rights Committee. She was informed that human rights concerns would be handled by the Park and Recreation Department and the Police Department. She stated she currently serves as district director on the League of Minnesota Human Rights Commission. As part of her September report to the League, she asked what she should report as to the status of the Plymouth Human Rights Committee. Mayor Slavik confirmed that the Police Department is responding to any human rights issues. This provides immediate relief over a committee that was meeting on a quarterly basis. The Park and Recreation Department is handling the education component in the community and looking at hosting cultural events. The Council will have additional discussion regarding the Human Rights Committee when the Council conducts interviews for the boards and commissions later this year or early 2014. Proposed Minutes 1 of 4 Regular Meeting of September 10, 2013 Page 10 Presentations and Public Information Announcements 4.01) Update from County Attorney Mike Freeman County Attorney Mike Freeman provided an update to the Council. Approval of Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Wosje, to gpprove theagenda. With all members voting in favor, the motion carried. Consent Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Willis, to adopt the Consent Agenda that included the followin_ items: ems: 6.01) Minutes from the Special Meetings of August 20 and August 27 and the Regular Meetings ofAugust 13. 6.02) Resolution Approving Disbursements ending August 31, 2013 (Res2013-293). 6.03) Resolution Receiving Engineering Proposals and Designating the Consulting Engineer for Vicksburg Lane from Schmidt Lake Road to Maple Grove Border Reconstruction and Extension Project (16001— Res2013-294). 6.04) Resolution Approving Agreement for Police Records Management Services (Res2013- 295). 6.05) Resolution Approving an Amendment to the Storm Water Underground Filtration System Maintenance Agreement for Crossroads Commons (2011014 - Res2013-296). 6.06) Resolution Approving a Final Plat and Development Contract for K. Hovnanian Homes of Minnesota, LLC for "Cedar Hollow" for Property located South of Highway 55 between 46th Avenue and Urbandale Court (2013069 — Res2013-297) and Resolution Adopting Special Assessments (Res2013-298). 6.07) Resolution Approving the City Manager's Choice to be Excluded from Participating in the PERA Coordinated Plan (Res2013-299). 6.08) Resolution Approving Temporary Liquor License for West Medicine Lake Community Club (Res2013-303). Proposed Minutes 2 of 4 Regular Meeting of September 10, 2013 Page 11 With all members voting in favor, the motion carried. Public Hearings 7.01) Revocation of Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane Deputy Police Chief Plekkenpol read the events contained in the staffreport on the incident that occurred at the Herbal Wellness Spa, 3165 Fembrook Lane, on August 20, 2013. Councilmember Bildsoe asked if there were living quarters at the site. Deputy Police Chief Plekkenpol replied the Police Department found evidence and took pictures of a bedroom for sleeping purposes and luggage. Community Development Director Juetten added that this area isn't zoned for residential use. Mayor Slavik opened the public hearing. Liming Long, owner of Herbal Wellness Spa, through her interpreter Maria Tryon, explained that on August 20, she had left the premises while she took someone to a Chinese medical doctor. It was at that time when the violation occurred whereby one of her massage therapists gave a massage to an undercover police officer. There are three individuals who are licensed to practice massage at her business, but none of them were present at that time. She hired this individual as the place that she previously worked in Minneapolis burned down, she had no money, and she had children to tend to. She stated she's in a three year lease at $2,000 per month at this location; therefore, if her business doesn't continue, she doesn't know what to do. She stated she's very sorry that she didn't strictly comply with City laws, and she'll accept all the penalties. Mayor Slavik closed the public hearing. Councilmember Bildsoe asked if massage therapy center owners are aware at the time they're given their center license that they need to have licensed therapists. Deputy Police Chief Plekkenpol replied yes. Councilmember Stein asked how long the advertisement for Christina, the unlicensed therapist, ran on Backpage.com. Deputy Police Chief Plekkenpol stated he's unsure. Ms. Long had stated that Christina was working for a couple of days, but Christina stated she had been working at this business for one month. Motion was made by Councilmember Johnson, and seconded by Councilmember Bildsoe, to direct the City Attorney to prepare findings of fact for revocation of Massage Therapy Center License for Herbel Wellness Spa located at 3165 Fernbrook Lane for the September 24 Council Meetin.g. Proposed Minutes 3 of 4 Regular Meeting of September 10, 2013 Page 12 Councilmember Wosje stated he supports the motion as a lot of trust is placed with massage therapists in the City, and the City holds them to a high level of standard. Councilmember Black also stated she supports the motion as there is a responsibility to anyone operating that type of business that there is a clean and healthy place to have a massage. Mayor Slavik stated she agrees. She stated she's disgusted that this is happening in the community, and a woman would be operating this type of business and allowing human trafficking. The advertising in Backpage.com specifically calls out Plymouth. She stated she's supportive of the Police Department being proactive, and the Council removing these types of businesses from the community. Any lack of communication between Ms. Long and Christina is no excuse. Police Chief Goldstein that their department works with this fairly aggressively. The advertisements on Backpage.com were posted twice. With all members voting in favor of the motion, the motion carried. General Business 8.01) Approve 2014 Proposed Budgets, Preliminary Tax Levies and Budget Hearing Date Finance Manager Bursheim requested approval of the 2014 proposed budgets, preliminary tax levies and setting December 10 at 7:00 p.m. as the budget hearing date. Motion was made by Councilmember Bildsoe, and seconded by Councilmember Willis, to adopt a Resolution Authorizing the 2014 HRA Leyy (Res2013-300), Resolution Adopting the 2014 Budgets Res2013-301, Resolution Adopting Preliminary Tax Levies for Taxes Payable 2014 Res3013-302), and setting the budget hearing on December 10 at 7 p.m. With all members voting in favor, the motion carried. Reports and Staff Recommendations There were no reports and staff recommendations. Adjournment Mayor Slavik adjourned the Regular Meeting at 8:05 p.m. Sandra R. Engdahl, City Clerk Proposed Minutes 4 of 4 Regular Meeting of September 10, 2013 Page 13 Proposed Minutes Special Council Meeting September 10, 2013 Mayor Slavik called a Special Meeting of the Plymouth City Council to order at 5:35 p.m. in the Medicine Lake Room of City Hall, 3400 Plymouth Boulevard, on September 10, 2013. COUNCIL PRESENT: Mayor Slavik, Councilmembers Wosje, Willis, Johnson, Stein, and Bildsoe. ABSENT: Councilmember Black. STAFF PRESENT: City Manager Callister and City Clerk Engdahl. Ward 4 Applications City Manager Callister reported that eight applications were received for the Ward 4 Councilmember position. The Council stated they would be interviewing all applicants on September 17 at 5:30 p.m. They directed staff to schedule the interviews 25 minutes apart and to prepare a list of questions to ask the applicants that evening. City Manager Goals The Council discussed goals with City Manager Callister. The Council requested that staff provide a report which was given to the Council previously on point of sale inspections. Future Study Sessions The Council scheduled a study session on November 12 at 5:30 p.m. to discuss the Fire Relief Association's request for pension increases. The few of the Councilmembers stated they would interested in a tour of the adult correctional facility. Staff was directed to contact the Hennepin County Sheriff's Office to suggest some possible dates for this tour. Proposed Minutes 1 of 2 Special Meeting of September 10, 2013 Page 14 Adjournment Mayor Slavik adjourned the Special Meeting at 6:40 p.m. Sandra R. Engdahl, City Clerk Proposed Minutes 2 of 2 Special Meeting of September 10, 2013 Page 15 Proposed Minutes Special Council Meeting September 17, 2013 Mayor Slavik called a Special Meeting of the Plymouth City Council to order at 5:30 p.m. in the Medicine Lake Room of City Hall, 3400 Plymouth Boulevard, on September 17, 2013. COUNCIL PRESENT: Mayor Slavik, Councilmembers Wosje, Willis, Johnson, Stein, and Bildsoe. ABSENT: Councilmember Black. STAFF PRESENT: City Manager Callister and City Clerk Engdahl. Ward 4 Interviews The Council conducted interviews with applicants who applied for the Ward 4 vacancy. Motion was made by Councilmember Willis, and seconded by Councilmember Stein, to direct staff to prepare a resolution for the September 24 Council meeting appointing Jim Prom to the Ward 4 seat. With all members voting in favor, the motion carried. Adjournment Mayor Slavik adjourned the Special Meeting at 9:35 p.m. Sandra R. Engdahl, City Clerk Proposed Minutes 1 of 1 Special Meeting of September 17, 2013 Page 16 rp)City of Agenda 6 . 0 2PlymouthNumber: Adding Quality to life To: Dave Callister, City Manager REGULAR COUNCIL MEETING Prepared by: Deb Luesse, Accounting Clerk September 24, 2013 Reviewed by: Jodi Bursheim, Finance Manager Item: Approve Disbursements Ending September 14, 2013 1. ACTION REQUESTED: Adopt resolution to approve the disbursements for the period ending September 14, 2013. 2. BACKGROUND: Attached is a list of city fund disbursements for the period ending September 14, 2013 3. BUDGET IMPACT: N/A 4. ATTACHMENTS: Check Registers Resolution Page 1 Invoice Expense Distribution for Period Ended 9.14.13.13/Council meeting 9.24.13 FUND 100 General Fund 226,612.40 200 Recreation Fund 60,990.80 210 Parker's Lake Cemetery Maint 0.00 220 Transit System Fund 1,293.33 234 Economic Development Fund 0.00 250 Comm Dev Block Grant Fund 5,370.00 254 HRA Section 8 Fund 45.47 254 HAP Check Summary 250,869.74 258 HRA General Fund 592.27 300 1998C GO Activity Center 0.00 304 1998B Shenandoah Debt Sery 0.00 305 2004A GO Public Safety 0.00 307 1998A -TIF #7-5A Rottland 0.00 309 2007A Open Space Series 0.00 310 2009A TIF #7-5A Refund 1998A 0.00 311 2009B AC and FH Refunding 0.00 312 2010A GO Open Space 0.00 400 General Capital Projects Fund 100,763.55 401 Minnesota State Aid Fund 0.00 404 Community Improvement 0.00 405 Park Replacement Fund 0.00 406 Infrasturcture Replacement Fund 0.00 407 Project Administration Fund 0.00 408 Park Construction 0.00 409 Capital Improvement Fund 0.00 410 2003 Street Reconstruction 0.00 413 Improvement Project Construction 396,905.65 414 Shenandoah Administration 0.00 417 Project Warranty Repairs 0.00 418 Utility Trunk System Expansion 0.00 420 Water Sewer Construction 11,057.50 421 Enterprise -Other Construction 0.00 998 TIF # 7-2 O.S. (Const) 0.00 998 TIF # 7-3 P.O.S. (Const) 0.00 422 TIF #74 P.T.P (Const) 22.74 423 TIF # 7-5 Rottlund (Const) 22.74 424 TIF #7-6 Continental (Const) 22.73 425 TIF Housing Assistance Program 0.00 426 TIF #7-7 Stonecreek ('Const) 22.73 427 TIF #7-8 Shops @ Plymouth Creek 22.73 428 TIF HRA Senior Apt. Constr. Fund 22.73 429 TIF HRA 1-3 Crossroads Station 778.73 430 CON -Open Spaces Series 2007A 0.00 431 CON -2010A Open Space 0.00 432 TIF #7-8 Quest 22.73 500 Water Fund 424,144.79 510 Water Resources Fund 25,906.62 520 Sewer Fund 119,537.02 530 Solid Waste Management Fund 48.09 540 Ice Center Fund 32,234.70 550 Field House Fund 797.27 600 Central Equipment Fund 20,791.17 610 Public Facilities Fund 29,134.57 620 Information Technology Fund 15,109.90 630 Risk Management Fund 476.96 640 Employee Benefits Fund 14,287.31 650 Design Engineering 0.00 660 Resource Planning 1,261.46 800 Investment Trust Fund 161.81 850 Plymouth Town Square 0.00 851 Vicksburg Crossing 0.00 Total Invoice Expense Distribution: 1,739,330.24 Page 2 ma! City of Plymouth Check Payment Register 09/01/2013 to 09/14/2013 Check 133249 Date Paid:09/06/2013 ABM Equipment & Supply LLC Inv. 0137045IN 08/12/2013 Springs for MV Sweeper Check 133250 Date Paid:09/06/2013 Ace Lock & Safe Co Inc Inv. A91116 07/22/2013 Lock repair Check 133251 Date Paid:09/06/2013 Action Fleet Inc Inv. 73005 08/15/2013 Set up of K-9 Vehicle #1027 Inv. 9629 08/15/2013 vehicle stripout Check 133252 Date Paid:09/06/2013 American Messaging Services LLC Inv. D2081166NI 09/01/2013 Sep'13 PD pager rental Check 133253 Date Paid:09/06/2013 Inv.130826 09/05/2013 Check 133254 Date Paid:09/06/2013 Inv.130829 08/29/2013 Anoka County Sheriffs Dept Case 13.36811 Bail 82013.3681 Bank of America Utility Refund #24281481 4117 43rd Ave N Check 133255 Date Paid:09/06/2013 Barton Sand & Gravel Co Inv. 130815 08/15/2013 8.1/8.15.13 572.84ton 3/4 Rock Inv. 130831 08/31/2013 8.16/8.31.13 254.25ton 3/4 Rock Check 133256 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133257 Date Paid:09/06/2013 Inv.021277658 08/12/2013 Arpita & Shiv K Basu Utility Refund #24261757 5077 Dunkirk PI N Batteries Plus stop watch battery Amount: $114.06 114.06 Amount: $110.00 110.00 Amount: $11,163.77 10,822.39 341.38 Amount: $115.22 115.22 Amount: $300.00 300.00 Amount: $33.92 33.92 Amount: $22,551.27 16,885.02 5,666.25 Amount: $47.36 47.36 Amount: $7.98 7.98 Check 133258 Date Paid: 09/06/2013 Bergerson Caswell Inc. Amount: $41,130.00 Inv. 16158 08/15/2013 Rehab Well #7 per selected line items on 41,130.00 Proj13009 284.48ton Asphalt Inv. 10618MB quote. CIP proj.13010 Proj13009 382.31ton Asphalt Check 133259 Date Paid:09/06/2013 Braun Intertec Corporation Amount: $3,122.65 Inv. 372593 08/14/2013 Geotechnical evaluation -west medicine lake 2,318.40 retaining wall Inv. 372852 08/15/2013 Leaning Wall Reinforcement Review City Hall 804.25 Check 133260 Date Paid:09/06/2013 Brock White Company LLC Inv. 1234455900 08/14/2013 Erosion Blanket Check 133261 Date Paid:09/06/2013 Inv. 130815 08/15/2013 Check 133262 Date Paid:09/06/2013 Inv. 882181 08/06/2013 Check 133263 Date Paid:09/06/2013 Inv.130829 08/29/2013 Bryan Rock Products Inc 8.1/8.6.13 121.73ton Ag Lime Business Impact Group 20 Fire Duty crew t -shirts Amy E & Jared R Butcher Utility Refund #24273512 17935 48th Ct N Check 133264 Date Paid:09/06/2013 C S McCrossan Construction Inc Inv. 10587MB 08/07/2013 Proj13009 548.35ton Asphalt Inv. 10598MB 08/08/2013 Proj13009 511.4ton Asphalt Inv. 10604MB 08/10/2013 Proj13009 284.48ton Asphalt Inv. 10618MB 08/13/2013 Proj13009 382.31ton Asphalt Page 1 of 19 Amount: 395.47 395.47 Amount: 2,673.52 2,673.52 Amount: 120.00 120.00 Amount: 78.01 78.01 Amount: $135,809.27 27,836.94 25,961.11 14,441.37 19,407.80 page 3 9/17/2013 Inv. 10629MB 08/14/2013 Proj13009 355.01 ton Asphalt 18,021.86 Inv. 10630MB 08/14/2013 Proj13009 23.88ton Asphalt 1,212.28 Inv. 10639MB 08/15/2013 Proj13009 388.95ton Asphalt 19,743.36 Inv. 10645MB 08/16/2013 Proj13009 180.92ton Asphalt 9,184.55 Check 133265 Date Paid:09/06/2013 Date Paid:09/06/2013 Campbell Knutson Prof Assoc Amount: $37,130.45 Inv. 130731 08/29/2013 July 2013 Attorney Services & Legal Expenses 37,130.45 Check 133266 Date Paid:09/06/2013 Date Paid:09/06/2013 Carpet King Amount: $4,995.00 Inv. 200036778 08/13/2013 carpet/installation-4800 Terrace Veiw Lane N 4,995.00 Check 133267 Date Paid:09/06/2013 Inv. 1828 Central Wood Products Amount: $2,532.94 Inv. 30176 08/16/2013 PIC -Mulch & delivery 2,532.94 Check 133268 Date Paid:09/06/2013 Inv.55188240813 08/16/2013 Check 133269 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133270 Date Paid:09/06/2013 Inv. 130918 09/05/2013 Check 133271 Date Paid:09/06/2013 Inv. 130815 08/15/2013 Inv. 130831 08/31/2013 Check 133272 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133273 Date Paid:09/06/2013 Inv.8022976 08/12/2013 Check 133274 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133275 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133276 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133277 Date Paid:09/06/2013 Inv.01916399 08/15/2013 Check 133278 Date Paid:09/06/2013 Inv.82700147813 08/12/2013 Check 133279 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133280 Date Paid:09/06/2013 Inv. 1828 08/16/2013 Check 133281 Date Paid:09/06/2013 Inv.1578875 08/14/2013 CenturyLink Amount: $57.33 Aug'13 551.8824 $57.33 Jeffrey M Chanen Amount: $46.50 Utility Refund #24212256 5935 Terraceview Ln $46.50 N City of Brooklyn Center Amount: $50.00 9.18.13 Scott Anderrson Tech Day registr 50.00 Commercial Asphalt Co. Amount: $67,117.29 8.1/8.15.13 467.46ton Dura Drive 23,306.20 8.16/8.31.13 279.67ton DuraDrive/558.87ton 43,811.09 Proj 13009 Joy & Michael Delaney Kristy K & Timothy W Cram Amount: $84.87 Utility Refund #24258582 3905 Harbor Ln N 84.87 Dakota Supply Group Inc Amount: 14,304.00 48 3/4" M35 meters, 48 #2 setters/resale 14,304.00 Ryan B Damm Amount: 40.32 Utility Refund #24126915 13914 52nd Ave N 40.32 Joy & Michael Delaney Amount: 66.01 Utility Refund #24275002 15353 60th Ave N 66.01 Jeremy D Diebling Amount: 53.56 Utility Refund #24288066 13770 54th Ave N 53.56 Discount Steel Inc Amount: 96.19 HR Angle (2) 96.19 DPC Industries Inc Amount: 3,008.29 Water treatment chemicals as needed 3,008.29 Sheryl R & Joseph M Eastman Amount: 185.77 Utility Refund #19010501 16915 25th Ave N 185.77 Elfering & Associates PLC Amount: 2,000.00 Plan Review Fee 2,000.00 Emergency Medical Products Inc Amount: 267.11 List assist tarps- replacement from active 267.11 shooter trg Check 133282 Date Paid:09/06/2013 Trevor Engen Inv. 130814 08/14/2013 Softball game on 8/14 Check 133283 Date Paid:09/06/2013 ESS Brothers & Sons Inc Inv. SS4434 08/14/2013 Sanitary sewer castings Page 1 of 19 Amount: $21.00 21.00 Amount: $630.56 630.56 Page 4 9/17/2013 Check 133284 Date Paid:09/06/2013 Express Press Inc Amount: 382.47 Inv. 21885 08/14/2013 Pet Expo inserts 382.47 Check 133285 Date Paid:09/06/2013 Ferguson Waterworks #2516 Amount: 2,431.65 Inv. 0032380 08/15/2013 24' Repair Clamp 1,977.19 Inv. 0042307 08/15/2013 Shut off keys 454.46 Check 133286 Date Paid:09/06/2013 Molly C Fleming Amount: 14.03 Inv.130829 08/29/2013 Utility Refund #24234564 1500 Xanthus Ln N 14.03 Check 133287 Date Paid:09/06/2013 Susan J & Richard A Frevert Amount: 39.35 Inv.130829 08/29/2013 Utility Refund #16024300 3510 Urbandale Ln N 39.35 Check 133288 Date Paid:09/06/2013 Generation Endurance Amount: 141.00 Inv. 27 08/04/2013 Cross Country endurance adventure camp 141.00 Check 133289 Date Paid:09/06/2013 Doris Gilfillan & Merrilee Verbridge Amount: 58.24 Inv.130829 08/29/2013 Utility Refund #2428882 971 Yuma Ln N 58.24 Check 133290 Date Paid:09/06/2013 GMH Asphalt Corp Amount: 45,111.51 Inv. 130901 09/01/2013 Proj13005 #3 Sagamore Street Recon 45,111.51 Check 133291 Date Paid:09/06/2013 Ann M Golob-Rand & Bruce S Amount: 61.11 Inv.130829 08/29/2013 Utility Refund #16658500 17410 32ND Ave N 61.11 Check 133292 Date Paid:09/06/2013 Grainger Amount: 530.29 Inv. 9216357153 08/13/2013 flush valve/measuring tape 512.98 Inv. 9216357179 08/13/2013 Timer, defrost 11.59 Inv. 9219754687 08/16/2013 Batteries (AA) 5.72 Check 133293 Date Paid:09/06/2013 Raymond Hackett Amount: 100.09 Inv.130829 08/29/2013 Utility Refund #20441301 505 Queensland Ln 100.09 N Check 133294 Date Paid:09/06/2013 Hanson Builders Inc Amount: 78.86 Inv.130829 08/29/2013 Utility Refund #24283366 5535 Upland Ln N 78.86 Check 133295 Date Paid:09/06/2013 Hawkins Inc Amount: 3,445.90 Inv. 3504189 08/16/2013 Chemicals for water treatment 1,722.95 Inv. 3504190 08/16/2013 Chemicals for water treatment 1,722.95 Check 133296 Date Paid:09/06/2013 Evelyn A & Richard H Headen Amount: 68.93 Inv.130829 08/29/2013 Utility Refund #14600501 4045 Quantico Ln N 68.93 Check 133297 Date Paid:09/06/2013 Hedberg Aggregate Inc Amount: 52.43 Inv. 324765 08/12/2013 Straw Blanket 52.43 Check 133298 Date Paid:09/06/2013 Hennepin Technical College Inv. 131112A 09/05/2013 11.12/11.13.13 Dave Callister M -Step Conf registr Check 133299 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133300 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133301 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133302 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133303 Date Paid:09/06/2013 Inv. 4398 08/30/2013 Page 1 of 19 Rachelle & Michael Hernandez Utility Refund #23646601 4640 Jewel Ln N Michael Higgins Utility Refund #24282419 2340 Yuma Ln N Monica S & Jason J Hlywka Utility Refund #24156901 17725 2nd Ave N Chandra & Matthew Holt Utility Refund #24192334 14320 54th Ave N Interior Designer Carpet LLC 3325 Garland Ln N carpet install/rehab Amount: $195.00 195.00 Amount: $32.92 32.92 Amount: $98.03 98.03 Amount: $133.21 133.21 Amount: $31.19 31.19 Amount: $592.27 592.27 Page 5 9/17/2013 Check 133304 Date Paid:09/06/2013 Itron Inc Inv. 298944 08/12/2013 Sep-Nov'13 MRS Sftwr maint Check 133305 Date Paid:09/06/2013 Jay Johnson Inv. 130731 07/31/2013 1,890ton recycle concrete/Parks Check 133306 Date Paid:09/06/2013 Joan L Jensen & Jeffrey R Inv. 130829 08/29/2013 Utility Refund #16573100 17815 30th PI N Check 133307 Date Paid:09/06/2013 John Deere Landscapes Inc Inv. 65753864 08/15/2013 male adapter/expansion repair coupling/pvc fitting Amount: $913.48 913.48 Amount: $14,175.00 14,175.00 Amount: $78.53 78.53 Amount: $26.95 26.95 Check 133308 Date Paid:09/0612013 Kid Create Studio Amount: $1,350.00 Inv. 3566 08/29/2013 Pinch Slab Coil Clay class 1,350.00 Check 133309 Date Paid:09/06/2013 Kidd Plumbing Inc Amount: $1,293.50 Inv. 8963 08/15/2013 2013 PO for Parts and Service Calls (HVAC & 575.75 Plumbing) Inv. 8964 08/15/2013 2013 PO for Parts and Service Calls (HVAC & 589.00 Plumbing) Inv. 8965 08/15/2013 2013 PO for Parts and Service Calls (HVAC & 128.75 Plumbing) Check 133310 Date Paid:09/0612013 Klein Underground LLC Amount: $79,289.40 Inv. 60992 08/08/2013 CB rebuilds in 2013 EMO Greek Wood Hills 5,940.00 sub div Inv. 60994 08/08/2013 CB & curb rebuilds in 2013 EMO Schmidt Lake 6,424.00 West sub div Inv. 61015 08/10/2013 San MH rebuilds 2013 EMO Zachary Heights 6,099.50 sub div Inv. 61016 08/10/2013 CB & curb rebuilds 2013 EMO Quail Hollow 13,436.50 sub div Inv. 61017 08/10/2013 San MH rebuilds 2013 EMO Skyline Hills sub 8,230.75 div Inv. 61027 08/15/2013 Blacktop repairs 420.40 Inv. 61040 08/17/2013 San MH rebuilds 2013 EMO Rolling Hills Pk & 3,300.00 Sunrise Hills Inv. 61041 08/17/2013 Repairs str 13004 1,084.00 Inv. 61042 08/17/2013 San MH rebuilds 2013 EMO Woodlands 2nd 6,154.50 Inv. 61043 08/17/2013 San MH rebuild in 2013 EMO Rolling Hills park 10,870.75 2nd sub division Inv. 61044 08/17/2013 San MH in 2013 EMO Deerwood Glen Plat 2 12,309.00 sub division Inv. 61045 08/17/2013 San MH in 2013 EMO Rolling Hills Pk & 2,310.00 Deerwood Glen Plat 1 Inv. 61046 08/17/2013 Repairs str 13004 320.00 Inv. 61047 08/17/2013 Repairs str 13004 1,334.00 Inv. 61048 08/17/2013 Repairs str 13004 1,056.00 Check 133311 Date Paid: 09/06/2013 KLM Engineering Amount: $10,934.50 Inv. 4933 08/16/2013 Thru 8.9.13 Hwy 101&55 inspec services 10,934.50 Check 133312 Date Paid: 09/06/2013 Jennifer L & William Knabb Amount: $94.65 Inv. 130829 08/29/2013 Utility Refund #24214775 2635 Jewel Ln N 94.65 Check 133313 Date Paid:09/06/2013 Beverly & Lawrence Kowalczyk Amount: $57.60 Inv. 130829 08/29/2013 Utility Refund #24137166 4516 Rosewood Ln 57.60 N Page 1 of 19 Page 6 9/17/2013 Check 133314 Date Paid:09/06/2013 Kyleestates LLC Amount: 3,084.05 Inv. 130914 09/05/2013 R201203879 9.14.13 Erosion Refund/Lifestyle 1,000.00 Commons Inv. ESC12038 09/05/2013 ESC12038.SIP Escrow bal Refund/Lifestyle 2,084.05 Common Check 133315 Date Paid:09/06/2013 Arthur Lindquist Amount: 90.00 Inv. 201306391 09/03/2013 11600 61st Ave Bldg permit refund 90.00 Check 133316 Date Paid: 09/06/2013 Lubrication Technologies Inc Amount: 728.98 Inv. 2249515 08/15/2013 returnable steel drum Coolant/Antifreeze 728.98 Check 133317 Date Paid:09/06/2013 Janice & John Marchewka Amount: 89.68 Inv. 130829 08/29/2013 Utility Refund #24214775 2635 Jewel Ln N 89.68 Check 133319 Date Paid:09/06/2013 Minnesota Revenue Amount: 64.13 Inv. L0113924736 09/05/2013 Tax Garnishment 64.13 Check 133320 Date Paid:09/06/2013 MnFiam Book Sales Amount: 470.25 Inv. 1680 08/17/2013 First responder books 470.25 Check 133321 Date Paid:09/06/2013 Azeem Mohiuddeen & Noreen Haq Amount: 50.00 Inv. 130829 08/29/2013 Utility Refund #24274919 5072 Everest Ln N 50.00 Check 133322 Date Paid: 0910612013 Morrie's Imports Inc Amount: 149.31 Inv. 515216 08/12/2013 kit sensor 83.73 Inv. 515297 08/14/2013 1 Screen Asy 25.62 Inv. 515329 08/15/2013 parking light 39.96 Check 133323 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133324 Date Paid: 09/06/2013 Inv. 120816 08/16/2013 Check 133325 Date Paid:09/06/2013 Inv.6956913 08/22/2013 Denise S & Stephen J Mumma Utility Refund #21498300 925 Windemere Dr National Tactical Officers Asc 2013 Kuklok Membership NCPERS Minnesota Sep'13 OPT Pera vol life prem Amount: $43.57 43.57 Amount: $150.00 150.00 Amount: $1,440.00 1,440.00 Check 133326 Date Paid: 09/06/2013 New Horizons Computer Learning Center Amount: $2,307.00 Inv. INV127988G68W7 08/16/2013 VM Ware Training 8/260 - 8/29 OnLine - Amy $2,307.00 Check 133327 Date Paid:09/06/2013 New World Systems Inv. 029757 08/09/2013 Logos 2013 Customer Conference/Jodi Bursheim Check 133328 Date Paid:09/06/2013 Nicollet County Sheriff's Dept Inv. 130826 09/05/2013 Case 13036916 Bail R2013.3682 Check 133329 Date Paid:09/06/2013 Northern Sanitary Supply Co Inc Inv. 163411 08/14/2013 PCC-liners/cleaner Inv.163425 08/14/2013 tissue/wipers Inv. 501.78 08/14/2013 Towel rolls Check 133330 Date Paid:09/06/2013 Inv.130382DJ 08/13/2013 Check 133331 Date Paid:09/06/2013 Inv. 661786881001 08/15/2013 Inv. 664719588001 08/16/2013 Inv. 665580666001 08/16/2013 Inv. 665596630001 08/16/2013 Inv. 666009462001 08/12/2013 Northwestern Power Equipment Co Well 4 check valve rplcmnt Office Depot cards/letter tray/labels DVD/USB/Markers/correction fluid USB/tags/highlighters/tape envelopes/folders/plannermarker laminate refill/marker Amount: $1,245.00 1,245.00 Amount: $280.00 280.00 Amount: $1,274.94 168.18 604.98 501.78 Amount: $3,263.96 3,263.96 Amount: $746.00 155.08 53.58 63.33 56.78 256.54 Page 7 Page 1 of 19 9/17/2013 Inv.666370674001 08/14/2013 USB/biners/clips 160.69 Check 133332 Date Paid:09/06/2013 Office of Enterprise Technolog Amount: 18.75 Inv. W13070732 08/14/2013 Language Line - Spanish translation 7/25/13 18.75 71.82 Check 133333 Date Paid:09/06/2013 Oil -Air Products LLC Amount: 269.55 Inv. 532607001 08/12/2013 digital readout 173.06 Pulte Homes of Minnesota LLC Inv. 532698001 08/12/2013 o-ring/misc. supplies 81.63 08/29/2013 Inv. 532700001 08/12/2013 will call order/misc supply 14.86 Check 133341 Check 133334 Date Paid: 09106/2013 Owens Companies Inc Amount: 3,032.56 Inv. 52136 08/16/2013 HVAC Repairs -Water Plants 164.20 Check 133342 Inv. 52137 08/16/2013 HVAC Repairs -Water Plants 774.40 Inv. 112118190813 Inv. 52138 08/16/2013 HVAC Repairs -Water Plants 858.80 Inv. 112572180813 Inv. 52140 08/16/2013 HVAC Repairs -Water Plants 1,235.16 Check 133335 Date Paid:09/0612013 Lakmini H Perera & Janaka S Morandage Amount: 64.93 Inv. 130829 08/29/2013 Utility Refund #24258126 13842 54th Ave N 64.93 Check 133336 Date Paid:09/06/2013 Armetha A & Thomas D Pihlstrom Amount: 90.29 Inv. 130829 08/29/2013 Utility Refund #24130037 1705 Evergreen Ln N 90.29 Check 133337 Date Paid:09/06/2013 Plymouth Automotive Inc. Amount: 292.38 Inv. 130811 08/11/2013 8.11.13'03 Honda Civic tow 156.19 Inv. 130812 08/12/2013 8.12.13 '13 VW Jetta tow 136.19 Check 133338 Date Paid: 09/06/2013 Plymouth Wayzata Youth Softball Assoc! ation/PWYSA Amount:$1,617.00 Inv. 536525 08/22/2013 Softball Camp - wk of 8/19 $1,617.00 Check 133339 Date Paid:09/06/2013 Samuel C Pokorney Amount: 71.82 Inv. 130829 08/29/2013 Utility Refund #24258977 2700 Shenandoah Ln 71.82 08/15/2013 N Check 133340 Date Paid:09/06/2013 Pulte Homes of Minnesota LLC Amount: 38.13 Inv. 130829 08/29/2013 Utility Refund #24249177 14960 59th Ave N 38.13 Check 133341 Date Paid:09/06/2013 Pasha K & Justin R Quaas Amount: 26.69 Inv. 130829 08/29/2013 Utility Refund #24238214 18495 38th Ave N 26.69 Check 133342 Date Paid: 09/06/2013 Randy's Sanitation Inc Amount: 149.26 Inv. 112118190813 08/19/2013 Aug'13 CWP Rubbish Removal 74.63 Inv. 112572180813 08/19/2013 Aug'13 ZWP Rubbish Removal 74.63 Check 133343 Date Paid: 09/06/2013 Inv.302242700 08/12/2013 Inv.302243300 08/13/2013 Inv.302245800 08/15/2013 Inv.302245900 08/14/2013 Inv.302247200 08/15/2013 Check 133344 Date Paid: 09/06/2013 Inv.130829 08/29/2013 Check 133345 Date Paid: 09/06/2013 Inv. M030114069 07/23/2013 Inv. M030114462 08/01/2013 Inv. M030114863 08/12/2013 Reinders Inc 4 Glyphosate Pro Lawn seed/shakedown liquid pesticides grass seed grass seed George W Ritten Utility Refund #18937000 15635 17th Ave N Royal Tire Inc 4 Large Truck recaps/see some cr M030114863 See cr inv M030114462 Cr inv M030114462/some of M030114069 Check 133346 Date Paid:09/06/2013 Safe Step LLC Inv. 1744 08/13/2013 Cut 1/4 inch off of driveway to create better patch transition Page 1 of 19 Amount: $1,755.75 204.30 402.83 225.22 352.69 570.71 Amount: $89.75 89.75 Amount: $638.11 939.11 1,392.11 1,693.11) Amount: $170.00 170.00 Page 8 9/17/2013 Check 133347 Date Paid:09/06/2013 Safelite AutoGlass Amount: 175.65 Inv. 05155149896 08/14/2013 Unit 245 Claim 2013.16 repairs 175.65 Inv. 10119570 Check 133348 Date Paid:09/06/2013 Screenvision Direct Inc Amount: 419.24 Inv. N00237747 08/23/2013 Sep'13 Plymouth Mann Theatre water 419.24 07/18/2013 Spord Housi #1009 Inv. 87975 restriction ads Spord Housi #1014 Check 133349 Date Paid:09/06/2013 Brad M Shapiro Amount: 29.66 Inv. 130829 08/29/2013 Utility Refund #24150512 13921 45th Ave N 29.66 Check 133350 Date Paid:09/06/2013 Short Elliott Hendrickson Inc/SEH Amount: 3,653.86 Inv. 271973 08/16/2013 Jul'13 Water Tower antenna projects 3,653.86 Check 133351 Date Paid:09/06/2013 Special Services Group LLC Amount: 600.00 Inv. 6981 08/12/2013 10.12.13/10.12.14 Renew covert tracker 600.00 service Check 133352 Date Paid: 09/06/2013 Sprint Amount: 24.02 Inv. 812568813069 08/18/2013 7.15/8.14.13 MCS's 24.02 Check 133353 Date Paid:09/06/2013 Meryl & Ian Stewart Amount: 193.23 Inv. 130829 08/29/2013 Utility Refund #14814701 4190 Orchid Ln N 193.23 Check 133354 Date Paid:09106/2013 Stewart Capital Partners Amount: 50.00 Inv. 130823 09/05/2013 17825 24th Ave refund overpay plan fee 50.00 Check 133355 Date Paid: 09/0612013 Street Fleet Amount: 43.89 Inv. 322262 08/15/2013 Delivery (courier) service 7.9.13 to end of Year $43.89 Check 133356 Date Paid:09/06/2013 Streicher's Inc Amount: 72.63 Inv. 11039947 08/12/2013 Ammo/Mag Coupler (4) 72.63 Check 133357 Date Paid:09106/2013 Sharon K & Gerald D Strong Amount: 53.42 Inv. 130829 08/29/2013 Utility Refund #18675200 1910 Juneau Ln N 53.42 Check 133358 Date Paid:09/06/2013 Inv. 10119152 08/02/2013 Inv. 10119406 08/13/2013 Inv. 10119568 08/16/2013 Inv. 10119569 08/16/2013 Inv. 10119570 08/16/2013 Inv. 10119575 08/16/2013 Inv. 10119816 08/28/2013 Suburban Tire Wholesale Inc TR87 IND (4) CMT C/S (1) Tires (2sets of 2 & set of 4) Tires (2sets of 4) Tires (4) TR13 IND S&W #1704 Check 133359 Date Paid:09/06/2013 Sun Newspapers Inv. 1454590 08/11/2013 9.26.13 HRA Meeting Inv. 1454591 08/11/2013 SA #5005 Liq License Inv. 1454592 08/11/2013 Steeple Hill PHN Check 133360 Date Paid:09106/2013 Superior Brookdale Ford Inv. 87579X1 07/16/2013 Spord Panel #1014 Inv. 87855 07/18/2013 Spord Housi #1009 Inv. 87975 07/23/2013 Spord Housi #1014 Check 133361 Date Paid:09/06/2013 Inv. RG 1843736 08/29/2013 Check 133362 Date Paid:09/06/2013 Inv.13TF1498 08/15/2013 Inv.13TF1523 08/15/2013 Inv.13TF1609 08/15/2013 Swank Motion Pictures 9.6.13 Tangled freight Taho Sportswear Inc Fall Soccer Jerseys Baseball T-shirts Park & Rec T-shirts/Paint the Pavement Amount 23.34 106.34 886.10 965.04 611.88 15.17 269.22 Amount 45.47 38.97 116.91 2,877.09 201.35 Amount: $261.36 192.58 34.39 34.39 Amount: $22.44 22.44 Amount: $4,693.16 4,160.64 142.52 390.00 Page 9 Page 1 of 19 9/17/2013 Check 133363 Date Paid:09/06/2013 Target Bank Inv. 130818 08/18/2013 7.19/8.13.13 Park&Rec prog supplies Check 133364 Date Paid:09/06/2013 TASC Inv. IN172198 08/13/2013 July 2013 Cobra & Retiree Admin Fee Check 133365 Date Paid:09/06/2013 Toll Company Inv. 149132 08/14/2013 cylinders Check 133366 Date Paid:09/06/2013 Total Control Systems Inc Inv. 6612 08/14/2013 1 Hoffman enclosure for fiber at well 16 Inv. 6613 08/15/2013 Sony mount for IP mini dome camera Amount: $250.17 250.17 Amount: $187.00 187.00 Amount: $180.75 180.75 Amount: $820.48 739.48 81.00 Check 133367 Date Paid: 09/06/2013 Town & Country Fence Inc. Amount: $900.00 Inv. 3040750 08/12/2013 Fence Work at Plymouth Creek Playfield 900.00 Check 133368 Date Paid:09/06/2013 Tri -K Services Amount: $4,720.67 Inv. 5561 08/31/2013 8.14/8.23.13 242yds 50/50 mix,Puly topsoil 4,720.67 Check 133369 Date Paid:09/06/2013 Turfwerks LLC Amount: $567.45 Inv. S134883 08/13/2013 Smithco Wheel Motor 567.45 Check 133370 Date Paid:09/06/2013 Twinwest Chamber of Commerce Amount: $270.00 Inv. 81900 08/22/2013 2013 Leg series Callister breakfast pass 270.00 Check 133371 Date Paid:09/06/2013 Valley Rich Co Inc Amount: $90,869.00 Inv. 18968 07/12/2013 Valves -Swan Lake 27,336.00 Inv. 18999 07/22/2013 Valves Swan Lake III 40,536.00 Inv. 19000 07/25/2013 Valves-Deerwood Glen 1 20,736.00 Inv. 19098 08/13/2013 Emergency water main repair as needed 2,261.00 Check 133372 Date Paid:09/06/2013 Inv.829996 08/15/2013 The Watson Company Consession supplies Amount: $755.30 755.30 Check 133373 Date Paid: 09/06/2013 Wayzata Public Schools Amount: 7,086.46 Inv. ESC12080 08/30/2013 ESC12080.APP escrow bal refund Sunset 2,418.67 Elem Addn Inv. ESC12086 08/30/2013 ESC12086.SPA escrow bal refund Greenwood 2,198.83 Elem addn Inv. ESC12088 08/30/2013 ESC12088.SPA escrow bal refund/Oakwood 2,468.96 Elem Addn Check 133374 Date Paid:09/06/2013 Wells Fargo Bank Amount: 35.16 Inv. 130829 08/29/2013 Utility Refund #24252339 16530 43rd Ave N 35.16 Check 133375 Date Paid:09/06/2013 Erin M & Jon D Wessling Amount: 53.66 Inv. 130829 08/29/2013 Utility Refund #24223915 15450 58th PI N 53.66 Check 133376 Date Paid:09/06/2013 Inv.130829 08/29/2013 Check 133377 Date Paid:09/06/2013 Inv.0208000016 08/02/2013 Check 133378 Date Paid:09/06/2013 Inv. 51074935980813 08/16/2013 Inv. 51450946640813 08/12/2013 Inv. 51465207540813 08/13/2013 Inv.51465207540813A Inv. 51509749550813 08/22/2013 Page 1 of 19 Willis Brothers Construction Inc Amount: $44.37 Utility Refund #24182687 15288 40th Ave N $44.37 WSB & Associates Proj10015 Jun'13 Peony Ln/Lawndale Ln Extension Xcel Energy 7.17/8.15.13 5605 Lawndale Ln N 6.17/8.5.13 Zach,Rdgmnt,Lacompte,E Med parks,PC path light 6.15/8.1.13 All Wells & Trtmnt pl except CWP 08/27/2013 7.2/8.16.13 Elm Crk concess, Pavilion, Pitch Mach,Parks Amount: $33,849.57 33,849.57 Amount: $150,198.40 15.82 2,878.14 91,812.75 7.1/8.1.13 CW P$5,413.72 8,213.20 Page 10 9/17/2013 Inv. 51520312000813 08/14/2013 Inv. 51552709980813 08/12/2013 Inv. 51593725790813 08/12/2013 Inv. 51671079400813 08/26/2013 Inv. 51685621580813 08/12/2013 6.27/7.30.13 Lift Stati9ns 7.11/8.10.13 Civil Defense Sirens 6.29/7.30.13 3 Park & Ride 6.29/8.15.13 FS1, PW, FS3, IC 6.27/7.30.13 Traffic Signals Check 133379 Date Paid:09/06/2013 Scott Anderson Inv. 140114 09/05/2013 1.14.14/1.18.14 Orange County CA Airfare/Laserfiche conf 7,179.67 67.76 1,293.33 30,706.64 2,617.37 Amount: $521.20 521.20 Check 133380 Date Paid: 09/06/2013 Jodi Bursheim Amount: $327.67 Inv. 130827 08/27/2013 8.21/8.27.13 70.6 Mileage GFOA/Comparable $39.87 Cities Inv. 131006 08/21/2013 10.6/10.8.13 Airfare NW Scottsdale conference $287.80 Check 133381 Date Paid:09/06/2013 Tara Jenkins Inv. 130906 08/30/2013 8/19-8/23/13 PP18-1week Short Term Disability Check 133382 Date Paid:09/06/2013 Julie McMackins Inv. 130827 08/27/2013 Seminar reimbursement Inv. 130829 08/29/2013 reimbusement-mileage for training Check 133383 Date Paid:09/06/2013 Petty Cash Inv. 130826 08/26/2013 7.11/8.26.13 petty cash reimb/meals/parking/youth baseball snack Check 133384 Date Paid:09/06/2013 Angela Tang Inv. 120809 08/09/2012 6.18/8.9.12 77.60 Mileage Reimb Check 133385 Date Paid:09/06/2013 Seraya, Mariya Inv. Import - 1766 09/04/2013 Park and Rec Refund Check 133386 Date Paid:09/12/2013 A-1 Outdoor Power Inc Inv.322760 08/19/2013 carburetor Amount: $600.40 600.40 Amount: $363.56 350.00 13.56 Amount: $159.23 159.23 Amount: $43.07 43.07 Amount: $114.00 114.00 Amount: $121.29 121.29 Check 133387 Date Paid: 09/12/2013 Ace Lock & Safe Co Inc Amount: $3,380.89 Inv. A91268 08/19/2013 Door and lock work-ZWP 3,380.89 Check 133388 Date Paid:09/12/2013 Acme Tools Amount: $242.58 Inv. 2108433 08/22/2013 Large Angle Grinder (see credit inv#2108442) 243.48 Inv. 2108442 08/22/2013 Credit) large angle grinder-inv#2108433 243.48) Inv. 2112453 08/23/2013 7in cup wheel 242.58 Check 133389 Date Paid:09/12/2013 Adam's Pest Control, Inc. Inv. 812873 08/01/2013 Jul-Sep'13 IC Pest Control Inv. 822286 08/22/2013 Jul-Sep'13 FS1 Pest Control Check 133390 Date Paid:09/12/2013 Inv.135596 08/23/2013 Check 133391 Date Paid:09/12/2013 Inv.3024247300 08/20/2013 Inv.3024264100 08/20/2013 Check 133392 Date Paid:09/12/2013 Inv.130909 09/09/2013 AI's Coffee Company IC Concession Coffee resupply Anchor Paper Company close out paper /smooth edge envelopes closeout paper Anoka County Sheriff's Dept 13.39913 Bail Check 133393 Date Paid:09/12/2013 Art Spark LLC Inv. 2013Sum105 08/22/2013 Best Of/No Girls/Star Wars Inv. 2013Sum23 06/24/2013 6.24/6.27.13 Girls Rule art camp Check 133394 Date Paid:09/12/2013 Astech Corp Page 1 of 19 Amount: $189.24 104.27 84.97 Amount: $336.50 336.50 Amount: $69.98 61.43 8.55 Amount: $350.00 350.00 Amount: $5,064.00 3,102.00 1,962.00 Amount: $402 Age 11 9/17/2013 Inv. 13224 07/31/2013 10.44ton patch grit price difference owed Check 133395 Date Paid:09/12/2013 Inv. 510251 08/14/2013 Check 133396 Date Paid:09112/2013 Inv. 130810 08/10/2013 Check 133397 Date Paid:09/12/2013 Inv. 02110040601 08/23/2013 Inv.021278374 08/22/2013 Bachman's Inc Fall plant materials Baldy Sanitation Inc Aug'13 Fire 123 Rubbish Removal Batteries Plus Batteries batteries for door counters Check 133398 Date Paid:09/12/2013 Bergerson Caswell Inc. Inv. 16006 07/19/2013 Well 7 pump prev maint inspection Check 133399 Date Paid:09/12/2013 Borgen Radiator Inv. 53002 08/21/2013 Repair Fuel Tank #280 Check 133400 Date Paid:09/1212013 Inv. 1341 08/20/2013 Check 133401 Date Paid:09/12/2013 Inv. 11158 08/28/2013 Boulder Construction Services LLC Drywall, tape, paint, base walls @ Police Fitness Center Galen L Bruer 8.14.13 Lawyer fees for land donation Check 133402 Date Paid:09/12/2013 C S McCrossan Construction Inc Inv. 10652MB 08/19/2013 Proj13009 261.37ton Asphalt Inv. 10668MB 08/21/2013 Proj13009 433.49ton Asphalt Check 133403 Date Paid:09/12/2013 Inv. 130821 08/28/2013 Check 133404 Date Paid:09/12/2013 Inv.51914430913 09/01/2013 Check 133405 Date Paid:09/12/2013 Inv.130905 09/05/2013 Check 133406 Date Paid:09/12/2013 Inv. E6K8AJC33 08/21/2013 Check 133407 Date Paid:09/12/2013 Inv.791363 08/22/2013 Check 133408 Date Paid:09/12/2013 Inv. 2013-00000182 08/30/2013 Check 133409 Date Paid:09/12/2013 Inv.130909 09/09/2012 Check 133410 Date Paid:09/12/2013 Inv.203AUG13 09/04/2013 Camp Ripley Mess Fund 8.21.13 AHATS MOUT swat training CenturyLink Sep'13 519.1443 Elaine Chirhart 6.12/7.10.13 Water resources grant City of St Paul Interview & Interrogation -Quincy Grabau CMI Inc PBT solution Cub Foods Cub Foods Aug. 2013 Charges Dakota County Sheriff's Dept 13.39004 Bail Data Recognition Corporation Aug'13 UB postage Check 133411 Date Paid:09/12/2013 Designing Nature Inc Inv. 13539 09/05/2013 3300 MN lane retaining wall Check 133412 Date Paid:09/12/2013 Dorsey & Whitney LLP Inv. 1893236 08/22/2013 7.31.13 TIF 2006 Plym Crossroads Sta Check 133413 Date Paid:09/12/2013 DPC Industries Inc Inv. 82700154013 08/19/2013 Water treatment chemicals as needed Inv. 82700159913 08/23/2013 Water treatment chemicals as needed Check 133414 Date Paid:09/12/2013 Inv.235751096 08/29/2013 Page 1 of 19 DTS/Document Tech Solutions 8.22/9.22.13 Copier contracts 402.35 Amount: $2,228.67 2,228.67 Amount: $292.87 292.87 Amount: $126.03 74.79 51.24 Amount: $30,915.00 30,915.00 Amount: $464.68 464.68 Amount: $4,200.00 4,200.00 Amount: $262.50 262.50 Amount: $35,275.08 13,268.66 22,006.42 Amount: $55.00 55.00 Amount: $101.97 101.97 Amount: $60.00 60.00 Amount: $245.00 245.00 Amount: $123.45 123.45 Amount: $424.45 424.45 Amount: $280.00 280.00 Amount: $4,379.39 4,379.39 Amount: $2,560.00 2,560.00 Amount: $756.00 756.00 Amount: $6,012.51 3,027.95 2,984.56 Amount: $7,276.88 7,276.88 Page 12 9/17/2013 Check 133415 Date Paid:09/12/2013 eQuality Pathways to Potential Amount: $416.81 Inv. 130831 08/01/2013 Aug'13 PCC Janitorial 416.81 Check 133416 Date Paid:09/12/2013 ESS Brothers & Sons Inc Amount: $23,471.89 Inv. 554701 08/21/2013 Sanitary sewer castings 299.25 Inv. SS4556 08/19/2013 Infishield, gator wrap, sealant, & MH castings 14,353.31 Inv. SS4568 08/19/2013 27" x 4" MH adjusting rings 2,483.78 Inv. SS4750 08/22/2013 Sanitary sewer MH castings 2013 EMO 6,335.55 Check 133417 Date Paid:09112/2013 FedEx Inv. 238315647 08/28/2013 8.12/8.21.13 Courier service Check 133418 Date Paid:09/12/2013 Inv.0043720 08/21/2013 Check 133419 Date Paid:09/12/2013 Inv. 6488 08/28/2013 Ferguson Waterworks #2516 Adj Stem Ext Finishing Touch Plus PW paint exterior garage doors/main doors Check 133420 Date Paid:09/12/2013 First State Tire Recycling Inv. 88750 08/22/2013 8.22.13 60 tire disposal Check 133421 Date Paid:0911212013 First Student Inc Inv. 1398C003881 08/23/2013 8.2.13 Day Camp rental Amount: 316.28 316.28 08/19/2013 Amount: 290.97 290.97 08/19/2013 Amount: 3,030.00 3,030.00 08/20/2013 Amount: 111.70 111.70 08/21/2013 Amount: $190.00 190.00 Check 133422 Date Paid: 09/12/2013 Flagship Recreation LLC Amount: $53,483.00 Inv. F1792 08/14/2013 Schmidt Lake playground equipment/resurface $53,483.00 equip/decks, Check 133423 Date Paid:09/12/2013 G&K Services Inc Inv. 1006668184 08/15/2013 City Uniforms -Laundry service Inv. 1006679412 08/23/2013 City Uniforms -Laundry service Inv. 1006966095 08/13/2013 Credit from previous invoices Check 133424 Date Paid:09/12/2013 Joshua Gerber Inv. 1108 08/23/2013 8.17.13 race clock rental Check 133425 Date Paid:0911212013 Glass Doctor Inv. 1469 08/22/2013 Fieldhouse door window Check 133426 Date Paid:09/12/2013 Inv. 9216357161 08/13/2013 Inv.9221079024 08/19/2013 Inv.9221079032 08/19/2013 Inv.9221250476 08/19/2013 Inv.9222253677 08/20/2013 Inv.9222844996 08/20/2013 Inv.9223435216 08/21/2013 Inv.9223703878 08/21/2013 Inv.9223703894 08/21/2013 Inv.9224284845 08/21/2013 Inv.9226163682 08/23/2013 Check 133427 Date Paid:09/12/2013 Inv.8447689 08/22/2013 Grainger Button Cell Battery Sports Drink Mix cable tie/Knee Boots (3pr) filter cartridge (2) Drilling Screw Mobile Case Key Cabinet Bungee Straps Label Printer/label tape cable tie safety glasses Hach Company Ascorbic Acid Pwd Plws/Phosver Check 133428 Date Paid:09/12/2013 Hamel Lumber Inc Inv. 101567 08/01/2013 Hamel Building Aug. 2013 Charges Inv. 101694 08/06/2013 Hamel Building Aug. 2013 Charges Inv. 101740 08/08/2013 Hamel Building Aug. 2013 Charges Inv. 101763 08/30/2013 Hamel Building Aug. 2013 Charges Page 1 of 19 Amount: $535.87 349.55 339.37 153.05) Amount: $100.00 100.00 Amount: $284.29 284.29 Amount: $685.72 42.43 39.61 173.05 40.95 11.42 14.42 55.23 78.40 108.83 44.56 76.82 Amount: $249.05 249.05 Amount: $613.46 10.70 19.17 8.94 60.18 Page 13 9/17/2013 Inv. 101809 08/12/2013 Hamel Building Aug. 2013 Charges 264.11 Inv. 101829 08/12/2013 Hamel Building Aug. 2013 Charges 92.41 Inv. 101856 08/13/2013 Hamel Building Aug. 2013 Charges 7.32 Inv. 101886 08/13/2013 Hamel Building Aug. 2013 Charges 63.21 Inv. 101987 08/17/2013 Hamel Building Aug. 2013 Charges 14.65 Inv. 102027 08/20/2013 Hamel Building Aug. 2013 Charges 11.50 Inv. 102076 08/20/2013 Hamel Building Aug. 2013 Charges 21.97 Inv. 102176 08/23/2013 Hamel Building Aug. 2013 Charges 23.93 Inv. 102183 08/23/2013 Hamel Building Aug. 2013 Charges 15.37 Check 133429 Date Paid:09/12/2013 Haugo Geotechnical Services LLC Inv. 1190 08/08/2013 Cornerstone/sewer pipe compaction tests -Nuclear density Check 133430 Date Paid:09/12/2013 Hawkins Inc Inv. 3507581 08/22/2013 Chemicals for water treatment Inv. 3507596 08/22/2013 Chemicals for water treatment Check 133431 Date Paid:09/12/2013 HDS White Cap Const Supply Inv.12602119200 08/23/2013 cement/mortar Inv. 12602119300 08/23/2013 non woven/labor/delivery Check 133432 Date Paid:09/12/2013 Inv.1000033920 08/31/2013 Check 133433 Date Paid:09/12/2013 Inv.16652 08/22/2013 Check 133434 Date Paid:09/12/2013 Inv.53241210 08/22/2013 Check 133435 Date Paid:09/12/2013 Inv.098909 08/13/2013 Check 133436 Date Paid:09/12/2013 Inv. 2013-00000183 07/28/2013 Check 133437 Date Paid:09/12/2013 Inv. 2007 09/04/2013 Check 133438 Date Paid:09/12/2013 Inv.60866 07/23/2013 Inv. 61065 08/22/2013 Inv. 61066 08/22/2013 Inv. 61067 08/22/2013 Inv. 61068 08/22/2013 Inv. 61069 08/22/2013 Inv. 61070 08/22/2013 Inv. 61078 08/22/2013 Inv. 61080 08/22/2013 Inv. 61081 08/22/2013 Inv. 61082 08/22/2013 Check 133439 Date Paid:09/12/2013 Inv.130909 09/09/2013 Hennepin County Treasurer Aug'13 Per Diem/prisoners Henry's Waterworks Inc curbbox stand pipes Hewlett-Packard Company Desktops Hirshfield's Paint Mfg Inc 96 5gl White field marking paint Home Depot Home Depot Aug 2013 Charges Inforscore Inc Aug'13 10,454 check processing Amount: $712.00 712.00 Amount: $24,336.30 12,168.15 12,168.15 Amount: 1,479.21 928.53 5,354.00 550.68 1,198.00 Amount: 2,608.42 2,608.42 Amount: 816.89 816.89 6,930.00 Amount: 4,687.51 4,687.51 1,980.00 Amount: 2,821.50 2,821.50 5,610.00 Amount: 6,835.87 6,835.87 813.80 Amount: $161.81 161.81 Klein Underground LLC Amount: $33,542.00 blacktop m&o repairs 5,354.00 Repairs str 13004 1,198.00 San MH rebuilds 2013 EMO Woodlands sub 7,920.00 division San MH rebuilds 2013 EMO Woodlands 2nd 2,310.00 San MH rebuilds 2013 EMO Nathan Trails sub 6,930.00 division San MH in 2013 EMO Rolling Hills Pk & 1,980.00 Deerwood Glen Plat 1 Sanitary Sewer MH rebuilds 2013 EMO Nathan 5,610.00 Trails Plat 2 blacktop repair 813.80 Curb and gutter repairs 309.80 Curb and gutter repairs 333.80 Curb and gutter repairs 782.60 Mollie Kreibich Amount: $1,170.00 Personal trainig - JL $1,170.00 Page 14 Page 1 of 19 9/17/2013 Check 133440 Date Paid:09/12/2013 Lano Equipment Inc Inv. 0320537 07/19/2013 Bobcat HiFlo stump grinder/storm damage Check 133441 Date Paid:09/12/2013 Lawn King Inc Inv. 15408 08/31/2013 8.2.13 8 rolls of sod Check 133442 Date Paid:09/12/2013 League of Minnesota Cities Inv. 187111 09/12/2013 2013 Annual Dues Check 133443 Date Paid:09/12/2013 League of Minnesota Cities Inv. 130901 09/12/2013 2013 Mayor membership Check 133444 Date Paid:09/12/2013 LexisNexis Risk Data Management Inc Inv. 10345582013083 08/31/2013 Aug'13 LexisNexis Check 133445 Date Paid:09/12/2013 Inv. P113 09/08/2013 Check 133446 Date Paid:09/12/2013 Inv.130902 08/31/2013 Check 133447 Date Paid:09/12/2013 Inv. 3101A 08/15/2013 Inv. 3128A 08/15/2013 Inv. 3129 08/31/2013 Lisa Lynn Consulting 6 EQ -i assmnt sergeant promo process Lowe's Lowe's -Aug 2013 Charges Meister-Plasha Excavation Fairway Greens park earthwork Fairway Greens park earthwork Fairway Greens park earthwork Amount: $6,889.50 6,889.50 Amount: $34.11 34.11 Amount: $29,627.00 29,627.00 Amount: $30.00 30.00 Amount: $33.80 33.80 Amount: $450.00 450.00 Amount: $84.86 84.86 Amount: $19,782.50 8,610.00 4,085.00 7,087.50 Check 133448 Date Paid: 09/12/2013 MES Inc Amount: 424.92 Inv. 00029672SCN 08/13/2012 Credit Memo - exchange Rubber 124.00) Boot(inv#00323462SNV) Inv. 00034872SCN 06/04/2013 Credit Memo - rtn incorrect bag 163.57) Inv.00440006SNV 08/14/2013 cutters/clutch/sprocket/washer 245.91 Inv. 00441171SNV 08/19/2013 replacement L-31/Chief 1.5in F Base, 150 539.54 GPM Inv. 159879 08/09/2012 Credit Vchr #159879 - 72.96) dupe(inv#00328568/00328568SNV Check 133449 Date Paid:09/12/2013 Metro Fire Amount: 54.20 Inv. 48000 08/15/2013 flannel helmet liner 54.20 Check 133450 Date Paid:09/12/2013 Metro Garage Door Co. Amount: 210.95 Inv. 226300 07/19/2013 Fix garage door at Fire Station #2 210.95 Check 133451 Date Paid:09/12/2013 Millcreek Manufacturing Amount: 226.41 Inv. 9183 08/23/2013 Parts for Topdresser #606 226.41 Check 133452 Date Paid:09/12/2013 Minnesota Pollution Control Agency/MPCA Amount: 23.00 Inv. 130903 09/12/2013 Joe Raiche renew class SC Sewer license 23.00 Check 133453 Date Paid:09/12/2013 Minnesota Recreation & Park Assoc/MRPA Amount: 357.00 Inv. 130910 09/10/2013 Fall team sanction fees 147.00 Inv. 130910A 09/12/2013 Fall team sanction fees 210.00 Check 133454 Date Paid:09/12/2013 MN Dept of Health Amount: 35.00 Inv. 130912 09/12/2013 IC K Wolf concession stand food manager 35.00 certification Check 133455 Date Paid:09/12/2013 MN Fall Maintenance Expo Amount: 100.00 Inv. 131003 09/12/2013 10.3.13 Registratins 2013 fall expo 100.00 Check 133456 Date Paid:09/12/2013 NAPA Geniune Auto Parts Co Amount: 1,493.67 Inv. 355362 08/02/2013 Aug'13 Napa Charges -Battery 109.63 Inv. 355763 08/05/2013 Aug'13 Napa Charges -blower motor'03 Tahoe 69.48 Inv. 355769 08/05/2013 Aug'13 Napa Charges -spark plug 38.67 Page 15 Page 1 of 19 9/17/2013 Inv.355847 08/05/2013 Inv.355955 08/06/2013 Inv.356133 08/07/2013 Inv.356475 08/09/2013 Inv.356560 08/09/2013 Inv.356895 08/12/2013 Inv.357036 08/13/2013 Inv.357235 08/14/2013 Inv. 357251 08/14/2013 Inv.357560 08/15/2013 Inv. 357561 08/15/2013 Inv.357694 08/16/2013 Inv.357753 08/16/2013 Inv. 357781 08/16/2013 Inv.358050 08/19/2013 Inv.358060 08/19/2013 Inv. 358151 08/19/2013 Inv.358782 08/23/2013 Inv.358814 08/23/2013 Inv.359710 08/29/2013 Inv. 359971 08/30/2013 Aug'13 Napa Charges -door handle '07 42.74 Silverado Inv. 667798722001 Aug'13 Napa Charges -Battery 104.32 Aug'13 Napa Charges -Battery (3) 256.50 Aug'13 Napa Charges-Pintle Lock S&W 35.26 Generator Inv. 671672079001 Aug'13 Napa Charges -wheel seal'09 F150 9.38 Aug'13 Napa Charges -Return Inv#355847 door 32.05) handle Aug'13 Napa Charges 13.88 Aug'13 Napa Charges -D Ring 20.28 Aug'13 Napa Charges -Fluid Evac Plus 117.69 Aug'13 Napa Charges -Battery 104.32 Aug'13 Napa Charges -D Earth 42.70 Aug'13 Napa Charges -spark plugs '04 110.94 Silverado Aug'13 Napa Charges -V Belt 53.82 Aug'13 Napa Charges -Fuel Filter 11.03 Aug'13 Napa Charges -Return inv#357781 11.03) Aug'13 Napa Charges -cab latches 18.16 Aug'13 Napa Charges -D Earth 42.70 Aug'13 Napa Charges -U Bolt/splash guards 148.48 Aug'13 Napa Charges-Socket/Impact 4.58 Aug'13 Napa Charges -key stock 11.19 Aug'13 Napa Charges -Battery (2) 171.00 Check 133457 Date Paid:09/12/2013 Neumann's Enterprise LLC Inv. 130827 08/27/2013 8.13/8.14.13 ditching on Old Rockford rd/Dunkirk In Check 133458 Date Paid:09/12/2013 New Paper LLC Inv. 130831 08/20/2013 8.20.13 In store credit Check 133459 Date Paid:09/12/2013 Inv.0019175 08/20/2013 Check 133460 Date Paid:09/12/2013 Inv. 665685253001 08/19/2013 Inv. 667798722001 07/19/2013 Inv. 671667081001 08/22/2013 Inv.671667081002 08/23/2013 Inv. 671672078001 08/22/2013 Inv. 671672079001 08/22/2013 Check 133461 Date Paid:09/12/2013 Inv. 130815 08/15/2013 Check 133462 Date Paid:09112/2013 Inv. 21679 08/21/2013 Inv. 21680 08/21/2013 Inv. 21682 08/21/2013 Inv. 21683 08/21/2013 Inv. 21684 08/21/2013 Inv. 21685 08/21/2013 Inv. 21686 08/21/2013 Niemeyer Trailer Sales 2 Topper Roof Vents Office Depot mousepad/portfolios Foam Board note pad/steno pads/pencils/suregrips Chairmat, Rectangle tape dispenser Fingertips On Site Sanitation 8.17/9.13.13 Portable toilets Ostvig Tree, Inc. Tree Removals Tree pruning Timber Shores 335 Pineview Ln N tree removals 18720 4th PI N tree removals 170005 9th Ave N tree removal 13105 54th Ave N tree removal 2910 Urbandale Ln N tree removal Amount: $3,983.94 3,983.94 Amount: $27.19 27.19 Amount: $129.22 129.22 Amount: $478.18 64.97 109.65 36.21 245.80 13.88 7.67 Amount: $4,515.29 4,515.29 Amount: $9,229.36 2,572.16 332.92 484.62 430.07 1,712.14 375.13 333.45 Page 16 Page 1 of 19 9/17/2013 Inv. 21724 09/03/2013 Zachary Ln/Old Rockford tree removal/storm $1,609.54 damage Inv. 21725 09/03/2013 Tree removal Plym ck trail/storm damage $898.82 Inv. 21726 09/03/2013 12023 23rd ave tree removal/storm damage $480.51 Check 133463 Date Paid:09/12/2013 Owens Companies Inc Amount: $4,979.40 Inv. 52143 08/12/2013 work preformed-ck problem after power outage $279.40 Inv. 52176 08/20/2013 PS replace 1st stage compressor in Trane $4,700.00 rooftop unit 1 Check 133464 Date Paid:09/12/2013 Phasor Electric Company Inv. 041795 08/19/2013 repair charger for Zamboni machine Check 133465 Date Paid:09/12/2013 Phoenix Signs Inv. 14774 08/27/2013 PCC remove/dispose of neon and cabinet Check 133466 Date Paid:09/12/2013 Inv.INV490946 08/29/2013 Check 133467 Date Paid:09/12/2013 Inv. S1802334001 08/23/2013 Check 133468 Date Paid:09112/2013 Inv.1400175476 08/07/2013 Check 133469 Date Paid:09/12/2013 Inv.0026512 08/20/2013 Inv.0026513 08/20/2013 Inv.0026514 08/20/2013 Inv.0026515 08/20/2013 Inv.0026516 08/20/2013 Inv.0026517 08/20/2013 Check 133470 Date Paid:09/12/2013 Inv.IN2001000124 08/22/2013 Inv.IN2001000125 08/22/2013 Check 133471 Date Paid:09/12/2013 Inv.769487 08/21/2013 Check 133472 Date Paid:09/12/2013 Inv.141320813 08/19/2013 Inv.141570813 08/19/2013 Check 133473 Date Paid:09/12/2013 Inv. rtt101796 09/06/2013 Check 133474 Date Paid:09/12/2013 Inv.302256400 08/20/2013 Inv.302265500 08/23/2013 Check 133475 Date Paid:09/12/2013 Inv. 130831 08/31/2013 Check 133476 Date Paid:09/12/2013 Inv. 7194M 08/14/2013 Check 133477 Date Paid: 09/1212013 Inv.05155150182 08/23/2013 Check 133478 Date Paid:09/12/2013 Inv. 132731 08/21/2013 Pioneer Athletics 12 soccer yellow paint Pirtek Replacement Hose #228 PlayPower LT Farmington Inc Runout F/Tun Slide Prairie Restorations Inc Herbicide Application Herbicide Application Herbicide Application Herbicide Application Herbicide Application Herbicide Application Precise MRM LLC Jul'13 Parks GPS pooled data Jul'13 Streets pooled data Proven Force/Clutch&U-Joint Install Hanger Bearing #279 Randy's Sanitation Inc Aug'13 PW/PM Rubbish Removal Aug'13 PS/CC Rubbish Removal Real Time Translations Inc/RTT Aug'13 minutes used Reinders Inc grass seed Seed Mix Invoice order 3022655-0 Rick Johnson Deer & Beaver Aug'13 2 Dead Deer calls Root -O -Matic 6mo maint/CC kitchen sink Safelite AutoGlass Unit 289 Claim 2013.17 windshield repair Safety Signs Inc Traffic control Plymouth Blvd Amount: $270.00 270.00 Amount: $870.00 870.00 Amount: $876.00 876.00 Amount: $162.10 162.10 Amount: $598.50 598.50 Amount: $2,027.44 795.85 217.95 217.95 360.34 216.44 218.91 Amount: $628.08 513.56 114.52 Amount: $71.29 71.29 Amount: $972.20 388.71 583.49 Amount: $133.00 133.00 Amount: $1,368.00 368.72 999.28 Amount: $190.00 190.00 Amount: $305.00 305.00 Amount: $39.95 39.95 Amount: $600.00 600.00 Page 17 Page 1 of 19 9/17/2013 Check 133479 Date Paid:09/12/2013 Sam's Club Inv. 130902 09/02/2013 8.1.13 paper clips Check 133480 Date Paid:09/12/2013 Scharber & Sons Inv. P10637 08/21/2013 Grommet/TS 460 Air/supplies Check 133481 Date Paid:09/12/2013 Senior Community Services Inv. 130812 08/12/2013 2nd 1/2 2013 Sr Citiz Services/PCC Check 133482 Date Paid:09/12/2013 Skyhawks Sports Academy Inc Inv. 78323234 08/20/2013 Flag Fball & Quickstart Tennis - wk of 8/5 Check 133483 Date Paid:09/12/2013 Speedpro Imaging Inv. 00001537 08/20/2013 Team room white boards (donated by WYHA) Check 133484 Date Paid:09/12/2013 Inv. 130901 09/12/2013 Check 133485 Date Paid:09/12/2013 Inv.322949 08/31/2013 Check 133486 Date Paid:09/12/2013 Inv. 11041186 08/19/2013 Check 133487 Date Paid:09/12/2013 Inv.1441744 06/02/2013 Inv. 1455811 08/18/2013 Inv.1455812 08/18/2013 Inv.1455813 08/18/2013 Inv.1455814 08/18/2013 Check 133488 Date Paid:09/12/2013 Inv. RG1837485 08/21/2013 Check 133489 Date Paid:09/12/2013 Inv. 3993 08/23/2013 Check 133490 Date Paid:09/12/2013 Inv.13TF1658 08/21/2013 Check 133491 Date Paid:09/12/2013 Inv.5196700 08/19/2013 Check 133492 Date Paid:09/12/2013 Inv.10364400004 08/17/2013 Check 133493 Date Paid:09/12/2013 Inv. 148335 08/07/2013 Inv. 148491 08/08/2013 Inv. 148808 08/12/2013 Inv. 149648 08/19/2013 Inv. 150489 08/26/2013 Inv. 151241 08/30/2013 Check 133494 Date Paid:09/12/2013 Inv.3040749 08/21/2013 Check 133495 Date Paid:09/12/2013 Inv.0000061034 08/23/2013 Check 133496 Date Paid:09/12/2013 Inv. RS091312 08/19/2013 Standard Insurance Co Sep'13 Life,ADD/D & LTD Street Fleet 8.29/8.30.13 Parts courier Streicher's Inc Gloves (1 pr) for #89 Sun Newspapers Farmers Mkt advertising May 30, 2013 Ad Dispensing Property forfieted land Project 13023 Project 13021 2012 Plymouth TIF Disclosure Swank Motion Pictures ET - Movie - Aug 21, 2013 Tactical Solutions LLC 2 Laser holsters Taho Sportswear Inc Hockey T-shirts Terminal Supply Company miniature lamp/flat washers Titan Machinery Inc 8.1/8.29.13 Miniexc rental Toll Company cylinders Balloon filler with/gauge See cr 151241 See cr 151241 See cr inv 151241 Cr inv 148808,149648,150489 Town & Country Fence Inc. Gate Repair-ZWP Traffic Control Corporation Signaling Housing,LED's and Brackets Trans -Alarm Inc Labor/UL Runner Service Amount: $4.27 4.27 Amount: $81.61 81.61 Amount: $39,252.00 39,252.00 Amount: $3,688.50 3,688.50 Amount: $2,571.00 2,571.00 Amount: $6,242.96 6,242.96 Amount: $55.31 55.31 Amount: $54.99 54.99 Amount: $1,308.53 297.50 69.93 439.56 319.68 181.86 Amount: $476.66 476.66 Amount: $168.86 168.86 Amount: $127.41 127.41 Amount: $379.43 379.43 Amount: $1,378.69 1,378.69 Amount: $42.69 37.35 5.34 21.38 21.38 21.38 64.14) Amount: $850.00 850.00 Amount: $55,318.33 55,318.33 Amount: $104.00 104.00 Page 18 Page 1 of 19 9/17/2013 Check 133497 Date Paid:09/12/2013 Trugreen Inv. 6613082613 08/26/2013 7.17/8.8.13 Fertilizer/Weed Control at various parks Check 133498 Date Paid:09/12/2013 Twinwest Chamber of Commerce Inv. 81833 08/05/2013 Annual Membership - Callister Check 133499 Date Paid:09/12/2013 Inv.136224 08/19/2013 Check 133500 Date Paid:09/12/2013 Inv.173485 08/16/2013 Check 133501 Date Paid:09/12/2013 Inv.1501000496 05/29/2013 Inv. 1501000531 07/03/2013 Check 133502 Date Paid:09/12/2013 Inv. W02962611 08/31/2013 Check 133503 Date Paid:09112/2013 Inv. 19080 08/09/2013 Inv. 19086 08/16/2013 Inv. 19087 08/15/2013 Inv. 19090 08/15/2013 Inv. 19099 08/13/2013 Ultramax 5cs marking rounds Uniforms Unlimited Inc. Shirt - (reserves) Gary Boehler Universal Athletic Service Inc Tag plastic whistles 2dz Shuttlecocks Amount: $9,884.65 9,884.65 Amount: $592.00 592.00 Amount: $1,348.49 1,348.49 Amount: $54.95 54.95 Amount: $54.48 9.61 44.87 USA Mobility Wireless Inc Amount: $124.09 Sep'13 SW/UT pager rental 124.09 Valley Rich Co Inc Amount: $74,217.85 Deerwood II Valves 49,788.00 17400 25th Ave N water main break repair 3,230.00 Deerwood II Valves 15,400.00 25th Ave & Cheshire water main break repair 2,757.85 Ridgemount/Magnolia water main break repair 3,042.00 Check 133504 Date Paid:09/12/2013 Vance Brothers Inc Inv. IN25263 08/15/2013 300gl CRS -2 Inv. IN25355 08/21/2013 CRS -2 Tack Oil Check 133505 Date Paid:09/12/2013 Inv.48303046 08/29/2013 Check 133506 Date Paid:09/12/2013 Inv.830225 08/22/2013 Check 133507 Date Paid:09/12/2013 Inv. 21230 08/15/2013 Check 133508 Date Paid:09/12/2013 Inv.130909 09/09/2013 Check 133509 Date Paid:09/12/2013 Inv. 51626172430813 08/30/2013 Check 133510 Date Paid:09/12/2013 Inv.54075119 08/22/2013 Inv.54104840 07/15/2013 Check 133511 Date Paid:09/12/2013 Inv. SW050203049 07/19/2013 Inv. SW050204813 08/28/2013 Check 133512 Date Paid:09/12/2013 Inv.130905 09/05/2013 Check 133513 Date Paid:09/12/2013 Inv. 131017 09/12/2013 Check 133514 Date Paid:09/12/2013 Inv. 2013-00000175 09/06/2013 Paul R Waldon 18160 3rd Ave N sewer backup reimb The Watson Company IC Concession Food resupply Willy's Auto Detail Unit 103 clean up Amount: $2,185.60 849.66 1,335.94 Amount: $423.00 423.00 Amount: $935.86 935.86 Amount: $170.96 170.96 Wright County Amount: $100.00 13.39029 Bail 100.00 Xcel Energy Amount: $70,386.96 7.15/8.14.13 PCC,HS,CC,PS,FS3,Residential 70,386.96 street light Zee Medical Service Amount: $223.24 FS#2 -Medical Resupply 135.61 PW -Medical resupplies 87.63 Ziegler Inc Amount: $2,189.69 Mission Farms LS generator repairs $670.48 PM on Generator Sets for City Buildings $1,519.21 Scott Anderson Amount: $1,702.21 Costco/Huge monitor for parkers lake $1,702.21 GPRS Amount: $30.00 Heather Shue 10. 17.13 Gov P/R review $30.00 Internal Revenue Service/IRS Amount: $42.48 GARN IRS % - Tax Garnishment by % - IRS $42.48 Page 19 Page 1 of 19 9/17/2013 Check 133515 Date Paid:09/12/2013 Sheila Langer Amount: $46.86 Inv. 0903301TZYW 09/03/2013 Natl Camera Exchange/name badge photos 36.48 Inv. 130911 09/11/2013 Costco/photographs 10.38 Check 133516 Date Paid:09/12/2013 Law Enforce Labor Serv./Union Amount: $1,426.32 Inv. 2013-00000176 09/06/2013 DUES POL - Police Union Dues * 1,426.32 Check 133517 Date Paid:09/12/2013 Amy Mattson Amount: $83.99 Inv. 130903 09/03/2013 Compass Computer Clinic/Squad laptop repair 83.99 Check 133518 Date Paid:09/12/2013 Sherry Miller Inv. 130821 08/21/2013 Home Depot lawn soil/grass seed Check 133519 Date Paid:09/12/2013 MN AFSCME Council #5 Inv. 2013-00000178 09/06/2013 DUES MTCE - Maintenance Union Dues* Check 133520 Date Paid:09/12/2013 Inv. 2013-00000179 09/06/2013 Check 133521 Date Paid:09/12/2013 Inv. 130517 09/01/2013 Check 133522 Date Paid:09/12/2013 Inv.162696 05/09/2013 Check 133523 Date Paid:09/12/2013 Inv. Import - 1769 09/11/2013 Check 133524 Date Paid:09/12/2013 Inv. Import - 1770 09/11/2013 Check 133525 Date Paid:09/12/2013 Inv. Import - 1774 09/11/2013 Check 133526 Date Paid:09/12/2013 Inv. Import - 1771 09/11/2013 Check 133527 Date Paid:09/12/2013 Inv. Import - 1767 09/11/2013 Check 133528 Date Paid:09/12/2013 Inv. Import - 1773 09/11/2013 Check 133529 Date Paid:09/12/2013 Inv. Import - 1772 09/11/2013 Check 133530 Date Paid:09/12/2013 Inv. Import - 1768 09/11/2013 Check 133531 Date Paid:09/12/2013 Inv. Import - 1775 09/11/2013 Total Payments: 282 MN Child Support Payment Ctr CHD SUP% - Child Support Percentage* Jennifer Moreen 5.17.13 Lawnranger water resources grant Kevin P Schik Uniforms Unitd reimb Armstrong Baseball Park and Rec Refund Armstrong Girls Softball Park and Rec Refund Chelsea Mews Association Park and Rec Refund Clemenson, Stephanie Park and Rec Refund Mork, Judy Park and Rec Refund Pfau, Jill Park and Rec Refund Rippberger, Stacey Park and Rec Refund Tobin, Joan Park and Rec Refund Toolan, Tara Park and Rec Refund Amount: $35.88 35.88 Amount: $2,678.63 2,678.63 Amount: $1,605.39 1,605.39 Amount: $125.00 125.00 Amount: $297.07 297.07 Amount: $480.00 480.00 Amount: $120.00 120.00 Amount: $200.00 200.00 Amount: $47.50 47.50 Amount: $8.00 8.00 Amount: $300.00 300.00 Amount: $300.00 300.00 Amount: $20.00 20.00 Amount: $94.00 94.00 Total Amount Paid: $1,488,460.50 Page 20 Page 1 of 19 9/17/2013 Date: 9/13/13 H.M.S. Windows - Housing Assistance Payments Page: 0001 Time: 10:08:40 AM PAYMENT REGISTER - SUMMARY QAbwslreportslPAYSUM.QRP Rank Account Description/Account Number 3110681 Number Date Method Status Name Of Payee Total 0006971 9/1/13 Computer Ck. Paid Dmitriy Akerrnan 1,250.00 0006972 9/l/13 Computer Ck. Paid Ilya Alchits 788.00 0006973 911/13 Computer Ck, Paid Granite Woods 5,854.00 0006974 911/13 Computer Ck. Paid Summer Creek Apts 1,707.00 0006975 9/l/13 Computer Ck. Paid Melair Associates LP DBA 0.00 0006976 911/13 Computer Ck. Paid Melair Associates LP DBA 23,751.00 0006977 911/13 Computer Ck. Paid Wayne Austin 800.00 0006978 9/1/13 Computer Ck. Paid Bass Lake Hills Townhomes, LP 1,671.00 0006979 9/1/13 Computer Ck. Paid Bigos Willow Creek 0.00 0006980 911/13 Computer Ck. Paid Bigos Willow Creek 20,148.00 0006981 911/13 Computer Ck. Paid Bigos-Oakwood LLC 788.00 0006982 911/13 Computer Ck, Paid Esso Properties, LLC 796.00 0006983 9/1/13 Computer Ck. Paid Fernbrook Townhomes 3,273.00 0006984 9/1/13 Computer Ck. Paid Four Seasons Estates 11,634.00 0006985 911/13 Computer Ck. Paid Amy Haugen 623.00 0006986 9/1/13 Computer Ck. Paid Andrew Heal 1,200.00 0006987 9/l/13 Computer Ck. Paid Heartland -Plymouth LkVwCommons 0.00 0006988 9/1/13 Computer Ck. Paid Heartland -Plymouth LkVwCommons 43,676.00 0006989 911/13 Computer Ck. Paid Robin Lea Helhner 691.00 0006990 9/1/13 Computer Ck. Paid Paul Hintermeyer 443.00 0006991 9/1/13 Computer Ck. Paid Elena & Boris Iliarski 477.00 0006992 911/13 Computer Ck. Paid Barbie Jo Kalash 602.00 0006993 911/13 Computer Ck, Paid Gennadiy Kharam 477.00 0006994 9/1/13 Computer Ck. Paid Lancaster Village Partnership 15,720.00 0006995 9/1/13 Computer Ck. Paid Kathy LaPointe 661.00 0006996 9/l/13 Computer Ck. Paid Shawn Liu 2,024.00 0006997 9/1/13 Computer Ck. Paid Gregory Mazo 942.00 0006998 9/l/13 Computer Ck. Paid Joan M. Michaud 533.00 0006999 9/1/13 Computer Ck. Paid Joseph Palen 2,820.00 0007000 9/l/13 Computer Ck. Paid Parkside Apartments 5,315.00 0007001 9/1/13 Computer Ck. Paid Plymouth Colony Apartments 8,690.00 0007002 911/13 Computer Ck. Paid Plymouth Ponds Ltd Partnership 12,277.00 0007003 9/1/13 Computer Ck. Paid Plymouth Pointe Apartments 459.00 0007004 9/1/13 Computer Ck. Paid Plymouth West View Estates LLC 16,465.00 0007005 911/13 Computer Ck. Paid Regency Pointe Apartment Homes 11,603.00 0007006 9/1/13 Computer Ck. Paid Renter's Warehouse 367.00 0007007 9/1/13 Computer Ck. Paid Shenandoah Woods 11,944.00 0007008 9/1/13 Computer Ck. Paid Gopal B Shenoy 1,919.00 0007009 9/1/13 Computer Ck. Paid Plymouth Leased Housing Assoc 9,230.00 0007010 911113 Computer Ck. Paid Dawa Tashi 867.00 0007011 911/13 Computer Ck. Paid Vicksburg Crossing 2,135.00 0007012 911/13 Computer Ck. Paid Vicksburg Commons 4,415.00 0007013 911113 Computer Ck. Paid Wellington Apartments Partnership 4,258.00 0007014 911/13 Computer Ck. Paid David Wick 766.00 0007015 911/13 Computer Ck. Paid Xiang Zhan 1,096.00 0007016 9/l/13 Computer Ck. Paid Bloomington HRA 592.98 0007017 911113 Computer Ck. Paid Dakota County Community Development Agen 545.98 0007018 9/1113 Computer Ck. Paid Lake County Housing Authority 576.98 0007019 9/1/13 Computer Ck. Paid Metropolitan Council 6,117.86 0007020 9/1/13 Computer Ck. Paid Scott County CDA 1,215.98 0007021 911113 Computer Ck. Paid Southeast MN Multi County HRA 334.98 0007022 911/13 Computer Ck. Paid k-zUvr 0:)L ,Ker — 50.00 0007023 9/1/13 Computer Ck. Paid U` i s L L 61.00 Page 21 Date: 9113113 H.M.S. Windows - Housing Assistance Payments Page: 0002 Time: 10:08:40 AM PAYMENT REGISTER - SUMMARY Q:Uxrmslreports\PAYSUM.QKP 0007024 9/1/13 Computer Ck. Paid 1. -\Ai \( $fZfv W --k- Me foo y)—, $39.00 0007025 9/1113 Computer Ck, Paid ii t1 t $39.00 0007026 919/13 Computer Ck. Paid Lancaster Village Partnership 617.00 0007027 919/13 Computer Ck, Paid Plymouth Colony Apartments 1,498.00 0007028 9/9/13 Computer Ck. Paid Plymouth Leased Housing Assoc 917.00 0007029 9/9/13 Computer Ck. Paid Vicksburg Crossing 2,135.00 0007030 9/9/13 Computer Ck. Paid Vicksburg Commons 457.00 0007031 9/9/13 Computer Ck. Paid Metropolitan Council 516.98 Total For Bank Account $250,869.74 Of Totals Transactions Computer Checks 415 $250,869.74 Manual Checks 0 $0.00 Direct Deposits 0 $0.00 Total For Bank: Total - All Bank Accounts Printed: 250,869.74 250,869.74 Page 22 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION TO APPROVE DISBURSEMENTS ENDING SEPTEMBER 14, 2013 WHEREAS, a list of disbursements for the period ending September 14, 2013 was presented to the City Council for approval; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the payment of the list of disbursements of the following funds is approved: M & I Bank — Check Register General & Special Revenue Construction & Debt Service Enterprise & Internal Service Housing Redevelopment Check Register Total M & I — Housing Assistance Payments Housing & Redevelopment Authority GRAND TOTAL FOR ALL FUNDS Adopted by the City Council on September 24, 2013 294,266.53 509,664.56 683,891.67 637.74 1,488,460.50 250,869.74 250,869.74 1,739,330.24 Page 23 rp)City of Plymouth Adding Qgdity to Life REGULAR COUNCIL MEETING September 24, 2013 Agenda 6.03Number: To: Dave Callister, City Manager Prepared by: James Renneberg, P.E., Engineering Manager Reviewed by: Doran Cote, P.E., Director of Public Works Revise Assessment Roll for 2013 Cul-de-sac Edge Item: Mill and Overlay Project, City Project No. 13023 1. ACTION REQUESTED: Adopt resolution revising the assessment roll for the 2013 Cul-de-sac Edge Mill and Overlay Project as proposed. 2. BACKGROUND: On August 27, 2013, the City Council adopted the assessments for the 2013 Cul-de- sac Edge Mill and Overlay Project. Following the meeting, residents received a notice informing them that the proposed assessments were approved at the City Council meeting. On September 4, 2013, staff received a call from a resident at 17425 23rd Avenue who stated he received an assessment notice for two properties, one was the single family property that he currently resides in and the other being an outlot that he felt he should not be assessed for because it is an outlot. Staff reviewed the request and determined that outlot, PID 29-118-22-23-0037, should not have been included in the assessment roll. That outlot is an unbuildable lot with a water quality pond on most of the property. It is general practice that unbuildable lots are not to be assessed for street improvement projects. The revised assessment roll removes the property from the original roll. 3. BUDGET IMPACT: By eliminating the one property from the assessment roll, the new total assessment for the project will be $243,006.90 or $1,000 lower than originally stated. The additional $1,000 will now be funded from the Street Maintenance Budget (100-710- 6130.107). 4. ATTACHMENTS: Location Map Revised Assessment Roll Resolution Page 1 Page 2 2013 Cul -De -Sac Edge Mill and Overlay Project Revised Assessment Roll PID Name Name Address CSZ Asmt PID: 2911822230021 THOMAS O WALSTAD PATRICIA A WALSTAD 1905 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822240069CURTIS HAMRE SHARON HAMRE 1905 GARLAND LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822240070 ALAN J. TENNESSEN BARBARA J TENNESEN 1900 GARLAND LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310056IRMA GLESSING ROLLAND GLESSING 1820 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310057 STEPHEN R EIDE SUZANNE D EIDE 1830 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310058DENIS R LAWLESS JANICE S LAWLESS 1840 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310059 JAMES A JENSEN LAURA M BABCOCK 1845 GARLAND LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822310060 CHRISTOPHER KRUSMARK KRYSTLE KRUSMARK 1835 GARLAND LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310061 MARK J PEDERSEN SUSAN M PEDERSEN 1825 GARLAND LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822310062 MARK W MERTENS KIM M MERTENS 1820 GARLAND LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822310063 DAVID P KEYMER CAROL C KEYMER 1830 GARLAND LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822310064 JESSE L WALLACE NOELLE C WALLACE 1840 GARLAND LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822320005 WILLIAM R YOUNG BONNIE P YOUNG 1845 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822320006 LORETTA J PAULSEN 1835 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822320007HEIDI H LINDBERG 1825 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822230005 JOHN N NORRIS MARY NEUMANN NORRIS 2240 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822230006 JAY F LEPPLA ELAINE L LEPPLA 2200 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822230007GERALDINE M WINSTON 2205 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 PID: 2911822230008 BOYD J MILLER KARI A MILLER 2215 HOLLY LN N PLYMOUTH MN 55447 1,000.00 PID: 2911822230022 PETER D ROCCA JEANNE H ROCCA 17300 23RD AVE N PLYMOUTH, MN 55447 1,000.00 PID: 2911822230023 SHAWN C STUFFT REBECCA G STUFFT 17310 23RD AVE N PLYMOUTH, MN 55447 1,000.00 PID: 2911822230024 CHARLES R OBRANOVICH ANDREA M OBRANOVICH 17320 23RD AVE N PLYMOUTH MN 55447 1,000.00 PID: 2911822230025 FRANKLIN J KNOLL MARGOT J KNOLL 17400 23RD AVE N PLYMOUTH MN 55447 1,000.00 PID: 2911822230026 JEFF L CHRISTIAN 17410 23RD AVE N PLYMOUTH, MN 55447 1,000.00 WASHINGTON DC PID: 2911822230027 JOHN L BEARD FRANCES M BEARD 1255 25TH ST NW # 520 20037 1,000.00 PID: 2911822230028 WILLIAM V BERGE SARAJANE P BERGE 17425 23RD AVE N PLYMOUTH, MN 55447 1,000.00 PID: 2911822230029 DEBORAH HICKS 5 CUTTER PL BLUFFTON SC 29909 1,000.00 PID: 2911822230030 JACK D STEWART EILEEN M STEWART 17405 23RD AVE N PLYMOUTH MN 55447 1,000.00 PID: 2911822230031 MICHAEL F SICARD EMILY K SICARD 17335 23RD AVE N PLYMOUTH MN 55447 1,000.00 Page 3 PID: 2911822230032 JULIA L MITCHELL FINK PID: 2911822230033 RODNEY E NELSEN PID: 2911822230036 FRANKLIN J PARISI PID: 2911822230039 JOHN M SCHINDLER PID: 2911822230040 LEE R RIETH PID: 2911822230041 KEITH D LUNDHAGEN PID: 2011822230028 DAVID A ENGEBRETSON PID: 2011822230029 THOMAS R MARQUARDT PID: 2011822230030 DARRYL W RICKER PID: 2011822230031 ROBIN R SPENCER PID: 2011822230032 LARRY A OLSON PID: 2011822230033 STEVEN W SONNESYN PID: 2011822230034OSBORNE W STRICKLAND PID: 2011822230035 DARRYL R GOETZ PID: 2011822230036 JEFFREY L PEARSON PID: 2011822230037 FRED D SMITH PID: 1811822210002 RICHARD DESLAURIERS PID: 1811822210003 TIMOTHY PULVERMACHER PID: 1811822210005 JEREMY L KRAUSE PID: 1811822210006JON E CHREST PID: 1811822210007 DEAN A THOMPSON PID: 1811822210008ANTON R JAKUBIAK PID: 1811822210009 MICHAEL J MUELLER PID: 1811822210010 STEVEN P PANNIER PID: 1811822210012 JAMES THOMSON PID: 1811822210015 KEVIN L BENDIX PID: 1811822210016 RONALD J BECKER PID: 1811822210017 JACK D POCHARDT PID: 1811822210018 DAVID M MALMUT PID: 1811822210019 STEVEN N THEISTE PID: 1811822210020 ROSALIE M PATNODE MICHAEL H FINK 17325 23RD AVE N PLYMOUTH, MN 55447 1,000.00 CAROL NELSEN 17315 23RD AVE N PLYMOUTH, MN 55447 1,000.00 JOAN E AUTREY 17205 23RD AVE N PLYMOUTH, MN 55447 1,000.00 CHRISTINE M SCHINDLER 2225 HOLLY LN N PLYMOUTH, MN 55447 1,000.00 ALISSA S RIETH 17225 23RD AVE N PLYMOUTH MN 55447 1,000.00 TRACEY A LUNDHAGEN 17215 23RD AVE N PLYMOUTH, MN 55447 1,000.00 DEE ANNA ENGEBRETSON 3135 JEWEL LN N PLYMOUTH, MN 55447 1,000.00 JOYCE E MARQUARDT 3125 JEWEL LN N PLYMOUTH MN 55447 1,000.00 LYNN L RICKER 3115 JEWEL LN N PLYMOUTH, MN 55447 1,000.00 WEI CHI H SPENCER 3105 JEWEL LN N PLYMOUTH, MN 55447 1,000.00 CLAIRE S OLSON 3100 JEWEL LN N PLYMOUTH MN 55447 1,000.00 JILL T SONNESYN 3110 JEWEL LN N PLYMOUTH MN 55447 1,000.00 DANNETTE TURNER- STRICKLAND 3120 JEWEL LN N PLYMOUTH MN 55447 1,000.00 MAURA A GOETZ 3130 JEWEL LN N PLYMOUTH, MN 55447 1,000.00 ELLEN PEARSON 3140 JEWEL LN N PLYMOUTH, MN 55447 1,000.00 STEPHANIE K SMITH 3150 JEWEL LN N PLYMOUTH MN 55447 1,000.00 DOREEN DESLAURIERS 18325 STATE HWY 55 PLYMOUTH MN 55446 1,000.00 LYNETTE PULVERMACHER 18335 STATE HWY 55 PLYMOUTH MN 55446 1,000.00 4450 URBANDALE CT N PLYMOUTH MN 55446 1,000.00 DARLENE E CHREST 4440 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 KATHLEEN M POSTAL- THOMPSON 4430 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 ROBERTA Z JAKUBIAK 4420 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 HEATHER L MUELLER 4414 URBANDALE CT N PLYMOUTH MN 55446 1,000.00 CYNTHIA E PANNIER 4410 URBANDALE CT N PLYMOUTH MN 55446 1,000.00 18315 STATE HWY 55 PLYMOUTH, MN 55446 1,000.00 NAOMI H BENDIX 4475 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 4465 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 BARBARA L POCHARDT 4459 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 ADRIANA C MALMUT 4455 URBANDALE CT N PLYMOUTH, MN 55446 1,000.00 JEAN M THEISTE 4445 URBANDALE CT N PLYMOUTH MN 55446 1,000.00 4435 URBANDALE CT N PLYMOUTH MN 55446 1,000.00 Page 4 PID: 1811822210021 ROBERT G VIEAU JANICE VIEAU PID: 1811822210022 LARRY S TOLLE 4429 URBANDALE CT N PID: 1811822210023 RICHARD W ANDERSON TERESA M ANDERSON PID: 1811822210024 STEVEN J OLSON KRISTINE OLSON PID: 1811822210025 ALMA WARNER 4421 URBANDALE CT N PID: 1811822210026 LISA A GRAVE 4419 URBANDALE CT N PID: 1811822210027 MICHAEL J GRIFFIN ASHLEY S GRIFFIN PID: 1811822210028 ROBERT M IRUNGU CLAIRE G MUKAMI PID: 1811822210029 JAMES L DUBOIS SANDRA LG LATTERNER PID: 1811822210031 RONALD O SAGER BARBARA J SAGER PID: 1811822210032GRETCHEN M WIRKKULA 4402 URBANDALE CT N PID: 2111822240008 JAMES M JAGODZINSKI 15301 STATE HWY 55 PID: 2111822240009 FIRST PLYMOUTH PRTNRSHP PO BOX 848 PID: 2111822310009 GREEN STUFF INC 15395 31ST AVE N PID: 2111822310010ALMAGIL LLC C/O CHERYL GILMER WEST SUBURBAN HEALTH PID: 2211822310026 CAMPUS C/O TRACI WHITE PID: 2211822340018 MC DONALDS CORP 1650 82ND ST W # 900 PID: 2211822430026 LANCASTER VILLAGE APTS CSM CORP PID: 2211822430027 LANCASTER VILLAGE APTS CSM CORP PID: 2211822140007 SUN NYO CURTIN 12905 32ND AVE N PID: 2211822140008 DAVID A JONES JAN M JONES PID: 2211822140009 THOMAS J HOLMES CAROL BERKAS-HOLMES PID: 2211822140010 KATHI D KEIG 3190 SYCAMORE LN N PLYMOUTH MN 55441 12925 32ND AVE N STACEY DRENTLAW PID: 2211822140011 JOHN M EDGELL EDGELL PID: 2211822140012 STEVEN W CARTER AMANDA B CARTER PID: 2211822140013 TERRELL A ENGER DEBRA A ENGER PID: 2211822140014 ROSEMARY V OARE 3150 SYCAMORE LN N PID: 2211822140015 LARRY H BRAUFMAN DARLENE H BRAUFMAN PID: 2211822140016 ROBERT W BRANDT KRISTI L BRANDT PID: 2211822140017 GLENN D KRUPP JEAN W KRUPP PID: 2211822140020 ALAN C FRULAND SEON L ANDERSON 4431 URBANDALE CT N PLYMOUTH, MN 55446 4427 URBANDALE CT N 4425 URBANDALE CT N PLYMOUTH MN 55446 PLYMOUTH, MN 55446 4415 URBANDALE CT N 4405 URBANDALE CT N 18305 STATE HWY 55 4460 URBANDALE CT N PLYMOUTH, MN 55446 PLYMOUTH MN 55447 ST CLOUD, MN 56302 PLYMOUTH, MN 55447 PO BOX 530 PLYMOUTH, MN 55446 PLYMOUTH, MN 55446 PLYMOUTH MN 55446 PLYMOUTH MN 55446 PLYMOUTH MN 55446 PLYMOUTH, MN 55446 PLYMOUTH, MN 55446 DELANO, MN 55328 2805 CAMPUS DR # 465 PLYMOUTH MN 55441 BLOOMINGTON, MN 55431 500 WASHINGTON AVE S # MINNEAPOLIS MN 3000 55415-1151 500 WASHINGTON AVE S # MINNEAPOLIS MN 3000 55415-1151 PLYMOUTH MN 55441 12915 32ND AVE N PLYMOUTH MN 55441 12925 32ND AVE N PLYMOUTH MN 55441 PLYMOUTH MN 55441 3180 SYCAMORE LN N 3170 SYCAMORE LN N 3160 SYCAMORE LN N PLYMOUTH MN 55441 3140 SYCAMORE LN N 3135 SYCAMORE LN N 3145 SYCAMORE LN N 3175 SYCAMORE LN N PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 3,687.38 4,227.00 1,618.85 1,798.72 6,250.00 5,300.00 3,187.50 3,675.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 1,000.00 Page 5 PID: 2211822140021 ROSEMARIE M MCGIFFIN PID: 2211822140022 KEVIN S MARSHALL PID: 2211822140023 VENTURE BANK PID: 2211822140024 JERRY LORENZINI PID: 2211822140025 RICHARD S SCHOMMER PID: 2211822140026 MICHAEL S DEMPSEY PID: 2211822140027 ALEXANDER SHURSLEP PID: 2211822140028 MARY C MUNSTERTEIGER PID: 2211822140032 PAUL N YAKSHE PID: 2211822140033 MICHAEL N GREGERSON PID: 2211822140034 STEVEN D MATTSON PID: 2211822140035 STEPHEN J MICHEL PID: 2211822140036 JOHN P GERHART PID: 2211822140037VARADARAJAN V CHARI PID: 2211822140038 MICHAEL J WICKAM PID: 2211822140039 CITY OF PLYMOUTH PID: 2211822140040 EILEEN S KOHN PID: 2211822140072 DAVID S EZRILOV PID: 2211822140074 STEVEN G PETTERSEN PID: 2211822120027 JONATHAN D HILL PID: 2211822120028 JOHN MELBYE PID: 2211822120029 FRANK L JIN PID: 2211822130006AJAYI F AKINKUOTO PID: 2211822130007 CHARLES D MAAHS PID: 2211822130008JERILYN A SMITH PID: 2211822130009 SCOTT BULLOCK PID: 2211822130010 JEFFREY A EYRES PID: 2211822130011 JOEL B SCHLACHTENHAUFEN PID: 2211822130012 JAMES SWELLS PID: 2211822130013 DEAN A CUSHMAN PID: 2211822130014 DONALD G CARSTEN PID: 2211822130015 KATHRYN M LEBEWITZ FRULAND 3185 SYCAMORE LN N PLYMOUTH MN 55441 1,000.00 BARBARA L MARSHALL 3195 SYCAMORE LN N PLYMOUTH, MN 55441 1,000.00 4470 W 78TH ST # 100 BLOOMINGTON MN 55435 1,000.00 JOANN L LORENZINI 3210 ROSEWOOD LN N PLYMOUTH MN 55441 1,000.00 DAWN M SCHOMMER 3220 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 DEBORA A DEMPSEY 3230 ROSEWOOD LN N PLYMOUTH MN 55442 1,000.00 LINA SHURSLEP 3240 ROSEWOOD LN N PLYMOUTH MN 55441 1,000.00 3250 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 LINDA J YAKSHE 3225 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 PATRICIA K GREGERSON 3215 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 LISA R MATTSON 12920 32ND AVE N PLYMOUTH, MN 55441 1,000.00 CHERYL D MICHEL 12930 32ND AVE N PLYMOUTH, MN 55441 1,000.00 984 ASHEBROOKE WAY ALICIA L FORD NE MARIETTA GA 30068 1,000.00 MYTHILI V CHARI 12950 32ND AVE N PLYMOUTH MN 55441 1,000.00 MOLLY J WICKAM 12960 32ND AVE N PLYMOUTH, MN 55441 1,000.00 3400 PLYMOUTH BLVD PLYMOUTH, MN 55447 1,262.50 3155 SYCAMORE LN N PLYMOUTH, MN 55441 1,000.00 JULIE S EZRILOV 3255 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 JEANNE M PETTERSEN 3235 ROSEWOOD LN N PLYMOUTH MN 55441 1,000.00 NANCY B HILL 13300 33RD AVE N PLYMOUTH MN 55441 1,000.00 AYSEL MELBYE 13310 33RD AVE N PLYMOUTH, MN 55441 1,000.00 YUPING ZHAO 13320 33RD AVE N PLYMOUTH, MN 55441 1,000.00 TOPE W AKINKUOTO 13415 32ND AVE N PLYMOUTH MN 55441 1,000.00 KERRY P MAAHS 13405 32ND AVE N PLYMOUTH, MN 55441 1,000.00 GRANT R SMITH 13345 32ND AVE N PLYMOUTH, MN 55441 1,000.00 DEBERA OLEARY 13335 32ND AVE N PLYMOUTH, MN 55441 1,000.00 TRACY M SMITH 13325 32ND AVE N PLYMOUTH, MN 55441 1,000.00 KIMBERLY M SCHLACHTENHAUFEN 13315 32ND AVE N PLYMOUTH, MN 55441 1,000.00 DIANE S WELLS 13305 32ND AVE N PLYMOUTH, MN 55441 1,000.00 CECILIA M BENGTSSON 13300 32ND AVE N PLYMOUTH, MN 55441 1,000.00 BEVERLY M CARSTEN 13310 32ND AVE N PLYMOUTH MN 55441 1,000.00 13320 32ND AVE N PLYMOUTH, MN 55441 1,000.00 Page 6 PID: 2211822130016JERAD R JUSTESEN PID: 2211822130017 RAFAIL SHIRL PID: 2211822130018 STEVEN H FORSBERG PID: 2211822130019 KELVIN ZHAI PID: 2211822130020 JAMES R SONDAG PID: 2211822130021 DANIEL OLSON PID: 2211822130023 ROBERT B STORY PID: 2211822130026 VICTORIA C HOFF PID: 1511822440050 GRIGORIY VAYNTRUB PID: 1511822440051 RANDALL HERMAN PID: 1511822440052 DENNIS J ABRAHAM PID: 1511822440053 MARK HAIRLESS PID: 1511822440054 PAUL R WEBER PID: 1511822440055 MARY LYNCH-DAILEY PID: 1511822440056 ELEONORA NOVIK PID: 1511822440031 JURGEN R SCHROEDER PID: 1511822440032JAYNE A HOAGLUND PID: 1511822440033 NEIL STEIN PID: 1511822440034IRVING L TANG PID: 1511822440035 KATHRYN DEWIT PID: 1511822440036 MICHAEL F OESTERREICH PID: 1511822440037 TODD F KROUGH PID: 1411822120005 LEWIS STICHTER PID: 1411822120006 JACK H BREAZILE PID: 1411822120007 HERBERT M HARMS PID: 1411822120008 MICHELLE E HANSEN PID: 1411822120009 RICHARD D LAWSON PID: 1411822120010 JESSE A LARSON PID: 1411822120011 KATHY A JAMES PID: 1411822130002 CHERYL A LESKE PID: 1411822130003 ANTHONY G LAZAR PID: 1411822130004 KAREN RATH PID: 1411822130005 JENNIFER J HARTZELL PID: 1411822130007 GRANT W COOPER KATHRYN G JUSTESEN 13330 32ND AVE N PLYMOUTH, MN 55441 1,000.00 ZINAIDA SHIRL 13340 32ND AVE N PLYMOUTH, MN 55441 1,000.00 ROXANE FORSBERG 13400 32ND AVE N PLYMOUTH MN 55441 1,000.00 JILING LI 13410 32ND AVE N PLYMOUTH, MN 55441 1,000.00 MARIA S BRUUN 13315 33RD AVE N PLYMOUTH MN 55441 1,000.00 JULIE OLSON 13305 33RD AVE N PLYMOUTH MN 55447 1,000.00 KAREN K STORY 13325 33RD AVE N PLYMOUTH, MN 55441 1,000.00 13405 33RD AVE N PLYMOUTH, MN 55441 1,000.00 POLINA VAYNTRUB 13025 38TH PL N PLYMOUTH, MN 55441 1,000.00 LORY HERMAN 13015 38TH PL N PLYMOUTH MN 55441 1,000.00 SUSAN L ABRAHAM 13005 38TH PL N PLYMOUTH, MN 55441 1,000.00 DEBRA K HARLESS 13000 38TH PL N PLYMOUTH, MN 55441 1,000.00 PATRICIA J WEBER 13010 38TH PL N PLYMOUTH, MN 55441 1,000.00 13020 38TH PL N PLYMOUTH MN 55441 1,000.00 ANATOLY NOVIK 3755 ROSEWOOD LN N PLYMOUTH, MN 55441 1,000.00 LAUREN R SCHROEDER 13025 37TH AVE N PLYMOUTH, MN 55441 1,000.00 LANCE W HOAGLUND 3685 SYCAMORE LN N PLYMOUTH, MN 55441 1,000.00 GLENDA STEIN 3675 SYCAMORE LN N PLYMOUTH MN 55441 1,000.00 NANCY M TANG 3660 SYCAMORE LN N PLYMOUTH, MN 55441 1,000.00 3670 SYCAMORE LN N PLYMOUTH MN 55441 1,000.00 PAMELA S OESTERREICH 3680 SYCAMORE LN N PLYMOUTH MN 55441 1,000.00 ELIZABETH M KROUGH 13015 37TH AVE N PLYMOUTH, MN 55441 1,000.00 KATHLEEN STICHTER 4240 GOLDENROD LN N PLYMOUTH MN 55441 500.00 NANCY D BREAZILE 4242 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 ROSLYN J HARMS 4244 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 4246 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 4241 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 AMBER M FIELD 4245 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 4247 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 4100 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 JAIME L LAZAR 4102 GOLDENROD LN N PLYMOUTH, MN 55441 500.00 4104 GOLDENROD LN N PLYMOUTH MN 55441 500.00 302 PARKERS LAKE RD WAYZATA MN 55391 500.00 4112 GOLDENROD LN N PLYMOUTH MN 55441 500.00 Page 7 PID: 1411822130008 CHARLES A COOK PID: 1411822130009 NANCY L MOELLER PID: 1411822130010 BRENDA S WAUGH PID: 1411822130011 DARYL B ORVEDAHL PID: 1411822130012 LEROY READ PID: 1411822130013 HEATHER J SEBY PID: 1411822130014SOPHIE C GABLER PID: 1411822130015 DONNA J ANDERSON PID: 1411822130016 PAMELA C BROWN PID: 1411822130017 LOWELL J FENNELL PID: 1411822130018 DENISE A PETERSON PID: 1411822130019 KAREN LILLIE PID: 1411822130020TERESA M WUEBKER PID: 1411822130021 PHILLIP BROWN PID: 1411822130022 THOMAS P KEMPF PID: 1411822130023 STEVEN S HOEL PID: 1411822130024 KAREN L BERGLY PID: 1411822130025 NATHAN ROSELAND PID: 1411822130026 ALFRED CARLSON PID: 1411822130027 DEBRA L MARTIN PID: 1411822130028 JAMES E GERBER PID: 1411822130029 REBECCA A BACHMEIER PID: 1411822130030CHARLENE M STELCK PID: 1411822130031 JAMES LAFRINIERE PID: 1411822130032 LORI A HAYES PID: 1411822130033GAYLAN R KNUTH PID: 1411822130034 ANTHONY WASHINGTON PID: 1411822130035 KATHERINE CARLSON PID: 1411822130036 GARY J FRENCH PID: 1411822130037 CHAD W TESMER PID: 1411822130038 KATHLEEN BERCHEM PID: 1411822130039 AMY N PAUL PID: 1411822130040 ROGER L LARSON KATHLEEN E COOK 4114 GOLDENROD LN N 4116 GOLDENROD LN N 4120 GOLDENROD LN N MARILYN READ 4124 GOLDENROD LN N 4126 GOLDENROD LN N 4130 GOLDENROD LN N 4132 GOLDENROD LN N 4134 GOLDENROD LN N 4136 GOLDENROD LN N MERLYN LILLIE 4142 GOLDENROD LN N 4144 GOLDENROD LN N BRENDA M KEMPF 4200 GOLDENROD LN N 4202 GOLDENROD LN N MIRANDA B ROSELAND RHONDA K CARLSON 4210 GOLDENROD LN N ELIZABETH A BARRETT 4720 HAMILTON RD 4216 GOLDENROD LN N MARY L SCHAEDLER 4222 GOLDENROD LN N LINDA J KNUTH REBECCA A WASHINGTON 4230 GOLDENROD LN N JOYCE L FRENCH SHARMAIN MEYER 4236 GOLDENROD LN N 4121 GOLDENROD LN N BEVERLY L LARSON 4110 GOLDENROD LN N PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 4122 GOLDENROD LN N PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 4140 GOLDENROD LN N PLYMOUTH MN 55441 PLYMOUTH MN 55441 57785 226 ST N PLYMOUTH, MN 55441 PLYMOUTH MN 55441 4204 GOLDENROD LN N 4206 GOLDENROD LN N PLYMOUTH MN 55441 4212 GOLDENROD LN N MINNETONKA MN 55345 PLYMOUTH MN 55441 4220 GOLDENROD LN N PLYMOUTH, MN 55441 4224 GOLDENROD LN N 6514 147TH ST W PLYMOUTH, MN 55441 4232 GOLDENROD LN N 13986 OAKWOOD CT NE PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 4123 GOLDENROD LN N PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 LITCHFIELD MN 55355 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 SAVAGE MN 55378 PLYMOUTH, MN 55441 ST MICHAEL, MN 55376 PLYMOUTH, MN 55441 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 Page 8 PID: 1411822130041 US BANK PID: 1411822130042 BEATRICE J STRAND PID: 1411822130043 KENNETH N LEY PID: 1411822130044CORRENE HENDRICKSON PID: 1411822130045ALLA DUBINSKAYA PID: 1411822130046 BEVERLY A ERBERT PID: 1411822130047 RICK D DUKATZ PID: 1411822130048 MICHAELE C GALLES PID: 1411822130049 LINNEA R RITCHIE PID: 1411822130050 GAIL L DAVIS PID: 1411822130051 JEANNE L CIPAR PID: 1411822130052 DOROTHY RUCKLE PID: 1411822130053 SANDRA L MCCAUL PID: 1411822130054JACKIE K NESBIT PID: 1411822130055 SARA BERKOWITZ PID: 1411822130056 VICTOR GETMAN PID: 1411822130057 ROBERT L DUNGAN PID: 1411822130058 BEVERLY RUSSELL PID: 1411822130059JANELLE L RYDBERG PID: 1411822240007 THOMAS L RUSSETH PID: 1411822240008 DONALD J CARLSEN PID: 1411822240009 JOHN SIOLKOWSKI PID: 1411822240010 MARILYN J RAUSCH PID: 1411822240011 PATRICE M SALMERI PID: 1411822240012 ROSELLA M JUDAY PID: 1411822240013 JENNIFER L HALSTEAD PID: 1411822240014 RITA B JOHNSTON PID: 1411822240015 MARY BUSCH PID: 1411822240016 BROOKS M GUNDERSON PID: 1411822240017 ALLEN L RIBBE PID: 1411822240018 ROBERT H OPHEIM PID: 1411822240019 RICK D TESCH PID: 1411822240020 JAMES R HARTER PID: 1411822240021 FLORENCE M GRAMS 800 MORELAND ST 4127 GOLDENROD LN N KATHLEEN A LEY 4203 GOLDENROD LN N 4205 GOLDENROD LN N 4207 GOLDENROD LN N 4211 GOLDENROD LN N 4213 GOLDENROD LN N 4215 GOLDENROD LN N 4217 GOLDENROD LN N 4221 GOLDENROD LN N 4223 GOLDENROD LN N 4225 GOLDENROD LN N 8040 60TH AVE N 4231 GOLDENROD LN N HELENA GORBACHEV JUDITH A DUNGAN 4237 GOLDENROD LN N 4243 GOLDENROD LN N LORI J RUSSETH TRUST SHIRLEY SIOLKOWSKI 4107 HEMLOCK LN N 4109 HEMLOCK LN N STEPHEN W FROEHLE 4113 HEMLOCK LN N 4115 HEMLOCK LN N 4117 HEMLOCK LN N 4119 HEMLOCK LN N LAVONNE K RIBBE INGRID S OPHEIM SALLY J TESCH SANDRA L HARTER 4205 HEMLOCK LN N OWENSBORO, KY 42301 PLYMOUTH MN 55441 4201 GOLDENROD LN N PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 NEW HOPE MN 55428 PLYMOUTH MN 55441 4233 GOLDENROD LN N 4235 GOLDENROD LN N PLYMOUTH MN 55441 PLYMOUTH MN 55441 4101 HEMLOCK LN N 4103 HEMLOCK LN N 4105 HEMLOCK LN N PLYMOUTH MN 55441 PLYMOUTH, MN 55441 4111 HEMLOCK LN N PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 4121 HEMLOCK LN N 4123 HEMLOCK LN N 4201 HEMLOCK LN N 4203 HEMLOCK LN N PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH, MN 55441 PLYMOUTH MN 55441 PLYMOUTH, MN 55441 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 Page 9 PID: 1411822240022 JOHN KEHRBERG PID: 1411822240023 DINAH E NIEDERLOH PID: 1411822240024YU-CHENG CHANG PID: 1411822240025JEANNE ORR PID: 1411822240026 MARLENE A BREDESON PID: 1411822240027 ROBERT T LOVELL PID: 1411822240028ARDIS PARGANLIJA PID: 1411822240029 RICHARD JACOBSON PID: 1411822240030 THOMAS G JACKSON PID: 1411822240031 ROBERT J BOISVERT PID: 1411822240032 WILLIS E BJERKE PID: 1411822240033 DAWN V RANGER PID: 1411822240034 KATHERINE J BEAL PID: 1411822240035 WILLIAM C BAKKEN PID: 1411822240036 JOAN A ROBERTS PID: 1411822240037 LOIS TLUSTY PID: 1411822240038 MARY K STRUCK PID: 1411822240039 BONI FACE KARANJA PID: 1411822240040 TERRY J MINOR PID: 1411822240041 BETTY J MARTINSON PID: 1411822240042 CARL K VINCENT PID: 1411822240043 NELDA K BECKER PID: 1411822240044 JENNIFER L STRUB PID: 1411822240045 DEBORAH E BERNIE PID: 1411822240046 JANET ROOT PID: 1411822240090 NOLA J ORVIK PID: 1411822240088 JESSICA L PETRON PID: 1411822240091 JORDAN M WILHELM PID: 1411822240089T A MILLEN & J D CUNNINGHAM PID: 1411822240086 KATHRYN A MYERS PID: 1411822240084 LUVERNE SARENPA PID: 1411822240085 M J PLUMMER/S R PLUMMER TRS PID: 1411822240087 BARBARA J CHURCHES SHIRLEY KEHRBERG 4207 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4209 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4211 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4213 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4215 HEMLOCK LN N PLYMOUTH MN 55441 500.00 MARION M LOVELL 4217 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 ANDREA PARGANLIJA 4219 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4221 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4223 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 TRUSTEE M BOISVERT TRST 4116 HEMLOCK LN N PLYMOUTH MN 55441 500.00 CAROL J BJERKE 4118 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4120 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 4122 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4200 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 4202 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4204 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4206 HEMLOCK LN N PLYMOUTH MN 55441 500.00 SANDRA KARANJA 4208 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 4210 HEMLOCK LN N PLYMOUTH, MN 55441 500.00 3526 E NIGHTHAWK WAY PHOENIX, AZ 85044 500.00 SHARON K LEWIS- VINCENT 4214 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4216 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4218 HEMLOCK LN N PLYMOUTH MN 55441 500.00 TRST 4220 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4222 HEMLOCK LN N PLYMOUTH MN 55441 500.00 4208 MAGNOLIA LA N 57 PLYMOUTH MN 55441 500.00 4224 MAGNOLIA LA N 55 PLYMOUTH MN 55441 500.00 4212 MAGNOLIA LA N 58 PLYMOUTH MN 55441 500.00 4228 MAGNOLIA LA N 56 PLYMOUTH MN 55441 500.00 4200 MAGNOLIA LA PLYMOUTH MN 55441 500.00 4216 MAGNOLIA LA N 51 PLYMOUTH MN 55441 500.00 4220 MAGNOLIA LA N #52 PLYMOUTH MN 55441 500.00 4204 MAGNOLIA LA PLYMOUTH MN 55441 500.00 Page 10 PID: 1411822240080 B ILIARSKI & E J ILIARSKI PID: 1411822240077 MARDELLE B BACON TRUSTEE PID: 1411822240105 NICOLE M KOCHAR PID: 1411822240103 CAROL FREEMAN PID: 1411822240092 R B MCADAM & L L MCADAM PID: 1411822240093 STEVEN J LANGER PID: 1411822240099 MICHELE A STENZEL PID: 1411822240104 MARY KATHERINE FULLER PID: 1411822240106 MONICA A FADNESS PID: 1411822240096 SCOTT WICKLUND PID: 1411822240098 MARY JO ROTH PID: 1411822240095 DAVID M QUILLEASH PID: 1411822240100 HOI YUEN CHAN & KAI WAH CHAN PID: 1411822240101 CAROL J SCHREIBER TRUSTEE PID: 1411822240107JERILYN K RING PID: 1411822240102 VALERIE SAMPSON PID: 1411822240094 ROBERT J TOWEY PID: 1411822240097 MAGNA FUNDING CORPORATION PID: 1411822240115 MARILYN E PULLEY PID: 1411822240114 MARY ANN BEGIN PID: 1411822240113 B L LARSON TRUSTEE PID: 1411822240112CRISTINA B CORNELIUS PID: 1411822240109 DAN GUSTAFSON ET AL PID: 1411822240111 W S CLASSON & J M CLASSON TR PID: 1411822240110 PAUL M SALMELA PID: 1411822240116TRISHA L RICHARDS PID: 1411822240078 BETTY J GUDIM PID: 1411822240076 SCOTT J KIEKBUSCH PID: 1411822240083JORA DEZIEL PID: 1411822240081 LEW THORNBROUGH ET AL PID: 1411822240079 PAMELA SCHNEIDER PID: 1411822240082C L & C J WEINBERGER PID: 2211822110051 TOMO S LENNOX PID: 2211822110052 MATTHEW J HOFFMAN 18196 68TH AVE N MAPLE GROVE MN 55311 4205 MAGNOLIA LA N #42 PLYMOUTH MN 55441 4292 MAGNOLIA LAN 86 PLYMOUTH MN 55441 4268 MAGNOLIA LAN 84 PLYMOUTH MN 55441 4233 MAGNOLIA LAN 61 PLYMOUTH MN 55441 4237 MAGNOLIA LAN 62 PLYMOUTH MN 55441 4261 MAGNOLIA LA N PLYMOUTH MN 55441 4288 MAGNOLIA LA N #85 PLYMOUTH MN 55441 4272 MAGNOLIA LAN 87 PLYMOUTH MN 55441 4241 MAGNOLIA LA N PLYMOUTH MN 55441 4257 MAGNOLIA LA N 67 PLYMOUTH MN 55441 4253 MAGNOLIA LA N #64 PLYMOUTH MN 55441 4280 MAGNOLIA LAN 81 PLYMOUTH MN 55441 4284 MAGNOLIA LA N #82 PLYMOUTH MN 55441 4276 MAGNOLIA LA N APT 88 4264 MAGNOLIA LAN 83 PLYMOUTH MN 55441 4249 MAGNOLIA LA N 63 PLYMOUTH MN 55441 4245 MAGNOLIA LA N 66 PLYMOUTH MN 55441 4240 MAGNOLIA LANE PLYMOUTH MN 55441 4260 MAGNOLIA LA N #76 PLYMOUTH MN 55441 4256 MAGNOLIA LA N #75 PLYMOUTH MN 55441 4236 MAGNOLIA LAN 74 PLYMOUTH MN 55441 4248 MAGNOLIA LAN 71 PLYMOUTH MN 55441 4232 MAGNOLIA LA N PLYMOUTH MN 55441 4705 EMPIRE LA N PLYMOUTH MN 55446 4244 MAGNOLIA LA N 78 PLYMOUTH MN 55441 4217 MAGNOLIA LA PLYMOUTH MN 55441 4201 MAGNOLIA LA PLYMOUTH MN 55441 4229 MAGNOLIA LA N 48 PLYMOUTH MN 55441 SARAH THORNBROUGH 4213 MAGNOLIA LAN #46 4221 MAGNOLIA LA N 44 PLYMOUTH MN 55441 4225 MAGNOLIA LAN 47 PLYMOUTH MN 55441 13005 34TH AVE N PLYMOUTH, MN 55441 PAMELA K HOFFMAN 3380 SYCAMORE LN N PLYMOUTH MN 55441 PLYMOUTH MN 55441 PLYMOUTH MN 55441 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 500.00 1,000.00 1,000.00 Page 11 PID: 2211822110053 DAVID B ORBUCH JILL S ORBUCH 3370 SYCAMORE LN N PLYMOUTH, MN 55441 $1,000.00 PID: 2211822110054 EDDIE L SAMPSON ADA P SAMPSON 3385 SYCAMORE LN N PLYMOUTH MN 55441 $1,000.00 Page 12 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION REVISING ASSESSMENTS FOR THE 2013 CUL-DE-SAC EDGE MILL AND OVERLAY PROJECT, CITY PROJECT NO. 13023 WHEREAS, one property, PID 29-118-22-23-0037, was initially assessed for the 2013 Cul -De -Sac Edge Mill and Overlay Project, No. 13023, and WHEREAS, this property is an unbuildable property and should not be assessed for the project. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Plymouth City Council of the City of Plymouth, Minnesota: 1. The attached revised assessment roll shall replace the roll adopted on August 27, 2013. 2. The revised assessment roll shall follow the same terms in Resolution No. 2013- 287. 3. The Clerk shall forthwith transmit a certified duplicate of this assessment to the County Finance Director to be extended on the property tax lists of the County. Such assessments shall be collected and paid over in the same manner as other municipal taxes. 4. The total cost of the improvement assessed by this resolution is $243,006.90. Approved this 24th day of September, 2013 Page 13 rp)City of Plymouth Adding Quality to Life REGULAR COUNCIL MEETING September 24, 2013 Agenda 6.04Number: To: Dave Callister, City Manager Prepared by: Doran M. Cote, P.E., Public Works Director Reviewed by: Item: Approve installation of All -way Stop Control at the Intersection of 6t" Avenue and Pineview Lane 1. ACTION REQUESTED: Approve the installation of all -way stop control at the intersection of 6th Avenue and Pineview Lane. 2. BACKGROUND: Staff routinely receives requests for stop signs in residential areas. Traffic counts are conducted and an accident history analysis is performed. Field observations are also conducted. Most often intersections fail to meet the criteria for all -way stop control installation. The Minnesota Manual on Uniform Traffic Control Devices (MMUTCD) provides the guidance and criteria for the installation of all -way stop control. According to the MMUTCD, the following criteria should be considered in the engineering study for a multi -way STOP sign installation: A. Where traffic control signals are justified, the multiway stop is an interim measure that can be installed quickly to control traffic while arrangements are being made for the installation ofthe traffic control signal. B. Five or more reported crashes in a 12 -month period that are susceptible to correction by a multi -way stop installation. Such crashes include right -turn and left turn collisions as well as right-angle collisions. C. Minimum volumes: 1. The vehicular volume entering the intersection from the major street approaches (total of both approaches) averages at least 300 vehicles per hour for any 8 hours of an average day; and 2. The combined vehicular, pedestrian, and bicycle volume entering the intersection from the minor street approaches (total of both approaches) averages at least 200 units per hour for the same 8 hours, with an average delay to minor -street vehicular traffic of at least 30 seconds per vehicle during the highest hour; but 3. If the 85th -percentile approach speed of the major street traffic exceeds 40 mph, the minimum vehicular volume warrants are 70 percent of the. The MMUTCD provides additional guidance if an intersection fails to meet the above criteria. According to the MMUTCD, all -way stop control can be considered at an intersection of two Page 1 residential neighborhood collector streets of similar design and operating characteristics where multi -way stop control would improve traffic operational characteristics of the intersection. 6th Avenue east of Xenium Lane is classified as Minor Collector in the city's Transportation Plan while Pineview Lane is classified as a Major Collector. Both roadways are designated as Municipal State Aid (MSA) routes. 6th Avenue carries approximately 1,900 vehicles per day (vpd) and Pineview Lane carries 800 vpd. 6th Avenue is stop controlled at Pineview Lane, which is uncontrolled. Although the intersection fails to meet the above referenced criteria for all -way stop control, motorists can be unsure of who has the right of way because 6th Avenue appears to be the higher classification of roadway as it is wider and carries a higher traffic volume while Pineview Lane has a more residential street appearance. In addition, there is a cross gutter across Pineview Lane at 6th Avenue giving the motorists the impression that they have to stop at 6th Avenue. Based on this information, staff recommends installing all -way stop control at this intersection. 3. BUDGET IMPACT: The cost of installing the stop signs and "All -Way" plaques can be absorbed in the 2013 Street Maintenance operating budget. 4. ATTACHMENTS: Location Map Resolution Page 2 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION APPROVING THE INSTALLATION OF ALL -WAY STOP CONTROL AT THE INTERSECTION OF 6T" AVENUE AND PINEVIEW LANE WHEREAS, 6th Avenue and Pineview Lane are both collector roads in the city's Transportation Plan; and WHEREAS, to improve safety and reduce the potential for accidents, the City Engineer recommends the installation of an all -way stop at this intersection. NOW, THEREFORE BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, approves the installation of all -way stop control at the intersection of 6th Avenue and Pineview Lane. Approved this 24th day of September, 2013. Page 3 rp)City of Agenda 6 . 0 5PlymouthNumber: Adding Quality to Life To: Dave Callister, City Manager REGULAR COUNCIL MEETING Prepared by: Doran M. Cote, P.E., Public Works Director September 24, 2013 Reviewed by: Item: Update Snow Removal Policy 1. ACTION REQUESTED: Approve revisions to the Policy on the Removal of Snow and Ice from the City Maintained Street System. 2. BACKGROUND: The winter of 2012-2013 resulted in 28 snow plowing events with 10 full call outs, 2 of those occurring on weekends. Total snow for the season was approximately 77". With that much snow, staff finds it necessary to update the snow removal policy to provide clarification of when a full call out is declared, responsibilities and procedures for deciding when to plow, and how damaged items in the right-of-way as a result of plowing are handled. The clarification for the full call out determination proposed to be included in the policy is simply to document past practice of declaring a call out when a single event exceeds 2-1/2 inches rather than the accumulation of 2-1/2 inches after multiple minor events. The changes to the mailbox damage provisions in the policy are proposed to address complaints arising out of damage to mailboxes from the storage of snow and also to increase the reimbursement amount as staff has found that materials alone have exceeded the maximum reimbursement amount. The policy is proposed to be amended to require documentation of costs for any damaged items to be eligible for reimbursement. In the winter of 2012-2013 a number ofutility boxes were damaged from snow removal and storage operations. One utility company made a claim against the city's insurance for damage to utility boxes and that claim was denied. The utility boxes are on city right-of-way by permission and are not subject to reimbursement. Therefore, staff is proposing to strike this provision from the policy. 3. BUDGET IMPACT: The proposed 2014-2015 biannual budget includes a $1,000 increase in the Street Maintenance operating budget for mailbox damage in 2014 and another $500 increase in 2015. 4. ATTACHMENTS Revised Policy on Snow Removal Resolution Page 1 e;cy of POLICY ON AND THE REMOVAL OFrp) Plymouth ICE AND SNOW FROM CITY MAINTAINED Adding Quality to Life STREET SYSTEM General The City annually budgets funds for the removal of ice and snow from the city maintained street system. It is the policy of the City to remove ice and snow in order to provide for the passage of emergency vehicles and safe travel for the greatest number of vehicles in a cost effective manner and within the constraints created b- -of funding, equipment and personnel. Policy Each year the Public Works Department, Street Ai aintetia ee iyisie , prepares a map of the City showing the city maintained street system. The City is divided into routes in which ice control and snow removal will be performed by City employees and private firfas-companies under contract to the City. The routes are periodically revised to correspond with budgetary, equipment and personnel resources available. Within each route, the major streets, which are defined as those roadways with a functional classification of minor collector or higher order in the current Transportation Plan section of the Comprehensive Plan, as well as areas of steep grades and curves that require extra care are identified. EgmuipmepA is assignedof the eonlrol of iee and sa The start of ice and snow control operations for any storm is dependent upon immediate and anticipated conditions. The most critical time periods are weekday morning and evening rush -hours. When feasible, the City will attempt to remove ice and snow from city maintained major streets prior to these rush hour periods. Normally major streets and hazardous areas are done first. Once the priority areas have been plowed and opened, the remaining streets in the residential, commercial and industrial areas w414 -gay be plowed -a: conditions warrantan4-san4ed.D_ epending upon weather conditions, a full -city plowing to 2-1/2 inches in event. Under severe conditions or where weather patterns suggest additional ice and snow, streets may not be plowed "full width" and residential areas may be delayed. Normally within 24 hours after the City maintained street system is opened, the street maintena-flee divisio will pi -o eed .= tithe final plowing and clearing of residual ice and snow will ropSeed. Procedures and Responsibility The SWeTifAendent of Stfeets and Fleet and Street Supefvi ublic Works Department with the assistance of the Plymouth Police Department, citizen and employee input will identify particular street problem areas which may vary from storm to storm and season to season. Public Worlcs Maintenance employees are then notified in accordance with the Public Works Department schedule for emergency calls and the removal of ice and snow will commence. The Public Works Department with the assistance of the Police Snow and Ice Removal 1 of 3 City Council Policy Page 2 Department, will monitor the street conditions to determine the timing and number of crews and independent contractors necessary to clear the City maintained public street system. Exceptions In the event of equipment failure, extreme snowfall or other unanticipated events including the necessity of resting snowplow crews, deviation from these standards may be appropriate. Mailboxes In those instances in which the U.S. Postal Service does not provide door to door delivery, it is necessary for property owners to install mailboxes on city owned right-of-way immediately adjacent to the street curb. While the installation of mailboxes en,-C4ty-e-,ed right of way is permitted, the mailbox ov ner assumes all Fisk of damage exeep hefe a If a mailbox is damaged during snow removal du to direet eont et by a snow ,.a.,.,,,va v, h' l , the City, at its option, will repair or replace the mailbox or reimburse the property owner at a cost not dpp to $4-99200._ Documentation of costs incurred must be provided by the property owner for reimbursement. If a mailbox is damaged due to indirect contact, including the force of snow generated by the snow removal vehicle, the City will assume no responsibility. 0U ,1-,y oy_the 'uti Landscaping Landscaping, including nursery and inanimate materials that are installed or encroach on City owned right-of-way are permitted but the owner assumes all risk of damage. The City will assume no responsibility for damages incurred as the result of snow removal and ice control activities except that the City, at its option, will repair or replace sod only on City owned right-of-way that is removed as the result of plowing activities. Lawn Sprinkling and Lighting Systems The City will assume no responsibility for damage to exterior lighting systems and similar landscaping installed in City owned right-of-way. The City will reimburse the property owner up to $35 per sprinkler head for damage to underground sprinkling systems resulting from direct contact with. City snow removal equipment. Documentation of costs incurred must be provided by property owner for reimbursement. Snow Storage Snow and Ice Removal 2 of 3 City Council Policy Page 3 Ongoing snow and ice control efforts require the use of City owned right-of-ways and easements for storage of plowed snow. Depending upon the volume of snow, storage within right-of-way could create sight obstruction at intersections, because it is impossible financially and practically to remove all snow from intersection corners. The Superintendent of S-Ifeets-end Fleet and Stfeet Sapen,isor- with fibe assistanee of the - system Unusual Circumstances The City Manager or his or her designee is authorized to depart from this policy to settle unusual claims when circumstances warrant, as determined by the City Manager. These unusual situations shall be handled in a manner similar to the way other claims against the City are handled. Resolution 2007-319, July 24, 2007 Supersedes Resolution 2002-195, April 23, 2002; Resolution 97-69, January 22, 1997; Resolution 92-30, January 6, 1992) Snow and Ice Removal 3 of 3 City Council Policy Page 4 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION APPROVING REVISIONS TO THE POLICY ON THE REMOVAL OF SNOW AND ICE FROM THE CITY MAINTAINED STREET SYSTEM WHEREAS, the City frequently updates policies; and WHEREAS, the excessive snow in the winter of 2012-2013 resulted in the need to update and clarify provisions of the snow removal policy. NOW, THEREFORE BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, approves revisions to the Policy on the Removal of Snow and Ice from the City's Maintained Street System. Approved this 24th day of September, 2013. Page 5 c;ty or Agenda 6 . 0 6PlymouthNumber: Iridin, Qphty da Life To: Dave Callister, City Manager REGULAR COUNCIL MEETING Prepared by: Sandy Engdahl, City Clerk September 24, 2013 Reviewed by: Approve Findings of Fact for Revocation of Massage Item: Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane 1. ACTION REQUESTED: Adopt resolution approving attached Findings of Fact for revocation of Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane. 2. BACKGROUND: The Council conducted a public hearing on September 10th on the revocation of the Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane. The Council directed the City Attorney to prepare Findings of Fact for Revocation of the Massage Therapy Center License for the September 24 Council meeting. 3. BUDGET IMPACT: There are no impacts to the City budget with this action. 4. ATTACHMENTS: Attachment (Findings ofFact) Resolution Page 1 CITY OF PLYMOUTH HENNEPIN COUNTY, MINNESOTA IN RE: FINDINGS OF FACT Appeal of Revocation of Massage Therapy Center License AND DECISION For Herbal Wellness Spa On September 10 and September 24, 2013, the Plymouth City Council met at its regularly scheduled meetings to consider Liming Long's appeal of the revocation of the massage therapy center license for Herbal Wellness Spa. Liming Long was present and the City Council heard testimony from all interested persons wishing to speak at the meeting. FINDINGS OF FACT 1. Liming Long has appealed the City Manager's revocation of her massage therapy center license for the Herbal Wellness Spa at 3165 Fernbrook Lane in Plymouth. 2. The City of Plymouth issued a massage therapy center license to the owner of Herbal Wellness Spa, Liming Long, on May 1, 2013. 3. On August 20, 2013, a Plymouth police discovered an ad posted on the Internet from a female stating, "She was beautiful/sexy but classy vixen Asian therapist who loves what she does." This advertisement stated she was working out of the Fernbrook Lane Highway 55 area. The officer contacted this female, who stated she had an immediate opening and then gave the exact physical address of 3165 Fernbrook Lane. 4. A police officer entered the business, where he met the female identified in the advertisement. She stated that the price for a one-hour massage was $120. The officer paid her this amount in cash. During the massage, the officer asked if there were any additional services and how much it would cost. She responded $40 for her to go topless. The officer paid the additional $40. As the female began to take her top off, she was arrested. She stated that she has been working at spa for one month and that Liming Long had hired her. The female is not licensed as a massage therapist by the State of Minnesota or the City of Plymouth. 5. At the time of the arrest, Liming Long was not present at the spa. There were two other women present, neither of whom were licensed massage therapists. Doe. #172340v.1 RNK: 9/11/2013 Page 2 6. Section 1135.19 of the Plymouth City Code States: Certificate Required for Employment. No employer shall employ a person to practice massage therapy unless that person has been granted a Certificate pursuant to this Section; and every such employer shall require that the Certificate be prominently displayed on the business premises. 7. Section 1335.17 of the Plymouth City Code provides in part that a massage therapy license may be revoked or suspended or not renewed for: Engaging in conduct involving or demonstrating moral turpitude, including, but not limited to, prostitution. 8. Liming Long knowingly violated Section 1135.19 of the City Code by employing an unlicensed massage therapist. 9. The conduct of the unlicensed massage therapist in offering to go topless for a fee constitutes moral turpitude in violation of section 1135.17 of the City Code. DECISION Liming Long's appeal of the revocation of the massage therapy center license for Herbal Wellness Spa is denied. Dated: September 24, 2013. CITY OF PLYMOUTH ATTEST: Sandra Engdahl, City Clerk Doc. #172340v.1 RNK: 9/11/2013 OA Kelli Slavik, Mayor Page 3 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION APPROVING FINDINGS OF FACT FOR REVOCATION OF MASSAGE THERAPY CENTER LICENSE FOR HERBAL WELLNESS SPA, 3165 FERNBROOK LANE WHEREAS, the Council conducted a hearing on September 10, 2013 on the revocation of the Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane; and WHEREAS, following the close of the public hearing, the Council directed the City Attorney to prepare Findings of Fact for revocation of the license for the September 24, 2013 Council meeting; and NOW, THEREFORE BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, approves the attached Findings of Fact for Revocation of the Massage Therapy Center License for Herbal Wellness Spa, 3165 Fernbrook Lane. Approved this 24th day of September, 2013. Page 4 rpCity of Agenda 6.07 Plymouth Number: Adding Quality to Life To: Dave Callister, City Manager REGULAR Prepared by: Shawn Drill, Senior Planner COUNCIL MEETING Reviewed by: Barbara Thomson, Planning Manager and Steve Juetten, September 24, 2013 Community Development Director Review Deadline: Approve a side yard setback variance to allow an Nov. 27, 2013 Item: addition for property located at 1215 Dunkirk Lane 2013067) 1. ACTION REQUESTED: Adopt attached resolution approving a variance for John (Jack) Hackenmueller and Mary Ficke Hackenmueller for property located at 1215 Dunkirk Lane, as recommended by the Planning Commission. Approval of a variance requires a 4/7 vote ofthe City Council. 2. BACKGROUND: On September 18, 2013, the Planning Commission voted unanimously to recommend approval of the requested variance on their consent agenda. A copy of the Planning Commission meeting minutes and report is attached. Notice of the Planning Commission's public meeting was mailed to all property owners within 200 feet of the site. 3. BUDGET IMPACT: Not applicable. 4. ATTACHMENTS: Planning Commission Minutes Planning Commission Staff Report and Attachments Resolution Page 1 Draft Minutes City of Plymouth Planning Commission Meeting September 18, 2013 MEMBERS PRESENT: Vice Chair Bryan Oakley, Commissioners Marc Anderson, Petrash, and Nathan Robinson MEMBERS ABSENT: Chain- an James Davis and Commissioner Scott Nelson STAFF PRESENT: Planning Manager Barbara Thomson, Senior d Shawn Drill and Office Support Representative Janice Bergstrom L CALL TO ORDER - 7:00 P.M. 2. PLEDGE OF ALLEGIANCE 3. PUBLIC FORUM 4. APPROVAL OF AGENDA MOTION by Commissioner rash, seconded by Commissioner Kobussen, to approve the September 18, 2013 Planni ommission Agenda. Vote. 5 Ayes. MOTION approved. 5. CONSENT ENDA A. APP VAL OF THE AUGUST 21, 2013 PLANNING COMMISSION MEETING N by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the B. JOHN (JACK) HACKENMUELLER AND MARY FICKE HACKENMUELLER 2013067) MOTION by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the request by John (Jack) Hackenmueller and Mary Ficke Hackenmueller for a variance to allow a 6 -foot side yard setback where 15 feet is specified at 1215 Dunkirk Lane. Vote. 5 Ayes. MOTION approved. MOTION by Commissioner Kobusse , by Commissioner Robinson, to approve the request by Mark Danyluk and Linda Lutts for variances fora arage at 10620 South Shore Drive. Vote. 5 Ayes. MOTION approved. Page 2 Agenda Number File 2413467 50 b a PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING AND ZONING STAFF REPORT TO: Plymouth Planning Commission FROM: Shawn Drill, Senior Planner (509-5456) through Barbara Thomso- Planning Manager MEETING DATE: September 18, 2013 APPLICANT: John (Jack) Hackenmueller and Mary Ficke Hackenmueller PROPOSAL: Variance to allow a 6 -foot side yard setback where 15 feet is specified LOCATION: 1215 Dunkirk Lane GUIDING: LA -1 (living area 1) ZONING: RSF-1 (single family detached 1) REVIEW DEADLINE: November 27, 2013 DESCRIPTION OF REQUEST: The applicants are requesting approval of a variance to allow a 6 -foot side yard setback fiom the north property line, where 15 feet is the minimum setback specified by the zoning ordinance. The variance would allow the applicants to construct an addition onto the north side of their home. Under the proposal, the existing one -car attached garage would be replaced with a two - car attached garage that would include living space over a portion of the garage. Notice of the public meeting was mailed to all property owners within 200 feet of the site. A copy of the notification area map is attached. Page 3 2013067 Page 2 CONTEXT: Surrounding Land Uses Natural Characteristics of Site The property is not located within a floodplain and there are no wetlands on the site. The property is located within the shoreland management overlay district for Gleason Lake. Previous Actions Affecting Site The existing home was constructed in 1954. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city's discretion in approving or denying a variance is limited to whether or not the proposal meets the standards 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 for a variance. ANALYSIS OF REQUEST: The existing home has a one -car attached garage. The applicants are proposing to replace the existing one -car garage with a two -car garage. Most of the homes in the neighborhood have a two -car attached garage. The proposed two -car garage would allow the applicants to store their cars, lawn equipment (lawn mower, snow blower, gardening implements), bikes, and patio furnishings inside of the garage. The addition would also include a master bedroom over a portion of the new two -car garage. The applicants have owned and resided in the existing home for 15 years. When the home was originally constructed in 1954, it was placed in the north portion of the lot. The existing structure is set back over 75 feet from the south lot line, and is set back 21 feet from the north side) lot line. The requested setback variance would not be required if the builders had placed the home more centrally on the lot. As noted, the north wall of the existing one -car attached car is located 21 feet from the north side) lot line. The applicants could expand the width of the existing garage by up to six feet without a variance, however, six feet of additional width would not provide sufficient width for a two -car garage. Under the plan, the proposed two -car attached garage would have a width of 24 feet, which is a fairly standard width for a two -car garage. Page 4 Aacen L1t4 Vse Guiding ."onrtg North, South, Single-family homes LA -1 RSF-1 East &West ; living area 1) single family detached 1) Natural Characteristics of Site The property is not located within a floodplain and there are no wetlands on the site. The property is located within the shoreland management overlay district for Gleason Lake. Previous Actions Affecting Site The existing home was constructed in 1954. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city's discretion in approving or denying a variance is limited to whether or not the proposal meets the standards 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 for a variance. ANALYSIS OF REQUEST: The existing home has a one -car attached garage. The applicants are proposing to replace the existing one -car garage with a two -car garage. Most of the homes in the neighborhood have a two -car attached garage. The proposed two -car garage would allow the applicants to store their cars, lawn equipment (lawn mower, snow blower, gardening implements), bikes, and patio furnishings inside of the garage. The addition would also include a master bedroom over a portion of the new two -car garage. The applicants have owned and resided in the existing home for 15 years. When the home was originally constructed in 1954, it was placed in the north portion of the lot. The existing structure is set back over 75 feet from the south lot line, and is set back 21 feet from the north side) lot line. The requested setback variance would not be required if the builders had placed the home more centrally on the lot. As noted, the north wall of the existing one -car attached car is located 21 feet from the north side) lot line. The applicants could expand the width of the existing garage by up to six feet without a variance, however, six feet of additional width would not provide sufficient width for a two -car garage. Under the plan, the proposed two -car attached garage would have a width of 24 feet, which is a fairly standard width for a two -car garage. Page 4 2013067 Page 3 Under the plan, the lot would have an impervious surface coverage of 22.3 percent, where up to 25 percent of the lot could be covered with impervious surfaces. As a result, the proposal would comply with the city's shoreland regulations. The proposed addition and existing home would be compatible in both materials and design. FINDINGS: In review of the request, staff finds that all of the applicable variance standards are met, as follows: 1) The requested variance, and its resulting construction, would be in harmony with the general purposes and intent of the ordinance, and would be consistent with the city's comprehensive plan. 2) The applicants have demonstrated that there are practical difficulties in complying with the ordinance regulations, because: a. The applicants propose to use the property in a reasonable manner. b. The request is due to unique circumstances related to placement of the home on the lot. This condition was not created by the applicants. c. The variance would not alter the essential character of the lot or neighborhood. 3) The requested variance is not based upon economic considerations. The applicants are requesting the variance in order to improve the livability of their home by providing needed living and garage space. 4) The variance, and its resulting construction, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. 5) The variance, and its resulting construction, would not impair an adequate supply of light and air to adjacent properties, nor would it increase traffic congestion or the danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. 6) The variance requested is the minimum action required to address the practical difficulties. Page 5 2013067 Page 4 RECOMMENDATION: Community Development Department staff recommends approval of the requested variance at 1215 Dunkirk Lane, subject to the findings and conditions listed in the attached resolution. ATTACHMENTS: 1. Draft Resolution Approving Variance 2. Applicant's Narrative 3. Variance Standards 4. Location Map 5. Aerial Photo 6. Notification Area Map 7. Site Graphics HPlanning Applications/2013/2013067/Comm Dev/PC Report (9-18-2013) Page 6 Written Description xo 067 Variance Request -Proposed Project 1215 Dunkirk Lane, Plymouth, MN 55447 This variance request for a 6 foot side -yard setback and the resulting construction project, complies with the general purpose and intent of the variance standards set forth by the City of Plymouth. The resulting garage/addition to the single family home at 1215 Dunkirk Lane is in harmony with the neighborhood zoning regulations as well as the integrity of the established neighborhood. The Necessity of the Variance: 1) The existing house, a 1954 rambler, has a small one -car garage that measures a mere 12.7 feet in width and 21.1 feet in depth. The small footprint of the current garage makes it nearly impossible to park even a single, mid-sized vehicle within it's dimensions. The current garage space (without a car parked inside) provides barley enough room to store standard outdoor belongings such as a lawn mower, snowblower, gardening implements, bicycles, gas grill, lawn patio furnishings, etc. 2) The existing house has only 2 small bedrooms measuring 11'x 12' and 11' x 11'. The bedroom closets are equally small; each measuring only 25" x 55". The proposed addition above the garage will allow for the construction of a master bedroom suite with additional closet/storage space. 3) Although the lot at 1215 Dunkirk Lane is nearly .40 acres, when the house was constructed in 1954, the builder set the house, garage and driveway on the northern portion of the lot. To keep the existing driveway and the integrity of the house and lot, it is necessary to construct the garage addition to the north. Additional Considerations: 1) The variance and the resulting construction project will have no negative effect on the neighborhood and/or adjacent properties. In fact, it will enhance and revitalize the property in proportion with other homes in the neighborhood. There are currently several neighboring houses that have values far exceeding that of 1215 Dunkirk Lane (Estimated Market Value 203,700). The proposed garage/addition will increase the value of 1215 Dunkirk Lane and position it closer in value to many of the neighboring houses: 16720 12th Avenue (Adjacent West) - $401,900 Estimated Market Value 16705 12th Avenue (Adjacent South) - $603,900 Estimated Market Value 16715 12th Avenue (Adjacent South) - $912,500 Estimated Market Value 1200 Dunkirk Lane (Adjacent South/East) - $365,800 Estimated Market 1210 Dunkirk Lane (Adjacent East) - $592,600 Estimated Market Value rage Written Description Variance Request -Proposed Project 1215 Dunkirk Lane, Plymouth, MN 55447 2) The variance/project in no way alters the "essential character of the locality". Please see the enclosed architectural elevation renderings by Bruce W. Schmitt & Associates of Wayzata. 3) The variance request and the resulting project is not based on, or for the purpose of, economic considerations or gain. The proposed addition is for the sole purpose of providing much needed space, therefore enabling us to stay in our home. I am a long time resident of Plymouth, growing up at 1535 Weston Lane where my parents still live (within a 112 mile from our house). My wife and I have lived at 1215 Dunkirk Lane since our marriage, nearly 15 years, and would very much like to stay in our house and neighborhood. 4) The variance/project will not impair light or air to adjacent properties and in no way will diminish property values within the neighborhood. The existing house/garage at the Derald Johnson property at 1225 Dunkirk Lane, the abutting property to the proposed variance/project, is located approximately 36.6' feet from the shared property line. Therefore, even with the variance, the two abutting properties will still have over 42' of open space between the respective garages (See Photo). Furthermore, the Johnson's garage at 1225 Dunkirk Lane is already a two -car, 27' wide garage, making any future expansion to the South unlikely. The Derald Johnson family of 1225 Dunkirk Lane, is aware of and in agreement to the requested variance and it's resulting construction project (see attached letter of agreement). 5) All properties adjacent to 1215 Dunkirk Lane have garages that are equal to or greater in width than the proposed garage/addition. 1225 Dunkirk Lane 27' wide 1220 Dunkirk Lane 30' wide 1210 Dunkirk Lane 24' wide 1200 Dunkirk Lane 24' wide 16705 12the Avenue 33' wide 16720 12th Avenue 26'x 38' detached garage and two -car attached garage. 6) The requested variance for a 6 foot side -yard setback and the resulting construction of a 24' wide garage/addition, is the minimum action required to alleviate the existing practical difficulties and at the same time match the existing comparable standards of the neighborhood. Thank you for your consideration, Jack Hackenmueller Mary Ficke Page 8 July 12, 2013 Plymouth Planning Commission Plymouth City Hall 3400 Plymouth Blvd Plymouth, MN 55447 Dear Planning Commission and City Council Members: This letter is to give notice that we the Derald Johnson Family of 1225 Dunkirk Lane, Plymouth, MN, are aware of and in agreement to the requested variance for 1215 Dunkirk Lane. We acknowledge that the variance request from Jack Hackenmueller and Mary Ficke is for a 6 foot side -yard setback between our two houses and is for the purpose of a garageladdition. We do not feel that the proposed garageladdition will effect our property in any adverse way and therefore do not take issue with the request. Sincerely, The Derald Johnson Family, Nancy Johnson Power of Attorney for Derald Johnson 612 - Davie! Johnson Power of Attorney for Derald Johnson 320-31 Page 9 NQ -11'4 Page 10 1,P City of Plymouth Adding Quality to Life Community Development Department 3400 Plymouth Boulevard Plymouth, MN 55447 763)509-5450 FAX (763) 509-540007 ZONING ORDINANCE VARIANCE STANDARDS The City Council or Zoning Administrator may approve a variance application (major or minor, respectively) only upon finding that all of the following criteria, as applicable, have been met: 1. The variance, and its resulting construction or project, would be in harmony with the general purposes and intent of this Chapter, and would be consistent with the comprehensive plan. 2. The variance applicant has satisfactorily established that there are practical difficulties in complying with this Chapter. "Practical difficulties" means that: a. the applicant proposes to use the property in a reasonable manner not permitted by this Chapter; b. the plight of the landowner is due to circumstances unique to the property that were not created by the landowner; and c. the variance, if granted, would not alter the essential character of the locality.. 3. The variance request is not based exclusively upon economic considerations. 4. The variance, and its resulting construction or project, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. 5. The variance, and its resulting construction or project, would not impair an adequate supply of light and air to adjacent properties, nor would it substantially increase traffic congestion in public streets, increase the danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. 6. The variance requested is the minimum action required to address or alleviate the practical difficulties. Section 21030 -Plymouth Zoning Ordinance Forms: ZOvariancestds.docx Page 11 Location Map - 2013067 Hackenmueller Variance 1215 Dunkirk Lane rt2) city of Plymouth, Minnesota Legend 200 100 0 200 400 600 Feet Page 12 Map Comments; Parcei a 1215 DUNKIRK LA N Buffer Fe.gaon PLYMOUTH, MN Selected Parcels F-iSz s'_va Y Ir`i PN Hyl Page 14 3/22/2013 c 013 D 6 7 CERTIFICATE OF SURVEY FOR JACK HACKENMUELLER IN LOT 1, BLOCK 1, CITY VIEW ACRES COUNTY, MINNESOTA E-0 EA VEDJLL02013 CITYOFFLYMOIJINI,YAJIA4R81YOEVELOP'.OEPAAMMT SCnLE IN FEET HARDCOVER CALCULATIONS LOT AREA 17005+- S.F EXISTING HOUSE 1538+ - DRIVEWAY 667+ - CONCRETE 170+ - CONCRETE 99+ - CONCRETE 131+ - CONCRETE 147+ - STOOP 24+ - BORDER 41 A/CPAD 91 REAR CONCRETE PAD 6+- STONE BORDER 11+- BRICK BORDER 10+ TOTAL 2816+- S.F. 2816/17005 X 100=16.56% CHANGES SUBTRACT CONCRETE 131+- CONCRETE 147+- REAR CONCRETE PAD 6+- STOOP 24+- DRIVEWAY 667+- BORDER 4+- ADD ADDIEGN 802+ - DRIVEWAY t1004+ - STOOP 30+ - WALK 113+ - TOTAL 3786+- 37807005 X 100=22.26% LEGAL DESCRIPTION OF PREMISES That part ofLot 1. Block 1, CITYVIEW ACRES lyingsouthoftheNorth150feetofsaidLot1. This survey shows the boundaries ofthe above described property, and The location of an existing house, driveway and allother visible 'hardcover' thereon, and the proposed location of a proposed addition, driveway and walk. It does not purportto show any other improvements or encroachments. Iron marker found Iron marker set Bearings shown are based upon an assumed datum GRONBEr77G 8ASSOCIATES,INC. nere9yce`tif1' that thl. rvey, plan, a epad sit 1'Primedbymy r3dey mydaecSsuPe+isiwx i'2o• Pw+•rry S1113aevrsso naomoN, rvaornv.x thelea efMe Sla af nlinnesvfa HaleSFTEPLANNERS6-T-12 cco 445 N. WILLDW DR. LONG LAKE, MN_ 95356 ,wawa652-073-0141EA Mn, 4--//y3:LICENSE NNMdER /L']lI' 13-149A Page 15 ao13 abs Page 16 p% Wolf. 4 -a ( - Page 17 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION APPROVING A VARIANCE FOR JOHN (JACK) HACKENMUELLER AND MARY FICKE HACKENMUELLER FOR PROPERTY LOCATED AT 1215 DUNKIRK LANE (2013067) WHEREAS, John (Jack) Hackenmueller and Mary Ficke Hackenmueller have requested approval of a variance to allow a 6 -foot side yard setback from the north property line, where 15 feet is the minimum setback specified by the zoning ordinance; and WHEREAS, the subject property is legally described as: That part of Lot 1, Block 1, CITY VIEW ACRES lying south of the North 150 feet of said Lot 1, Hennepin County, Minnesota; and WHEREAS, the Planning Commission has reviewed said request at a duly called public meeting. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by John (Jack) Hackenmueller and Mary Ficke Hackenmueller for a variance to allow a six-foot side yard setback from the north property line for construction of a two -car attached garage that would including living space over a portion of the garage for property located at 1215 Dunkirk Lane, subject to the following: 1. The requested variance to allow a 6 -foot side yard setback from the north property is hereby approved, in accordance with the application and plans received by the city on July 30, 2013, except as may be amended by this resolution. 2. The requested variance is approved, based on the finding that all applicable variance standards have been met, specifically: a) The requested variance, and its resulting construction, would be in harmony with the general purposes and intent of the ordinance, and would be consistent with the city's comprehensive plan. b) The applicants have demonstrated that there are practical difficulties in complying with the ordinance regulations, because: 1. The applicants propose to use the property in a reasonable manner. 2. The request is due to unique circumstances related to placement of the home on the lot. This condition was not created by the applicants. 3. The variance would not alter the essential character of the lot or neighborhood. Page 18 c) The requested variance is not based upon economic considerations. The applicants are requesting the variance in order to improve the livability of their home by providing needed living and garage space. d) The variance, and its resulting construction, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. e) The variance, and its resulting construction, would not impair an adequate supply of light and air to adjacent properties, nor would it increase traffic congestion or the danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. f) The variance requested is the minimum action required to address the practical difficulties. 3. A building permit is required prior to commencement of the project. 4. The variance shall expire one year after the date of approval, unless the property owner or applicant has commenced the authorized improvement or use, or unless the applicant, with the consent of the property owner, has received prior approval from the city to extend the expiration date for up to one additional year, as regulated under section 21030.06 of the zoning ordinance. ADOPTED by the Plymouth City Council on September 24, 2013. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013, 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 24th day of September, 2013. City Clerk Page 19 rp) c;ty of Plymouth Adding Quality to Life REGULAR COUNCIL MEETING September 24, 2013 Review Deadline: January 2, 2014 Agenda 6.08Number: To: Dave Callister, City Manager Prepared by: Barbara Thomson, Planning Manager Reviewed by: Steve Juetten, Community Development Director Item: Approve variances for a replacement garage at 10620 South Shore Drive (2013084) 1. ACTION REQUESTED: Adopt resolution approving variances for Mark Danyluk and Linda Lutts for property located at 10620 South Shore Drive, as recommended by the Planning Commission. Approval of variances requires a 4/7 vote of the City Council. 2. BACKGROUND: On September 18, 2013, the Planning Commission voted unanimously to recommend approval of the requested variances on their consent agenda. A copy of the Planning Commission meeting minutes and report is attached. Notice of the Planning Commission's public meeting was mailed to all property owners within 200 feet of the site. 3. BUDGET IMPACT: Not applicable. 4. ATTACHMENTS: Planning Commission Minutes Planning Commission Staff Report and Attachments Resolution Page 1 Draft Minutes City of Plymouth Planning Commission Meeting September 18, 2013 MEMBERS PRESENT: Vice Chair Bryan Oakley, Commissioners Marc Anderson, Gordon Petrash, and Nathan Robinson MEMBERS ABSENT: Chairman James Davis and Commissioner Scott Nelson STAFF PRESENT: Planning Manager Barbara Thomson, Senior Planner Shawn Drill and Office Support Representative Janice Bergstrom 1. CALL TO ORDER - 7:00 P.M. 2. PLEDGE OF ALLEGIANCE 3. PUBLIC FORUM 4. APPROVAL OF AGENDA MOTION by Commissioner Petrash, seconded by Commissioner Kobussen, to approve the September 18, 2013 Planning Commission Agenda. Vote. 5 Ayes. MOTION approved. 5. CONSENT AGENDA A. APPROVAL OF THE AUGUST 21, 2013 PLANNING COMMISSION MEETING MINUTES MOTION by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the August 21, 2013 Planning Commission Meeting Minutes. Vote. 5 Ayes. MOTION approved. B. JOHN (JACK) HACKENMUELLER AND MARY FICKE HACKENMUELLER 2013067) MOTION by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the request by John (Jack) Hackenmueller and Mary Ficke Hackenmueller for a variance to allow a 6 -foot side yard setback where 15 feet is specified at 1215 Dunkirk Lane. Vote. 5 Ayes. MOTION approved. C. MARK DANYLUK AND LINDA LUTTS (2013084) MOTION by Commissioner Kobussen, seconded by Commissioner Robinson, to approve the request by Mark Danyluk and Linda Lutts for variances for a replacement garage at 10620 South Shore Drive. Vote. 5 Ayes. MOTION approved. Page 2 Agenda Number 59C* File 2013084 PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING AND ZONING STAFF REPORT TO: Plymouth Planning Commission FROM: Barbara ThomsonPlanning Manager (763-509-5452) MEETING DATE: September 18, 2013 APPLICANT: Mark Danyluk and Linda Lutts PROPOSAL: Variances for a replacement garage LOCATION: 10620 South Shore Drive GUIDING: LA -1 (living area 1) ZONING: RSF-2 (single family detached 2) REVIEW DEADLINE: January 2, 2014 DESCRIPTION OF REQUEST: The applicants are requesting approval of variances to allow them to: 1) replace and enlarge a deteriorating garage located in a front yard and 2) exceed the maximum 15 -foot building height by 1.2 feet. Notice of the public meeting was mailed to all property owners within 200 feet of the site. A copy of the notification area map is attached. Page 3 File No. 2013084 Page 2 CONTEXT: Surrounding Land Use and Zoning acent.Lan4:__ -Gude p...,..' Nath Medicine Lake NA NA Commercial use City of Medicine Lake Ess ail W,st ; LA -1 RSF-2Single-family homes (living area 1) T(single family detached 2) Natural Characteristics of Site The property is located within the shoreland management overlay district for Medicine Lake. The part of the property closest to the lake is within the floodplain of the lake. There are no wetlands on the property. Previous Actions Affecting Site The existing home was constructed in 1910. The city does not have any records of the date of construction of the existing garage. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city's discretion in approving or denying a variance is limited to whether or not the proposal meets the standards 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 for a variance. ANALYSIS OF REQUEST: The existing garage on the property is 545 square feet and in poor condition. The applicants are proposing to tear down the existing garage and replace it with a 700 -square foot garage in the same location, The proposed size is consistent with the zoning ordinance maximum for a freestanding accessory building. The applicants are also proposing to construct the garage 16.2 feet in height versus the 15 -foot maximum allowed in order to match the 12112 roofpitch of their home and thereby maintain the same architectural style. Maintaining a complementary style between principal and accessory buildings is a requirement of the zoning ordinance. The garage would be set back roughly 168 feet from South Shore Drive, similar to the current setback. The setback to the east property line would continue to be roughly 14 feet, where six feet is the minimum required. The applicants also own the lot to the west. The driveway that serves their home is located on this lot. The garage setback to the far west property line is roughly 63 feet. Both the garage and home are screened from the street by a stand of trees in a Page 4 File No. 2013084 Page 3 depression or gorge that covers roughly the southern half of the property (refer to photos in the attachments). The garage is screened from the property to the west by additional trees and partially screened from the property to the east by trees (refer to photos in the attachments). From the current location of the garage, the elevation on the property rises and then drops off toward the lake. Locating a garage in any area other than the current location would present topographic challenges and would require additional impervious surface to extend the existing driveway further north. With the increase in garage size, the impervious surface on the lot containing the home and garage would be 18.3 percent, less than the maximum allowable 25 percent. FINDINGS: In review of the request, staff finds that all of the applicable variance standards are met, as follows: 1) The requested variances, and the resulting construction, would be in harmony with the general purposes and intent of the ordinance, and would be consistent with the city's comprehensive plan. 2) The applicants have demonstrated that there are practical difficulties in complying with the ordinance regulations, because; a. The applicants propose to use the property in a reasonable manner. b. The request is due to unique circumstances, namely: (1) the topography of the lot, which limits potential locations for a garage and (2) the design of the home, which based on the city's zoning requirement that an accessory building incorporate similar or complementary design elements, notably roof pitch, necessitates a garage that exceeds the height maximum. c. The variances would not alter the essential character of the lot or neighborhood, rather they would enhance it with a sound structure that compliments the existing home. 3) The requested variances are not based upon economic considerations. The applicants are requesting the variances in order to replace a deteriorating garage with one that is slightly larger and also complimentary to the architecture of their home. 4) The variance, and its resulting construction, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. Existing trees on the site screen or partially screen the garage from adjacent development. 5) The variance, and its resulting construction, would not impair an adequate supply of light and air to adjacent properties, nor would it increase traffic congestion or the Page 5 File No. 2013084 Page 4 danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. 6) The variance requested is the minimum action required to address the practical difficulties. RECOMMENDATION: Community Development Department staff recommends approval of the requested variance at 10620 South Shore Drive, subject to the findings and conditions listed in the attached resolution. ATTACHMENTS: 1. Draft Resolution Approving Variance 2. Applicant's Narrative 3. Variance Standards 4. Location Map 5. Aerial Photo 6. Notification Area Map 7. Site Graphics PRIanning Applications/2013/1013084/Comm Dev/PC Report (9-18-2013) Page 6 Mark Danyluk & Linda Lutts 10620 South Shore Drive, Plymouth, MN. 55441 (763-542-3817) September 1, 2013 City of Plymouth Community Development Department 3400 Plymouth Boulevard Plymouth, MN. 55447 Re: Variance Request for New Garage Construction To Whom It May Concern, The purpose of this variance request is two -fold: 1) To allow new construction of a detached garage in the "front" yard (street side) of a lakeshore property on Medicine Lake. An existing garage (545 sq. ft.), which is in extremely poor condition, will be torn down and a new structure (700 sq. ft.) will be placed in the same location. The new garage will be approximately 170 feet from the street, as is the current one. It is shielded from view by a heavily wooded grove of trees. No other location on the property is a practical option due to severe elevation changes, mature tree placement, and lake view issues. 2) To exceed the maximum 15 foot mean height code by a maximum of 1.2 feet in order to match the 12112 roof pitch of the house for architectural and esthetic reasons. This would harmonize the look and feel of the property and not detract from the upgrade. All other requirements for setback, square footage, hardcover, etc., are being met. The total increase in hard cover will be only 94 sq. ft., due to the new structure extending somewhat onto the existing driveway. The new structure will not impair an adequate supply of light or air to surrounding properties since it will be surrounded by existing mature trees on three sides. The variance would not alter the character of the lot or the neighborhood, but would improve it. Reference photos of the existing garage, house and property are attached. NOTE: The construction plans submitted with this request are currently being updated to show the 12/12 pitch, and the current storage trusses will be revised to show attic trusses. We ask for your expedited review of this request so we may proceed with concrete pouring before the ground freezes. Sincerely, Mark Danyluk and Linda Lutts Page 7 7 ' i. '.:• tea.-:--_---- tit HOW yr A wonn Y- rr 1' gAq S - E '"£ r'a K- -' f 1,P PlymCity of outh Adding Quality to Life Community Development Department 3400 Plymouth Boulevard Plymouth, MN 55447 763)509-5450 FAX (763) 509-5407 ZONING ORDINANCE VARIANCE STANDARDS The City Council or Zoning Administrator may approve a variance application (major or minor, respectively) only upon finding that all of the following criteria, as applicable; have been met: 1. The variance, and its resulting construction or project, would be in harmony with the general purposes and intent of this Chapter, and would be consistent with the comprehensive plan. 2. The variance applicant has satisfactorily established that there are practical difficulties in complying with this Chapter. "Practical difficulties" means that: a. the applicant proposes to use the property in a reasonable manner not permitted by this Chapter; b. the plight of the landowner is due to circumstances unique to the property that were not created by the landowner; and c. the variance, if granted, would not alter the essential character of the locality. 3. The variance request is not based exclusively upon economic considerations. 4. The variance, and its resulting construction or project, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. 5. The variance, and its resulting construction or project, would not impair an adequate supply of light and air to adjacent properties, nor would it substantially increase traffic congestion in public streets, increase the danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. 6. The variance requested is the minimum action required to address or alleviate the practical difficulties. Section 21030 -Plymouth Zoning Ordinance Forms: ZOvariancestds.docx Page 11 Location Map - 2013084 Mark Danyluk & Linda Lutts 10620 South Shore Drive Request for Variance ID City of Plymouth, Minnesota Legend 200 100 0 200 400 600 Feet Page 12 Hennepin County Mailing Label Map Provided By: Taxpayer Services Department 25-11 8-Z2_32 25-118-22-31 1' i, R 1:1 I,fi l 4 2b 11 44 e, yfq r 4 q 5-118-22-34 04. 4, IaLr Yt nr1IE•i I V.klk+ 1.1.7r VI 1 I i3 SP lir+• Rill r i•.! t_IRE _ i It1 flf 4201 For more information contact; Print Date' 8/21/2013 Legend: Hennepin County GIS Division 300 South 6th Street Map Scale: 1" = 150' Minneapolis, MN 55487 Buffer Size: 200 feetgis.infoCco.hennepin.mn.us Water Minor Roads Park Minor Roads Map Comments: parcel f11 10620 SOUTH SHORE DR a 10630 SOUTH SHORE DR Buffer Region PLYMOUTH, MN 55441 NSelectedparcels punam s su W a— FlEl NIEPINSLIit atavpw Page 14 s/22 LUTTS, LINDA CE SURVEYING & ENGINEERING CO. 4o.101 Minnetonka, MN 55345 Phone (612) 474 7964 Fax (612) 474 $267 LINDA L €lTTS October, 2000 DRAFTED: October 23, 2000 RIPTION: lock 2, Medieiae hirePark, Hermepin County, Minnesota. 3RK: length aril direction of boundary lines of the above Iegal deseription. Thescope ofwo sot include determining whet you own, which is a legal maria. Plante obeck the legnl b your records or consult with compckmt legal counsel, ifnecrmary, to make surethat it is uany mancrs orrecord, such as easements, that youwith shown on the survey, have been sbown, s location ofexisting improvements we dcemcd important. monumern4 or verifying old moneunrnts to mark thecomers ordoeproperty. 4YMHOLS & CONVENTIONS: 2" ID pipe with plasticplug bearing State License Number 9275, set, unlessoibcrwige noted. ON_ r that this survey was prepnrcul by meorundermy direct supervision and that I am a Profmtional Professional Survcyur under the Laws ofthe State ofMinnesota. r P.S. No. 9235 i ISI Kou4e: j2Rz s -&- o C . sq-- a - Ae'W4bIO h t GRAPHIC SCALE tm l Existing Garage Expanded Garage Area Page 15 Job No, I1 L Ff VATI ON SCALE I/fl"-I'-O" L1 EOUNPAION FL AN gckz 1/al' —I' -O" NOTES: COhI'3YIL` PQldVn'rOM1l .4'JP lWYSlJNIZ/ 4Tf SJIYkh N.L P/JIJfING 1514( RF.;PON`A I:I"/ OI' 1N5, GWR Al`s' 154U'—r fyVONIIM%' I Or LANP'Ck114: AUUNP VK1511 6 tiE PCH WCALON5 G' ACCE55 r,M GGVING. A /XCK PIR(. Cr.OLVP (OVER, NIP NCIU111,4 Y.P. UF'GPr CY rwY %A'S,'AL 15141.'. OWNI:95 r.1:5^aNSIVI'-I fY 00) -s OS4 — Rry I [\ C 21 2JU RI7CE VENn// C \ [u2 r' 105 b" COTAO&M VI.OLC i;'S1.iL 1'713L'JC' E 7 m 141[7-I;ilhf 'II' f KItM1IJ TL1L fC! Fll%GE VtrWi o(Xx) PSI 0.0,01IF, M'Am5b"04.1 W. SEP 13 M3 zo C2J 'II+I WVNa1fV.NV PEfdIAE1ER z cl:; r," con In m kxk 2.10 htlVEY I CRSE" CG4CIe:L= VLOCk arteV r5h5 IN 51'Gaxt t 21" Oti. UG, U QKt a a 0.. n' y2' w0 a•>y7 9' -1kV' n10 I, yI 9'.II!Z" MO I1 L Ff VATI ON SCALE I/fl"-I'-O" L1 EOUNPAION FL AN gckz 1/al' —I' -O" NOTES: COhI'3YIL` PQldVn'rOM1l .4'JP lWYSlJNIZ/ 4Tf SJIYkh N.L P/JIJfING 1514( RF.;PON`A I:I"/ OI' 1N5, GWR Al`s' 154U'—r fy VONIIM%' I Or LANP'Ck114: AUUNP VK1511 6 tiE PCH WCALON5 G' ACCE55 r,M GGVING. A /XCK PIR(. Cr.OLVP (OVER, NIP NCIU111,4 Y.P. UF'GPr CY rwY %A'S,'AL 15141.'. OWNI:95 r.1:5^aNSIVI'-I fY 00) -s OS4 — Rry I [\ C 21 2JU RI7CE VENn// C \ [u2 r' i;'S1.iL I11 P. AM. E 7 m 141[7-I;ilhf 'II' f KItM1IJTL1L fC! Fll%GE VtrWi SEP 13 M3 zo 7C2) 2%IC1 hLitx:R '2) f 2.10 htlVEY arteV r5h5 IN 51'Gaxt t 21" Oti. UG, U 7 I1 4D Qp 5'-O" GvEfIvCCr 91-01' x27' -G" OvWfAPrio= PA<0.2f?MEL Uy rAG+.`.LINLG.LLC.I'I(IN CJJ.I.I:Y LChI I-C'IC/N I1XI p r 12G - A55 LONG-W-GPr11,1.5 U.A55WN, -A. cirV-; W5tP PAN_L IV%U AW RN P PANLL MILMLP V. r HV 1X•41Mr, "I I' I 2) 2r12FfNx'rz I2) sNa raPnarR i'Di'. WFLL A E4C.W. WALL ~ — 4Cr+k WN.L 7n—mVffLl. 2, .bII VONP00I 17008 5041 r 1 5'-0" RtE-doz!IVEKd.A55z [%ri iwinOWE ONULrIf SLYkk" IN_ VIN'h. 'ILUd: NANPCPN l21 2rt Irep" 5'L' =M, VIN'A, 'IC -LRE II C 14"wS(7' (EMP r) zxn repor ILYF.IJ.IN-srwlt "IM -1I VAN[H7rV c sl axe rEnrieR n p AP, L VKION 5CA-5 I/ a" -1'-0" I1 FIGHT L VAIQM GFZAO; 5CA.E 'i 5° -r-o'I PI L' 1Vp n I rClnN+ 46P UMPGmP I,UIiN::E PLAN'i+wPl'rdN'f3LiA+.INI1F PYiLVaI'R LpJPA'N?NYIlJPROPff;1YGl'iL'S'SFL, AVP MAY UP 115fVIaYOII-PRS OYJI.YFGC' PIrv15MGIaAU'ia'L:5"fili'.t71. 1.'lhWIIMGaff ffYlM liLiVlnLL M;PIICaO'E411'A'AI.LYM11CMVJYII.ISSu.I1NMIF&MI:PCONNG(1RI.9J'RCIVIY.IYRIS LY' rM POR15LN 15F[.WfIGGEN '.CA,—n , riz q' niI NUrlea Ie—,JYA. UWwk.E. MAIN GPJ:A _ . I— LL I11 P. AM. 7 m LLW - SEP 13 M3 zof Ifii ll E iCi 1mll I ilevel 1I 1 I11I VIII II I =1 11111X11111 IIIDIIID III0IIII! IIID Illln „ 0011to IIIDIll 11111111 III, oil myMption 1111 1® DRAWN BY: LORI W. P^k'i:1NG: JOFh thl, N G51 DATE: age A -t nixpix M ;,:, ... i.i: : Vii:••,,:•,,...;!!?L:; 3,. aii i Gii.. i i! i 3 p•i s .. ,ii, .i u.x ! !:::i::iil ••!!i!:i di:::::::`` 3!tl 3 3NI IJ7.7milx3!ila. r.P..rl:: wil lix''i ... ...... fl .:.:: w f r:c-rrt% j -1-- CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION APPROVING VARIANCES FOR MARK DANYLUK AND LINDA LUTTS FOR PROPERTY LOCATED AT 10620 SOUTH SHORE DRIVE (2013084) WHEREAS, Mark Danyluk and Linda Lutts have requested approval of variances to allow 1) a replacement garage in a front yard and 2) the garage height to exceed 15 feet; and WHEREAS, the subject property is legally described as: Lots 6 and 7, Block 2, Medicine Lake Park, Hennepin County, Minnesota; and WHEREAS, the Planning Commission has reviewed said request at a duly called public meeting. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Mark Danyluk and Linda Lutts for variances to allow a replacement garage in a front yard and to allow the garage to exceed 15 in height for property located at 10620 South Shore Drive, subject to the following: The requested variances to allow: a) a 700 -square foot garage in a front yard and b) a garage 16.2 feet in height is hereby approved, in accordance with the application and plans received by the city on September 4 and September **, 2013, except as may be amended by this resolution. 2. The requested variance is approved, based on the finding that all applicable variance standards have been met, specifically: a) The requested variances, and the resulting construction, would be in harmony with the general purposes and intent of the ordinance, and would be consistent with the city's comprehensive plan. b) The applicants have demonstrated that there are practical difficulties in complying with the ordinance regulations, because: 1. The applicants propose to use the property in a reasonable manner. 2. The request is due to unique circumstances, namely: (a) the topography of the lot, which limits potential locations for a garage and (b) the design of the home, which based on the city's zoning requirement that an accessory building incorporate similar or complementary design elements, notably roof pitch, necessitates a garage that exceeds the height maximum. Page 22 3. The variances would not alter the essential character of the lot or neighborhood, rather they would enhance it with a sound structure that compliments the existing home. c) The requested variances are not based upon economic considerations. The applicants are requesting the variances in order to replace a deteriorating garage with one that is slightly larger and also complimentary to the architecture of their home. d) The variance, and its resulting construction, would not be detrimental to the public welfare, nor would it be injurious to other land or improvements in the neighborhood. Existing trees on the site screen or partially screen the garage from adjacent development. e) The variance, and its resulting construction, would not impair an adequate supply of light and air to adjacent properties, nor would it increase traffic congestion or the danger of fire, endanger the public safety, or substantially diminish property values within the neighborhood. f) The variance requested is the minimum action required to address the practical difficulties. 3. A building permit is required prior to commencement of the proiect. 4. The variance shall expire one year after the date of approval, unless the property owner or applicant has commenced the authorized improvement or use, or unless the applicant, with the consent of the property owner, has received prior approval from the city to extend the expiration date for up to one additional year, as regulated under section 21030.06 of the zoning ordinance. ADOPTED by the Plymouth City Council on September 24, 2013. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013 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 24`" day of September, 2013. City Clerk Page 23 rp) City of Plymouth Adding Qaafity to Lite REGULAR COUNCIL MEETING September 24, 2013 Review Deadline: December 12, 2013 Agenda 6.09Number: To: Dave Callister, City Manager Prepared by: Shawn Drill, Senior Planner Reviewed by: Barbara Thomson, Planning Manager and Steve Juetten, Community Development Director Approve a reguiding and rezoning of 3.2 acres, and aItem: preliminary plat and final plat for four single-family lots for "Hampton Hills 6th Addition" (2013071) 1. ACTION REQUESTED: Adopt resolutions and ordinance approving a reguiding, rezoning, preliminary plat, final plat, and assessments for Tradition Development for Hampton Hills 6th Addition, as recommended by the Planning Commission. Approval of a reguiding requires a 5/7 vote of the City Council, and approval of a rezoning, findings of fact, preliminary plat, final plat, and assessments requires a 4/7 vote. 2. BACKGROUND: On September 18, 2013, the Planning Commission conducted the public hearing on this matter and subsequently voted unanimously to recommend approval of the request. The applicant was present in support of the request. Other than the applicant, no one from the public wished to speak on the matter. A copy of the Planning Commission meeting minutes and report is attached. A development contract is not included, because no public improvements are required for the Hampton Hills 6th Addition. 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 of the site. Development signage remains on the site. 3. BUDGET IMPACT: Not applicable. 4. ATTACHMENTS: Planning Commission Minutes Planning Commission Report with Attachments Resolution Approving Reguiding Ordinance Approving Rezoning Resolution Approving Findings of Fact supporting the Rezoning Resolution Approving Preliminary Plat and Final Plat Resolution Adopting Assessments Page 1 Draft Planning Commission Minutes September 18, 2013 Page 3 B. TRADITION DEVELOPMENT (2013071) Vice Chair Oakley introduced the request by Tradition Development for reguiding and rezoning of 3.2 acres and preliminary plat/replat for "Hampton Hills 61 Addition". Senior Planner Drill gave an overview ofthe staff report. Commissioner Anderson noted the only outlot would be on the north side of the proposed development. Senior Planner Drill answered affirmatively and said there would be a temporary turn around on it until the property to the north develops. He said the developer has control of that property. Commissioner Oakley introduced the applicant, Rob St. Sauver, Tradition Development. Mr. St. Sauver added they control the northern five -acre parcel and another parcel to the north. He confirmed the temporary cul-de-sac and outlot would be removed as they develop to the north. Commissioner Anderson asked for a report on development and building activity. Mr. St. Sauver said it has been excellent and the Parade of Homes has provided good leads with people signing lot reservations and purchase agreements. He added the 5th Addition and 6th Addition have their best lots with strong views. Commissioner Kobussen asked if Lot 3 might eventually be split into two lots. Mr. St. Sauver said they do not have plans to purchase and there is a private agreement with the owner. He said Lot 3 might be replatted and subdivided on the lower eastern portion depending on development, sewer access and long term planning. Vice Chair Oakley opened and closed the public hearing as there was no one present to speak on the item. MOTION by Commissioner Petrash, seconded by Commissioner Robinson, to approve the request by Tradition Development for reguiding and rezoning of 3.2 acres and preliminary plat/replat for "Hampton Hills 6th Addition". Vote. 5 Ayes. MOTION approved. S. ADJOURNMENT MOTION by Vice Chair Oakley, with no objection, to adjourn the Page 2 Agenda Number File 2013071 6 • i PLYMOUTH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING AND ZONING STAFF REPORT TO: Plymouth Planning Commission FROM: Shawn Drill, Senior Planner (509-5456) through Barbara Thomson Planning Manager MEETING DATE: September 18, 2013 APPLICANT: Tradition Development PROPOSAL: Reguiding and rezoning of 3.2 acres, and Preliminary plat/replat for Hampton Hills 6th Addition LOCATION: 5565 Juneau Lane, and Lot 1, Block 2 and Outlot A of Hampton Hills 5th Addition CURRENT GUIDING: LA -RT (living area rural transition), and LA -R2 (living area rural 2) CURRENT ZONING: FRD (fixture restricted development), and RSF-3 (single family detached 3) REVIEW DEADLINE: December 12, 2013 DESCRIPTION OF REQUEST: The applicant is requesting approval of the following items for roughly 4.8 acres of land that includes the existing home site located at 5565 Juneau Lane (3.2 -acre Schroeder parcel), together with Lot 1, Block 2 and Outlot A of Hampton Hills 5th Addition: reguiding of 5565 Juneau Lane from LA -RT to LA -R2; rezoning of 5565 Juneau Lane FRD to RSF-3; and preliminary platireplat to establish four single-family lots as Hampton Hills 6th Addition. Page 3 2013071 Page 2 Notice of the public hearing was published in the city's official newspaper. Because the proposal involves a reguiding and rezoning, two mailed notices were sent out to all property owners located within 750 feet of the site. One notice was sent upon receipt of the proposal, and the other notice was sent 12 days prior to the public hearing. A copy of the notification area map is attached. Development signage has also been posted on the site. CONTEXT: Surrounding Land Uses Natural Characteristics of Site The site is located in the Shingle Creek drainage district. It does not contain any land in the floodplain overlay district, nor does it contain any wetlands. The site lies within the shoreland overlay district for Pomerleau Lake, which lies roughly 900 feet east of the existing home. There are several mature trees in the eastern portion of the site, however, none of the existing trees would be impacted by the proposed preliminary plat/replat. Previous Actions Affecting Site The existing home located at 5565 Juneau Lane was constructed in 1992. The home is located in the west portion of the parcel. The east boundary of the parcel is roughly 45 feet lower than the area where the home is located. Hampton Hills 5t' Addition received final plat approval by the City Council on February 12, 2013. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city has a high level of discretion in approving or denying a land use guide plan amendment to reguide property. The land use guide plan is a major element of the city's comprehensive plan. The land use guide plan is the city's long-range planning tool that indicates what type of development should occur on all land within the city. In other words, it is the city's plan for how it wants to direct future development, redevelopment, and growth. The city council may guide property as it deems necessary to protect and promote the health, safety and general welfare of the community. Page 4 Ad acerit Lncl,Use Gaidin gining North Single-family home on a large rural lot LA -R2 FRD West (across Undeveloped single-family lots LA -R2 RSF-3NiagaraLane)< in Hampton Hills 5t' Addition East Single-family home on LA -RT FRDalargerurallot South Undeveloped single-family lots in Hampton Hills 5' Addition LA -R2 RSF-3 Natural Characteristics of Site The site is located in the Shingle Creek drainage district. It does not contain any land in the floodplain overlay district, nor does it contain any wetlands. The site lies within the shoreland overlay district for Pomerleau Lake, which lies roughly 900 feet east of the existing home. There are several mature trees in the eastern portion of the site, however, none of the existing trees would be impacted by the proposed preliminary plat/replat. Previous Actions Affecting Site The existing home located at 5565 Juneau Lane was constructed in 1992. The home is located in the west portion of the parcel. The east boundary of the parcel is roughly 45 feet lower than the area where the home is located. Hampton Hills 5t' Addition received final plat approval by the City Council on February 12, 2013. LEVEL OF CITY DISCRETION IN DECISION-MAKING: The city has a high level of discretion in approving or denying a land use guide plan amendment to reguide property. The land use guide plan is a major element of the city's comprehensive plan. The land use guide plan is the city's long-range planning tool that indicates what type of development should occur on all land within the city. In other words, it is the city's plan for how it wants to direct future development, redevelopment, and growth. The city council may guide property as it deems necessary to protect and promote the health, safety and general welfare of the community. Page 4 2013071 Page 3 The city has a relatively high level of discretion in approving or denying a rezoning application. The proposed zoning for a property must be consistent with the comprehensive plan. If the proposed zoning is not consistent with the comprehensive plan, the city must deny the rezoning application. The zoning ordinance and map are the enforcement tools used to implement the goals and standards set by the comprehensive plan. The city's discretion in approving or denying a preliminary plat is limited to whether or not the proposed plat meets the standards outlined in the subdivision regulations and zoning ordinance. If it meets these standards, the city must approve the preliminary plat. ANALYSIS OF REQUEST: The applicant is requesting approval of a reguiding and rezoning for 3.2 acres of the 4.8 -acre site, as well as a preliminary plat/replat for four single-family lots as follows: The property where the existing home is located (presently addressed as 5565 Juneau Lane) would be platted into one lot; Outlot A and Lot 1, Block 2 of Hampton Hills 5th Addition would be replatted into three single-family lots, as was previously envisioned as part of the Hampton Hills development. Reguiding The applicant is requesting to reguide 5565 Juneau Lane (the 3.2 -acre Schroeder parcel) from LA -RT (living area rural transition) to LA -R2 (living area rural 2) to accommodate the proposed preliminary plat/replat. LA -RT guiding allows residential development at a density of up to one dwelling unit per acre. LA -R2 guiding allows a residential density of between two and four dwelling units per acre. The density for the proposed Hampton Hills 6th Addition would be roughly one unit per acre initially, however, it is envisioned that the east portion of the site would be further subdivided in the future when public access and utilities become available to that area. When reviewing reguiding requests, staff considers the following factors: Location Criteria Both LA -RT- and LA -R2 -guided areas should have access to a local street. The west boundary of the site abuts Niagara Lane, which is a new local public street. As a result, the site complies with access requirements for both LA -RT and LA -R2 guiding. LA -RT areas should be adjacent to other LA -RT parcels or to land that is guided LA -RI, LA -R2, or P -I. LA -R2 areas should be adjacent to other LA -R2 parcels or to land that is guided LA -RT. The parcel to be reguided (5565 Juneau Lane) would be adjacent to LA -R2 parcels to the north, west and south, and would be adjacent to an LA -RT parcel to the east. Page 5 2013071 Page 4 Re-examination ofthe Comprehensive Plan During the last comprehensive plan update in 2008, the city guided the subject parcel (5565 Juneau Lane) LA -RT because there was no associated development application. At that time, the site had no public street access, nor were public utilities available in this area. A development application has since been received and the west portion of the site has access to both public streets and utilities. Therefore, now is an appropriate time to consider reguiding of the subject site to LA -R2. Land Supply and Demand The proposed reguiding would have minimal effects on land supply and demand. Merit ofthe Amendment The requested reguiding would have merit beyond the interests of the applicant. As this area of the city continues to develop with single-family housing under a typical suburban development pattern, the LA -RT guiding is no longer appropriate. Additionally, the reguiding would maintain consistency so the proposed lots do not have more than one guiding designation, as the portion of the plat that is presently platted in Hampton Hills 5th Addition is guided LA -R2. Impact on other Comprehensive Plan Elements The proposed reguiding would not have any negative effects on the other comprehensive plan elements. Fiscal Impacts The proposed reguiding would not have negative fiscal impacts on the city. Conclusion on the Reguiding Request Staff finds that the proposal complies with the criteria for reguiding from LA -RT to LA -R2, as identified in the comprehensive plan. Rezoning The applicant is requesting to rezone 5565 Juneau Lane (the 3.2 -acre Schroeder parcel) from FRD (future restricted development) to RSF-3 (single family detached 3). The FRD zoning district serves as a "holding zone" until a landowner or developer makes an application for development. At that time, such property shall be rezoned in accordance with its land use guiding designation. Any platting of the parcel would require rezoning from the FRD classification. Page 6 2013071 Page 5 State law requires that the zoning map for each city be consistent with its land use guide plan. If the city reguides the parcel to LA -R2, the requested RSF-3 zoning would be consistent with that guiding. Staffsupports the requested rezoning with the following findings: The requested RSF-3 zoning would be consistent with the requested LA -R2 guiding, and with the current RSF-3 zoning of adjacent properties to the south and west. The proposed single-family residential use would meet the purpose and intent of the RSF-3 zoning district. Adequate infrastructure is available to support the four proposed single-family lots. Preliminary Plat Lot 1 and Lot 2 of the proposed plat would include land presently platted as Outlot A of Hampton Hills 5th Addition, together with a small area of land in the northwest portion of 5565 Juneau Lane. The approved preliminary plat for Hampton Hills showed two single-family lots in the area of Outlot A. Lot 3 of the proposed plat would include the existing home presently addressed as 5565 Juneau Lane. That home would be connected to public sewer and water from Niagara Lane. In addition, a new driveway would be constructed to provide access to Niagara Lane. The current driveway (which wraps down the hill to the east side of the parcel and leads to Juneau Lane) would be removed. Lot 4 of the proposed plat would include land presently platted as Lot 1, Block 2, Hampton Hills 5th Addition, together with a small area of land in the south-central portion of 5565 Juneau Lane. This lot would be replatted to square off its northeast corner. Dedication ofPark Land The comprehensive plan does not identify the need for park land at the subject site. As a result, the applicant would not be required to dedicate park land, but rather, would pay an equivalent cash fee. Park dedication requirements have already been satisfied for the Hampton Hills portion of this plat (through land dedication), but have not been satisfied for the existing home on proposed Lot 3. As a result, the applicant would be required to pay an equivalent cash fee for one dwelling unit, pursuant to section 528 of the city code. This matter is addressed in the attached resolution. Conclusion on the Plat Application Staff supports the requested preliminary plat with the finding that the proposed plat would be consistent with the comprehensive plan, and would comply with all standards outlined in the subdivision regulations and zoning ordinance. Page 7 2013071 Page 6 RECOMMENDATION: Community Development Department staffrecommends approval ofthe reguiding, rezoning and preliminary plat for Tradition Development for Hampton Hills 6th Addition, subject to the findings and conditions listed in the attached resolutions and ordinance. ATTACHMENTS: 1. Draft Resolution Approving Reguiding 2. Draft Ordinance Approving Rezoning 3. Draft Resolution Approving Findings ofFact supporting the Rezoning 4. Draft Resolution Approving Preliminary Plat 5. Applicant's Narrative 6. LA -RT and LA -R2 Excerpts (Comprehensive Plan) 7. Location Map 8. Notification Area Map 9. Site Graphics R/Planning Applications/2013/2413071/Comm Dev/PC Report (9-18-2013) Page 8 S"R - I SATHRE-BERGQUIST, INC. 10 , 150 SOUTH BROADWAY, WAYZATA, MINNESOTA, 55391 (952) 476-6000 FAX (952) 476-0104 FRS P4 Date: August 14, 2013 Subject: Hampton Hills 6th Addition — 4 Lots — Preliminary Plat Narrative Prepared For: Tradition Development Contact: Rob St. Sauver Narrative: The proposed final plat for Hampton Hills 6th Addition will consist of four single family residential lots and one Outlot. The project will consist of three lots for new homes and one existing home. The site is located to the northeast of Hampton Hills 5th Addition and includes 1 lot from Hampton Hills 5th Addition and an un -platted parcel which will be re - platted together as Hampton Hills 6th Addition. (Please see the final plat application package) The site is currently guided LA -RT and we are requesting that it is re -guided to LA -R2. The un -platted portion of the project is currently Zone FRD (Future Residential Development) and we are requesting rezoning to RSF-3 (Residential Single Family) Zoning Standards to match the standards of Hampton Hills 5th Addition. Page 9 0 <l SATHRE-BERGQUIST, INC. 150 SOUTH BROADWAY, WAYZATA, MINNESOTA, 55391 (952) 476-6000 FAX (952) 476-0104 Date: August 14, 2013 Subject: Hampton Hills 6th Addition — 4 Lots — Final Plat Narrative Prepared For: Tradition Development Contact: Rob St. Sauver Narrative: The proposed final plat for Hampton Hills 6th Addition will consist of four single family residential lots and one Outlot. The project will consist of three lots for new homes and one existing home. The site is located to the northeast of Hampton Hills 5th Addition and includes 1 lot from Hampton Hills 5th Addition and an un -platted parcel which will he re - platted together as Hampton Hills 6th Addition. (Please see the final plat application package) Based on Preliminary Plat approval and rezoning to RSF-3 (Residential Single Family) Zoning Standards we anticipate construction will begin in September of 2013. Page 10 Land Use Plan Classifications A LIVING AREA RURAL TRANSITION (LA -RT) Living Area Rural Transition (LA -RT) identifies the part of the city that is expected to see the least change during the planning period. Most lots are five acres in area and are currently developed with single family homes. New lots without City utilities are permitted only if the density does not exceed one dwelling unit per 20 acres. Any development at a greater density is required to have City utilities. Tri the absence of utility extensions, this area is filly develoned, Guidelines and Criteria Minimum Density. NIA Maximum Density: 1 unit per acre (severed) 1 unit per 20 acres (unsevered) City Utilities: Required for areas with more than 1 unit per 20 acres Corresponding Zoning Districts: Future Restricted Development RSF-R (Single Family Detached Rural to Urban Transition) RSF-1 (Single Family Detached 1) PUD (Planned Unit Development) Types of Development: • Single family detached dwellings Agricultural and related uses Private or public parks, trails or open space Development Location Criteria: a Areas with access to local streets Adjacent to land guided LA -R1, LA -R?, or P-1 Living Area Rural 1 (LA- City's lowest density sewered neighborhoods within the Rural to Urban Transition. - this area are the same as found in LA -1 areas — single family detached homes and two - Page I of 16 Appendix 3C Plymouth Land Use Plass — April 14, 2009 Page 11 and directly related complementary uses such as churches, schools and facilities. Residential developments between one and two units per acre are typical characterized by large, individual lots that typically offer less opportu y to preserve significant natural resources on individual sites. Consequently, the ity will allow clustering to preserve those resources. On a case by case basis, City may allow townhomes if a developer can demonstrate that clustering att ed dwellings on a portion of a site could preserve a significant natural resour that would be lost through conventional development of single family ho s. Guidelines and Criteria Minimum Density: unper e Maximum Density: 2 units p acre City Utilities: Requ' d for all areas Corresponding Zoning Districts: R5 -R (Single Family Detached Rural to Urban sition) SF -1 (Single Family Detached 1) RSF-2 (Single Family Detached 2) RSF-3 (Single Family Detached 3) RSF4 (Single Family Two Family) PUD for cluster developments Types of Development; Single family detached dwellingsV Two-family dwellings o Townhomes ifresource preservation criteria met Churches, schools and private recreational facilities Development ation Criteria: i Areas with access to local streets Adjacent to land guided LA -RT Neighborhood parks, school parks or mini parks within 112 mile walking distance of the neighborhood Defined trail system that connects the neighborhood to other services and facilities, including parks, schools, churches and neighborhood shopping areas Neighborhood shopping facilities within five C LIVING AREA RURAL 2 (LA -R2) Living Area Rural 2 (LA -R2) identifies areas for single and two-family homes and townhomes, and directly related complementary uses such as churches, schools and recreational facilities. Page 2 of lfi Appendix 3C Plysnouth Land Use Plan— April la, 2009 Page 12 To preserve natural resources, the City will allow clustering in areas that are guided LA -R2. Guidelines and Criteria Minimum Density: 2 units per acre Maximum Density: 4 units per acre City Utilities: Required for all areas Corresponding Zoning Districts: RSF-1 (Single Family Detached 1) RSF-2 (Single Family Detached 2) RSF-3 (Single Family Detached 3) RSF-4 (Single and Two Family) RMF -1 (Multiple Family 1) PUD for cluster developments Types of Development: a Single family detached dwellings Two-family dwellings Townhomes Churches, schools and private recreational facilities Development Location Criteria: . Areas with access to Iocal streets Adjacent to land guided LA -RT Desirable Facilities: • Neighborhood parks, school paries or mini paries within 112 mile walking distance of the neighborhood Defined trail system that connects the neighborhood to other services and facilities._ including paries, schools, churches and neighborhood shopping areas Neighborhood shopping facilities within five minutes driving time from the neighborhood Living Area (LA -R3) identifies areas where the City will promote a variety of housing types including family homes on smaller lots, two-family homes and townhomes. This district will piportunities for directly related complementary uses such as churches, schools and rcleNkwaal facilities. To allow flexibility to preserve natural resources, the City will allow clustering in areas guided LA -R3. Page 3 of 16 Appendix 3C Plymouth Land Use Plan - April 14, 2009 Page 13 Location Map - 2013071 Tradition Development Corp. Hampton Hills 6th Addition" Reguiding, Rezoning, Preliminary & Final Plat city of Plymouth, Minnesota 400 200 0 400 800 1,200 Feet Page 14 0+ 11 842 31 NOTIFICATION AREA MAP 4) 0415VI 8 -2 9411 M) 04-1 IS -)-Z-44 JO1N 125.. P For more information contact: Print Date: 818/2013 Hennepin County GIS Division Map Legend: 300 South 6th Street Map Scale: 1" = 380' Minneapolis, MN 55AS7 Buffer Size: 750 feetgis.info@ro.hennepin.mn.us Major Road-, park Minor Roads Map Comments: Parcel 5565 JUNEAU LAN Wiffer Region PLYMOUTH, MN 55446 Selected Parcels r M% 3 11 HENMFP.IN W-07fflapp& Page 15 8/8/2013 Nle°.... SHEET INDEX TABLE s EEr 12,11 llan SP 5ila Ran AAALTA SvmW PP PreIl .I Plol UP Grminp, P-+mapc.d Ero510n Gwbel Plan P,oPRFwxanlre xern FYOe.olo-++mVne11Ny,ofrea-nrtFw.. xu'a.as0.°N o.m,L.. swm.n FrwR Yalar... fs P°r1m .R.el Ir.rIlw.l nw P•w,.. R N1 awmrn... Leano..nm.noo,,,, ons. Pn o5aau.aena F<m.z.nmaoos.uYe1 M1Y°P°a.l° 55101Ph10521'°ioaoop a°nwe5xale w Iw.r corlmmx: clwnwwwn„a..Ena. u5511xcRVOrNO G... 'NO , GI6rAIBl1TIWII, OR NCYaNCEOP IrvFORMail0 MI5 YCERTIFY rNATln10PLAN00. SPCGIFIaATICNwAS AEPAREOBYNFOR 1x01'2 M1Ir IRELTSFPEAVI5PNI'DTHATI U`n F1LtNO. oR.wN ov cI0F PRCCVC115 arRiCTLY PROHIEITEOL'l1SHOVT EATHRE.aER oulsr lNc. eM1PRFsswAIrTGNAun1aR¢AnaN. usewlTNoar AraAouTrAeclsTeRen PRoasssleNALENc1NEEa uNOERrHG I`' e L 1 PRELIM IM SITE PLAN naa. aHECHEOxT 6AIOAVlNORI—IONCONSr1TV@EAx14E0mM DaGANOSHALLNEREur I1I)IIN vsnrxaE.eeREQUINT we OFAURESPaaslslu rr LRWSOFiFIESrArGOFMIaNEsaTA, SATHRE—BERGQUISTT, INC. PLYM OLITH HAMPTON HILLS 6TH ADDITIONcReseRvesmaRlarlrrOE30RNVIuxornNATEuSERGRPARTYL1ECALLTRESPaNaSh,9 1 OSOuIHEROAOwovwlYSATA. MN 55501 o5x are.e000II SP aATE ULG FaRa MAaESaRLOESEE RESaLTIrvG aw%1RIrNATEaxE t` MINJE5OTA 1T ADifION EVELOPIutL-:N. 06.12.19 0=w; 0%1x-10_ LIR, No pax5 SP Page 16 RI rRannit SSnSJumuuWnnN„PUamtiIk M1IH I OJwwuuiPrKallnrccR g6 lk SK v i ILI.sCNllw'[f1,NflFAIIIJP.f'IPROPGRTVOIIGna. 1°a°v1[W 1 -F, IINE CI O:alLOi A. wuorpx Hua. Sax wpRw+-xMTHKsr mnxfrt a ppt[nnu{na -x. uxc td [oFE.a::pl} LOi 1 XA+, TUR,1tA rtCRx1 iql i. 9CA+. M•.1tA xa:.ep I LmI, EIocL:, ordOwk¢.i.kl>tiAlI1fNIIILLsSTIIAOGIIIOn'- 98§"51'0"E 375.4iJ u Jw.n ,? SJ f-pygJPxrE:f hOr///P:SIXJG M1 JWJ9i1+ liI nniOTT — — T — — 7 I ye13.&—aaT. 111, 11-22.rc--.a111. ulmful P TT` ,. - uy [I rur J .' as Wlb OW n6 In Ibf G [ W lh\ ; '. -^ rP I Js 1t5Jf L !J rA II P h C rP ry.° Mml mm inn xomN yA 4° ' v \vq ` .r, ulhJ N IY 1wrY flb k' iJl I 4: ql b le cwl WrA Wio r"K Iw-I fl, 'WJ 'HII T lofa 9u111 f W e0 ]0 0 R11 44s1flIVlv1'vlvl / 8 c' wRu Wxll m w a w[arum'•. L-i. r s\ Ars"s- q nru l[xnrnaacnl-mnrmnll.w,.nmaa.nnu,y+uwa,aln. Ilayuwdq [vWnnln:K scnLewvcsT h \ "\%v. l \ ,v'Ib%/ I\ \i ' y r M•'ml<NrW.,.f rrrl:Il,rnrr:unwWNamrul Iraawllxefwyl:umy. - Nares 7 / , 1 ' phuu:uey aumrwr IPW:PwWIuiWa Nwilpim. TlR vwruofin,orma[mnYrorxvv .0 }' 'J e/ / j `Yu• ' w :kvcluP rioufol'uJc14Fu:u uohoa, to .vulaeLi euv:nanJ x[bnln[,nofuxlaryruvW sial lurat'ullurhGepic.'unINY..unylaelY::rW luhllJMyMf °y, ` ' f ni a ti I :w vaeunea,nwnlulu, is v JJv nti /tea• / I I \ I I TllcmwrxmI,, fal elnmmie 1,I.. roralWnef' A alWn 0.*Fn[IlilwsbrWrevel[tn[:Yily.nel:fle.ewra.mrJUY1rILRy:ep::gxltfrPryNxlal{NiuopaiClxl.11tieul ofloutllureluuanlYlxucaul lvwnv.ueWi:KuwiqWuliria. p \\\ v , rLA '! T•- _ /yI 11 % Tho:bjuly:n Ip algenaielierrN:n]aeA',Imraor;uruouuWens 1pmxw annualtrmtt[kaEVlinattauflna:nca[rlui.etl:ed 11ru N.vlirwwnaaa, mdyr care runs ryuLarwofl'sunnwlrhonsesarrnn[tll:glln°xIwcJlurnunlue:Kar+iiuVe.:reaislm ylyw:ewlkYra[wqulnmlliwnuKl!.vuwl Na. 11 [wulinrltivmnr. L:wrarc[ Iw[wcuw[ wslsrY.N [uwl}y,. nuun::ae A J 1 X I YuWa n, Fuel uurar.e A pC 0]uKINR E]a51S11141E 4W3gII.uIk.3111Yiavauwrmltier M1e uRanr'Alwuµnlrn[:1y.mqlTW Sue, I14M1BLOCK 7 t t arca Mwna[Ln: Lwnr ,x Fl1.i,xlAmc L•' 1 ` `'C'C/ ^ W SurvnwoM nalranabrurin¢hu'uNalrmin Ctuuy1 \ T/6I/ omvlr:m6,::9m pme¢„Y i-1101lwnula,}: rP_ Juxvnv6xlp.lurtA, red vC T ` N I5owlxaxl wnluotsul.IlWl,',Vno. SSaid Y:rWurcLase, Pgr:u:nh61u1 fIIL- L '-' Ig iI xr lora \- pp@ C tilN X 1 , r i ` i n xwrP.cr.:a.s`srx wona '; \ \ i o- t JE ._' o <3 .z. ,,, • \. kaynr•I' ` C= K: w LILorI, mow[, wurlw I.cs sTn won l• \ . 1:_ X [I ` Wlis `n Il. vEep,IL - Y,14fi [ne sa '°' - , 1 e6l A1 I„r: Ix.,axr¢rl - neaa[rw. clw.em r„mn,.: yf, M1,,•1^ , - / A f-1 f-1 !\ I `S Wo<: b,1lr sRa L _ ` oaa. rr. uu..u,lum. J V I v . 1 ' n. rn ,i n[Maeax.. MNIe m mor:.r: Yaaloa. x oiz4- 9 wa aIninnnaalnsam, t 15 = LaKnw ,: EaE FbWoa. E:K. 'a.• :x.dz: clwl. w:. r.wowaw.yµcoqy: 0..v PvnbnnlnSalruryrIIEL— El BY GATE RMSIONS VSEIIHPLGOINGLOPYING.OISTRIEGTION,AN.ORMWEY"EOF FRGNP. p.oRlaaTIOMOrTHIS FRE000IIsxrpmTLYPRCHISIr MTHOUT rm¢a,,r n..,1 oalnaanp'L:[mmlLwalsnrrgar11,111 eve. HENNePINmuNrr PRELIMINARY PLAT sFRE'.pEPOgWRT.1NL:v EKPRE6aYPR>rrENAVhIOflIlATION11C.THOUT 6xaul Rlc. .f Alnu - pGON )aDiRAOE %%% PRRi'nn01oAVTHCRIunONCOlTITUTEANlUCCInwnrsusEANDSHUL. EReer R4` rhl z SATHRE-BERGGUIST, INC. INOFJnN—ATRRE.aERGWIST,- OFALLRESPONSIEIUTY w Lu. ay fAuh n eHH..P BYsATHRESEROOG[ST.INO RESFRYEOTHCRICIif TOHOLOMYULWfflAe I 15 Ta pn. R Rnqurw efloww>r wnruTn L,n asaP, psz1<ze.cPPo PLYMOUTH, OF PP RTr[ GAUY REnpPNGIRLE FOp E.ASESOR L...REGGLTINO n ii-^r's+>r~_ MINNESOTA R .acMtiLeeITUATEUSE o—H-e iEerm:FPrufuau IL N ry "W q HAMPTON it -TILLS 6TH ADDITION Ranlul> nI11w.-.ey lrcaa.Naaut.0Page 17 11 J 1 r i _ fk p STAPy[ a Sc'E I, Ftuqrli a1Nf' fIlab-wlom 1 } t RkA `lust At t xoRrx so® 19d 04R 6WCE,N FEET P-117— w-i5asPAar. eS' L.n SA.oY L.w Jln'M1W614-4 0. Pa' 06R' mGwgo an ROF6 6nvwr E.nw'.Nnnl6, m..o 4uAN IV'A B[WEIIny AiYBR,Ivs=„ivaom t+ LPm n ,R6eslndA OA.E,q E VSEUNCLILD11vGCOPiIna.O'5YRIBYTION,ANGIGRCOrvVEvnNLFOF R.:ICN OFTIS6NOFGGCT IS 5SFII-1111TEA 111101TPR—REG S—LER1IPYTNArI—— OPEPEGIFILATIGHA'S 61 MEOR—ERMY&REGi sGPER4140ryANO IHAii Jw "Wa cwr PROJELr NO GRADING. DRAINAGE,& GRawN Fr 11F SAE E^EERGZUI6TN,NC',E%RE56ARITTCNAuTHORITATIGN USER-DILT AAIAOULr R£OIsrER£GPRGFEESIDMA ENGINCERUHpER THE I. 6VJRL]L R6LI SAIAGRRDRIEATIG cGrv5lnureaAnil.LEe rN.,gTEusEArvoE.uLTHeREaY IxpEM1IrvIPrEATHRE.aERG orALLREEROn61ph1Tr LAVE FP 6rATE—Imn£soTA I.gggy SATHRE-BERGQUIST, INC. EROSION CONTROL PLAN cFIEaREo er 6ArNRESYSATu6Y,Nc REs[RVGS TH[RIGHT TCHOLOArvrIUEGIIIM1tATF10—C 150-7NEAGAGwAr YA.ruTA. n1N 2501 ,osxla>¢a000 PLYMOUTH, HAMPTON HILLS 6TH ADDITION G(PVP. n+rr YS£NGRPARTY LEGa4LY AEEPCns'ISLFFOR OAM1IACEELR LGE6e6RC611LTING oM1rnLF°IrM1,nre sE S' 7A% H -AT A.Y PE 2 +*` MINNESOTA T'RAOII"fON OEI/ELC7Phd[NT'G+pan.txs E_ _mnaa_ L. AP 24ARa Page 18 HAMPTON HILLS 6TH ADDITION I T DOC. N( ante R C, . DOC, N( J- 1-1111A1. 1— N "ll - I., it,III I S89 -42'26'E 185.94 9891 375.40 OUTLOT A - - - - - - 1114 W AIIIIIIIAN11111,, IIIpl,1a1. j.A 7 K IAkVAI 11 r)Tr% VIINI'l Il rnlNrv-IVFIII,WNIPl1A N.- 11. 31.1111 Ill 2 BLOCK0;- 1 3 11, V r7 01. IL U, IIATI: llI' NI.INI-111IA aN Z- E3 IL. CunIN11.1 1` 24 L) A I I- AH—I11- -1.1I'llI I'll 1ILIl- 11-1 FWy -P \ DkAINAGCANDUIILIrTE -3 l!`-AJCI:mrl Iw' IlairyWill. 11,1111r. ANI 'IN IllI I SATHRE BERGOUIST, INC. IllC. . A, HIN N11I- I. 1— 11 Ji,r— 11 mi. U. - — Page 19 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION APPROVING A COMPREHENSIVE PLAN AMENDMENT TO REGUIDE ROUGHLY 3.2 ACRES FROM LA -RT (LIVING AREA RURAL TRANSITION) TO LA -112 (LIVING AREA RURAL 2) (201 3071 WHEREAS, Tradition Development has requested a comprehensive plan amendment to reguide the roughly 3.2 -acre parcel presently addressed as 5565 Juneau Lane, and presently legally described as follows: All of Government Lot 3, Section 4, Township 118, Range 22, except the South 941 feet thereof and except that part described as follows: Beginning at a point in the North line of said Government Lot 3 distant 375.4 feet East of the Northwest corner thereof, thence East along the North line to its intersection with the Northwesterly shoreline of Pomerleau Lake; thence Southwesterly along said shoreline to its intersection with a line drawn parallel with and distant 941 feet North of the South line of said Government Lot 3; thence West along the said parallel line to a point which is distant 430 feet East of the West line of said Government Lot 3; thence deflecting 64 degrees 42 minutes to the right and running Northwesterly 243.5 feet; thence running Northeasterly to the point ofbeginning. 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 amendment to the comprehensive plan to reguide roughly 3.2 acres from LA -RT to LA -R2. FURTHER, to incorporate the changes, the city will modify Figure 3-1, 2030 Land Use Plan in Chapter 3 of the Plymouth Comprehensive Plan; and FURTHER, approval of the comprehensive plan amendment is contingent upon, and subject to, the required review and response by the Metropolitan Council. ADOPTED by the Plymouth City Council on September 24, 2013. Page 20 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013, 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 21 CITY OF PLYMOUTH HENNEPIN COUNTY, MN ORDINANCE N0. 2013 - AN ORDINANCE AMENDING CHAPTER 21 (ZONING ORDINANCE) OF THE CITY CODE TO CLASSIFY CERTAIN LAND PRESENTLY ADDRESSED AT 5565 JUNEAU LANE (2013071) THE CITY OF PLYMOUTH ORDAINS: Section 1. Amendment of City Code. Chapter 21 of the city code of the City of Plymouth, Minnesota, is hereby amended by changing the classification on the City of Plymouth Zoning Map from FRD (future restricted development) to RSF-3 (single family detached 3) with respect to the roughly 3.2 -acre parcel presently addressed at 5565 Juneau Lane, and presently legally described as follows: All of Government Lot 3, Section 4, Township 118, Range 22, except the South 941 feet thereof and except that part described as follows: Beginning at a point in the North line of said Government Lot 3 distant 375.4 feet East of the Northwest corner thereof, thence East along the North line to its intersection with the Northwesterly shoreline of Pomerleau Lake; thence Southwesterly along said shoreline to its intersection with a line drawn parallel with and distant 941 feet North of the South line of said Government Lot 3; thence West along the said parallel line to a point which is distant 430 feet East of the West line of said Government Lot 3; thence deflecting 64 degrees 42 minutes to the right and running Northwesterly 243.5 feet; thence running Northeasterly to the point of beginning. Section 2. Effective Date. This amendment shall take effect immediately upon its passage. ADOPTED by the Plymouth City Council on September 24, 2013. ATTEST: Sandra R. Engdahl, City Clerk Kelli Slavik, Mayor Page 22 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION APPROVING FINDINGS OF FACT FOR REZONING OF LAND PRESENTLY ADDRESSED As 5565 JUNEAU LANE (2013071) WHEREAS, Tradition Development has requested reclassification of the zoning from FRD (future restricted development district) to RSF-3 (single family detached 3) for the roughly 3.2 -acre parcel presently legally described as follows: All of Government Lot 3, Section 4, Township 118, Range 22, except the South 941 feet thereof and except that part described as follows: Beginning at a point in the North line of said Government Lot 3 distant 375.4 feet East of the Northwest corner thereof; thence East along the North line to its intersection with the Northwesterly shoreline of Pomerleau Lake; thence Southwesterly along said shoreline to its intersection with a line drawn parallel with and distant 941 feet North of the South line of said Government Lot 3; thence West along the said parallel line to a point which is distant 430 feet East of the West line of said Government Lot 3; thence deflecting 64 degrees 42 minutes to the right and running Northwesterly 243.5 feet; thence running Northeasterly to the point of beginning. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval; and WHEREAS, the City Council has adopted an ordinance rezoning the affected property from FRD to RSF-3. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request for reclassification of the zoning from FRD to RSF-3 for the roughly 3.2 -acre parcel presently addressed as 5565 Juneau Lane, based on the following findings: 1. The requested RSF-3 zoning would be consistent with the requested LA -R2 guiding, and with the current RSF-3 zoning of adjacent properties to the south and west. 2. The proposed single-family residential use would meet the purpose and intent of the RSF-3 zoning district. 3. Adequate infrastructure is available to support the four proposed single-family lots. ADOPTED by the Plymouth City Council on September 24, 2013. Page 23 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013 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 24 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION APPROVING A PRELIMINARY PLAT AND FINAL PLAT FOR TRADITION DEVELOPMENT FOR HAMPTON HILLS 6T" ADDITION" (2013071) WHEREAS, Tradition Development has requested approval of a preliminary plat and final plat for roughly 4.8 acres presently legally described as follows: Lot 1, Block 2 and Outlot A, Hampton Hills 5th Addition; AND All of Government Lot 3, Section 4, Township 118, Range 22, except the South 941 feet thereof and except that part described as follows: Beginning at a point in the North line of said Government Lot 3 distant 375.4 feet East of the Northwest corner thereof, thence East along the North line to its intersection with the Northwesterly shoreline of Pomerleau Lake; thence Southwesterly along said shoreline to its intersection with a line drawn parallel with and distant 941 feet North of the South line of said Government Lot 3; thence West along the said parallel line to a point which is distant 430 feet East of the West line of said Government Lot 3; thence deflecting 64 degrees 42 minutes to the right and running Northwesterly 243.5 feet; thence running Northeasterly to the point of beginning. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request by Tradition Development for a preliminary plat and final plat for Hampton Hills 6th Addition, subject to the following conditions: 1. A preliminary plat and final plat is approved to allow the subject property to be subdivided and replatted into four single-family lots, in accordance with the plans received by the city on August 12, 2013, except as may be amended by this resolution. Page 25 2. The existing home on proposed Lot 3 shall be connected to city sewer and water, and the applicable sewer availability charge, water residential equivalent connection charge, and sewer residential equivalent connection charge shall be provided. The exiting septic system shall be properly abandoned. The existing well shall be property abandoned, or used for lawn sprinkler (non-domestic) use only. 3. The driveway for the existing home on proposed Lot 3 shall be re-routed to Niagara Lane. The existing driveway (which wraps down the hill to the east site of the parcel and presently leads to Juneau Lane) shall be removed. 4. The existing home on proposed Lot 3 shall be re -addressed from Juneau Lane to Niagara Lane. 5. Prior to recording the final plat, the applicant shall pay the park dedication cash fee in lieu of land dedication for one dwelling unit, in accordance with the dedication ordinance in effect at the time of filing of the final plat. 6. Prior to recording the final plat, area charges for sewer and water for the 3.2 -acre parcel to be reguided and rezoned (current Schroeder property) shall be assessed or paid. 7. The developer and landowners are hereby put on notice that the City intends to install and maintain a civil defense siren within the drainage and utility easement area shown between Lots 3 and 4 ofthe proposed plat. 8. Standard Conditions: a. No building permits shall be issued for construction of a new home on Lots 1, 2, or 4 of the proposed plat until the final plat is filed and recorded with Hennepin County. b. Removal of all hazardous trees from the property at the owner's expense. c. This approval shall expire two years after the date of approval, unless the final plat has been recorded, or unless the applicant, with the consent of the property owner, has received prior approval from the city to extend the expiration date for up to one additional year, as regulated under section 512 of city code. ADOPTED by the Plymouth City Council on September 24, 2013. Page 26 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013 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 27 CITY OF PLYMOUTH RESOLUTION No. 2013 - ADOPTING ASSESSMENTS TRUNK SANITARY SEWER AND WATER MAIN HAMPTON HILLS 6TH ADDITION (2013071) WHEREAS, the City of Plymouth has received a Waiver of Assessment Hearing from the property owner of Hampton Hills 6th Addition waiving their right to special assessment hearings for trunk sanitary sewer and water main and all other appurtenances. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: 1. Such proposed assessment, a copy of which is attached hereto and made a part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 2. Such assessment shall be payable in equal annual installments extending over a period of 5 years, the first of the installments to be payable on or before the first Monday in January, 2014, and shall bear interest at the rate of 2.34% per annum from the date of adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2014. To each subsequent installment when due shall be added interest for one year on all unpaid installments. 3. The owner of any property so assessed may, at any time prior to certification of the assessment to the County Finance Director, pay the whole of the assessment on such property with interest accrued to the date of payment to the City Finance Department, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution and the Developer may at any time thereafter pay the City of Plymouth Finance Department the entire amount of the assessment remaining unpaid with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 29 or interest will be charged through December 31, of the next succeeding year. 4. The Clerk shall forthwith transmit a certified duplicate of this assessment to the County Finance Director to be extended on the proper tax lists of the County and such assessments shall be collected and paid over in the same manner as other municipal taxes. 5. The total cost of the improvement assessed by this resolution is $19,265.40 ADOPTED by the Plymouth City Council on September 24, 2013 Page 28 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013, 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 29 rp)City of Agenda 6. 1 0 Plymouth Number: Adding Quality to Life REGULAR To: Dave Callister, City Manager COUNCIL MEETING Prepared by: Shawn Drill, Senior Planner September 24, 2013 Reviewed by: Barbara Thomson, Planning Manager and Steve Juetten, Community Development Director Approve an amendment to the Grant of Permanent Item: Easements agreement with the Leonard S. Busch Trust related to timing for removal of a duplex within a public street easement (2013070) 1. ACTION REQUESTED: Adopt resolution authorizing the mayor and manager to execute an amendment to the Grant of Permanent Easements agreement. Approval requires a 4/7 vote of the City Council. 2. BACKGROUND: On November 6, 2001, Leonard S. Busch entered into a "Grant of Permanent Easements" agreement with the City of Plymouth. (The agreement was recorded with Hennepin County on February 20, 2002 as Document No. 7655623.) Section 4 of the agreement presently requires, in part, that the Busch's shall commence removal of their duplex from the street easement area within three months of being notified that the City Council has approved a final plat of the property to the north of the Busch site. On July 9, 2013, the City Council approved a final plat for the Park Nicollet Clinic site located to the north at 4155 County Road 101. City staff immediately notified the Busch's that the final plat had been approved. As a condition of plat approval, Park Nicollet will be required to build a public street within the easement. Subsequent to approval of the plat, the Busch's and Park Nicollet have reached an agreement that would allow the duplex to remain within the street easement until May 30, 2014. Together, they are requesting an amendment to Paragraph 4 of the agreement, as reflected in the attached amendment and resolution. 3. BUDGET IMPACT: Not applicable. 4. ATTACHMENTS: Aerial Photo Correspondence from Busch and Park Nicollet Amendment to the Grant of Permanent Easements Re solution Authorizing the Mayor and Manager to Execute the Amendment Page 1 iz VOW 4 iro4. lcn-_ /•' K i August I , 2013 Robert A. Riesselman Director, Engineering Park Nicollet Health Services 952,993.5103 cc: Shawn Drill Senior Planner City of Plymouth 3=400 Plymouth Boulevard Plymouth, MN 55447 cc: Rick Vredenburg Su perintende€1t KnEIt50n Construction Services 5500 Wayzata Boulevard, Suite 300 Minneapolis, MN 55416 Re: Removal of House at 4045 County Road 101 Dear Bob, We appreciate your openness to our need. We agree to have the house removed no later than May 30`x' 20.14 and will target to have it removed on May 16117. We also agree to the possible use of a temporaa'y access fr0:11 our existing driveway on 101 skirting past the home while still occupied. Thank you, Patric l3 usch r Len Busch Roses 4045 County Road 101 Plymouth Minnesota 55446 763-473-9329 DediceaCcd people providing, world class flowers and service 4045 Ci}uniN' Cerci 101 N. Plymouth. MN 55446 a 763,478.6077 e 800.659.ROSF o Fax: 763.478.6009 Page 3 Park Nicollet August 1, 2013 Patrick Busch CED Len Busch Roses 4045 County Road 101 North Plymouth, Minnesota 55446 cc: Shawn Drill Senior Planner City of Plymouth 3400 Plymouth Boulevard Plymouth, MN 55447 cc: Rick Vredenburg Superintendent Knutson Construction Services 5500 Wayzata Boulevard, Suite 300 Minneapolis, MN 55416 Re: Removal of House at 4045 County Road 101 Dear Patrick: Park Nicollet Health Services 6500 Excelsior Blvd, Si. Louis Park, MN 55426 952-993-5000 www, parknicoIIet, com MailingAddress PO Box 650 Minneapolis, MN 55440 Thank you for taking the time to show Rick Vredenburg and me a bit of your operation on Thursday afternoon July 25. We enjoyed getting introduced to your operation and your own site plans. We understand that you were given notice from the City of Plymouth to remove the house located in the Right of Way for the frontage road access to our site at 4155 County Road 101 to your north (and perhaps other future sites). We also understand that you would prefer to keep your house available for occupancy until mid-May 2014, until after the busy Mother's Day 2014 timeframe, delaying demolition until then. Construction at our 4155 site will start soon and our crews and deliveries will need reliable access into the site. Ideally, the planned frontage road would be that access, as it allows both north and south entrances and exits to and from our property. While efficient site access is important to our project, Park Nicollet is committed to being a good neighbor and citizen in the community and your request is an early opportunity to prove our commitment to these values. Accordingly, we asked Knutson Construction to review alternative methods of site access. To facilitate your demolition deferral until mid-May 2014, Park Nicollet and Knutson have agreed to use the gravel surface entrance to the north of the Len Busch Roses/CVS intersection. If that arrangement turns problematic due to distance problems between Highway 55 and the "construction entrance", or due to need for turn movements or to facilitate - construction supporting traffic or some other unforeseen development, we think we could use the aforementioned CVS/Len Busch Roses City -planned frontage road access, but then skirt past your house Page 4 to the east as a temporary condition. If this would occur we of course would be concerned about occupant safety due to the close conditions and would need to collaborate with you and your tenants. Suffice it to say while we cannot absolutely guarantee you that some situation will not develop that drives the need for the final frontage road configuration to be completed before May 2014, we plan to make every reasonable effort to accommodate your request and hereby ask the City of Plymouth to work with you on the deferral of the demolition order until mid May 2014 or such time that earlier circumstances drive that need. What we will need from you is a corresponding letter from the property owner to the City, confirming their commitment to having the house removed before the end of May 2014, and noting that if the house is not removed before this date, then the City can perform this demolition and assess the costs to the property. 1 suggest you work with the City staff on the exact language for this extension request letter. Regards, Robert A. Riesselman Director, Engineering Park Nicollet Health Services 952.993.5103 cc: Duane Spiegle, PNHS Page 5 AMENDMENT TO GRANT OF PERMANENT EASEMENTS THIS AMENDMENT TO GRANT OF PERMANENT EASEMENTS Amendment") is made as of , 2013, by and between the CITY OF PLYMOUTH, a Minnesota municipal corporation ("City") and LEONARD S. BUSCH, AS TRUSTEE UNDER THE LEONARD S. BUSCH TRUST DATED SEPTEMBER 1, 2010 Grantor"). RECITALS: WHEREAS, a permanent easement for roadway, highway, drainage, public utility and ingress and egress purposes and a temporary construction easement was granted to the City by Grantor's predecessors by the recording of a Grant of Permanent Easements dated November 6, 2001, and filed of record with the Hennepin County Recorder's Office on February 20, 2002, as Document No. 7655623 ("Original Easement"); WHEREAS, Grantor is the owner of property legally described on Exhibit A attached hereto; WHEREAS, the parties wish to amend the Original Easement concerning terms related to the removal of a duplex; NOW, THEREFORE, in consideration of the foregoing and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows: 1. AMENDMENT NO. 1. Paragraph 4 of the Original Easement is amended to read as follows: 4. The Grantor shall fully complete removal of the duplex at Grantor's sole expense by not later than May 30, 2014. Prior to removal of the duplex, Grantor may continue to retain any rental income from the duplex. Grantor shall be responsible for all maintenance, repairs, insurance, damage to or loss of the duplex incurred or required prior to removal of the duplex under the terms of this Agreement. 2. The Original Easement shall remain in full force and effect, except as specifically amended herein. IN WITNESS WHEREOF, the parties hereto have signed this Amendment to Grant of Permanent Easements the day and year first above written. GRANTOR: LEONARD S. BUSCH TRUST DATED SEPTEMBER 1, 2010 Leonard S. Busch, Trustee 172416 1 Page 6 STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day of 2013, by Leonard S. Busch, Trustee of the Leonard S. Busch Trust dated September 1, 2010, on behalf ofsaid Trust. NOTARY PUBLIC 172416 2 Page 7 CITY OF PLYMOUTH 0 STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) Kelli Slavik, Mayor Dave Callister, City Manager The foregoing instrument was acknowledged before me this day of 2013, by Kelli Slavik and by Dave Callister, respectively the Mayor and City Manager of the City of Plymouth, a Minnesota municipal corporation, on behalf of the corporation and pursuant to the authority granted by its City Council. NOTARY PUBLIC DRAFTED BY: CAMPBELL KNUTsoN Professional Association 317 Eagandale Office Center 1380 Corporation Center Curve Eagan, Minnesota 55121 Telephone: 651-452-5000 AMP/cjh 172416 3 Page 8 EXHIBIT "A" The South Half of the Southwest Quarter of the Northeast Quarter and the north two rods of the North Half of the Northwest Quarter of the Southeast Quarter in Section 18, Township 118, Range 22, Hennepin County, Minnesota, except the north 238.7 feet of the east 208.7 feet of said South Half of the Southwest Quarter of the Northeast Quarter, according to the United States Government survey thereof. 172416 4 Page 9 CITY OF PLYMOUTH RESOLUTION 2013 - AUTHORIZING THE MAYOR AND CITY MANAGER TO EXECUTE AMENDMENT TO THE GRANT OF PERMANENT EASEMENTS AGREEMENT WITH THE LEONARD S. BUSCH TRUST (2013070) WHEREAS, on November 6, 2001, Leonard S. Busch (hereinafter "Busch") entered into a Grant of Permanent Easements agreement with the City ofPlymouth; and WHEREAS, said agreement was recorded with Hennepin County on February 20, 2002 as Document No. 7655623; and WHEREAS, Paragraph 4 of said agreement requires Busch to commence removal of a duplex they own that is located in the public street easement within three months, upon notice that the City Council has approved a final plat for the property located to the north; and WHEREAS, on July 9, 2013, the Plymouth City Council adopted Resolution 2013-235 approving the "Park Nicollet Plymouth Addition" final plat for Park Nicollet Health Services hereinafter "Park Nicollet") for the property located north of the Busch site; and WHEREAS, on July 10, 2013, city staff served notification to Busch that a final plat had been approved for the property to the north of their site; and WHEREAS, a condition of plat approval for the property located to the north of the Busch site requires Park Nicollet to construct a public street within the easement; and WHEREAS, Busch and Park Nicollet have reached an agreement that would allow the Busch duplex to remain within the street easement until May 30, 2014; and WHEREAS, Busch and Park Nicollet have requested an amendment to the Grant of Permanent Easements agreement; and WHEREAS, the amendment would amend Paragraph 4 of the Grant of Permanent Easements agreement to provide a new deadline of May 30, 2014 for removal of the Busch duplex. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does authorize the Mayor and City Manager to execute an amendment to the Grant of Permanent Easements agreement. Page 10 Resol uti on 2013- 2013070) Page 2 ADOPTED by the Plymouth City Council on September 24, 2013. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013 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 24th day of September, 2013. City Clerk R/PI anni ng Applications/2013/2013070/Comm Dev/Resol ution Page 11 610 Sandy Engdahl From: Doran Cote Sent: Tuesday, September 24, 2013 10:41 AM To: Sandy Engdahl Subject: Fwd: Bush easement Attachments: Busch 2001 Easement.pdf Sentfrom my Verizon Wireless 4G LTE DROID Original Message ---• Subject: RE: Bush easement From: Steve Juetten <siuetten rr,plylnouthmn.gov> To: Jim Willis <'willis@plMouthmn.gov> CC: Doran Cote <dcotegplymouthmn.gov>,Kelli Slavik <KSlavikaplMouthmn.gov> Jim, Attached please find the 2001 easement (let me know if you would like a hard copy as well). I would agree that the Busch family has enjoyed the use of the property and duplex for several years. However, staffis concerned with the wording of the 2001 agreement regarding the structure. On page 3, section 4 states that, "Removal of the duplex will commence after a three month notice following the date the City council passes a resolution approving a final plat onparcels 47 and 48." Staffhas a concern with this clause and the use of the word "commence", which means begin. We do not know why "will commence after a three month notice" was used rather than "shall be completed within 90 days of receipt of a notice..." The way that it currently is written, staff is of the opinion that the Busch family only needs to begin removal of the structure within 90 days of receipt ofthe notice. Given that Park Nicollet has agreed to a May, 2014 deadline and they have no desire to start the road work prior to that, this appears to be a way for us to amend the agreement and have a definite date of when the structure will be removed. I am in interviews today starting at 9am and going most ofthe day. If you have questions please try me or contact Doran. Thank you. Steve Juetten I Community Development Director Original Message ----- From: Jim Willis Sent: Monday, September 23, 2013 10:08 PM To: Steve Juetten Cc: Doran Cote; Kelli Slavik Subject: Bush easement Item 6.10 proposes to amend a 2001 agreement relating, in part,can understanding reached between the City and the Bush interests with respect to the removal of a duplex on their property. I have not seen the 2001 agreement, but would like to see a copy of it prior to the meeting tomorrow eventing. Can you get a copy to me prior to the meeting? Since the Bush interests have enjoyed use of the duplex for more than a decade after we paid for easement, I question why we should now permit them to occupy the structure until next year. Doran, I will be removing this item from the consent agenda for discussion. Jim Willis Sent from my iPad 7655623 TRANSFER ENTERED -'L EI-, A V4N£PWQQUMYTAXPAYER SERVICES" L:I' Imo'.; FEB 14 2002 2 46 0 reservedfar recording information% GRANT OF PERMANENT EASEMENTS THIS GRANT OF EASEMENTS is made on this (R day of W,1 L1-- , 2001, by LEONARD S. BUSCH and MARGARET ANN BUSCH, husband and wife, hereinafter referred to as Grantors", to the CITY OF PLYMOUTH, a Minnesota municipal corporation, the Grantee, hereinafter referred to as the "City", its successors and assigns, forever. RECITALS WHEREAS, Grantors are owners in fee simple of real property in Hennepin County, Minnesota, which is legally described on Exhibit "A" (referred to herein as the "Subject Property" or "Parcel 49") ; and Y. c z WHEREAS, the City requires an easement over a portion of the Subject Property for roadway, - highway, drainage, public utility and ingress and egress over the Subject Property, which permanent easement is legally described herein in Exhibit "B" and shown in Exhibit "C" ("Permanent Easements"); and 1 LW WBEREAS, the City requires a temporary easement over a portion of the Subject Property foi construction purposes, which temporary easement is legally described herein in Exhibit "B" ("Temporary Easement"). NOW, TBEREFORE, the Grantors, in consideration of One Dollar ($1.00) and other good and valuable consideration to it in hand paid by the City, the receipt and sufficiency of which is hereby u acknowledged, agree as follows: 1. Permanent Easements. Grantors hereby grant unto the City, its successors and assigns, c forever, the Permanent Easements as legally described in Exhibit "B". The Permanent Easements shall run with the title to the Subject Property and shall inure to the benefit of and be binding upon the parties hereto and their respective heirs, successors and assigns, including, but without limitation all subsequent owners of the Subject Property and all persons claiming under them. 'The Permanent Easement shall include the rights of the City, its contractors, agents, employees, and assigns, to enter upon the easement premises at all reasonable times to construct, reconstruct, inspect, repair, and maintain said public streets, drainage and utility systems over, across, on, under, and through the easement premises, together with the right to grade, level, fill, drain, pave, and excavate the easement premises, and the further right to remove trees, bushes, undergrowth, and other obstructions interfering with the location, construction, and maintenance of said public street, drainage, and utility systems. o 2. Temporary Easement. Grantors hereby grant unto the City, its successors and assigns, commencing upon April 1, 2000 and expiring August 30, 2002, together with the right of ingress and egress from the property, for the purpose of constructing, reconstructing, inspecting, repairing and maintaining the property of the City upon the Permanent Easement premises as herein described, at the will of the City, its successors and assigns; it being the intention of the parties hereto that the Grantors hereby grant the uses herein specified without divesting themselves of the right to use and enjoy the J 96268 2 above-described Temporary Easement premises, subject only to the right of the City to use the sante for the purposes herein expressed. As further consideration for this temporary easement, the City agrees that if it or any of its employees or agents causes any physical damage to the above described temporary easement premises which it does not restore to a condition as nearly as equal as possible to that. which existed prior to the u construction and/or maintenance of the purposes described herein within a reasonable time after completion of that construction, the City shall pay the costs of restoring the damaged premises to a condition as nearly equal as possible to that which existed prior to construction. It is understood that in the removal of large trees, shrubs, and other plants that alike replacement for those items removed during construction is not always possible. In such cases, compensation for the damaged or removed trees will be provided to Grantors. 3. The above named Grantors, for themselves, their successors and assigns do covenant with the City, its successors and assigns, that they are well seized in fee title of the above described easement premises; that they have the sole right to grant and convey the permanent and temporary easements to the City; that there are no unrecorded interests in the easement premises; and that they will indemnify and hold the City harmless for any breach of the foregoing covenants. 4. Upon the City council ordering the construction project of the frontage road and / or the recording at Hennepin County of a final plat on parcels 47 and 48 prior to December 1, 2003, the City will incur the cost to remove the duplex. After December 1, 2003, it will be the Grantors responsibility to In incur the removal costs. Removal of the duplex will continence after a three month notice following the date the City council passes a resolution approving a final plat on parcels 47 and 48. Prior to removal of the duplex, Grantors may continue to use the duplex and to retain any rental income from the duplex. W 96268 3 riu Grantors shall be responsible for all maintenance, repairs, insurance, damage to or loss of the duplex incurred or required prior to removal of the duplex under the terms of this Agreement. 5. In addition, the City agrees to the following: a. The City shall pay Grantors $180,000 for the duplex to be removed at a future date in accordance with paragraph 4. b. The City shall pay Grantors for the land associated with the duplex and the frontage road right-of-way as follows: Payment for one-half acre of land associated with duplex = $103,455.00 21,780 sq. ft. @ $4.75/sq. ft.) Payment for frontage road right-of-way = $63,394.00 13,346 sq. ft. @ $4.75/sq. ft.) C. The City shall pay Grantors for the CSAR 101 right of way on the subject property as follows: Payment for County Road 101 right -o€ --way = $54,340.00 11,440 sq. ft. @ $4.75/sq, ft.) Payment for loss of trees = $30,000.00 d. The City will not specially assess the Subject Property for the County Road 101 Improvement Project No. 9005. Upon construction of the frontage road, assessments against the subject n property will be determined in accordance with the benefit the subject property receives from the public frontage road improvement. v 96268 4 M E IN TESTIMONY WHEREOF, the Grantors hereto have signed this agreement this 6 day of U'a ,, 2001. Margaret Ann usch STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this &1' ' day of nc, t) , , 2001, by Leonard S. Busch and Margaret Ann Busch, husband and wife, Grantors. G NOT P LIC DRAFTED BY: CAWBELL KNuTsON ProfessionalAssociation 317 Eagandale Office Center 1380 Corporation Center Curve Eagan, Minnesota 55121 Telephone: (651) 452-5000 AMP 96268 q-. MARY JOAN ENGRAV Notary Public Minnesota My f:on1rrussion Expires Jan. 31, 2005 n City Project No. '9005 & H pin County No. 8911 Page 4 IN WITNESS WHEREOF, Grantor has hereunto set its hand the day and year first above written. THE CITY OF PLYMOUTH Byy WYA U-'— k46'L 7t1.VikJQyn@44 ' .T;a..,-.n.,_, its: Mayor' BY D ht D. Jo son, Its; City Manager STATE OF MINNESOTA ) SS COUNTY OF HENNEPIN ) The foregoing was acknowledged before me this aP day of -L Oo nbUL 2001, by - j"eVelV K- and Dwight D. Johnson , the Mayor and City Manager , of The City of Plymouth , a Municipal Cor3oration , under the laws of Minnesota , on behalf of the Corporation NAmno, Notary u H:lpw\p ucerinylPRO16CTS\1990- 1999\900sFsssmeius119-010002. Henn; Co, ryrtdtlJtam EXMIT "A°' to GRANT OF PERMANENT STREETS AND UTILLITY EASEMENT Legal Description of Subject Property; Parcel 49: The South Half of the Southwest Quarter of the Northeast Quarter and the north two rods of the North Half of the Northwest Quarter of the Southeast Quarter in Section 18, Township 118, Range 22, Hennepin County, Minnesota, except the north 238.7 feet of the east 208.7 feet of said South Half of the Southwest Quarter of the Northeast Quarter, according to the r United States Government survey thereof. 17 W 96268 6 11 Parcel No. 49 (CSAR No. 101, Project No. 8911) Abstract Property Page l of 6 PID No. 18-t 18-22-13-0003 A permanent easement for highway purposes over all that part of the following described tract: The South Half ofthe Southwest Quarter ofthe Northeast Quarter and the north two rods of the North Half of the Northwest Quarter of the Southeast Quarter in Section 18, „ Township 118, Range 22, Hennepin County, Minnesota, except the north 238.7 feet of the east 208.7 feet of said South Half of the Southwest Quarter of the Northeast Quarter, which lies easterly of a line hereinafter Icnown as Line No. 13, and said Line No. 13 is described as follows: Commencing at the southeast corner of Section 18, Township 118 North, Range 22 West; thence on an assumed bearing of South 89 degrees 03 minutes 44 seconds West along the south Iine of the Southeast Quarter ofsaid Section 18, a distance of 1307.34 feet 398.478 meters); thence North 0 degrees 13 minutes 52 seconds West, 674.06 feet 205.454 meters) to the point ofbeginning ofLine No. 13; thence North 68 degrees 56 minutes 10 seconds West, 83.61 feet (25.484 meters); thence northwesterly 86.9 5 feet 26.502 meters) along the arc of a tangential curve, concave to the northeast, having a central angle of t2 degrees 30 minutes 27 seconds and a radius of 398.29 feet (121.399 meters); thence North 56 degrees 25 minutes 43 seconds West, 9.90 feet (3.018 meters); thence North 50 degrees 43 minutes 05 seconds West, 118.70 feet (36.180 meters); thence North 56 degrees 25 minutes 43 seconds West, 33.19 feet (10.116 meters); thence North 33 degrees 56 minutes 07 seconds East, 42.61 feet (12.988 meters); thence South 56 degrees 03 minutes 52 seconds East, 135.75 feet ( 41.377 meters); thence North 62 degrees 15 minutes 57 seconds East, 103.94 feet ( 31.681 meters); thence North 0 degrees 22 minutes 15 seconds West, 219.58 feet ( 66.928 meters); thence North 1 degree 57 minutes 44 seconds East, 177.31 feet ( 54.044 meters); thence North 0 degrees 22 minutes 15 seconds West, 711.39 feet ( 216.832 meters); thence South 89 degrees 18 minutes 39 seconds West, 10.74 feet ( 3.274 meters); thence North 0 degrees 13 minutes 52 seconds West, 620.27 feet (189.059 meters); thence North 89 degrees 23 minutes 14 seconds East, 2.01 feet ( 0.613 meters); thence North 0 degrees 22 minutes 15 seconds West, 213.52 feet ( 65.081 meters); thence northwesterly 84.51 feet (25.759 meters) along the are of a tangential curve, concave to the west, having a central angle of I degree 29 minutes 42 seconds and a radius of 3238.86 feet ( 987.207 meters); thence North 0 degrees 37 minutes 50 seconds East, along a line not -tangent to the last described curve, 117.21 feet ( 35.726 meters); thence northwesterly 209.72 feet ( 63.923 meters) along the are of a non-tangential curve, concave to the east, having a central angle of 3 degrees 37 minutes 27 seconds and a radius of 3315.61 feet (1010.600 meters), the chord of which bears North 2 degrees 10 minutes 58 seconds West; thence North 0 degrees 22 minutes 14 seconds West, 260.15 feet (79.294 meters) and said Line No. 0 there terminating. u Parcel No. 49 (CSAR No. 101, Project No. 8911) Abstract Property Page 2 of 6 PID No. 18-118-22-13-0003 Also a permanent easement for drainage purposes being that part ofthe above described parcel which lies westerly of the above described Line No. 13 and lies easterly of the following described reference line; Commencing at the southeast corner of Section 18, Township 118 North, Range 22 West; thence on an assumed bearing of South 89 degrees 03 minutes 44 seconds West along the south line of the Southeast Quarter of said Section 18, a distznice of 1307.34 feet 398.478 meters); thence North 0 degrees 13 minutes 52 seconds West, 2612.81 feet 796.386 meters); thence North 0 degrees 22 minutes 14 seconds West, 394.19 feet 120.149 meters) to the point of beginning of the reference line to be described; thence South 86 degrees 16 minutes 17 seconds West, 80.61 feet (24.570 meters); thence North 3 degrees 43 minutes 43 seconds West, 19.69 feet (6.002 meters); thence North 86 degrees 16 minutes 17 seconds East, 8 1. 77 feet (24.924 meters) to the east line ofthe Southwest Quarter ofthe Northeast Quarter ofsaid Section 18 and said reference line there tenliinating. Also a permanent easement for highway purposes over all that part of the above described tract which lies westerly of the above described Line No. 13 and easterly of a line hereinafter known as Line No. 14A, and said Line No. 14A is described as follows; Commencing at the southeast corner ofSection 18, Township 118 North, Range 22 West; thence on an assumed bearing of South 89 degrees 03 minutes 44 seconds West along the south line ofthe Southeast Quarter of said Section 18, a distance of 1307.34 feet 398.478 meters); thence North 0 degrees 13 minutes 52 seconds West, 653.52 feet 199.193 meters) to the point of beginning of Line No. 14A; thence South 89 degrees 46 minutes 08 seconds West, 63.28 feet (19.288 meters); thence North 0 degrees 13 minutes 52 seconds West, 26.26 feet (8.004 meters); thence North 59 degrees 38 minutes 09 seconds West, 65.92 feet (20.093 meters); thence North 53 degrees 17 minutes 48 seconds West, 207.86 feet (63.356 meters); thence North 33 degrees 56 minutes 07 seconds East, 49.65 feet (15.133 meters); thence South 56 degrees 03 minutes 52 seconds East, 128.75 feet ( 39.243 meters); thence North 33 degrees 56 minutes 08 seconds East, 42.68 feet ( 13.009 meters); thence South 56 degrees 03 minutes 52 seconds East, 30.01 feet ( 9.147 meters); thence North 62 degrees 15 minutes 57 seconds East, 44.51 feet 13.567 meters); thence North 0 degrees 22 minutes 15 seconds West, 60.32 feet (18.386 meters); thence North 3 degrees 00 minutes 57 seconds West, 31.19 feet (9.507 meters); thence Nforth 0 degrees 22 minutes 15 seconds West, 82.27 feet (25.076 meters); thence North 6 degrees 28 minutes 16 seconds East, 67.78 feet (20.659 meters); thence North 0 degrees 12 minutes 29 seconds West. 98.48 feet (30.017 meters); thence North 6 degrees u ril IJ E Parcel No. 49 (CSAR No. 101, Project No. 8911) Abstract Property_ Page 3 of 6 PID No. 18-118-22-13-0003 44 minutes 42 seconds East, 80.88 feet (24.652 meters); thence North 0 degrees 22 minutes 15 seconds West, 223.42 feet (68.099 meters); thence South 89 degrees 37 minutes 47 seconds West, 6.56 feet (2.000 meters); thence North 0 degrees 22 minutes 15 seconds West, 62.21 feet (18.962 meters); thence North 23 degrees 34 minutes 03 seconds West, 43.31 feet (13.201 meters); thence North 0 degrees 22 minutes 15 seconds West, 79.27 feet (24.162 meters); thence North 5 degrees 54 minutes 31 seconds West, 15.72 feet ( 4.792 meters); thence North 8 degrees 10 minutes 13 seconds West, 33.I5 feet ( 10.104 meters); thence North 15 degrees 51 minutes 39 seconds East, 21.52 feet 6.559 meters); thence North 0 degrees 22 minutes 15 seconds West, 209.88 feet (63.972 meters); thence North 49 degrees 52 minutes 24 seconds West, 20.78 feet (6.334 meters); thence North 0 degrees 22 minutes 15 seconds West, 32.99 feet (10.055 meters); thence North 54 degrees 41 minutes 3.3 seconds East, 26.74 feet (8.150 meters); thence North 0 degrees 13 minutes 52 seconds West, 8234 feet (25.097 meters); thence North 10 degrees 37 minutes 49 seconds West, 13.59 feet (4.142 meters); thence North 1 degree 00 minutes 48 seconds West, 50.00 feet (15.240 meters); thence North 6 degrees 17 minutes 47 seconds East, 62.22 feet (18.965 meters); thence North 4 degrees 39 minutes 46 seconds West, 80.69 feet ( 24.594 meters); thence North 0 degrees 13 minutes 52 seconds West, 43.14 feet ( 13.149 meters); thence North 5 degrees 22 minutes 24 seconds East, 77.27 feet ( 23.552 meters); thence North 0 degrees 32 minutes 22 seconds West, 34.03 feet 10.372 meters); thence North 0 degrees 06 minutes 26 seconds West, 85.52 feet (26.067 meters); thence South 88 degrees 28 minutes 15 seconds West, 64.86 feet (19.769 meters); thence South 48 degrees 40 minutes 59 seconds West, 15.99 feet (4.874 meters); thence South 87 degrees 45 minutes 46 seconds West, 11.66 feet (3.554 meters); thence North i degree 39 minutes 14 seconds East, 25.23 feet (7.690 meters); thence South 87 degrees 47 minutes 39 seconds West, 19.64 feet (5.986 meters); thence North 10 degrees 23 minutes 40 seconds East, 20.18 feet (6.151 meters); thence North 45 degrees 28 minutes 37 seconds East, 11.25 feet (3.429 meters); thence North 89 degrees 23 minutes I 1 seconds East, 20.65 feet ( 6.294 meters); thence North 0 degrees 36 minutes 49 seconds West, 16.40 feet (4.999 meters); thence northwesterly, northerly and northeasterly 223.43 feet ( 68.102 meters) along the arc of a non tangential curve concave to the east having a central angle of 130 degrees 03 minutes 59 seconds and a radius of 98.43 feet (30.002 meters), the long chord of which bears North 0 degrees 14 minutes 02 seconds East; thence northeasterly 57.18 feet (17.428 meters) along the arc of a reverse curve concave to the northwest having a central angle of 66 degrees 34 minutes 29 seconds and a radius of 49.21 feet (14.999 meters), the long chord ofwhich bears North 31 degrees 58 minutes 47 seconds East; thence North i degree 18 minutes 28 seconds West, 81.55 feet (24.856 meters); thence North 89 degrees 51 minutes I 1 seconds East, 2.22 feet ( 0.676 meters); thence North 0 degrees 08 minutes 49 seconds West, 109.38 feet ( 33.339 meters); thence South 89 degrees 51 minutes 11 seconds West, 4.44 feet 1.353 meters); thence North 1 degrees 18 minutes 28 seconds West, 109.04 feet (33.235 W 171 W A Parcel No. 49 (CSA1-1 No. 101, Project No. 8911) Abstract Property Page 4 of 6 PID No. 18-118-22-13-0003 meters) and said Line No. 14A there terminating. Also a temporary easement for construction purposes over all that part of the above described tract which lies westerly of the above described Line No. 13 and easterly of a line hereinafter known as Line No. 14, and said Line No. 14 is described as follows: c Commencing at the southeast corner of Section 18, Township 118 North, Range 22 West; thence on an assumed bearing of South 89 degrees 03 minutes 44 seconds West along the south line of the Southeast Quarter of said Section 18, a distance of 1307.34 feet 398.478 meters); thence North 0 degrees 13 minutes 52 seconds West, 653.52 feet 199.193 meters) to the point ofbeginning of Line No. 14; thence South 89 degrees 46 minutes 08 seconds West, 63.28 feet (19.288 meters); thence North 0 degrees 13 minutes 52 seconds West, 26..26 feet (8.004 meters); thence North 59 degrees 38 minutes 09 seconds West, 65.92 feet (20.093 meters); thence North 53 degrees 17 minutes 48 seconds West, 207.86 feet (63.356 meters); thence North 33 degrees 56 minutes 07 seconds East, 49.65 feet (15.133 meters); thence South 56 degrees 03 minutes 52 seconds East, 128.75 feet ( 39.243 meters); thence North 33 degrees 56 minutes 08 seconds East, 42.68 feet ( 13.009 meters); thence South 56 degrees 03 minutes 52 seconds East, 30.01 feet ( 9.147 meters); thence North 62 degrees 15 minutes 57 seconds East, 44.51 feet 13.567 meters); thence North 0 degrees 22 minutes 15 seconds West, 60.32 feet (18.386 meters); thence North 3 degrees 00 minutes 57 seconds West, 31.19 feet (9.507 meters); thence North 0 degrees 22 minutes 15 seconds West, 82.27 feet (25.076 meters); thence North 6 degrees 28 minutes 16 seconds East, 67.78 feet (20.659 meters); thence North 0 degrees 12 minutes 29 seconds West, 98.48 feet (30.017 meters); thence North 6 degrees 44 -minutes 42 seconds East, 80.88 feet (24.652 meters); thence North 0 degrees 22 minutes 15 seconds West, 223.42 feet (68.099 meters); thence South 89 degrees 37 minutes 47 seconds West, 6.56 feet (2.000 meters); thence North 0 degrees 22 minutes 15 seconds West, 62.21 feet (18.962 meters); thence North 23 degrees 34 minutes 03 seconds West, 43.31 feet (13.201 meters); thence North 0 degrees 22 minutes 15 seconds u West, 79.27 feet (24.162 meters); thence North 5 degrees 54 minutes 31 seconds West, 15.72 feet ( 4.792 meters); thence North 8 degrees 10 minutes 13 seconds West, 33.15 feet ( 10.104 meters); thence North 15 degrees 51 minutes 39 seconds East, 21.52 feet 6.559 meters); thence North 0 degrees 22 minutes 15 seconds West, 209.88 feet (63.972 meters); thence North 49 degrees 52 minutes 24 seconds West, 20.78 feet (6.334 meters); thence North 0 degrees 22 minutes 15 seconds West, 32.99 feet (10.055 meters); thence North 54 degrees 41 minutes 33 seconds East, 26.74 feet (8.150 meters); thence North 0 degrees 13 minutes 52 seconds West, 82.34 feet (25.097 meters); thence North 10 degrees 37 minutes 49 seconds West, 13.59 feet (4.142 meters); thence North 1 degree 00 minutes 48 seconds West, 50.00 feet (15.240 meters); thence North 6 degrees 17 minutes 47 seconds East, 62.22 feet (18.965 meters); thence North 4 degrees 39 minutes 46 seconds N Parcel No. 49 (CSAH No. 101, Project No. 8911) Abstract Propem, Page 5 of 6 PID No. 18-118-22-13-0003 West, 80.69 feet ( 24.594 meters); thence North 0 degrees 13 minutes 52 seconds West, 43.14 feet ( 13.149 meters); thence North 5 degrees 22 minutes 24 seconds East, 77.27 feet ( 23.552 meters); thence North 0 degrees 32 minutes 22 seconds West, 34.03 feet 10.372 meters); thence North 0 degrees 06 minutes 26 seconds West, 85.52 feet (26.067 meters); thence South 88 degrees 28 minutes 15 seconds West, 64.86 feet (19.769 meters); thence South 48 degrees 40 minutes 59 seconds West, 15.99 feet (4.874 meters); thence South 87 degrees 45 minutes 46 seconds West, 11.66 feet (3.554 meters); thence North 1 degree 39 minutes 14 seconds East, 25.23 feet (7.690 meters); thence South 87 degrees 47 minutes 39 seconds West, 19.64 feet (5.986 meters); thence North 10 degrees 23 minutes 40 seconds East, 20.18 feet (63 51 meters); thence North 45 degrees 28 minutes 37 seconds East, 45.57 feet (13.890 meters); thence North 39 degrees 45 minutes 43 seconds West, 39.12 feet (11.924 meters); thence North 45 degrees 58 minutes 45 seconds West, 44.80 feet (13.655 meters); thence South 84 degrees 14 minutes 26 seconds East, 66.22 feet ( 20.184 meters); thence North 43 degrees 42 minutes 56 seconds West, 34.80 feet (10.607 meters); thence South 84 degrees 38 minutes 37 seconds East, 89.93 feet ( 27.411 meters); thence North 0 degrees 22 minutes 14 seconds West, 7.30 feet ( 2.225 meters); thence North 6 degrees 07 minutes 43 seconds West, 29.95 feet ( 9.129 meters); thence North 2 degrees 19.minutes 00 seconds East, 49.36 feet 15.045 meters); thence North 3 degrees 23 minutes 57 seconds West, 138.26 feet 42.142 meters); thence North 2 degrees 54 minutes 15 seconds West, 71.17 feet (21.693 meters); thence North 26 degrees 24 minutes 59 seconds West, 32.68 feet (9.961 meters); thence North 3 degrees 43 minutes 43 seconds West, 29.51 feet (8.995 meters); thence North 89 degrees 28 minutes 17 seconds East, 14.33 feet (4.368 meters); thence North 0 degrees 53 minutes 24 seconds East, 73.81 feet (22.497 meters) and said Line No. 14 there terminating. Said temporary easement(s) to begin on April 1, 2000 and expire on August 30, 2002, Names ofparties interested in said land and nature of interest. Name Leonard S. and Margaret Amt Busch husband and wife as joint tenants Busch Properties Company a .Minnesota limited partnership Nature of Interest Fee Unrecorded deed to a portion of property Northern Lights Greenhouse, LLC Lessee under unrecorded ground r - n U i Parcel No. 49 (CSAR No. 101, Project No, 8911) Abstract Property Page 6 of 6 PID No. 18-118-22-13-0003 a Minnesota limited liability company The Busch Trust 1985 Len Busch Roses, Inc. a Minnesota corporation lease Owner of certain improvements Owner of certain improvements u W f C i ;; ' I rn ci Ld o F. co 0 f tf i . 4`• O p ' i CLO ° ' ,. 0• p 1 H a o _ 1 gig 0 E 7 o c ll I I I i d v FILE NO. N HENNC9903 BUSCH EASEMENT DATE: C.S.A.H.101 PROJECT EE 1/16/02 PLYMOUTH, MINNESOTA H EXHIBIT "O" w v vi t1 1a w uoU- 1a o m CC 00V) 0 L iOI- CC Q U Iii I y j V) U n.- T U U o a was o rn Itcr W oCDO 0 i r f C i ;; ' I rn ci Ld o F. co 0 f tf i . 4`• O p ' i CLO ° ' ,. 0• p 1 H a o _ 1 gig 0 E 7 o c ll I I I i d v FILE NO. N HENNC9903 BUSCH EASEMENT DATE: C.S.A.H.101 PROJECT EE 1/16/02 PLYMOUTH, MINNESOTA rp)City of Plymouth Adding Quatity to Life REGULAR COUNCIL MEETING September 24, 2013 Agenda 6.11Number: To: Dave Callister, City Manager Prepared by: Diane Evans, Director of Parks & Recreation Reviewed by: 1. ACTION REQUESTED: Approve the Application for Hennepin County Capital Item: Improvement Plan -2014 Bikeway Development Participation Program Grant Adopt resolution authorizing staff to apply for Hennepin County Capital Improvement Plan - 2014 Bikeway Development Participation Program Grant to complete the missing trail section on County Road 24, from Olive Lane to Jewel Lane. 2. BACKGROUND: Hennepin County Pedestrian and Bicycle Capital Improvement funds are available to assist with the development and implementation of effective bikeway projects that support and enhance the bikeway network. The program prioritizes projects that: Improve safety Increase bicycling in Hennepin County Serve as a transportation purpose and increase opportunities for active living Contribute to a denser network ofbikeways Provide the appropriate bikeway facilities for the context of the corridor Application Information Projects must be completed within 3 -year of the funding award Cost participation is up to 50% to a maximum of $100,000 for any project Applications Due - October 4, 2013 Notification of Application Status - November -December, 2013 PROJECT PROPOSAL: The proposed trail section for the 2014 Bikeway Development Participation Program Grant is along County Road 24, from Olive Lane to Jewel Lane. Currently, there is a roadside trail on the Southside of County Road 24 from County Road 101 to Olive Lane. The trail ends at Olive Lane and dumps trail users onto the County Road. The roadside trail starts again at Jewel Lane and continues to the commercial area along Hwy 55. Page 1 CITY GAP: The trail gap segment is shown in red; the existing trail is shown in blue. r c. 0 Z a 0 U At the September 12, 2013 Parks and Recreation Advisory Commission meeting, the Park Commissioners reviewed trail gap segments and recommended this section as a priority for completion in conjunction with a Hennepin County Grant. 3. BUDGET IMPACT: The overall estimated cost for the gap segments is $250,000. The Capital Improvement Program has $260,000 scheduled for new/gap trails in 2016. If we were successful with the Hennepin County application process, the project would be funded utilizing Park Dedication Funds and 2014 Bikeway Development Participation Program Grant. AMOUNT City of Plymouth Park Dedication Funds $150,000 Hennepin County $100,000 TOTAL $250,000 4. ATTACHMENTS: Resolution Page 2 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION AUTHORIZING THE APPLICATION OF A HENNEPIN COUNTY CAPITAL IMPROVEMENT PLAN - 2014 BIKEWAY DEVELOPMENT PARTICIPATION GRANT WHEREAS, Hennepin County provides for capital funds to assist local government units of Hennepin County for the development and implementation of effective bikeway projects; and WHEREAS, Hennepin County capital funds are designated for projects that support and enhance the Hennepin County bikeway network; and WHEREAS, the program prioritizes projects that improve safety and reduce crashes, serve a transportation purpose and increase active living, contribute to a denser connected network ofbikeways and provide appropriate bikeway facilities; and WHEREAS, the 2030 Comprehensive Plan for Trails & Sidewalks identifies the trail gap along Co. Rd. 24; and WHEREAS, the trail along Co. Rd. 24 is identified in the Hennepin County Bicycle System Plan as both an on -road and off-road route; and WHEREAS, Hennepin County is accepting applications through their Capital Improvement Plan 2014 Bikeway Development Participation Program Grant through October 4, 2013; and WHEREAS, the Director of Parks and Recreation is recommending that the City submit an application, NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that the Director of Parks and Recreation, prepare and submit an application for Hennepin County Capital Improvement Plan — 2014 Bikeway Development Participation Program Grant. Approved this 24th day of September, 2013. Page 3 rp)City of Plymouth Adding Quatity to Life REGULAR COUNCIL MEETING September 24, 2013 Agenda 6.12Number: To: Dave Callister, City Manager Prepared by: Diane Evans, Director of Parks and Recreation Reviewed by: 1. ACTION REQUESTED: Item. Approve Application for Hennepin Youth Sports Program Grant For A Training Facility at the Plymouth Ice Center Adopt resolution authorizing application for Hennepin Youth Sports Program Grant for construction of a possible training facility at the Plymouth Ice Center. 2. BACKGROUND: Hennepin County is accepting grant applications from local units of government interested in developing facilities for amateur sports or recreation. Legislation authorizing the building of Target Field allows Hennepin County to grant up to $2 million dollars each grant cycle to Hennepin County communities to assist with developing these facilities. The deadline for grant submission is October 14, 2013. In 2011, we submitted two grant applications but did not get funding: one for the Field Turf replacement and the other for improvements at Greenwood Sports Complex (a Wayzata Baseball project). In 2012, we submitted a grant application for the training facility at the Plymouth Ice Center and did not get funding. General grant information: Grant awards will range from $10,000 up to $325,000. Grant awards cannot be used for ongoing expenses. Respondents are required to provide matching funds or in-kind contributions. At this time, staff is requesting the City Council's authorization to submit a grant application for a potential Training Facility at the Plymouth Ice Center. Applying for the Hennepin County Sports Grant is a preliminary step to determine funding options as well as the viability of the project. Ultimately, the City Council will need to provide final authorize for the project to proceed. PROJECT PROPOSAL: The proposed project would be a public-private partnership between Acceleration Minnesota NW, and Wayzata Youth Hockey Association and the City of Plymouth to construct a 7,220 square foot training facility at the Plymouth Ice Center. Page 1 The training facility would be leased to and operated by Acceleration Minnesota NW, a Plymouth Company. The training facility would provide athletic training and skill development for all sports hockey, soccer, baseball, etc.). Components of their training include plyometrics (ground based speed work), strength training, high speed running treadmill and the hockey treadmill. Currently, Wayzata Youth Hockey Association (WYHA) has confirmed a $400,000 contribution for the training facility. Acceleration Minnesota NW will pay an annual lease of $60,000-$65,000. The cost of construction for the training facility is estimated to be $1,000,000. POTENTIAL BENEFITS: Provide valuable off -ice income ($55,000-$65,000 per year) to help cover up -coming facility improvements and needed repairs (i.e. refrigerant conversion, roof repair/replacement, etc.). Without a new source ofrevenue, it will be difficult for the PIC enterprise fund to operate without a levy in the long term. The training facility space has the potential of recouping the capital construction costs within a 10 year period. There is potential for increased ice rental. There is potential for additional concession revenue. 3. BUDGET IMPACT: If the project goes forward, staff would anticipate that funding monies would come from our financial partners, the Hennepin Youth Sports Grant and the City of Plymouth. At this time, staff has discussed using an internal loan for the project. Once the grant funding decision is made and other commitments are confirmed, staff would be able to run a full financial analysis. 4. ATTACHMENTS: NA Page 2 AMOUNT Wayzata Youth Hockey Association 400,000 Hennepin Youth Sport Program 325,000 City of Plymouth 275,000 TOTAL 1,000,000 4. ATTACHMENTS: NA Page 2 CITY OF PLYMOUTH RESOLUTION No. 2013- A RESOLUTION AUTHORIZING THE APPLICATION AND EXECUTION OF THE HENNEPIN COUNTY YOUTH SPORTS GRANT FOR A TRAINING FACILITY AT THE PLYMOUTH ICE CENTER WHEREAS, Hennepin County, via the Hennepin Youth Sports Program, provides for capital funds to assist local government units of Hennepin County for the development of sport or recreation facilities, and WHEREAS, the City of Plymouth desires to develop a TrainingFy at the Plymouth Ice Center for the purpose of benefiting youth athletics. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: I. The estimate ofthe total cost of developing a TrainingFacilityacility at the Plymouth Ice Center shall be $1,000,000, and the City of Plymouth is requesting $325,000 from the Hennepin Youth Sports Program and will assume responsibility with our partners for a match requirement of $675,000. II. The City of Plymouth agrees to own, assume one hundred (100) percent of operation costs for the TrainingFy at the Plymouth Ice Center and will operate the TrainingFy at the Plymouth Ice Center for its intended purpose for the functional life of the facility, which is estimated to be 15 years. III. The City agrees to enter into necessary and required agreements with Hennepin County for the specific purpose of constructing a sport or recreational facility and long-term program direction. IV. That the Mayor and/or the City of Plymouth is authorized and directed to execute said application and serve as official liaison with Hennepin County or its authorized representatives. CERTIFICATION I hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by the Plymouth City Council at a duly authorized meeting thereof held on the 24th day of September 2013, as shown by the minutes of said meeting in my possession. By Its Approved this 24th day of September, 2013. Page 3 rp)City at Agenda 6.13PlymouthNumber: Adding Quaky to Life To: Dave Callister, City Manager REGULAR COUNCIL MEETING Prepared by: Sandy Engdahl, City Clerk September 24, 2013 Reviewed by: Item: Adopt Resolution Appointing Jim Prom as Ward 4 Councilmember 1. ACTION REQUESTED: Adopt resolution appointing Jim Prom as Ward 4 Councilmember. 2. BACKGROUND: The Council solicited applications for the Ward 4 Councilmember position due to Ginny Black submitting her resignation effective September 30. The Council interviewed eight applicants on September 17 and directed staff to prepare the attached resolution appointing Jim Prom as the Ward 4 Councilmember effective October 8 through December 31, 2014. 3. ATTACHMENTS: Resolution Page 1 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION APPOINTING WARD 4 COUNCILMEMBER WHEREAS, Ginny Black resigned as the Ward 4 Councilmember on September 30, 2013; and WHEREAS, applications were received from Ward 4 residents who were interested in being appointed to this position, NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that Jim Prom is hereby appointed to the Ward 4 Council Seat for a term expiring December 31, 2014. Approved this 24th day of September, 2013. Page 2 rp)City of Plymouth Adding Quoiity to Life REGULAR COUNCIL MEETING September 24, 2013 Agenda 7.01Number: To: Dave Callister, City Manager Prepared by: Daniel K Campbell, Sr. Engineering Technician Reviewed by: Doran Cote, P.E., Director of Public Works Vacation of Platted Drainage and Utility Easements Item: within Lot 1 and 2, Block 2 Plymouth Hills Addition 1. ACTION REQUESTED: Adopt resolution vacating platted drainage and utility easements within Lot 1 and 2, Block 2, Plymouth Hills Addition. 2. BACKGROUND: On August 23, 2013, a petition letter was received from Allen R. Hill, representing BTO Development Corporation, requesting the vacation of certain platted drainage and utility easements within Lot 1 and 2, Block 2, Plymouth Hills Addition. BTO Land Development has requested that Lot 1 and 2 of Block 2 be combined into one parcel by Hennepin County. The reason for the vacation request is to eliminate the drainage and utility easement restrictions on the site in order to construct a new medical office building. Utilities maintenance staff has reviewed the site and has no conflict with vacating the existing easements. All private utility companies have been contacted with the proposed vacation. It is recommended that the resolution be approved, unless new information is provided at the hearing. 3. 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 the public hearing notice, and recording the vacation resolution. 4. Attachments: Petition Letter Map Resolution Page 1 Devefop+nent Corporation August 23, 2013 Daniel K. Campbell Senior Engineering'rechnician City ofPlymouth 3400 Plymouth Blvd. Plymouth, MN 55447 RE: Proposed Vacation of Utility & Drainage Basements Lots 1 & 2, Block 2 of Plymouth Hills, Hennepin County Dear Mr. Campbell: As discussed, please find the attached pertaining to the proposed vacation ofcertain drainage & utility easements related to Lots 1 & 2, Block 2 ofthe Plymouth Hills subdivision: 1.) ALTAIASCM land title survey ofthe existing parcels prepared by Sunde Land Surveying, dated September 28, 2012, which includes the location of subject easements. We have included a reduced version ofthe survey with the subject easement document recording information highlighted for your reference. 2.) Photocopies of the recorded utility and drainage casement documents; referenced as Doc. No. 4431251 & Doc. No. 3593111. 3.) A check from BTO Development Corporation in the amount of $454.00 as the administrative processing fee for the easement vacation request. As you know, the utility and drainage easement vacation request is being filed in connection with the proposed Lot Line Rearrangement affecting Block 2 of the Plymouth Hills addition, previously reviewed by Marie Darling in the Planning Department and forwarded to the Hennepin County Registrar ofTitles Office for processing. We trust you will find our submittal complete and you can file the required public notice and place this matter on the Plymouth City Council hearing agenda for September 24, 2013. 'Thank you for your assistance with this matter. Please let us know ifyou have any questions in this regard. Sincerely, Allen R. Hill Vice President Encl. cc: John Bowden Jack Day 5700 Smetana Drive, Suite 120, Minnetonka, Minnesota 55343 Tel: (952) 938-9490 Fax: (952) 938-9414 Page 2 Proposed Drainage and Utility Easement Vacation Location o9 ROCKFORD RD . 0 E Proposed D&U Vacation 0 J J M M C J CL 36TH AVE d J C7 0] Page 3 CITY OF PLYMOUTH RESOLUTION No. 2013 - A RESOLUTION AUTHORIZING THE VACATION OF PLATTED DRAINAGE AND UTILITY EASEMENTS WITHIN LOT 1 AND 2, BLOCK 2, PLYMOUTH HILLS ADDITION WHEREAS, a public hearing with respect to said vacations was scheduled for September 24, 2013, in accordance with Minnesota Statutes 412.851 and 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 September 24, 2013; and WHEREAS, all property owners adjacent to the proposed vacation were duly notified by mail; and WHEREAS, the City Council did hold a public hearing on September 24, 2013, to inform any and all interested parties relevant to the vacation of platted drainage and utility easement within Lot 1 and 2, Block 2, Plymouth Hills Addition; and WHEREAS, it was determined by the City Council that said easements are not needed for public purposes. NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the platted drainage and utility easements within Lot 1 and 2, Block 2, Plymouth Hills Addition described as follows, be vacated: A 6 foot wide drainage and utility easements lying on the east side of Lot 1, Block 2 and on the west side of Lot 2, Block 2, Plymouth Hills Addition and beginning 6 feet south of the north line and 6 feet north of the south line of said Lot 1 and 2, Block 2, Plymouth Hills Addition that was described in recorded Document Nos. 3593111 and 4431251 FURTHER, that said vacations 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. Approved this 24th day of September, 2013. Page 4 STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on September 24, 2013, 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 24th day of September, 2013. City Clerk Page 5