Loading...
1975 RES & ORDRESOLUTION ORDERING CONSTRUCTION OF WATER IMPROVEMENT NO. 297 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 13th day of January, 1975, at 7:00 o'clock p .m. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Water Improvement No. 297 of the City, after notice of said hear- ing was duly published as required by law in the New Hope-Plymouth Post on the 2nd and 9th days of January, 1975. 2. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 3. The area proposed to be assessed to pay the cost of said improve- ment shall include the property described in the notice of public hearing pertaining thereto. 4. Orr-Schelen-Mayeron & Associates, Inc., Consulting Engineers for the City are hereby authorized to proceed with the preparation and making of final plans and specifications for said improvement. 5. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area to be assessed, and has examined and approved the mailing list contain- ing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. Adopted by the City Council this 13th day of Janua~ry, 1975. ~?~'~ ~_,_...,~/.~_..._~._~ / ~t' ~layor Attest: U~rk-Treasurer (Seal) RESOLUTION DESIGNATING OFFICIAL NEWSPAPER FOR THE CITY OF NEW HOPE BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: The New Hope-Plymouth Post is hereby designated as the Official Newspaper for the CitY of New Hope for the year 1975. Adopted by the Council this 13th day of January, 1975. ATTEST:~ EF~tt~_Pouliot City Clerk-Treasurer ×~ 'Edward~Ericksoh -~v Mayor~ STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE ) SS. I, the undersigned, being the duly qualified and acting City Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. seal Dated this 13th day of January, 1975. C i ty C~e~l-~rteasurer CORPORATE AUTHORIZATION RESOLUTION DESIGNATING NEW HOPE STATE BANK AS DEPOSITORY FOR PAYROLL ACCOUNT AND GENERAL FUNDS OF THE CITY OF NEW HOPE BE IT RESOLVED, that the New Hope State Bank is hereby designated as the depository for the City Payroll Account, effective January 1, 1975 and is further designated as the depository for General City Funds effective February 3, 1975. BE IT RESOLVED, that any of the below listed officers of this municipal corporation are authorized in the name and on behalf of the City of New Hope to open or cause to be opened or to continue or cause to be continued an account or accounts with said bank and to execute and deliver to said bank signature card or cards supplied by said bank containing said bank's usual customer agreement applicable to such account or accounts and the signatures of the officers or other persons hereinafter named, and that any officer of this municipal corporation or any other persons hereinafter named is hereby authorized, for and on behalf of this corporation or otherwise, to endorse or cause to be endorsed, to negotiate or cause to be negotiated, or to deposit or cause to be deposited in such account or accounts any money, checks, drafts, orders, notes or other instruments payable to or held by this corporation; and BE IT RESOLVED, that checks, drafts or other withdrawal orders on funds deposited in such account or accounts may be signed by any three of the following: Edward J. Erickson, Mayor or /.]. ~, /W~fr Acting Mayor plus Harlyn G. Larson, City Manager or Larry Watts, Finance Director and Betty Pouliot, City Treasurer or Donna M. Northway, Deputy Treasurer, and said bank is hereby fully authorized to pay and charge to such account or accounts any checks, drafts or other withdrawal orders so signed, whether or not payable to the individual order of any of the foregoing officers or persons or depo- sited or otherwise applied to his individual account or benefit, and that sig- natures o~ the afor~ementioned ~fficers or-persons shall be a-s follows: ~~/(~j_~:. c o~Z/~ / ,Mayor or ~~~~ , Acting Mayor; --~:.~~~-~ , City Manager; ~'~ :f~-z~..z ~ ~/'~b-'"'~--.~- , Finance Director ' _~__/~ f/~ ~.,,z~ and ~:)~z2~~~.. , City Treasurer ' .~_ _ / or ' BE IT FURTHER RESOLVED, that /~id bank shall be entitled to rely upon a certified copy of this resolution until written notice of modification or res- cission has been furnished to and received by said bank. Adopted by the City Council this 13th day of January, 1975. ATTEST : B-~f.t.~l~oul lot, Clerk-Treasurer /' Edward/J. Erickson, Mayor CORPORATE AUTHORIZATION RESOLUTION DESIGNATING FIRST ROBBINSDALE STATE BANK DEPOSITORY FOR FUNDS OF THE CITY OF NEW HOPE BE IT RESOLVED, that the First Robbinsdale State Bank is hereby desig- nated as a depository for funds of the City of New Hope from January 1, 1975 through February 3, 1975 and additionally, for purpose of clearing checks written prior to February 3, 1975, through May~l, 1975, at which time such account shall be closed BE IT RESOLVED, that any of the below listed officers of this municipal corporation are authorized in the name and on behalf of the City of New Hope to open or cause to be opened or to continue or cause to be continued an account or accounts with said bank, and that any officer of this municipal corporation or any other person hereinafter named is hereby authorized, for and on behalf of this corporation or otherWise, to endorse or cause to be endorsed, to negotiate or cause to be negotiated, or to deposit or cause to be deposited in such account or accounts any money,checks, drafts, orders, notes or other instruments payable to or held by this corporation: Edward J. Erickson, Mayor or L. W. Hokr , Acting Mayor plus Harlyn G. Larson, City Manager or Larry Watts, Finance Director and Betty Pouliot, City Treasurer or Joyce Boeddeker, Deputy Treasurer BE IT RESOLVED, that the same signature cards now on file with the First Robbinsdale State Bank shall prevail until all checks drawn prior to February 3rd, 1975 have cleared but in no event not later than May l, 1975. BE IT FURTHER RESOLVED, that said bank shall be entitled to rely upon a certified copy of this resolution until written notice of modification or recission has been furnished to and received by said bank. Adopted by the Council this 13th day of January, 1975. ATTEST: Be~ou~t~ot~ City Clerk-Treasurer Edward J. Erickson Mayo~r RESOLUTION DESIGNATING DIRECTOR AND ALTERNATE DIRECTOR TO SUBURBAN RATE AUTHORITY BE IT RESOLVED, by the City Council of the City of New Hope, Minnesota as follows: Councilman Hokr is hereby designated as a director of the Suburban Rate Authority and City Manager Larson is hereby designated to serve as alternate director of the Suburban Rate Authority for the year 1975 and until their successors are appointed. Adopted by the Council this 13th day of January, 1975. ATTEST: ~~ B~tt~~ Poul iot City C1 erk-Treasurer Edwa~iJ. Erickson . Mayo~ STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE ) SS. I, the undersigned, being the duly qualified and acting Clerk of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the City Council of New Hope, Minnesota, at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. Dated this 13th day of January, 1975. seal City C1 erk-Treasurer RESOLUTION DESIGNATING REPRESENTATIVE AND ALTERNATE REPRESENTATIVE TO THE ASSOCIATION OF MBTROPOLITAN MUNICIPALitIES 'I WHEREAS, the City of New Hope is a member in good standing ~of the Association of Metropolitan Municipalities, and WHEREAS, the City of New Hope desires to continue its participation in the Association of Metropolitan Municipalities. NOW, THEREFORE, BE IT RESOLVED: That the City of New Hope hereby designates Mayor Edward J. Erickson as its representative to the Association of Metro- politan Municipalities for the period of 1975 or until a successor is appointed. BE IT FURTHER RESOLVED, that the City of New Hope hereby designates any of the duly qualified Councilmen of the City to serve as an alternate representative to the Association of Metropolitan Municipalities to serve during the absence or disability of the above named representative. Adopted by the Council this 13th day of January, 1975. ATTEST: Be tt-~ P/Q~l i ot City C1 ~rk-Treasurer ~? Edwar. r~J-. Erickson, Mayor STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) CITY OF NEW HOPE ) SS I, the undersigned, being the duly qualified and acting Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolu- tion duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. seal gated this 13th day of January, 1975. Be..'~__ oul iot City C1 erk-Treasurer RESOLUTION DESIGNATING DIRECTOR AND ALTERNATE DIRECTOR TO SUBURBAN SANITARY DISPOSAL AUTHORITY BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: Councilman Enck is hereby designated as Director of the Suburban Sanitary Disposal Authority and Councilman Hokr is hereby designated to serve as Alternate Director of the Suburban Sanitary Disposal Authority for the year 1975 and until their successors are appointed. Adopted by the Council this 13th day of January, 1975. ATTEST :~~ Cit~yC~!~treasurer / .E. dwar~ J. Erickson Mayo¢~ STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) ss. CITY OF NEW HOPE ) I, the undersigned, being the duly qualified and acting Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and on record in my office. Dated this 13th day of January, 1975. seal -Bei~ty ~oul iot City C1 erk-Treasurer RESOLUTION DESIGNATING OFFICIAL COUNCIL REPRESENTATIVE ON THE CITY CIVIL DEFENSE BOARD BE IT RESOLVED, by the City Council of the City of New Hope, Minnesota, as follows: Councilman Meyer is hereby designated at the Council representative on the City of New Hope Civil Defense Board for the year 1975. Adopted by the Council this 13th day of January, 1975. ATTEST:~~ Bt~S~X~6uliot City Clerk-Treasurer J .E. dwar~. Erickson · M a y~r STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) ss. CITY OF NEW HOPE ) I, the undersigned, being the duly qualified and acting Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. Dated this 13th day of January, 1975. seal B'e'i~t~(/Poul i ot City ~1 erk-Treasurer RESOLUTION APPOINTING CITY ENGINEER FOR WATER AND SEWER PROJECTS BE IT RESOLVED, that the firm of Orr-Schelen- Mayeron is hereby designated to serve as the City Engineers for water and sanitary sewer projects for the City of New Hope, Minnesota, for the year 1975, and That said firm shall be reimbursed for services rendered in accord with the fee schedule adopted in agreement for engineering services on January 10, 1968. Adopted by the Council this 13th day of January, 1975. ~' Edwa?~J. Erickson ~i May~f Bet~/Pou 1 i ot City 1;1 erk-lreasurer STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE ) SS, I, the undersigned, being the duly qualified and acting City Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. seal Dated this 13th day of January, 1975. Be-t liot City Clerk-Treasurer RESOLUTION APPOINTING CITY ATTORNEY BE IT RESOLVED, that the firm of Corrick and Wood Chartered is hereby designated to serve as the legal consultant for the City of New Hope, Minnesota, during the year 1975, and That William Corrick of said firm shall be desig- nated as City Attorney and that John Wood of said firm shall be designated as Assistant City Attorney, and That said City Attorney shall be reimbursed for services rendered in accord with the minimum fee schedule of the Hennepin County Bar Association. Adopted by the Council this 13th day of January, 1975. l/ ~d.w. ard'~O~. Erickson .~ Mayo~ ATTEST C i tye~Y~l (er k_~rteasu~er STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE ) SS. I, the undersigned, being the duly qualified and acting City Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on January 13, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. seal Dated this 13th day of January, 197~ /~ Betty Po~Wliot, City ClerkZTreasurer // RESOLUTION APPOINTING CITY ENGINEER FOR STREET, STORM SEWER AND GENERAL WORK BE IT RESOLVED, that the firm of Bonestroo, Rosene Anderlik & AsSociates, Inc. is hereby designated to serve as the City Engineer for streets, storm sewers and general work for the City of New Hope, Minnesota, during the year 1975, and BE IT FURTHER RESOLVED, that the Council of the City of New Hope does hereby accept the contract between the City and said engineer dated January 1st, 1975 and the Mayor and the Manager are authorized to sign the contract on behalf of the City, and that payment for services shall be as set forth in aforesaid contract and Exhibit B and Schedule A attached thereto. Adopted by the Council on this 13th day of January, 1975. ATTEST: ~ Cit~yl-°erU~!~treasurer MayO~ RESOLUTION APPOINTING DIRECTORS TO CRYSTAL- GOLDEN VALLEY-NEW HOPE-ROBBINSDALE CATV COMMISSION WHEREAS, the Council of the City of New Hope did on September 25, 1972 enter into a joint and cooperative agree- ment with the Village of Golden Valley, City of Robbinsdale and City of Crystal to provide a CATV Commission, and WHEREAS, that agreement provides that each municipality shall be entitled to appoint two direCtors, each of whom shall have one vote. THEREFORE, BE IT RESOLVED, that the following be ap- pointed as New Hope's Directors to the CATV Commission: Councilman Sco{t Meyer 3749 Flag Avenue North New Hope, Minnesota 55427 City Manager Harlyn G. Larson 4401 Xylon Avenue North New Hope, Minnesota 55428 The City Clerk is hereby authorized and directed to transmit a certified copy of this resolution to the secretary of the Crystal-Golden Valley-New Hope-Robbinsdale CATV Com- mission. Adopted by the Council this 13th day of January, 1975. J Edward~J~.--Erickson ./ Mayo~' ATTEST: City b~ erk-Treasurer /3 RESOLUTION DESIGNATING CITY POUND, POUNDKEEPER AND ANIMAL WARDEN WHEREAS Section 7.11 of the City Code provides that the City Council shall by annual resolution name the City pound and the City poundkeeper, and WHEREAS Section 7.13 of the City Code further provides that the Animal Warden shall also be named by annual resolution of the City Council. THEREFORE BE IT RESOLVED that Metropolitan Animal Patrol Services, Inc. ("MAPSI") with facilities located at 506-Eleventh Avenue North, Minneapolis, Minnesota is hereby named as the City Pound and as the Poundkeeper pursuant to Section 7.11 of the City Code. BE IT FURTHER RESOLVED that the City of New Hope Community Service Officers are hereby named as the Animal Warden or animal warden service pursuant to Section 7.13 of the City Code. Adopted by the City Council this 13th day of January, 1975. Attest: cBle' ty~e~ ~!~trea surer .JEdwar.d- 'J ~ Efickson May~' A RESOLUTION RELATING TO PARTICIPATION IN THE SUBURBAN HENNEPIN COUNTY NURSING DISTRICT WHEREAS, pursuant to Minnesota Statutes, Section 145.08 and 145.12, provision has been made for a public health nursing district in that portion of Hennepin County outside the City of Minneapolis, and WHEREAS, pursuant to such authority such a public health nursing district has been organized and has been in operation for several years, and WHEREAS, it is deemed necessary to continue the operation of such nursing district and to provide it with adequate funds for its proper operation NOW, THEREFORE, BE IT RESOLVED by the governing body of New Hope that this political subdivision continue to be included in the public health nursing district of Suburban Hennepin County, organized on January 4, 1952; that it participate in the benefits thereof; and that it agrees to support on an apportionment basis its pro rata share of the cost of the administration of such district provided, however, that for the period of January 1, 1975 through December 31, 1975 this cost shall not exceed 39~ per capita on the basis of the last official census. BE IT FURTHER RESOLVED, that this resolution shall be deemed an agreement to continue to participate in such nursing district on the basis hereinbefore specified with all other political subdivisions adopting similar resolutions. Adopted by the Council this 13th day of January, 1975. Mayor ATTEST: t~~o~li~ot~ City b~erk~Treasurer I, Betty Pouliot, City Clerk-Treasurer, of the City of New Hope, Minnesota, hereby certify that the above is a true copy of a resolution adopted by the governing body of the City of New Hope in an official meeting at New Hope, on January 13, 1975. Betty Pouliot, City Clerk-Treasurer RESOLUTION REAPPROPRIATING AND ADJUSTING THE 1974 OPERATING BUDGET AND PROVIDING FOR THE CARRYOVER OF CERTAIN EXPENSES TO 1975 WHEREAS, the City of New Hope's operating needs resulted in some expen- ditures in excess of, or less than~the amounts originally ap- propriated for 1974 General Fund activities, and 'WHEREAS, salaries adjustments were not reappropriated during the year, and WHEREAS, certain expenditures were authorized in 1974 and orders sub- mitted for which the materials were not received by the end of the year, and WHEREAS, there'is adequate revenue and decreased expenditures to off- set increased costs in other areas, and WHEREAS, there is a need for the City Council to formally recognize these charges, NOW, THEREFORE, BE IT RESOLVED By the City Council, City of New Hope that: Section l, WHEREAS, the General Fund Expenditure Budget, shown below, includes departmental budgets both under and over ap- propriations and requires adjusting,the City Manager is hereby authorized and directed to use funds from the accounts with surplus to cover those accounts with deficits. DEPARTMENT BUDGET APPROPRIATION EXPENDITURES TO DATE FOR YEAR BALANCE Mayor and Council City Manager Courts Elections Voters Registration Municipal Clerk Assessing Accounting Independent Auditing Legal Civil Service Commission Industrial Commission Human Services Commission Youth Commission Planning and Zoning City Hall Police Protections Fire Protection Protective Inspections 14,610.00 32,262.00 20,900.00 13,744.00 58,805.00 43,582.00 34,111.00 2,333.00 14,000.00 4,250.00 400.00 800.00 2,200.00 2,462.00 35,928.00 464,457.00 97,423.00 71,958.00 13,786.35 34,161.61 25,899.65 7,503.13 1,769.22 47,551.92 35,137.06 35,947.56 2,108.00 12,711 22 4,333 21 65 11 672 90 2,032 75 975 57 33,287.16 483,983.46 58,280.77 60,725.85 823.65 (1,899.61) (4,999.65) 6,240.87 (1,769.22) 11,253.08 8,444.94 (1,836.56) 225.00 1,288.78 (83.21) 334.89 127.10 167.25 1,486.43 2,640.84 (19,526.46) 39,142.23 11,232.15 DEPARTMENT Civil Defense Animal Control Engineering Streets Snow and Ice Removal Traffic Signs and Signals Street Lighting Storm Sewer Weed Eradication Health Services Recreation Park Other Functions BUDGET APPROPRIATION TO DATE EXPENDITURES FOR YEAR $ I ,454.00 $ 706.40 16,957.00 12,650.55 7,000. O0 6,601.67 101,013.00 87,205.80 18,850.00 13,527.16 5,800. O0 4,073.70 24,000. O0 24,553.66 29,044.00 25,473.53 1,714.00 2,165.15 7,882. O0 7,881.20 153,966. O0 150,843.99 190,137.00 193,291.86 138,357.00 94,937.18 $1,610,399.00 $1,484,844.35 BALANCE $ 747.60 4,306.45 398.33 13,807.20 5,322.84 1,726.30 (553.66) 3,570.47 (451.15) .80 3,122.01 (3,154.86) 43,419.82 $125,554.65 Section 2, WHEREAS, certain expenditures obligated in 1974 will not be made until 1975, the City Manager is hereby authorized and directed to adjust the 1975 General Fund Budget by adding to the use of 1974 surplus as revenue and increasing departmen- tal budgets as shown below in order to provide monies for expen- ditures when payment is due: Revenue -- Add 1974 Surplus Transfer $ 48,460 Expenditures: Council - Awards $ 230 Fire Department - Truck 32,500 Street Department - Truck 10,300 Snow Removal - Sander 900 Elections - Equipment 1,200 Computer Use 150 Program 800 Accounting - Program 1,680 (Total $3,000 - $1,320 other funds) City Hall - Remodeling Police - Equipment Office Supplies 2O0 200 300 Total $ 48,460 Section 3, WHEREAS, the Central Garage Fund has operated at a deficit for three years, based on actual charges made and whereas this deficit stiuation was anticipated and provided for in the 1973 budget adjustment resolution and in the 1974 budget estimates, but whereas it is now necessary to formally authorize the adjustments necessary to affect the balancing of the fund, the City Manager is hereby directed and author- ized to transfer the monies necessary to balance this fund from 1973 and 1974 surplus at the rate of 95% chargeable to the General Fund and 5% to the Water and Sewer Fund. Section 4, WHEREAS the 1975 General Fund Budget antici- pated use of $50,000 of 1974 surplus for use as revenue, the City Manager is hereby authorized and directed to transfer $98,460 General Fund surplus ($50,000 plus $48,460 in Sec- tion 2, above) to the 1975 Operating Budget for 1975 Revenue. ADOPTED THIS 13th DAY OF JANUARY, 1975 ATTEST: cl~er k~Tr~easu rer - RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED WATER AND SANITARY IMPROVEMENT NO. 295 (Re St. Croix Ventures Development, 40th Avenue North and Winnetka) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Orr-Schelen-Mayeron & Associates, Inc., Consulting Engineers for the City have heretofore reported to this Council that a water and sanitary service improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $15,000 for the sanitary sewer, which is proposed to be assessed, and $27,500 for the water construction, which is not proposed to be assessed, a total of $42,500. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein de- scribed. 3. The Clerk is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in sub- stantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED WATER AND SANITARY SEWER IMPROVEMENT NO. 295. City of New Hope, Minnesota (Re St. Croix Ventures Development, 40th Avenue and Winnetka) 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 27th day of January, 1975 at 7:30 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of Lateral Sanitary Sewer and Trunk Water Main Extension including house services, manholes, valves and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Henne- pin, State of Minnesota, described as follows: Sanitary Sewer: The North 560 feet of the Northwest 1/4 of the Southwest 1/4 of Section 17, Township 118, Range 21, Hennepin County, Minnesota. Water Main Trunk Extension: Approximately 900 feet north between Science Center Drive and 52nd Avenue North. a. The estimated cost of the sanitary sewer portion of the improve- ment is $15,000. b. The estimated cost of the trunk water main extension is $27,500. 4. The area proposed to be assessed for the making of the sanitary sewer improvement shall include all the premises described in paragraph 2, above As to the water main trunk extension, this is included in the project for construc- tion and bidding purposes, but is not proposed to be assessed. Any premises served by the proposed water main extension will be charged a connection charge for its share of the cost. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 13th day of January, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 16th and 23rd days of January, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this day of January, 1975. / ~ard J. Erickson, Mayor Attest: ~(~-~ ~ Pouliot, Clerk-Treasurer J? RESOLUTION ORDERING CONSTRUCTION OF PROPOSED WATER AND SANITARY SEWER IMPROVEMENT NO. 295 and PREPARATION OF FINAL PLANS AND SPECIFICATIONS, and ORDERING CONSOLIDATION OF SAID IMPROVEMENT WITH WATER IMPROVEMENT NO. 297 CI~IANGING NUMBER TO 297A BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 27th day of January, 1975, at 7:30 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Water and Sanitary Sewer Improvement No. 295 of the City, after notice of said hearing was duly published as required by law in the New Hope- Plymouth Post on the 16th and 23rd days of January, 1975. 2. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby deter- mine to proceed with the making of said proposed improvement, and said im- provement is hereby ordered. 3. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 4. It is hereby determined to be feasible and to the best interests of the City to combine Improvements 295 and 297 into a single set of plans and specifi- cations for bidding purposes and for the letting of a contract, pursuant to M.S. 429. 041, and said combining is so ordered, and said Improvement shall be iden- tified as Sanitary Sewer and Water Improvement No. 297A. 5. Orr-Schelen-Mayeron & Associates, Inc., Consulting Engineers for the City are hereby authorized to proceed with the preparation and making of final plans and specifications for said improvement. 6. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, deter- mines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. Adopted by the City Council this 27t~day of J.~.uuary, 1975. C~i~)~erk-Treasurer (SEAL) A RESOLUTION ENCOURAGING THE MINNESOTA LEGISLATURE TO ESTABLISH A STATE-WIDE POLICY REGARDING NON-RETURNABLE BOTTLES AND CANS WHEREAS, non-returnable beer and soft drink containers contribute sizeably to the rising cost of waste disposal in every community, and WHEREAS, there is a growing concern among many citizens that the conspicuous waste of natural resources is already affect- ing the quality of life, and WHEREAS, the amount of natural resources in every country is limited, THEREFORE, BE IT RESOLVED that the City Council of the City of New Hope, encourages the Minnesota Legislature to adopt appropriate legislation to establish a state-wide policy discouraging the use of non-returnable bottles and cans. BE IT FURTHER RESOLVED that the City Clerk is hereby directed and authorized to send copies of this resolution to the State Legislature Delegation from the New Hope area. Adopted this 27th day of January, 1975. ATTEST: ~surer RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED UTILITY AND DRAINAGE EASEMENT VACATION AS SHOWN AND DEDICATED IN THE PLAT OF OUTLOT 2, MORK-CAMPION HEIGHTS 2nd ADDITION, CITY OF NEW HOPE, MINNESOTA BE IT RESOLVED BY THE CITY COUNCIL of the City of New Hope, Hennepin County, Minnesota, as follows: 1. A Petition has been filed asking for the vacation of the easement hereinafter described. Said Petition alleges that a majority of the owners of the land abutting the said easement join in such petition. 2. This Council shall meet at the time and place specified in the form of notice included in Paragraph 3 hereof for the purpose of holding a public hearing on the proposed vacation of the easement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of said meeting to be made by two weeks posted and published notice in the New Hope-Plymouth Post and such further notice as is required by Section 6.40 et seq. of the City Code. Such notice shall be in substantially the following form: NOTICE OF HEARING ON VACATION OF PROPOSED UTILITY AND DRAINAGE EASE- MENT VACATION AS SHOWN AND DEDICATED IN THE PLAT OF OUTLOT 2, MORK-CAMPION HEIGHTS 2nd ADDITION, CITY OF NEW HOPE, MINNESOTA. NOTICE IS HEREBY GIVEN, That the City Council of the City of New Hope, Minnesota will meet in the Council Chambers of the New Hope City~ Hall, 4401 Xylon Avenue North in said City on Mon- day the 24th day of February, 1975 at 7:00 o'clock p.m. to hear, consider and pass upon all written or oral objections, if any, to the proposed vacation of the following easement in Outlot 2, Mork-Campion Heights 2nd Addition in said City of New Hope, State of Minnesota: The North 138.0 feet of the East 20.0 feet of the West 135.0 feet of Outlot 2, except the North 5 feet thereof, Mork-Campion Heights 2nd Addition. Ail persons desiring to be heard in connection with the con- sideration of the above-mentioned vacation of said street are hereby requested to be present at said meeting to make their objections, if any, to said vacation. BY ORDER OF THE CITY COUNCIL BETTY POULIOT, CLERK-TREASURER Published in the New Hope-Plymouth Post on January 30, 1975 and February 6, 1975. Each and all of the terms and provisions as stated in the foregoing Notice of Hearing are hereby adopted as the terms and provisions in accordance with which said hearing shall be held. Attest:~~~J~~ C~e~C~Treasurer Mayor ORDINANCE NO. 75- ] AN ORDINANCE TO PROVIDE FOR A TRAFFIC CONTROL COMMISSION WITHIN THE CITY CODE City. of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Chapter 2 of the City Code, Government and Governmental Units, is hereby amended by adding the following: 2.410 TRAFFIC CONTROL and SAFETY COMMISSION 2.411 Establishment and Purpose There is hereby established a Traffic Control and Safety Commission as an advisory body to the Council for the purpose of developing and promoting traffic safety and control programs, reviewing applications, making recommendations for traffic control devices, developing recommenda- tions for traffic safety programs and enlisting the assistance and cooperation of neighboring communities, Hennepin County, other agencies of government, and interested civic groups to implement the traffic and transit programs as developed and adopted. 2. 412 Membership ' Subd. 1. Number' The Commission shall consist of nine (9) members which shall include a representative designated annually from the Planning Commission, the Environmental Commission and the Economic Development Commission; the City Manager or his designate, the Director of Police or bis designate, the Direc- tor of Public Works or his designate, and three citizens to be appointed by the Council. Subd. 2. Terms The citizen members of the Commission shall be appointed for two years, except that the initial term for one of the appoin- tees shall be for one~year and shall be determined by lot. All terms shall expire on December 31, or when a successor is approved by the Council. 2.413 'Organization and Meetings A~ Adoption of Rules The Commission membership shall adopt its own rules governing its meetings, procedures and functions. The rules may be amended from time to time, upon notice 'being given to all members of the proposed amendments to be acted upon at a specified meeting. A majority vote of the commission shall be required to approve any pro- posed amendments. B. Offices The City Manager shall serve as the Chairperson of the Commission. The Commission shall select a Vice Chairperson from among its membership each January for a one year term. The City Manager shall be responsi- ble for having minutes prepared for each meeting. The Chairperson, or in his absence, the Vice Chairperson shall prepare an agenda prior to each meeting and shall communicate the same to all members no less than three days prior to each meeting. C. Meetings 1) The Commission shall meet as required, but at least quarterly, at the City Hall. It shall adopt rules for the transaction of business, and shall keep a record of its business and findings, which shall be a public record. 2) Special Meeting.s Special meetings may be called by the City Manager or three members of the Commission, upon three days notice to all members. The notice shall state the reason for such meeting at the time of giving notice. 3) Open l~Ieetin§~s Ail meetings of the commission shall be open to the public. -2- 2.414 Minutes shall be kept of each meeting and a copy of the minutes, shall be filed with the City Clerk as the official record of the activities of the Comm- ission. Vacancies and Removal of Members Subd. 1. Vacancies Vacancies shall be filled by the City Council for the unexpired ter, m. A membership on the Commission shall become vacant upon: i) the death ~of a member; ii) physical or mental disability rendering him/her in- capable of service; iii) a change in residence outside the City limits of New Hope; iv) in the case of a commission representative .or staff member the resignation from employment or when no longer a mem- ber of the commission from which the appointment origin- ated; v) resignation in writing directed to the Commission Chairman; vi) failure to serve as evidenced by failure to attend three consecutive meetings without good cause being given. Subd. 2 I~emoval from Office The Commission, by a 2/3's vote of its members may petition to the Council to remove by a majority vote any member when, in its discretion, the best interests of the City would be served there- by, after first giving the person so named an .opportunity to be heard before the Commission and the Council. -3- 2.415 Compensation .... The Commission membership shall serve without compensation, hutmay~ be reimbursed for expenses authorized by the Council when represen- 'ting the City, subject to the approval of.the City Manager. 2.416 Powers and Duties The Commission shall have the following powers and duties: 1) Establish procedures for reviewing all requests for traffic signals, stop signs, school crossings and other traffic control devices and making recommendations on same to the Council. 2) Establish a procedure for collecting data as to the im- pact of proposed and existing, traffic control devices. 3) Review .and make recommendations to ~the current traffic and transit plans for the City, including classification of streets, public transportation needs, placement .of sidewalks, designation of bicycle and pedestrian routes. 4) Develop public information programs in regard to traffic related activities and laws. 5) Prepare and submit to the Council an annual report in January of each year as to actions that have been taken in regard to traffic and the anticipated needs of the City in ter. ms of transit and traffic related items. SeCtion 2. This ordinance shall be in full force and effect from and after its passage and publication. Passed by the City Council of the City of New Hope this 2?thday of ,January 1975. Be{t~\P~uliot, City Clerk-Treasurer CPublished in'the New'Hope~PIymouth'Post the '6th day of February 1975.) -4- ORDINANCE NO. 75-2 AN ORDINANCE AMENDING SECTION 4.30 (MR USES) AND BY ADDING SECTION 4.44 (9) OF THE CITY CODE AND SPECIAL USES IN RESIDENTIAL DISTRICTS. City of New Hope, Minnesota The City Council of the City of New Hope ordains: .Section 1, Section 4.30 of the City Code is hereby amended by deleting from ~tt'~e Mu!t~ple: Family ,Residenti~ Districts (MR) t, he following uses: .Churches Medical Office Section 2. Section 4.44 (9) is hereby-added to the City Code by establish- ing special uses in Multiple Family Residential Districts (MR) , said section to read as follows: 4.44 Listing,0f~_Spe¢ial Uses: (9) In Multiple Family Residential Districts: Churches Medical Office Section 3. This ordinance shall be effective upon its passage and publication. Passed by the City Council of the City of New Hope this 27th day of January, 1975. ×,. ~/ Mayor / Attest: ~~rk-'Treasurer (Published in the New Hope-Plymouth Post the 6th day of February , 1975.) ORDINANCE NO. 75- 3 AN ORDINANCE AMENDING SECTIONS 4.103 AND 4.104 OF THE CITY CODE RELATING TO EXTENT OF MR AND LB ZONING DISTRICTS. City of New Hope, Minnesota The City Council of the City of New Hope ordains- Section 1. The City Code of the City of New Hope is hereby amended as to Section.4;103 (7), Extent of MR Multiple-Family. Residence Districts, to read: {7) t~locks 5 and 8, Howland's Heights Addition, except Lots 6 and 7 of Block 8 of said Addition. Section 2. The City Code of the City of New Hope is .hereby amended as tO Section 4.1'04 (~4), Extent-of LB Limited Bttsiness District, to read: (4) Lots 6 and 7, Block 8, and all of Block 7, Howland's Heights Addition, except the South 207 feet of the West 134 feet of Lot 5, and the South 207 feet of the East 66 feet of Lot 6. Section 3. cation. This ordinance shall be effective upon its passage and publi- Passed by the City Council of the City of New Hope this 27th day of January, 1975. j Mayor -' ~l/e~k_Treasurer (Published in the'New Hope-Plymouth the 6th day of February , 1975.) ORDINANCE NO. 75-4 AN ORDINANCE AMENDING THE CITY ZONING CODE BY DELETING THE EXISTING SECTION 4.12, SUBD. (2) , AND SUBSTITUTING THEREFOR A NEW SECTION 4.12, SUBD. (2) (PERMITTED ENCROACHMENTS, SIDE AND REAR YARDS) City of New Hope, Minnesota The City Council of the City of New Hope ordains: Sectl. Chapter 4 of the City Code is hereby amended by deleting Section 4.12, Subd. (2) (Permitted Encroachments in Side and Rear Yards), and .substituting Section 4 .I2, Suhd. (2). 4.12 Permitted Encroachments. (2) Fencing in Various Yard Situations All fences in any district, not withstanding any other pro- visions of this ordinance, including the encroachment pro- visions, shall be permitted and shall conform to the following regulations. (A) Fences not exceeding 6 feet in height may be located in any side or rear yard in any zoning district. Open-fences con- structed of barbed wire, hay wire, chicken wire or any wire .Similar to ¢l~e :~above are~,n:ot per~m~ted in any~ Residential Dis- trict except~fl~at .other thais'barbed 'wir-a open fencing may be used for trellis type support of vines and other landscaping, if maintained in a sound condition. For security purposes barbed wire is permitted for use in Commercial and Indus- trial Districts in addition to a regular fence providing the lowest strand is at least 6 feet and the highest strand not over 10 feet above grade. ~) Electrified fences can be used only for security purposes and then only after approval of the Board of Adjustment and Appeals using the procedure for a variance. (c) Malls ,or fences requ'-~red by ,Council £er purposes of screening outdoor Storage, parking area, recreational areas and similar reasons may be located in any yard. (D) Privacy fences shall be permitted in rear yards to a height of 10 feet providing that any such fence over 6 feet in height shall meet the normal building setback requirements for the zoning district, unless a variance is obtained. [E) Fences in front ya~:ds shall not exceed 4 feet in height except for corner lots where no fence, wall, or plantings exceeding-3 feet in height above curb level shall be located within 20 feet of the lot corner formed by any two streets. Section 2. This. ordinanoe shall, be e~ecfive after its passage and publication. Passed by the City Council of the City of New Hope this 27th day,of January , 1975. Attest: / EdWa~.~r'J~ ErickSon, Mayor / B eR~ff~uiiot, Clerk'Treasurer (PUbliShed in the New Hope~'Plymouth Post ~hi~s 6 ',day of February , 197.5. ) -2- A RESOLUTION AUTHORIZING THE CITY OF NEW HOPE TO JOIN WITH HENNEPIN COUNTY IN THE FORMATION OF AN URBAN COUNTY WHEREAS the Housing and Community Development Act of 1974, Public Law 93-383, authorizes the formation of "urban counties", and WHEREAS Hennepin County can become a designated "urban county; pursuant to the Act by signing cooperative agreements with municipalities in the County totaling in population 200,000 people, and WHEREAS it appears to be to the advantage of Hennepin County municipalities to join with the County in this endeavor, THEREFORE BE IT RESOLVED by the City Council of the'City of New Hope, Minnesota, a duly constituted local government of Hennepin County, that the City join with the County, pursuant to Minnesota Statutes 471.59 as amended by Laws of Minnesota, 1973, Chapter 541, to accomplish the eligible activities denoted in Section 570.200 of the rules and regulations pertaining to Public Law 93-383. BE IT FURTHER RESOLVED that the Mayor and City Manager be and hereby are authorized to sign on behalf of the City a joint powers agreement with the County by the January 31, 1975 deadline that has been established by the Department of Housing and Urban Development for such agreements. BE IT FURTHER RESOLVED that the City Manager is hereby directed to withdraw the January 9, 1975 letter to HUD in which the City of New Hope stated it did not wish to be included with Hennepin County. Adopted this 27th day of January, 1975. ATTEST: ~~l~-Treasu rer Mayor RESOLUTION APPROVING CONTINUED JOINT REPRESENTATION IN REGARDS TO TEAMSTERS LOCAL 320 WHEREAS, the City of New Hope is being represented in negotiations with Local No. 320, Minnesota Teamsters Public and Law Enforcement Employees Union by the Metropolitan Area Managers Association Management Bargaining Committee~ and WHEREAS, Local No. 320 requested and was granted mediation regarding 1975 contract negotiations; and WHEREAS, Local No. 320 has petitioned the Bureau of Media- tion Services to certify that an impasse exists; and WHEREAS, the Bureau of Mediation Services has certified that an impasse does exist and has requested final positions; and WHEREAS, under Minnesota Statutes annoted 179.61 binding arbitration is required when an impasse exists with organized essential employees; and WHEREAS, it is in the best interest of the City of New Hope to continue to be represented in negotiations up to and in- cluding binding arbitration for the 1975 contract year with Local No. 320 by the Metropolitan Area Managers Association Management Bargaining Committee; NOW THEREFORE BE IT RESOLVED by the Council of the City of New Hope that the Metropolitan Area Managers Association Manage- ment Bargaining Committee is hereby designated as the representatives of the City of New Hope in negotiations up to and including binding arbitration for the 1975 contract year with Local No. 320; BE IT FURTHER RESOLVED, that the City Manager is hereby authorized and directed to file a copy of this resolution in the Office of the City Manager, New Brighton, Minnesota. Adopted this 27th day of January, 1975. ATTEST: ' C~-~r~asurer ORDINANCE NO. 75 - 5 AN ORDINANCE AMENDING SECTION 6.40 OFTHE CITY CODE ENTITLED "VACATING STREETS" TO INCLUDE .pUBLIC UTILITY EASEMENTS, AND ESTABLISHING PROCEDURES THEREFOR City of New Hope, Minnesota The City Council of the City of New Hope ordains: Sections 6.40 through 6.44 are amended by being hereby repealed, .and the .fo!lo~'~nlg Sections 6.40 through 6.44 substituted therefc)r and here- by adopted: 6.40 'VACATING STREETS AND PUBLICLY OWNED UTILITY EASEMENTS 6.-41 Vacation Proceedings. Subd. (1) Public Rights of Way and Publicly Owned Easements. The Council may by resolution vacate any street, alley, public grounds, public way, or any publicly owned utility easement, or any portion thereof. As to a public utility ease- ment, or a part thereof, such easement may not be used for sewer, drainage, electric, telegraph, telephone, gas or steam purposes. Subd. (2) Council ~Majorit~f ~Requir.ed for-Vacation on Its The Council may initiate such vacation proceedings on its own motion, and this procedure shall require that a resol- ution vacating the premises may be adopted only by a vote of four-fifths of all members of the Council. Subd. C3) Council Majority 1Required for Vacation Upon Petition. On petition of a ~majority of the owners abutting the public property interest to be vacated, a resolution vacating the pre- raises may b~e a~lopted .only by a vQte of a majority of all of the members of ithe Council. 6.42 Subd. (4) Chan~e in Legal Description. The Council resolution vacating the interest of the public in the proceedings may be modified subsequent to posting and publication of notice for purposes of clarity, but such modi- fication may not increase nor decrease the extent or scope of the vacation proceedings, without republishing and posting of'notice, withthe-revised tcga~l description. Form of Initiating Ac. tion. Subd. (1) Form of Resolution. '.'~In all inst~ancas, ~hhe resection of ~the C. ounci~ inicfaling a vacation proceeding shall include the following, which should be furnished by the petitioners, unless the Council is acting upon its own motion: (a) Name of'owne~: (s) (b) Home of petitioner (s) (c) Legal description- (d) Address or general location of premiSes to be vacated (e) Home address, legal description of abutting petitioners and the nature of their ownership interest in the abutting premises (f) Signatures of each abutting petitioner (Spouses cannot sign for each other). Subd. (2) Evidence of Title. Petitioners shall furnish to the City a current abstract, .regisiered property certificate, or other indicia of title to the premises to be vacated as approved by the City Attorney, and if the premises to be vacated are registered, the Owners Duplicate Certificate of Title. -2- Subd. (3) Fee The petition to vacate the premises shall be in writing and shall be accompanied by a non-refundable fee of $125, plus $10 for each lot or parcel abutting the property interest proposed to be vacated. 6.43 NOtice of Hearing. After receipt of the evidence of title, the City Attorney shall review it and the petition and make a written report to the Clerk as to their sufficiency. Thereafter a hearing shall be held, preceded by iw0 ~eeks, published' ~nd P0sted notice. Said notice shall set forth the time and p!ac~e of such hearing, and the area proposed to be vaca- ted. The Clerk~T:reasurer ~hall mail notice' to '~the Minneapolis ~Gas Company, Northern States Power Company, Northwestern Bell Tele- phone Company, to the owner of any fee or easement interest in the property to be vacated, and both owners and occupants of the abutt- ing property; but failure to mail-notice 'or any defects in the mailed no~ice shall not i:nwalida'te the proceedings. 6.44 Resolution Vacatin~ Street or Public Grounds. At the public hearing held pursuant to notice herein provided no vacation of the premises shall be made unless the Council determines that it is for the best interest of the public to vacate the public street, public grounds, public utility or part thereof, and upon the required majority stated above, the Council may adopt a resolution vacating said area. A notice of completion'of such proceedings shall be filed with the Clerk-Treasurer, and thereafter the Clerk shall prepare a notice of completion of the proceedings~ which shall contain the name of the City, an identification of the vacation, a statement of the time of completion thereof and a deScription of the real estate and lands affected thereby. The notice shall be filed with the County Auditor and Register of Deeds, and the Abstract returned to its owner, or if an: Owners Duplicate Certificate of Title, the Registrar of Titles shall be directed to notify the owner when the notice has been duly recorded. Passed by the City Council this 2?t~ay o~f..~January~.. , 1975. .~-  // Edw~4i J. Erickson, Mayor ~liO~, City-Clerk Treasu e (Published in the New Hope-Plymouth Post this 6th day of February , 1975.) -3- A RESOLUTION AUTHORIZING THE CITY OF NEW HOPE TO ENTER INTO A COOPERATIVE PURCHASING PROGRAM WITH THE MINNESOTA DEPARTMENT OF ADMINISTRATION WHEREAS, the Minnesota Department of Administration is making available to municipalities the opportunity to enter into a Co-operative Purchasing Agreement with the State of Minnesota, and WHEREAS, this program is such that the participat- ing unit of local government can be selective in its purchases under the program, and WHEREAS, there are substantial benefits to be gained from entering into this agreement, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope, Minnesota that the City Manager is hereby authorized and directed to execute a cooperative agree- ment with the State of Minnesota and participate in coopera- tive purchasing when it is to the advantage of the City of New Hope to participate. Adopted this 27th day of January, 1975 / ~ C~e~Zk_Treasurer RESOLUTION DESIGNATING ADDITIONAL DEPOSITORIES FOR FUNDS OF THE CITY OF NEW HOPE PERTAINING TO INVESTMENTS BE IT RESOLVED, that the following named financial institutions are hereby designated as official depositories for purposes of investing City funds as authorized by State statutes: First Robbinsdale State Bank Minnesota Federal Savings and Loan Association First National Bank of Minneapolis The First National Bank of St. Paul BE IT FURTHER RESOLVED that, prior to City deposits being made in any of the above named depositories, collateral in at least 110% of the amount on deposit or to be deposited shall be pledged to the City of New Hope. Adopted by the City Council this 27th day of January, 1975. ATTEST: .t~. Edwar~;;J. Erickson, Mayor B~uliot, City Clerk-Treasurer ORDINANCE NO. 75- 6 AN ORDINANCE AMENDING SECTION 2.23 Subd. (3) OF THE CITY CODE RELATING TO BOND AND COMPENSATION FOR THE BUILDING INSPECTOR CITY OF NEW HOPE, MINNESOTA The City Council of the City of New Hope ordains: Section 1. Section 2.23 Subd. (3) of the City Code is hereby amended to read as follows: Subd. (3) Bond and Compensation. The Building Inspector (Building Official) shall be bonded under The Public Employees Blanket Bond in an amount determined by the City Council of the City of New Hope. All moneys collected for fees for building permits shall be paid into the City treasury as received. Section 2. This amendment shall be effective upon its passage and publication. Passed by the City Council this ] 0th day of February 1975. ATTEST: Betty~o~h~ot, City Clerk-Treasurer (Published in the New Hope-Plymouth Post this 20 day of February, , 1975. ) RESOLUTION PROHIBITING SMOKING AT PUBLIC MEETINGS WITHIN THE CITY OF NEW HOPE WHEREAS, part of the responsibilities of the City Council of New Hope, Minnesota is the protection of the health and welfare of its citizens; and WHEREAS, medical science has proven that the burning end of a cigarette has a higher concentration of toxic or noxious material than the smoke inhaled by the smoker; and WHEREAS, the Amercian Lung Association has conducted studies showing that there is present twice as much tar and nicotine in sidestream smoke as compared with mainstream smoke three times as much of a compound known as 3-4 benzpyrene (suspected o~ being a cancer-causing agent) and five times as much carbon monoxide; and WHEREAS, such contaminants have been proven to cause respiratory illness, heart trouble, impaired hearing and vision, artery constriction and pos- sible lung damage. NOW, THEREFORE, BE IT RESOLVED by the City Council, of the City of New Hope, Minnesota, that the rights of non-smokers shall be respected in all public meetings, as defined by the Open Meeting Law of Minnesota, held in the City buildings in the City of New Hope, Minnesota, and that smoking is hereby forbidden in such meeting rooms where said meetings are being held. BE IT FURTHER RESOLVED, that all smoking in the Council Chamber of the City Hall of the City of New Hope is hereby banned. BE IT FURTHER RESOLVED, that the lobby area and rest rooms of the City Hall of New Hope, Minnesota, are desiqnated as permissible smoking areas. Adopted this 10th day of February, 1975. Attest: ~~ ~e~btty~og~tl i o t City Cl~rk-Treasurer Mayor RESOLUTION AUTHORIZING THE METROPOLITAN COUNCIL TO APPLY FOR HOUSING ASSISTANCE FUNDS FOR IMPLEMENTATION WITHIN THE CITY OF'NEW HOPE WHEREAS, the Metropolitan Council has been duly organized pursuant to Minnesota Statutes Section 473.06, Subd. 3, Section 473B.06, Subd. 14, and has all of the powers and duties of a housing and redevelopment authority pursuant to Laws 1974, Chapter 359 under the provisions of the Municipal Housing and Redevelopment Act, Minnesota Statutes, Sections 462.411 to 462.711, and acts amenda- tory thereof; and WHEREAS, the City of New Hope, Minnesota and the Metro- politan Council desire to assist lower income families and elderly to obtain adequate housing in the City of New Hope at a price they can afford, and to accomplish this purpose desire to apply for federal funds to undertake a program of subsidizing rent payments to landlords who provide adequate housing to such individuals and families. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL, of the City of New Hope, Minnesota that the Metropolitan Council is hereby authorized to include the City of New Hope in its applica- tion for federal funds to implement a program of rental assistance to lower income families and elderly, and that upon federal appro- val of such application., the City of New Hope and the Metropolitan Council will enter into an agreement for operating the program within the City. Adopted this 10th day of February, 1975. ATTEST: ~easurer RESOLUTION VACATING UTILITY AND DRAINAGE EASEMENT AS SHOWN AND DEDICATED IN THE PLAT OF OUTLOT 2, MORK-CAMPION HEIGHTS 2nd ADDITION, CITY OF NEW HOPE, MINNESOTA BE IT RESOLVED by the City Council of the City of New Hope, County of Hennepin, State of Minnesota, as follows: 1. Pursuant to duly posted and published notice in the New Hope-Plymouth Post, the official newspaper of the City for two weeks heretofore, hearing was held by this Council on February 24, 1975 pertaining to the petition of the majority of the owners of land abutting on the following described land to vacate the following easement: The North 138.0 feet of the East 20.0 feet of the West 135.0 feet of Outlot 2, except the North 5 feet thereof, Mork-Campion Heights 2nd Addition. 2. After affording an opportunity to be heard by all persons who care to be heard as to the said proposed vacation of said easement, this Council hereby finds and determines that it appears in the best interest of the public to vacate the said easement and it is hereby declared to be vacated, pursuant to Minnesota Statutes 462.358(7). 3. The Clerk-Treasurer is hereby directed to present to the proper officers of Hennepin County, Notice of Com- pletion of said Vacation Proceedings. Dated this 24~th day of February, 1975. ~'~-~'~ Acting Mayor Attest: ~~~).. ~t~- Tr ea surer (Seal) STATE OF MINNESOTA NOTICE OF COMPLETION OF VACATION OF UTILITY AND COUNTY OF HENNEPIN ss DRAINAGE EASEMENT AS SHOWN AND DEDICATED IN THE PLAT CITY OF NEW HOPE OF OUTLOT 2, MORK-CAMPION HEIGHTS 2nd ADDITION, CITY OF NEW HOPE, MINNESOTA NOTICE IS HEREBY GIVEN, That the City of New Hope, in the County of Hennepin, State of Minnesota, has completed the proceedings for the vacation of a certain City easement, that said proceedings were completed on the 24th day of February, 1975; that said proceedings were taken and com- pleted by the City of New Hope, County of Hennepin, State of Minnesota. A description of the real estate vacated is contained in the resolution vacating said easement, of which the attached is a true and correct copy and is incorporated by this reference as though fully set forth herein. This notice is prepared and filed by the Clerk-Treasurer of the City of New Hope as authorized by Minnesota Statutes, 462.358(7). Dated this 24th day of February, 1975. CITY OF NEW HOPE B~t~/Pouliot, Clerk-Treasurer (Seal) CERTIFICATION I, Betty Pouliot, being the duly appointed Clerk-Treasurer of the City of New Hope hereby certify that the above Resolution is a true and correct copy of the Resolution duly adopted by the City Council of the City of New Hope the 24th~ day of February, 1975. B'eJt ~ Pouliot, Clerk-Treasurer (Seal) RESOLUTION AUTHORIZING THE SUt~ISSION OF A GRANT APPLICATION UNDER THE COMMUNITY DEVEIi)~ BLOCK GRANT PROSRkM The City of New Hope has agreed to participate in a Grant Application under the Urban County Procedure of the Housing and Ccgmunity Develot~nent Act of 1974, and a grant application has been prepared under which funding is requested to carry out the develorrnent of a cccm%unity development program including appropriate citizen participation, goal establishment and implemen- tation plans; NOW, THEREFORE, BE IT RESOLVED that the City Council, City of New Hope, does hereby adopt the proposed Work Program and Housing Assistance Plan contained in the attached application for federal assistance and authorizes the City Manager to suhmit said application through the appropriate procedure and to act as the City's author- ized representative. ADOPTED THIS 24th DAY OF FEBRUARY, 1975. ~easurer RESOLUTION SUPPORTING MINNESOTA SHARES FOR HUNGER DAY WHEREAS, proper nutrition is the most basic need of human growth and development, and WHEREAS, hunger and its devastating effects are endured by more children on the face of the earth today than at any time in the history of the worl~d, and WHEREAS, hunger is a problem that transcends geographical and political boundaries, and is present in virtually every country, state, and city, and WHEREAS, Minnesota Shares for Hunger is seeking to aid this massive challenge by callinq on citizens throughout Minnesota to participate in a voluntary fast and donate the material equivalent of those meals to UNICEF and CARE on an international basis, and to community Food Shelves on a state basis. THEREFORE, The municipality of New Hope does support MINNESOTA SHARES FOR HUNGER DAY AND ENCOURAGES ALL THE PEOPLE of our commun- ity to support it to the utmost. Adopted by the Council on this 24th day of February, 1975. ATTEST: Be~t~f/~o u 1 i ot City 'Cl erk-Treasurer Actinq Mayor RESOLUTION SUPPORTING MINNESOTA SHARES FOR HUNGER DAY WHEREAS, proper nutrition is the most basic need of human growth and development, and WHEREAS, hunger and its devastatinq effects are endured by more children on the face of the earth today than at any time in the history of the world, and WHEREAS, hunger is a problem that transcends geographical and political boundaries, and is present in virtually every country, state, and city, and WHEREAS, Minnesota Shares for Hunger is seeking to aid this massive challenge by callina on citizens throughout Minnesota to participate in a voluntary fast and donate the material equivalent of those meals to UNICEF and CARE on an international basis, and to community Food Shelves on a state basis. THEREFORE, The municipality of New Hope does SUPPort MINNESOTA SHARES FOR HUNGER DAY AND EHCOURAGES ALL THE PEOPLE of our commun- ity to support it to the utmost. Adopted by the Council on this 24th day of February, 1975. ATTEST: Be~uliot/t~-'~ City- ~lerk-Treasurer Acting Mayor ORDINANCE NO. 75- ? AN ORDINANCE AMENDING SECTION 9.05, PERMITS AND MODIFICATIONS, OF THE CITY CODE BY ADDING THERETO SUBDS. '(5) AND (6) PERTAINING TO FEES AND PERMITS. City of New Hope, Minnesota. The City Council of the City of New Hope ordains' Section 1. Chapter 9.05, Permits and Modifications, of the City Code is hereby amended by adding thereto the following: Subd. (5) Fees. Unless hereafter-excepted, the fee for any permit required by the A.I.A. Fire Prevention Code, 1970 Edition, heretofore adopted by reference, shall be $10, except that the fee for the initial year shall be $5 if the effective date of the permit is after June 1 of the year in which the permit is issued. Subd. (6) Multiple Permits: May Be Combined. Whenever, under the provisions of this section, or other sections of this Code, more than one permit is required for the same location, such permits may be consolidated into a single permit. Section 2. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope this 24th day of February , 1975. Attest: ~/~JJ L. W. Hokr, Acting Mavor ~--~~uliot, Clerk-Treasurer (Published. in the New Hope-Plymouth Post this6th 1975.) day of March ORDINANCE NO. 75- 8 AN ORDINANCE AMENDING SECTION 4.44 (5) OF THE CITY CODE RELATING TO SPECIAL USES IN INDUSTRIAL DISTRICTS. City of New Hope, Minnesota The. City Council of the City of New Hope ordains: Section 1. Section 4.44 (5), In Industrial Districts, is hereby amended to read as follows: (5) Iri Industrial Districts. (a) Open storage, where such storage'is primary use; (b) Railroad storage and switching yards; (c) Motel and restaurants; (d) Retail sales of products manufactured or processed on the site (see g, below); [e) Retail sales in conjunction with a wholesale or ware- house operation, where discontinued, seconds, display or sample items are sold at discounted prices (see g, below); (f) Heavy equipment sales; (g) Sales classified under 5 (d) through (f) above shall be subject to the following requirements and conditions precedent: (i) all sales are conducted in a clearly defined space meeting all requirements for retail sales; (ii) such use does not violate the provisions of 4.43 (3) (A); (iii) the building where such use is located is one having access to at least a collector level street, without the necessity o fusing residential streets; (iv) hours of operation are limited to 8:00 A.M. to 9:00 P.M.; (v) any signs posted comply with the requirements for signs in industrial areas; (h) In the GI district only, private, non-profit social service organizations providing broad based family and individual activities of a health, athletic and social nature, providing the site to be used has direct access to a county highway and the conditions of 4.42 (3) are met. SectiOn 2. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope this 24th Fphr.ary , 1975. day of Hokr, Actinq Mayor Atte st: B elTy¥{Pouliot, Clerk-Treasurer (Published in the New Hope-Plymouth Post this 6th 1975 .) day of March -2- A RESOLUTION IN SUPPORT OF H F 579 PERMITTING ELECTRONIC VOTING SYSTEMS FOR ABSENTEE VOTING WHEREAS, State Statutes provide for a system of absentee voting giving the opportunity to vote to those persons unable to go to the polls in person on election day; and WHEREAS, each year numerous citizens avail themselves of the privilege of casting an absentee ballot; and WHEREAS, the use of paper ballots for absentee voting lends itself to human errors in counting, does not fully utilize electronic capabilities unless the paper ballots are repunched onto computer cards which considerably delays the ballot tabula- tion, and increases the cost of an election; and WHEREAS, electronic absentee voting systems have be~n successfully used in other states, NOW THEREFORE, BE IT RESOLVED, that the City Council of the City of New Hope, Minnesota, does hereby endorse H F 579 and requests the Legislature to act favorably thereon and further, that the City Clerk be, and hereby is directed to send a copy of this resolution to the State Senators and Representatives for the City's legislative districts. Adopted by the Council this 10th day of March, 1975. ATTEST: Clot/9 Cl erk~Treasurer (SEAL) RESOLUTION APPROVING CLASSIFICATION LIST "NO. 647 C" OF NON CONSERVATION FORFEITED LAND WHEREAS, the City Council of the City of New Hope, has received from the County of Hennepin, a list of lands in said municipality which became the property of the State of Minnesota, for non-payment of 1966 Real Estate Taxes, which said list has been designated as Classification List "647 C" and WHEREAS, each parcel of land described in said list has heretofore been classified by the Board of County Commissioners of Hennepin County, Minnesota as non-conservation land and the sale thereof has heretofore been authorized by said Board of County Commissioners: NOW, THEREFORE, BE IT RESOLVED, by said City Council, acting pursuant to Minnesota Statute 282, that the said class- ification by said Board of County Commissioners of each parcel of land described in said list as non-conservation land be and the same is hereby approved, and that the sale of each such parcel of land be and the same is hereby approved. Adopted by the Council of the City of New Hope this 10th day of March, 1975. City~Cerk-Treas urer Mayor STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE SS. I, Bet~ Pouliot, City Clerk of the Ci~ of New Hope, Minnesota, do hereby certi~ that I have compared the foregoing copy of the Resolution of the Ci~ Council of the Ci~ of New Hope with the original record of such Resolution of said Ci~ Council meeting held on March 10, 1975, and that the same is a true and correct copy of said original record and that said Resolution was duly adopted ~ said Ci~ Council at said meeting. I~ITNESS whereof I have hereunto set ~ hand and seal this ?~ day of ~t / · seal Be'~y ~ul iot Ci ~ C1 erk-Treasurer SUBDMS~ON VILLAGE OF NEW HOPE Winnetka Hills - 62490 O6OO RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR SANITARY SEWER AND WATER IMPROVEMENT NO. 297-A BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. Plans and specifications of proposed Sanitary Sewer and Water Im- provement No. 297-A of the City, heretofore prepared by Orr-Schelen-Mayeron & Associates, Inc., Engineers, have this day been presented to the Council and such plans and specifications are hereby approved, and a copy thereof shall be placed on file in the office of the City Clerk-Treasurer. 2. The City Clerk-Treasurer and the Engineers are hereby authorized and directed to advertise for bids in the New Hope-Plymouth Post, the official newspaper of the City, and in The Construction Bulletin for the construction of said proposed improvement, said advertisement for bids to be in substantially the form attached hereto and made a part hereof. Adopted by the Council this 10th day of March, 1975. (Seal) ADVERTISE?.IENT P'OR BI DS FOR SANITARY SEWER, WATER ~.'~IN AND APPURTENA:,'T ';;ORK FOR THE CITY OF NET': ]{OPE, 5!INNESOTA SEWER 7tND T'.~TER I.r..~PROVE.~.~NT~;:O. 297-A Notice is hereby given that sealed proposals will be received by the City Council of the City of New ;-[ope, Hennepin County, Minnesota, at the Ne,.,, Hope City Hall, 4401 Xylon Avenue North, New Hope, Minnesota 55427, until 11:00 A.~.~. on the 4th day of April, 1975, and will'be publicly opened at said time and place by two or more designated officers or agents of the City of New Hope said proposals to be for the furnishing of all labor and materials for the construction, complete in place, of the following approximate quantities. 330 feet of 9" Sanitary Sewer and Appurtenances 1560 feet of 6" & 8" Water }.~ain and Appurtenances Proposals arriving after the designated time will be returned unopened. The bids must be submitted on the proposal forms provided in accordance with contract documents, plans and specifications as prepared by Orr-Schelen-~ayeron & Dssociates, Inco, Con- sulting Engineers, 2021 East Hennepin Avenue, ~.{inneaDolis, F~nnesota, 55413, which are on file with the City Clerk of New Hope and may be seen at the office of the Consulting Engineers. Copies of Proposal Forms, Plans and Specifications for use by Contractors submitting a bid may be obtained from the Consult- ing Engineers, Orr-Schelen-~ayeron & Dssociates, Inc. 2021 East. Henne~in ~venue, Minneapolis~ ~innesota 55413, upon deposit of ~0_.00 per set. The full amount of the deposit for one set only of drawings and specifications will be returned to contractors who submit a bona fide bid and who return the drawings and specifications in good condition within fifteen (15) days after the opening of bids. One half the deposit amount will be returned on all other deposits', including deposits made to secure documents for s~bcontractors or material suppliers estimating purposes, upon the return of the documents in good condition within fif-~ teen (15) days after the bids are opened. Individual drawings and sections of specifications may be purchased at a rate of One Dollar ($1.00) per plan sheet and Ten Cents ($.10)~ per sheet of specification for which no re- fund shall be made. No bids will be considered.unless sealed and filed with the City Clerk of New IIope and accompanied by a cash deposit~ cashier's check, bid bond or certified check, payable to the City Clerk of New Hope, for five (5%) percent of the amount bid (to be forfeited as liquidated damages in the event the bid be accepted and the bidder shall fail to enter promptly into a written contract and furnish the required bond. The City of New Hope reserves the right to reject any and all bids and to waive informalities° Date: March 10, 1975' By: Order of the City Co%mcil Harlyn G. Larson City Manager City of New Hope, ~innesota A RESOLUTION REQUESTING THE STATE COMMISSIONER OF TAXATION TO EQUALIZE PROPERTY TAXES IN THE METROPOLITAN AREA WHEREAS, the Commissioner of TaXation's 1973 Real Estate Assessment Sales Ratio Study again indicates that Hennepin County communities are leading all counties in the metropolitan area with respect to equitY in assessing, and WHEREAS, the aggregate sales ratio indicates that the counties of Carver, Dakota, Ramsey, Scott and Washington are failing to maintain appropriate assessing levels, thereby shifting the burden for metropolitan area services and functions to the taxpayers of Hennepin and Anoka Counties, and WHEREAS, by law the Commissioner of Taxation-is charged with the responsibility of equalizing the assessments in those counties failing to provide for a proper level of assessment, which responsibility to date the Commissioner of Taxation has failed to exercise~ NOW,' THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF NEW HOPE that this Council hereby requests that the Commissioner of Taxation require local assessors and Boards of Review to properly assess and equalize all property within the metropolitan area so as to correct the grievous errors which have appeared in the 1972 and 1973 Real Estate Sales Ratio Studies conducted by his department, so as to more properly provide for equalization in assessments among all properties in the metropolitan area, and FURTHER, that'the Council of the City of New Hope hereby pledges its support to the Commissioner of Taxation-in carrying out these responsibilities. BE IT FURTHER RESOLVED that copies of this resolution be sent to the State Senators and Representatives for the City's legislative districts. Passed by the City Council of~the City of New Hope the 10th day of March, 1975. ATTEST: Clerk-Treasurer SEAL) A RESOLL~ION IN SUPPORT OF CHANGES IN THE OPEN ME~TING LAW WHEREAS, the City of New Hope supports the intent of the, open meeting law which is to have the public business conducted openly so that the public can be informed of the decisions and ac- tions being taken, and ~EAS, nevertheless there are certain matters of a con- fidential nature which may not be in the public interest at a par- ticular time to disclose publicly, and WHEREAS, the Attorney General h~s rendered an opinion which appears to be more restrictive than the legislature intended. NOW TttEREFORE BE IT RESOLVED THAT THE CITY ~C~dNCIL OF THE CITY OF ~HOPE, MINNESOYA respectfully urge the Minnesota State Legisl~ure'to consider changes to the open meeting law which would providefor amendments to the law as proposed in the draft legisla- tion submitted by the League of Minnesota Municipalities, and BE IT~JRTHER RESOLVED that copies of this resolution be transmitted to the Governor of the State of Minnesota, Members of the New Hope Legislative Delegation and the League o£ Minnesota Municipalities. ADOPTED THIS 24th day o£ MARCH, 1975. r C~~easurer ORDINANCE NO. 75- 9 AN ORDINANCE AMENDING SECTIONS 10.13 AND 10.15 RELATIVE TO LICENSE FEES AND HEARINGS ON APPLICATIONS FOR NON-INTOXICATING MALT LIQUOR LICENSES. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section ~. Section 10.13 (1) of the City Code License Fees, Amount shall be amended to read as follows: Subd. (1) Amount. On-Sale: The annual fees for an "on-sale" license shall be $400.00; except that the annual fee for a bona fide club shall be $10.00. The annual fee for an "off-sale" license shall be $25.OO. Section 2. Section 10.15 (1) of the City Code, Investig_ation and Hearing, shall be amended to read as follows: Subd. (1) Investigation and Issuance. i) .The Council may withhold approval of any appli- cation for a period of 60 days, for the purpose of having the I)irector of Police investigate the information submitted in the application. This period may be shortened or lengthened for good cause. After receiving the report of the Director of Police, the Council may require the applican~ to appear further before the Council at a public hearing, to be held in accordance with Subd. 2 of this section. ii) If no investigation is required, the license shall be issued upon payment of the fee. If an investigation and/ or hearing is reqUired, the Council may grant or refuse a license in its discretion. Section 3. as follows: Section 10.21 Closing Hours is hereby amended to read No sale of beer shall be made: on any day between the hours cf 1:00 a.m. and 8:00 a.m.; on any Sunday between the hours of 1:00 a.m. and 12:00 noon; or on any statewide election day in the City between the hours of 1:00 a.m. and 8:00 p.m. Section 4. and publication. This ordinance shall be effective from and after its passage Passed by the City Council of the City of New Hope this24th March ,1975. day of L.' W. Hokr,' Acting Mayor ~t~ouliot, Clerk-Treasurer (Published in the New Hope-Plymouth Post this 3rd day of ~__pri l ,1975. ) -2- RESOLUTION REJECTING MINNEAPOLIS TAX STUDY AND PROVIDING FOR FURTHER INVESTIGATION OF FACTS AND CONTINGENCIES WHEREAS, the Minneapolis Downtown Council and the Minneapolis Indus- trial Con~nission recently caused a study to be made which contended that State tax laws should be modified to provide additional state aid to the City of Minneapolis, and Wt{EREAS, the study implied that the City of Minneapolis has been subsidizing suburban Hennepin County conmunities, and influence upon said WHEREAS, the release of the study on January 16, 1975 was done to members of the State Legislature to support modifications based study, and influence upon said WHEREAS, the release of the study on January 16, 1975 was done to members of the State Legislature to support modifications based study, and WHEREAS, several of the suburban chambers of commerce and suburban communities have taken the initiative to respond to the study with prelimi- nary facts that demonstrate the inaccurateness of the Minneapolis study, and WHEREAS, the City Co. uncil has determined that considerable addi- tional research and investigation is required before such a study can be realistically utilized by the Legislature, therefore BE IT RESOLVED by the CityCouncil of the City of New Hope that the State Legislature is hereby requested to withhold any action based upon the Downtown Minneapolis Study until such time as the entire facts and im- plications can be appropriately investigated and reported, and BE IT FURTHERRESOLVED that the City Council of New Hope, endorses: a comprehensive study of the tax and fiscal matters and the relationship of suburbs and the City of Minneapolis, to include the impact of changes in tax aid formulas on the entire state as well as the metropolitan area, and BE IT ~ RESOLVED that (1) the suburban chambers of commerce set up a municipal government task force to provide input for said studies, and (2) that the City of New Hope hereby designates C0unci]man Lee H0kr and Harlyn Larson, City Manager to represent the City on such task force. Adopted by the City Council this 24th day of March, 1975. -- ~easurer Mayor ORDINANCE NO. 75-10 AN ORDINANCE AMENDING SECTIONS 9.80 THROUGH 9.91, INCLUSIVE, OF THE CITY CODE PERTAINING TO OAK WILT AND DUTCH ELM DISEASE. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Sections 9.80 through 9.91, inclusive, of the City Code' are amended to read as follows: 9.80 OAK WILT AND DUTCH ELM DISEASE 9.81 Purpose. Subd. (1) Policy Declaration. The Council has determined that the health of the oak and elm trees within the City limits are threatened by fatal diseases known as oak wilt and Dutch elm disease, and that the loss of oak and elm trees growing upon public and private property would substantially depreciate the value of property within the City and impair the safety, good order, general welfare and convenience of the public. It is the intention of the Council to wol-k in cooperation with the citi- zens of the City to control and prevent the spread of these diseases and this ordinance is enacted for that purpose. Subd. (2) Shade Tree Epidemic Disease Program. A program of plant pest and disease control shall be conducted pursuant to the authority granted by Minnesota Statutes Sections 18. 022 and 18. 023. This program is directed specifically at the con- trol and elimination of oak wilt and Dutch elm disease and is under the regulations of the Commissioner of Agriculture of the State of Minne- sota. Subd. (3) Definitions. As used in this ordinance the following words and terms shall have the meanings given: (a) "Shade tree" means any oak or elm tree situated in the City of New Hope. (b) "Shade tree disease" means Dutch elm disease caused by Ceratocystis ulmi, or oak wilt disease caused gy Ceratocystis £agacearum, sometimes referred to herein as epidemic disease. 9.82 9.83 (c) "Commissioner" means the Commissioner of Agriculture of the State of Minnesota. (d) "Tree Inspector" means a person who has the necessary qualifications to properly plan, direct and supervise all requirements for controlling shade tree disease in one or more governmental subdivisions within the limits of all laws, rules, and regulations governing this control, and who is so certified by the Commissioner. Tree Inspector. Subd. (1) Position of Tree Inspector Created. The position of Tree Inspector is hereby created within the Park and Recreation Department of the City, replacing the position heretofor entitled "Forester". The Tree Inspector shall be responsi- ble to the City Manager, through normal City channels of communi- cation and authority as established by the City Manager. Subd. (2) Duties of Tree Inspector. It is the duty of the Tree Inspector to coordinate, under the direction and control of the City Manager, all activities of the City relating to the control and prevention of oak wilt and Dutch elm disease. He shall recommend to tha City Manager the details of a program for the control of oak wilt and Dutch elm disease, and perform the duties incident to such a program adopted by the City Manager, after approval by the City Council of such program. He shall act as coordinator between the Commissioner of Agriculture and the City in the conduct of this program. Subd. (3) Certification of Tree Inspec. tor. The City Tree Inspector shall be certified as qualified by the Commissioner, and shall maintain certification as required by the regulations of the Commissioner. Subd. (4) Reports of Tree Inspector. It shall be the duty of the Tree Inspector to make such reports to the Commissioner as are required by law or by regu- lations of the Commissioner, and such reports shall also be made to the City Manager and the City Council. Nuisance. Subd. (1) Declaration of a Public Nuisance. The following are hereby declared public nuisances when- ever they may be found within the City, whether on private or publicly owned property. -2- 9.84 (a) Any living or standing elm tree or part thereof infected with the Dutch elm disease fungus Ceratocystis ulmi (Buisman) Moreau or which harbors any of the elm bark beetles Scolytus multistriatus (Eichh.) or Hylur- gopinus rufipes (Marsh). (b) Any dead oak or elm tree or part thereof, including logs, branches, stumps, firewood or other oak or elm material from which the bark has not been removed. (c) Any living or standing oak tree or part thereof infected with the oak wilt fungus Ceratocystis .fa~acearum. (d) Any other shade tree with an epidemic disease. Subd. (2) Prohibition of Public Nuisance. No person shall permit any public nuisance as defined in Section 9.83 (1) to remain on any premises owned or controlled by him within the City. Such nuisance may be abated in the manner prescribed by this ordinance. Inspection and Investigation. Subd. (1) Inspection. The Tree Inspector shall inspect all premises and places within the City as often as practicable and at least as often as required by the regulations of the Commissioner, to determine whether any condition described in Section 9.83 exists thereon. He shall in- vestigate all reported incidents of infestation by Dutch elm fungus or elm bark beetles, and oak wilt. The inspection of private property shall be subject to notice provisions to the property owner, as shall inspection of trees in boulevards, as specified in the following Subd. (2). Subd. (2) Entry on Private Premises. Any person certified by the Commissioner of Agriculture as a Tree Inspector may enter upon private premises at any reasonable time for the purpose of carrying out any of the duties assigned to him under this ordinance; however, before making any inspections on private property within a municipality, it shall be the duty of the Tree Inspector to give notice of said inspection to all affected residents either through individual, oral or written notice, by all practicable means. -3- SUbd. (3) Dia6n0Sis. The Tree Inspector shall, upon finding conditions indicating oak wilt or Dutch elm infestation, immediately send appropriate speci- mens or samples to the Commissioner of Agriculture for analysis, or take such other Steps for diagnosis as may be recommended by the Commissioner. No action to remove infested trees or. wood shall be taken until positive diagnosis of the disease has been made. The property owner shall be immediately notified by the Tree Inspector of the specific trees, wood or conditions being in- vestigated, and at all times shall be fully informed in detail of conditions suspected, found or diagnosed. 9.85 Abatement Method. In abating the nuisances defined in Section 9.83, the Tree Inspector shall cause the infested tree or wood to be sprayed, removed, burned, girdled, or mechanically or chemically disrupt root grafts, or otherwise effectively treat so as to destroy and prevent as fully as possible the spread of oak wilt disease or Dutch elm disease fungus and elm bark . beetles. Such abatement procedures shall be carried out in accordance. with current technical and expert opinions and plans as may be designated by the Commissioner of Agriculture and may be performed by the property owner under the supervision of the Tree Inspector. Abatement procedures shall in all casos be ~mpleyed with the complete prior knowledge of the re~! estate owner. 9.86 Abatement Procedure for Trees and Wood. Subd. (1) Tree Inspector Action. Whenever the Tree Inspector finds with reasonable certainty that the infestation defined in Section 9.83 exists in any tree or wood within a public or private place in the City, he shall proceed as follows: (a) No Imminent Danger. If the Tree Inspector finds that the danger of infestation of other shade trees is not imminent because of dormancy, he shall make a written report of his findings to the Council which shall proceed by (1) abating the nuisance as a public improvement under Minnesota Statutes, Chapter 18.023'using procedures in Chapter 429, or (2) abating the nuisance as provided in Section 9.86 (2), pro- vided, however, that the property owner may by written agreement elect to abate the nuisance himself, if done within the time agreed to by the Tree Inspector, and with methods approved by the Tree Inspector. (b) Imminent Danger. If the Tree Inspector finds that danger of infestation of other oak or elm trees is imminent, based upon diagnosis as described in 9.84 (3), he shall notify the property owner, or the abutting property owner if the infestation is in the boulevard, personally, if possible, and also by formal notice as prescribed in 9.87, that the nuisance will be abated within a specified time, not less than 20 days from the date of mailing or service of such notice. The Tree Inspector shall immediately report such action to the City Manager by letter or written report addressed to the City Manager, who shall promptly notify the City Council, and after the expiration of the time limited by the notice he may, with the approval of the City Manager, abate the nui- sance, if the owner of the real property has not done so. Subd. (2) Council Action. Upon receipt of the Tree Inspector's report required by Section 9.86 (1) (a) or (b), the Council shall by resolution order the nuisance abated. Before action is taken on such resolution, the Council shall publish notice of its intention to meet to consider taking action' to abate the nuisance. This notice shall be mailed as provided in Section 9.88 to affected property owners and published in the same manner as for a public improvement under Chapter 429, Minnesota Statutes. The notice shall state the time and place of the meeting, the streets affected, or private property affected, action proposed, the estimated costs of the abatement, and the proposed basis of assessment, if any, of costs. At such hearing or adjournment thereof, the Council shall hear property owners with reference to the scope and desirability of the proposed project. The Council shall thereafter take such action as deemed necessary. Subd. (3) Assessment. (a) The Tree Inspector shall keep a record of the costs of abatements done under this Section and shall report monthly to the Clerk-Treasurer (or other officer de- signated by the City Manager) all work done for which assessments are to be made stating and certifying the description of the land, lots, parcels involved and the amount chargeable to each. -5- (b) On or before September 1 of each year the Clerk- Treasurer shall list the total unpaid charges for each abatement against each separate lot or parcel to which they are attributable under this ordinance. The Council may then spread the charges or any portion thereof against the property involved as a special assessment under Minnesota Statutes, Sections 18. 023 and 429. 101 and other pertinent statutes for certification to the county auditor and collection the following year along with current taxes. In the alternative, the Council may spread assessments for the purpose over a period of time not to exceed five years. In the case of the expense of removing or treating diseased shade trees located in street boulevards, no~ more than 50 percent of such expense may be..assessed to the abutting properties, which expense shall become a lien on the property. (d) As to trees on private property which are not removed or treated by the property owner and which are declared a public nuisance and removed or treated by the City, the total expense or any part thereof, as determined by the City, may be assessed to the property and shall there- after become a lien thereon. 9.87 Notice. Notice, as provided in Sections 9.86 (1) (a) and (b), 9.86 (2) and 9.88 shall be given as follows: By certified mail addressed to the last known place of residence of the person to be notified, or by service of written notice within the State in the same manner as a summons in a District Court action is served. For the purpose of giving mailed notice, owners shall be those shown to be such as of the date 30 days prior to service of the notice, on the records of the County Treasurer, but other appropriate records may be used for this purpose. Provided, however, that any property owner may waive the notice requirement, in writing. 9,88 Spraying Nearby Trees. Whenever the Tree Inspector determines that any oak or elm tree or oak or elm wood within the City is infested with oak wilt or Dutch elm fungus, he may spray all nearby oak or elm trees, with an effec- tive spray. Spraying activities authorized by this Section shall be conducted in accordance with technical and expert opinions and plans of the Commissioner of Agriculture and under the supervision of the Commissioner and his agents whenever possible, and costs may be assessed as provided in 9.86 to benefitted property owners. Notice of spraying operations conducted under this Section shall be given to affected property owners in accordance with Section 9.87. 9.89. Translnortin~ Oak or Elm Wood. It is unlawful for any person to transport within the City any bark-bearing oak or elm wood without having obtained a permit from the Tree Inspector. The Tree Inspector shall ~grant such permits when the purposes of this ordinance will be served thereby. 9.90 Pruning During Hazardous Months. No oak trees shall be trimmed or pruned during the disease sus- ceptible period of May and June annually without permission of the Tree Inspector. In the event of unavoidable oak tree wounding during ~this susceptible period, dressings shall be applied as directed by the Tree Inspector. 9.91 Violation. Any person who violates Section 9.89 shall be guilty of a mis- demeanor. Section 2. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope this 24th day of LMarch , 1975. -~L~q~. HO.kr~-~iACting Mayor Attest: ~ ' ~ Bet~P~ot, Clerk-Treasurer (Published in the New Hope-Plymouth Post the _3r_d_day of Anti 1 -7- 1975.) RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED SIDEWALK IMPROVEMENT NO. 298 BE IT RE RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a sidewalk improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $486,870. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein de- scribed. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED SIDEWALK IMPROVEMENT NO. 298 City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 28th day of April, 1975 at 7:00 o'clock p .m. at the City Hall, 4401 Xylon Avenue North in said City for the purpose of holding a public hearing on a proposed improvement as described hereinafter. 2. The general nature of the improvement is the construction of concrete sidewalks and pedestrian ramps at intersections, and as required, retaining walls, storm sewer, catch basins, tree, fence and sod replacements, and all other ap- purtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: 36th Ave. No. 42nd Ave. No. Winnetka Ave. No. Quebec Ave. No. 49th Ave. No. 49th Ave. No. 49th Ave. No. 62nd Ave. No. 47th Ave. No. Zealand Ave. No. 62nd Ave. No. North Side South Side East Side West Side North Side North Side South Side South Side South Side East & West Side South Side Winnetka Ave. No. to Co. Rd. 18 Winnetka Ave. No. to Boone Ave. No. 38th Ave. No. to 42nd Ave. No. 42nd Ave. No. to 49th Ave. No. Flag Ave. No. to Winnetka Ave. No. 145 feet West of Quebec Ave. No., (extended) to Louisiana Ave. No. Winnetka Ave. No. to Nevada Ave. No. Winnetka Ave. No. to Louisiana Ave. No. Boone Ave. No. to Del Drive No. 47th Ave. No. to 49th Ave. No. Gettysburg Ave. No. to Winnetka Ave. No. 3. The estimated cost of said improvement is $486,870. 4. The area proposed to be assessed for the making of said improvement shall include all the premises abutting the sidewalk construction described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 24th day of March, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 17th and the 24th days of April, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 24th day of March, 1975. ~L.~W. Hokr, Act~lng Mayor Attest: ~~~~-~ ~ouliot, Clerk-Treasurer -3- RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET (SEAL COAT) IMPROVEMENT NO. 296 BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a street (seal coat) improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $68,900. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED STREET (SEAL COAT) IMPROVEMENT NO. 296 City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 28th day of April, 1975, at 7:30 o'clock p.m. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described hereinafter. 2. The general nature of the improvement is the application of seal coat to certain streets in the City, and all other appurtenant works and services reasonably required therefor, to serve premises abutting the streets described below in the City of New Hope, County of Hennepin, State of Minnesota, as follows: 1. Boone Avenue North from 36th Avenue North to the North City boundary; 2. That portion of the City between 36th Avenue North and 42nd Avenue North, lying West of Boone Avenue North; 3. 38th Circle North, 39th Avenue North, Hopewood Lane, Zealand Avenue North and 40th Avenue North between Boone Avenue North and Xylon Avenue North; 4. 44th, 45th, 45½, 46th, 47th, 47½ and 48th Avenues North, and 47½ Place and 47½ Circle, and Rhode Island and Sumter Avenues North lying between Winnetka Avenue North and Quebec Avenue North; and lying between 46th Avenue North and 47½ Avenue North; 5. Nevada Avenue North between 42nd Avenue North and 49th Avenue North (Fairview Avenue North); 6. 38th Avenue North between the East City boundary and the West boundary of Golden Rule Second Addition extended); Louisiana and Maryland Avenues between 36th Avenue North and 38th Avenue North. 3. The estimated cost of said improvement is $68,900. 4. The area proposed to be assessed for the making of said improve- ment shall include all the premises abutting the streets described in para- graph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making o£ said improvement. Dated the 24th day of March, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 17th and 24th days of April, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 24th day of March, 1975. WL~ W. Hokr; Acting Mayor Be~ ~iiot, City Clerk-Treasurer RESOLUTION AUTHORIZING PARTICIPATIGN IN THE SUBURBAN RATE AUTHORITY; DIRECTING THE EXt~2UTION AND DELIVERY OF A JOINT POWERS AG~.E~ENT; AND DESI(~ATING A REPRESENTATIVE OF THE CITY AS ITS MEMBER ON THE BOARD OF THE S~ RATE AUTHORITY AND PROVIDING FOR WITHDRAWAL IF FINANCIAL CONCERNS ARE' NOT SATISFIED. WHEREAS, The City of New Hope' is authorized byM~nnesota Statutes, Section 471.59 to enter into joint and cooperative agreements with other governmental units, and WftEREAS, the City Council has determined that the City cooper- ate with other municipalities in the monitoring of utility services in the Metropolitan Area by participating in the Suburban Rate Authority, an existing cooperative organization with experience in the field of utility rate regulation, and ~IEREAS, the City Council has determined that it is necessary and desirable that the Suburban Rate Authority continue in existence, notwithstanding the assamption of utility regulatory powers by the State, for the purpose of monitoring utility services and participa- ting to the maximum degree possible in the utility rate-making proce- dure, and that the Suburban Rate Authority's scope of activities be broadened to include electric utilities and other utilities if necessary. NOW, THEREFORE, ~E IT RESOLVED, by the City Council of New Hope, Minnesota, as follows: The Mayor and Manager are authorized and directed to execute the attached Joint and Cooperative Agreement providing for membership of the City in the Suburban Rate Authority. In accordance with the provisions of the Joint and Coopera- tive Agreement, the Council hereby designates Councilman Lee Hokr; as its first director, with City Manager HarlynG. Larson as alternate, on the Board of Directors of the Subur- ban Rate Authority. That this resolution shall also serve as the City of New Hope's notice of withdrawal from the Authority at the end of the 1975 fiscal year, as provided for in Article XI, Section 2, of this Joint Powers Agreement. Membership in the Authority for 1975 is conditional on the understanding of the.Council that no dues will be assessed during 1975 and that all expenditures are to be made from existing income. Adopted the 24th day of March, 1975. The City Clerk is directed to file a copy of the executed agreement together with a certified copy of this resolution with the City Manager of the City of Columbia Heights. ~Lee W. Hokr, Acting ~ayor RESOLUTION AWARDING CONTRACT FOR SANITARY SEWER AND WATER IMPROVEMENT NO. 297A BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Sanitary Sewer and Water Improve- ment No. 297A were duly opened at the New Hope City Hall, 4401 Xylon Avenue North, at 11 o'clock a.m. on the 4th day of April, 1975 by two designated of- ficers of the City as previously authorized by this Council. 2. That advertisement for bids for the construction of said improvement were made in the New Hope-Plymouth Post, the official newspaper of the City, on the and days of 1975, and in the Construction Bulletin on the and days of 1975. 3. It is hereby found and determined by this Council that the bid of Frank F. Jedlicki Sewer & Water Contractor, 3410 Girard Avenue South, Minneapolis, Minnesota for the construction of said project in the amount of $32,498 is the lowest responsible bid submitted for the construction of said im- provement; that Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City, have recommended to this Council the said iow bid for the award of the contract for the construction of the improvement, and this Council does hereby award the contract for the construction to the designated lowest responsible bidder. 4. The Mayor and Manager are authorized and directed to enter into an improvement contract for the construction of said improvement in the name of the City with said lowest responsible bidder, subject to the said contractor furnishing a public contractor's surety bond, conditioned as required by law. Adopted by the Council this l4thd~ A p~/~5 o Ed~d~ J. Erickson, Mayor Attest: B~tt~ouliot, Clerk-Treasurer (Seal) ORDINANCE NO. 75- '[ ] AN ORDINANCE AMENDING SUBD. (2) OF SECTION 10.411 OF THE CITY CODE RELATING TO PLACES INELIGIBLE FOR LIQUOR LICENSES. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Section 10.411, Places Ineligible For License, Subd. (2), of the New Hope City Code is amended to read as follows: Subd. (2) No "on sale" license shall be granted for premises located within 500 feet of a public school or of any church. In the case of a school, the distance is to be measured in a straight line from the parcel or lot upon which the business to be licensed is located to the nearest point of the parcel or lot upon which the school is located. In the case of a church, the distance shall be measured in the same manner as above set forth, except it is to be measured to the nearest point of the church building. The erection of a public school or church within the prohibited area after an original application has been granted shall not, in and of itself, render such premises ineligible for renewal of the license. Section 2. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope the ~ day of Apri ] ,1975. / Ed~d J. Erickson, Mayor B ~gfiliot, Clerk-Treasurer (Published in the New Hope-Plymouth Post the 24thday of Apt'i] , 1975.) A RESOLUTION PROCLAIMING APRIL 14-20, 1975 AS HONEY SUNDAY WEEK WHEREAS, many of the mentally retarded have been found capable of earning a living given proper training and acceptance by employers and the general public, and WHEREAS, more facilities, personnel, and finances are needed to provide such programs and accep- tance, and WHEREAS, public awareness and concern are necessary ingredients in the success of developing and maintaining improved training and care for the retarded, and WHEREAS, MINNESOTA HONEY SUNDAY is dedicated to generating both finances and public awareness for the pro- grams for the retarded, and WHEREAS, HOMEWARD BOUND is a residential facility which provides care and individual development programs for mentally retarded and severely handicapped people, particularly children and youth, and WHEREAS, local programs for the retarded bene- fit from the success of the MINNESOTA HONEY SUNDAY program and WHEREAS, th~ GOVERNOR OF THE STATE OF MINNESOTA has proclaimed April 14-20, 1975, as MINNESOTA HONEY SUNDAY and is urging the support of all the residents of Minnesota, NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, that the City Council supports the procla- mation of April 14-20, 1975 as Honey Sunday Week and urges the entire community to support the Minnesota JayCees in their efforts to raise monies for programs to assist the mentally retarded. Adopted this 14th day of April, 1975. ATTEST: ~_~ ~-~Treasurer Mayor RESOLUTION DESIGNATING THE AREA MANAGER ASSOCIATION MANAGEMENT BARGAINING COMMITTEE TO REPRESENT THE CITY OF NEW HOPE IN NEGOTIATIONS WITH LOCAL NO. 49 BE IT RESOLVED by the Council of the City of New Hope that the Metropolitan Area Managers Association Management Bargaining Committee is hereby designated as the representatives of the City of New Hope in negotiations until a settlement or impasse is reached for the 1976 contract year with I.U.O.E., Local No. 49. BE IT FURTHER RESOLVED that this approval is given subject to the understanding that the joint negotiations will not include negotiations on classifications and job positions. Passed by the Council this 14th day of April, 1975. ATTEST: / Edwar~J. Erickson, Mayor ~liot, City Clerk A RESOLUTION REGARDING FIRE SERVICE RECOGNITION DAY WHEREAS, the second Saturday in May has been designated as Fire Service Recognition Day by the Inter- national Association of Fire Chiefs, and WHEREAS, Fire Service Recognition Day is designed to focus attention to the varied and technical services being offered by the fire departments of the United States and Canada, and WHEREAS, many fire departments are ~lacing emphasis on this observance with open houses of fire stations, demonstrations and programs before service clubs, and WHEREAS, today's firemefi are technically trained and highly skilled professional public servants performing many public services in addition to the sup- pression of fire, such as dwelling inspections, pre-fire planning, inspections of commercial industrial £acilities, hospitals, schools and rest homes, NOW, THEREFORE, THE CITY COUNCIL, City of New Hope, Minnesota does hereby designate May 10, 1975 as FIRE SERVICE RECOGNITION DAY in New Hope,Minnesota and urge all citizens to visit their nearest fire station on this date to become acquainted with these men, their apparatus and equipment and the pro- fessional type service they provide. Adopted this 28th day of April, 1975. ORDINANCE NO. 75- 12 AN ORDINANCE AMENDING SECTION 2.413 OF THE CITY CODE, PROVIDING FOR AN INCREASE IN THE SIZE OF THE HERITAGE PRESERVATION COMMISSION. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Section 2.413, Terms of Office, Membership and Composition, of the City Code is amended to read as follows: 2.413 Terms of Office, Membership and Composition. The Commission shall consist of seven members, appointed by a majority of the Council, who shall serve without compensation at the pleasure of the Council. The terms of office shall be from January 1 to December 31 of each year. The Commission, at its initial meeting, and each year thereafter, shall choose a chairperson, who shall pre- side at all meetings held during that year. The chairperson shall appoint a recording secretary to ~egularly keep the minutes of each meeting of the Commission, who shall also be responsible for forwarding a copy of such minutes promptly to the City Clerk. Section 2. This ordinance shall be effective from and after its passage and publication. --.~ Passed by the City Council of the City of New Hope this 28th April ,1975. Attest: - ' t~t'y~P~[iliot, Clerk-Treasurer (Published in the New Hope-Plymouth Post this 8th day of May Ed~/~d J. Erickson, Mayor day of , 1975. ) Enck introduced the following resolution and moved its adoption:~ Councilman RESOLUTION AUTHORIZING PARTICIPATION IN PLANNING COUNTY- WIDE PUBLIC SAFETY COMMUNICATIONS SYSTEM WHEREAS, public safety agencies have expanded in number and size throughout Hennepin County in response to population growth and the complexities of an urbanizing society; and WHEREAS, such expansion of public safety agencies has been supported by a variety of'communication systems enhancements over the years; and WHEREAS, factors such as county population, urban complexity, greater citizen expectations, limited radio frequencies, and approaching saturation of certain radio frequencies, among other factors have reached a point where it is necessary to re-evaluate all components of the existing public safety communications systems in Hennepin County; and WHEREAS, a nation-wide trend, combined with mandating pending state legislation suggests that the universal 911 emergency telephone reporting concept is imminent; and WHEREAS, the interjurisdictional nature .of public safety service in an urban society suggests that economies and improved service levels could be realized through cooperative planning for the appropriate coordination and sharing of facilities, resources and available public safety radio frequencies, and WHEREAS, the Hennepin County Criminal Justice Council has earlier created and authorized a public safety Communications Steering Committee to study, recommend and coordinate the upgrading and enhancement of public safety communications systems in Hennepin County; and WHEREAS, law enforcement agencies in Hennepin County are currently involved in replacing or modifying. certain radio communication systems to comply with the Minnesota Police Radio CommUnications Plan, the major cost of which is being and will be financed by federal funds through the Law Enforcement Assistance Admin- istration: NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope to declare its intent to participate in the detailed planning of an enhanced public safety communications system within Hennepin County and to direct its chief administrative officer to participate with the Hennepin County Administrator and representatives of other local government units in evaluatinq and planning an advanced county-wide public safety communications system which shall include a 911 emergency telephone reporting component. BE IT FURTHER RESOLVED that the product of such evaluation and planning shall include capital and operating cost estimates and shall include recommendations for the establishment of a communications system User Board toAnsure participation and direction by all governmental bodies electingto participate in the resulting public safety communications system. ATTEST: B6tty~,j City C1 erk-Treasurer Edward J. Etxi~kson,~ Mayor The motion for the adoption of the foregoing resolution was duly seconded by Councilman Hokr, and upon vote being taken thereon, the followinq voted in favor thereof: Erickson, Enck, Hokr, Meyer, Plufka; and the following voted against the same: None; whereupon the resolution was declared duly passed and adopted and was signed by the Mayor and attested by the City Clerk-Treasurer. STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW HOPE ) ss. I, the undersigned, being the duly qualified and acting City Clerk-Treasurer of the City of New Hope hereby certify that the attached and foregoing is a true and correct copy of a resolution duly adopted by the Council of the City of New Hope at its meeting on April 28, 1975, as the same is recorded in the minutes of the meeting of such Council for said date, on file and of record in my office. Dated this 30th day of April, 1975. seal ~Betty l~ul' t; City 4. _ ~ C1 erk-Treasurer CITY OF NEW HOPE RESOLUTION APPROVING PLAT OF ELLA ADDITION BE IT RESOLVED by the Council of the City of New Hope, Minnesota as follows: 1. It is hereby found and determined by this Council that the plat of land described in the title of this resolution is accepted under the subdivision regulations of the City and that a public hearing has been duly held thereon. 2. This Council, as the platting authority provided by Chapter 670, Laws of 1965, does hereby approve the said plat. plat. A ttes t: ~~~~ ~ ~- Cler~-Treasurer The Mayor and Clerk are hereby authorized to sign the final Mayor CERTIFICATION STATE OF MINNESOTA COUNTY OF HENNEPIN SS I, the undersigned, being the duly qualified and acting Clerk- Treasurer of the City of New Hope, hereby attest and certify that: (1) as such officer, I have the legal custody of the original Resolution of which the foregoing is a true and correct copy: (2) that said Resolution' was duly adopted at a meeting of the City Council of said City on the date hereafter indicated; and (3) said meeting was duly held, pursuant to call and notice thereof as required by law, on.~r,/~ /~7~ . Witness my hand and the seal of said City this ~x~ day of ~.~',~,/ , 19 ~ m . '--~-~J City Clerk - Treasurer RESOLUTION SETTING FORTH CONDITIONS ON PLAT APPROVAL OF ELLA ADDITION BE IT RESOLVED by the Council of the City of New Hope, Minnesota as follows: 1. The plat of land described in the title of this resolution has heretofore been approved by this Council. 2. The City Attorney is hereby directed to hold the ha:rdshells of said plat until the following conditions for release and delivery have been met: (a) (b) The Developer shall execute and deliver to the City a "Development Contract" secured by a "Development Bond" in an amount and with surety and conditions satisfactory to the City to assure to the City that driveway approaches, street signs, boulevard improvements, and other necessaryi~r~ts be constructed and installed to City specifications; The Developer has delivered to the City an abstract of title in customary form and the City Attorney, after a title examination thereof, reports that the persons purporting to dedicate the public streets and easements in said plat have sufficient and good title in the lands platted to do so. (c) Additional conditions: 1) Furnishing of petition for installation of Water and Sanitary Sewer and Storm Water faci 1 i ti es. 2) Approval of staff as to technical require- ments of Platting Ordinance and conformance to preliminary plat as approved. Adopted by the Council this ~.;x~day of ~, 19.~_~: ~i~/lerk-Treasurer RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED SANITARY SEWER AND WATER IMPROVEMENT NO. 300 (in and near proposed Ella Addition) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. R is hereby found and determined that Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City have heretofore reported to this Council that a water and sewer improvement for the City as hereinafter described is feasible and may best be made as proposed and not in con- junction with any other improvement, and that the estimated cost of said improvement to the City is $20,000. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereto for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official news- paper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED SANITARY SEWER AND WATER MAIN IMPROVEMENT NO. 300 (in and near proposed Ella Addition) City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 27th day of May, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described hereinafter. 2. The general nature of the improvement is the construction of lateral sanitary sewer and water main and all other appurtenant works and services reasonably required herefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: Proposed Ella Addition between Hillsboro Avenue North and 35th and 36th Avenues North, legally described as premises in the County of Hennepin, State of Minnesota, to-wit: The west 392.39 feet of the East 654.56 feet of the North 646.06 feet of the NW ¼ of the NW ¼, Section 19, Township 118, Range 21. 3. The estimated cost of said improvement is $20,000. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 28th day of April, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 15th day of May and the 22nd day of May, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in accordance with which said hearing shall be held. Dated this 28th day of April, 1975. Attest: B~tt~u4i~t, Clerk-Treasurer RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STORM SEWER IMPROVEMENT NO. 301 PROPOSED ELLA ADDITION AND ADJACENT DRAINAGE AREA BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a storm sewer improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $9,960.00. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED STORM SEWER IMPROVEMENT NO. 301 PROPOSED ELLA ADDITION AND ADJACENT DRAINAGE AREA City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 27th day of May, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of storm sewer including drainage pipe, catch basins, and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: All that portion of the City of New Hope, Hennepin County, Minnesota, lying between 36th Avenue North, 35th Avenue North, Flag Avenue North and Hillsboro Avenue North. 3. The estimated cost of said improvement is $9,960.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 20th day of April, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 15th day of May, 1975 and the 22nd day of May, 1975. Atte st: Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 20th day of April, 1975. / Ed w~J. Erickson, Ma-~ RESOLUTION APPROVING CLASSIFICATION LIST "NO. 648 C" OF NON CONSERVATION FORFEITED LAND WHEREAS, the City Council of the City of New Hope, anticipates receiving from the County of Hennepin, a list of lands in said munici- pality which, became the property of the State of Minnesota, for non- payment of 1967 Real Estate Taxes, which said list has been designated as Classification List "648 C" and WHEREAS, said list pertains to Lot l, Block l, Holberg Heights which parcel has been or will be classified by the Board of County Con~issioners of Hennepin County, Minnesota as non-conservation land and the sale thereof has heretofore been, or will be authorized by said Board of County Commissioners: NOW, THEREFORE,'BE IT RESOLVED, by said City Council, acting pursuant to Minnesota Statute 282, that the said classification by said Board of County Con~nissioners of Lot 1, Block 1,. Holberg Heights as non- conservation land be and the same is hereby approved, and that the sale of said parcel of land be and the same is hereby approved. Adopted by the Council of the City of New Hope this 12th day of May, 1975. ATTEST: ~6~o~ul i o t C i ty ~Cl er k-Trea s u rer Edward 9}/Erickson Mayor ~>~ STATE OF MINNESOTA) COUNTY OF HENNEPIN) CITY OF NEW.HOPE ) SS. I~ Betty Pouliot, City Clerk of the City of New Hope, Minnesota, do hereby certify that I have compared the foregoing copy of the Resolution of the City Council of the City of New Hope with the original record of such Resolution of said City Council meeting held on May 12, 1975, and that the same is a true and correct copy of said original record and that said Resolution was duly adopted by said City Council at said meeting. of seal IN WITNESS whereof I have hereunto set my hand and seal this Ci t~y ~l e~rU~!~rtea surer day RESOLUTION AMENDING JOINT COOPERATION AGREEMENT WITH HENNEPIN COUNTY PERTAINING TO HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974, TITLE I, OF PUBLIC LAW 93-383. WHEREAS, the City of New Hope is a party to the Joint Cooperation Agreement signed on January 29, 1975, in accordance with Minnesota Statutes, Section 471.59, which was made by and between the County of Hennepin and the City of New Hope for the purpose of authorizing county to assist city in undertaking essential community development and housing assistance activities pursuant to community development block grants as authorized by the Housing and Community Development Act of 1974, Title I of Public Law 93-383, and WHEREAS, there exists a need to amend the Agreement as imparted in a letter of findings relative to agreement from David O. Meeker, Assistant Secretary, HUD, dated March 5, 1975, BE IT RESOLVED, by the City Council of the City of New Hope: 1. The following amendments to the aforementioned agreement are approved: Article III, Section 2 is amended to read: "The purpose of this agree- ment lis to authorize county to cooperate with city in undertaking, or assist in undertaking, essential community development and housing assistance activities, specifically urban renewal and publicly assisted housing, pursuant to community development block grants as authorized by the Act and the Regulations." Article IV, Section 8 is added to read as .follows: "8. Nothing in this Article shall be construed to lessen or abrogate county's responsibility to assume all obligations of an applicant under the Act,-including the development of the housing assistance plan, the three-year community development plan summary, the community development program, and the certification to be signed by it." Article V, Section 2 is amended by adding a paragraph: "If the County is informed in writing by the Department of Housing and Urban Development that the distribution affected by Section 1 of this Article does not comply with Title ! of the Housing and Community Development Act of 1974, the County shall effectuate a different distribution if necessary to ~comply with the Act. No such action shall be taken, however, until and unless the proposed different distribution shall have been presented for review and comment by the cooperating cities." The amendments set forth herein shall not be effective as to the city or county until a certified copy of this resolution has been filed with the County Administrator by the county and all cities having entered into identical agreements with county. It is the intent of the Council that the amendments set forth above are amendments to the basic agreement between county and city filed in the office of the County Administrator on January 29, 1975, and said resolution shall be appended to said contract and made a part thereof. Adopted this 12th day of May, 1975. ~~~ ATTEST: ~~~-' ~/x~-~ '~Ed~x~ J. Er ick$on, Mayor Beti~y PgFuqiot, City Clerk-Treasurer ORDINANCE N0..75- /$ AN ORDINANCE CHANGING THE NAME OF 38TH CIRCLE LOCATED IN HIPP'S HOPEWOOD HILLS REVISED TO BOONE CIRCLE City of New Hope, Minnesota The Council of the City of New Hope ordains: Section 1. 38th Circle, as shown and dedicated in the plat of Hip--~ Hopew°od Hills Revised, is hereby renamed and established as Boone Circle. Section 2. The line of words set forth hereafter in quotations ~ be inserted at the end of "APPENDIX A - STREET NAME CHANGES" of the City of New Hope Code of Ordinances under the column head- ing shown: Old Name Location New Name 38th Circle Hipp's Hopewood Hills Revised Boone Circle Section 3. This ordinance shall be effective upon its passage and publication. Passed the 12th.day of Ma.y, 1975. ATTEST: ~Ci 6-C1 er k-Treasurer Mayor . Published in-the New Hope-Plymouth Post May 22, 1975. RESOLUTION AUTHORIZING CANCELLATION OF ACCRUED INTEREST AND PENALTIES ON DELINQUENT SPECIAL ASSESSMENTS FOR THE YEARS 1972, 1973 AND 1974 AGAINST PLAT 62206, PARCELS 1128, 6325 AND 6655, SECTION 6, TOWNSHIP 118, RANGE 21 (VILLAGE GREENS GOLF COURSE) CITY OF NEW HOPE, MINNESOTA BE IT RESOLVED by the City Council of the City of New Hope, as follows: 1. The Hennepin County Delinquent Tax Counter has advised that the following amounts are delinquent for the years 1972, 1973 and 1974 against the following described property: ~roperty Plat 62206, Parcel 1128, Plat 62206, Parcel 6325, and Plat 62206, Parcel 6655, All in Section 6, Township 118, Range 21 Special Assessment Installment5 Total Penalties Year Installments & Interest Total Plat 62206, Parcel 1128 Plat 62206, Parcel 6325 Plat 62206, Parcel 6655 1972 $ 2,961.67 $ 688.23 $ 3,649.90 1973 2,853.98 473.76 3,327.74 1974 2,746.32 384.48 3,130.80 $ 8,561.97 $!,446.47 St0,108.44 1972 $ 765.77 $ 178.78 $ 944.55 1973 740.68 122.96 863.64 1974 715.56 100.18 815.74 ~;"2,222.01 $ 40t.92 ' $ 2,'623.93 1972 1973 1974 97.79 $ 23.81 $ 121.60 94.64 15.71 110.35 91.52 12.81 104.33 283.95 $ 52.33 $ 336.28 $11,067.93 $1,900.72 $13,068.65 GRAND TOTAL 2. Accrued interest and penalties for the years 1972, 1973 and 1974 against Plat 62206, Parcels 1128, 6325 and 6655, Section 6, Township ll8, Range 21, totaling $1,900.72, are hereby cancelled. 3. The City Clerk-Treasurer is hereby authorized and directed to forward a certified copy of this resolution to the appropriate taxing authorities and to provide for the cancellation in full of said $1,900.72 of accrued interest and penalties on special assessments for the years 1972, 1973 and 1974. The City Clerk-Treasurer is further direCted to pay to the appropriate taxing authorities the special assessment installments for the years 1972, 1973 and 1974 totaling $11,067.93 against Plat 62206, Parcels 1128, 6325 and 6655, Section 6, Township 118, Range 21. Dated this y~ m~ day of ~/~ ATTEST: ,1975. Mayor ~/i ty C1 erk-Treasurer (SEAL) RESOLUTION ORDERING CONSTRUCTION OF SIDEWALK IMPROVEMENT NO. 298 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 28th day of April, 1975, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Sidewalk Improvement No. 298 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on April 17 and 24, 1975. Objections made at said public hearing were considered at the Council meeting of May 12, 1975, and the size of the project reduced as specified in Paragraph 3, below. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accord- ance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby deter- mine to proceed with the making of said proposed improvement, and said im- provement is hereby ordered, but the project is reduced to include the following segments: Estimated Cost 62nd Avenue, Gettysburg to Winnetka Zealand, 47th to 49th, East Side 47th, Zealand to Boone Pedestrian Ramps Pedestrian Ramps 36th Avenue, Highway 18 to Winnetka, North Side 42nd Avenue, Boone to Winnetka, South Side 49th, Flag to Boone/Quebec to Louisiana $ 70 640 21 890 21,930 5 700 36 000 68 950 37 200 33.200 $295.510 Said construction estimates to be increased 5% to cover contingencies, 20% for engineering, legal and administrative costs. and 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Adopted by the City Council this 12th day of May, 1975. Attest: J~ Edwa~.~ Erickson, Mayor (Seal) -2- RESOLUTION COMMENDING AND CONGRATULATING NEW HOPE JAYCEES WHEREAS, the Jaycee Creed states that "Service to humanity is the best work of life"; and, WHEREAS, the New Hope Jaycees have been an integral part of the comnunity since 1966; and, WHEREAS, the contributions of The New Hope Jaycees to this commun- ity have been significant and many; and~ WHEREAS, the New Hope Jaycees during this Past year under the leadership of Bill Dittmore were recognized as one of the outstanding chapters in the State of Minnesota; NOW, THEREFORE BE IT RESOLVED by the City Council of New Hope, Minnesota that the City of New Hope commends and congratulates the New Hope Jaycees for their service to the people of New Hope; BE IT FURTHER RESOLVED that the City of New Hope offers special thanks to Bill Dittmore for his many contributions to this area and that while his re-assignment will be a loss to this community, we wish him and his family happiness and good fortune in the years ahead. Adopted by the Council of the City of Hew Hope this 12th day of May, 1975. ATTEST: erk-Treasu'r'er Mayor RESOLUTION ORDERING CONSTRUCTION OF STORM SEWER IMPROVEMENT NO. 301 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 27th day of May, 1975, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Storm Sewer Improvement No. 301 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on the 15th and 22nd days of May, 1975. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the-area proposed to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Adopted by the City Council this~,~:~day of ~ Attest: ~~ d~~~) Be~o~liot, Clerk-Treasurer (Seal) RESOLUTION ORDERING CONSTRUCTION OF SANITARY SEWER AND WATER IMPROVEMENT NO. 300 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 27th day of May, 1975, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Sanitary Sewer and Water Improvement No. 300 of the City, after notice of said hearing was duly published as required by law in the New Hope- Plymouth Post, the official newspaper of the City, on the 15th and 22nd days of May, 1975. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Adopted by the City Council this~dday of ~ , 1975. j~ Ed~/r~i J. Erickson, Mayor ' ]~ouliot, Clerk-Treasurer Attest: (Seal) RESOLUTION RELATING TO ADJUSTMENTS OF ACCOUNTS RECEIVABLE IN CONNECTION WITH TAX-FORFEITED LAND IN HOLBERG HEIGHTS WHEREAS We 'have been informed by the Hennepin County Land Department that on March 3, 1975 the State of Minnesota cancelled all special assessments outstanding against Plat 62267, Holberg Heights, Parcel 0100, Lot l, Block l, except road, as set forth below: Balance to Annual be Cancelled Total Prin- Int. Years 1967 and Improvement Cost .... cipal 'Rt.% ~From-To thereafter Street Imp. 144 Storm Sewer 90 Storm Sewer 25B Storm Sewer 174A Sanitary Sewer Main 59-23 Sanitary Sewer Main Imp. #4 Sanitary Sewer Main Imp. #7 Lateral Sewer 93A Water Imp. 91 Water Lateral 93A Weed Destruction-1974 $1,521.50 $101.44 6% 1967-81 $1,521.50 245.92 16.40 6% 1965-79 213.20 23.20 2.32 6% 1962-71 11.60 40.25 2.68 6% 1968-82 40.25 178.57 5.95 6% 1961-90 142.80 21.13 1.06 6% 1958-77 11.66 57.54 1.91 6% 1959-88 42.02 2,032.77 101.64 6% 1965-84 1,829.52 157.12 7.86 6% 1965-84 141.48 1,804.50 90.23 6% 1965-84 1,624.14 12.10 12.10 8% 1975 12.10 NOW THEREFORE BE IT RESOLVED That the City of New Hope hereby strikes said special assessments from the accounts receivable rolls against the above- described land; and the Clerk-Treasurer 45 directed to correct her assessment rolls in conformity herewith. Dated this ~?~ day of .//~ ATTE ST: ...... c~-Treasurer (SEAL) , 1975. Mayor RESOLUTION RELATING TO ADJUSTMENTS OF ACCOUNTS RECEIVABLE IN CONNECTION WITH TAX-FORFEITED LAND IN WINNETKA HILLS WHEREAS We have been informed by the Hennepin County Land Department that on November 20, 1973 the State of Minnesota cancelled all special assessments outstanding against Plat 62490, Winnetka Hills, Parcel 0600, Lot 2, Block l, as set forth below: Balance to Annual be Cancelled Total Prin- Int. Years 1966 and Improvement Cost cipal Rt.% From-To thereafter Street Imp. 59-18 Storm Sewer 60-26D Sanitary Sewer Main Imp. #4 Lateral Sewer 17 Sanitary Sewer Main Imp. #7 Sanitary Sewer Ma'in Imp. #11 Water Imp. 91 Street Imp. 144 Park Acquisition 264 $174.75 $17.48 6% 1961-70 $ 87.40 122.40 12.24 6% 1961-70 61.20 17.44 .87 6% 1958-77 10.44 576.23 28.81 6% 1960-79 403.34 45.97 1.53 6% 1959-88 35.19 68.30 2.28 6% 1959-88 52.44 68.74 3.44 6% 1965-84 65.36 439.50 29.30 6% 1967-81 439.50 29.71 2.97 8% 1974-83 29.71 $1,184.58 NOW THEREFORE BE IT RESOLVED That the City of New Hope hereby strikes said special assessments from the accounts receivable rolls against the above- described land; and the Clerk-Treasurer is directed to correct her assessment rolls in conformity herewith. Dated this day of .... ATTEST: · 1975. - c~ ~l e~k-Trea surer (SEAL) RESOLUTION APPROVING 1974 TRANSFERS Motion by Councilman ~~ , second by Councilman approving transfers between funds during 1974 as follows: General . Detail Fund and Account Code " Debi't Credit ~/ ' Debit I~ Credit 74-1 , To: Central garage' 246 1,932.19 m m 3723 From: General fund - animal 192 160.8C 4160-24 · Street 192 595.04 4220-24 Polipe 192 839.12 4110-24 Park 192 323.77 4742-24 Snow 192 13.4C 4230-24 To record January central gara e services 74-2 To: Central garage 246 298;05 3~23 From: Sewer and Water 192' 298.05 4~46-24 January Central Garage servic( -. 74-3 To: Central Garage 246 951.44 3723 . From: General.fund - Police 192 592.4( 4110-33 Fire 192 24.I2 4120-33 Park 192 193.7~ 4742-33 Street 192 98.0~ 4220-33 Pro. Ins. 192 / 12.76 4130-33 Animal 1921 30.2~ 4160-33 January gasoline purchase. 74-4 To: Central Garage 246 66.5( 3723 From: Sewer and Uater 192 66.56 4846-33 January gasoline purchase Date of Entry _ JANUARY 1974 CITY OF NEW HOPE TRANSFER ENTRI ES Fund and Account Code . General ~/ Detail 74-1 Debit Credit Debit I' Credit-- To: Central garage' 246 1,932.13 3723 From: General fund - animal 192 160.80 4160-24 · Street 192 595.04 4220-24 Polite 192 839.12 4110r24 Park 192 323.77 4742-24 Snow 192 13.40 4230-24 To record January central gara)e 't services 74-2 To: Central garage 246 298,0~ 3Z23 From: Sewer and Water 192' 298,0~ 4846-24 January Central Garage service -. 74-3 To: Central Garage 246 951,44 3723 From: General.fund - Police 192 592.46 41t0-33 " '' Fire 192 24,!2 4120-33 Park 192 193,74 4742-33 Street 192 98,02 4220-33 Pro, Ins 192 12,76 4130-33 Animal 192 30,24 4160-33 January gasoline purchase. 74-4 To: Central Garage 246 66,5( 3723 From: Sewer and Water 192 66,5( 4846-33 January gasoline purchase Date of Entry JANUARY 1974 CITY OF NEW HOPE TRANSFER ENTR I ES Fund and Account Code General Detail -.. 74-5 Debit Credit ~/ Debit Credit To: General fund 265 175,000.00. From: Sewer and Water 253 175,000.00 Budget'transfer 74-6 To: Central garage 246 1,537,53 3723 From: General fund-Pro. Ins). 192 27.17 4130-24 Animal 192 .. 15.00 4160-2~ Street 192 . 340.91 4220-24 Police 192 850.48 4110-2~ Park 192. 226.47 4742-24 Snow 192 .77.50 4230-24 To record February'centrai garage services 74-7 To: Central-garage 246 75.16 3723 From: Sewer and Water 192 75.16 4846-24 . To record February central garage services · 74-8 To: Central garage 246 1,~87.53 3723 From: General fund - Police '192 800.12 4110-3~ Fire 192 51.23 4120-33 Park 192 237.66 4742-33 Street 192 87.42 4220-33 Snow 192 262.27 4230-33 Pro. Ins[ 192 12.80 4130-33 Animal 192 36.03 4160-33 To record gas purchases-for February 74-9 To: Central garage 246 78.81 3723 From: Sewer and Water 192 78.81 4846-33 February gasoline purchases Date of Entry FEBRUARY 1974 CITY OF NEW HOPE TRANSFER ENTRI ES General Detai 1 Fund and Account Code Debit Credit ~/ Debit Credit" 74-10 To: Municipal State aid 260 776.29 From: Improvement No..258 253 776.29 To'transfer funds in exces's intended state aid bond alloc- ations from Improv 258 to bone fund. To: Central garage 246 1,674.05 . 3723 ' · Fr.om: General fund- Pro. In.~.192 ' 146.14 4130-24 Animal 192 5i .83 ' 4160-24 Street 192 ' 457.18 4220-24 Police 192 519.04 4110-24 Park 192 478.68 4742-24 Fire 192 21.18 4120-24 March Centrai ga'rage services To: Central garage 246 94.58 3723 From: Sewer and Water 192 94.58 4846-24 March Central garage services 74-13 To: Central garage 246 120.93 3723 From: Golf course .192 120.93 4743-24 March Central garage services 74-14 T~: Central garage 246 1,151.08 3723 From: General fund - Police 192 833.98 4110-33 Fire 192 53.93 4120-33 Park 192 87.36! 4742-33 Street 192 32.101 4220-33 Snow 192 64.64 4230-33 Pro. In;. 192 29.63 4130-3Z Animal 192 49.44 4160-33 To record March gas purchases 74-15 To: - Central garage 246 61.95 3723 From: Sewer and Water 192 61.95 4846-33 March gas purchases .. 74-16 To: Central garage 246 5.31 3723 From: Golf course 192 5.31 4743-3: Date of Entry MARCtt 1974 CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Cr'edit ~/ Debi't I' Credit 74-24 To: 'Central garage 246 1,391.52 3723 From: General fund - Pro.-Insp 192 26.50 4130-33 Animal )92 22.27 4160~33 Street 192 .'274.69 4220-33 Police t92 841.02 4110-33 Park 192 148.06 4742-33 Fire 192 78.98 4120-33 . April gas purchases 74-25 . To: Central garage 246. '~0.26 3723 From: Sewer and water 192 80.26 4846-33 April gas purchases 74_26 To: Central garage 246 1,476.03 3723 - From: General fund - Animal 192 335.17 4160-24 Street 192 282.37' 4220-24 Police 192 599.20 4110-24 Park 192 259.29 4742-24 April Central garage services 74-27 To: Central garage 246 63.13 3723 From: Sewer and water 192 63.13 4846-2~ April Central garage services 74-28 To: 'Central garage 246 11.63 3723 From: Golf course 192 11.63 4743-24 April Central garage services Date of Entry APRIL 1974 CITY OF NEW HOPE TRANSFER ENTR I ES General Detail Fund and Account Code Debit' Credit ~/ " Debit Credit 74-29 To: Central garage . 246 1,373.34 3723 Erom: General fund - Police 192 730.91 4110-33 Fire 192 58.98 4120-33 Park 192 356.19 4742-33 Street 192 197.82 4220-33 Pro. In~p 192 25.92 4130-33 Needs 192 3.52 · 4360-33 May gas-purchases - 74-30 To: · Central gaFage 246' 109,22 3723 From: Water and sewer 192 109.22 4846-33 )lay gas purchases 74-31 To: Central garage 246 15.94 3723 ' From: Golf course 192 15.94 4743,33 May gas purchases 74-32 To: Central garage · 246 2,450.42 3723 From: General fund - Park 192 378.33 4742-24 Weeds 192 55.90 4360-24 Street 192 987.28. 4220-24' Fire 192 48.80 4120-24 Pro. Insp 192 99.701 4130-24 Police 192 880,41 4110,24 May Central garage services 74-33 To: Central garage 246 112.29 3723 From: Water and sewer 192 112.29 4846-24 )~y Central garage services 74-34 To: Central garage 246 20.00 .. 3723 From: Golf Course 192 20.00 4743-24 May Central garage services Date of Entry MAY 1.974, . , CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit " ~/ ~redit 74-35 To: Central Store 246 1,170.54' 3723 From: .General Fund - Rec. 192 147.97 4741-30 Polige 192 256.46 4110-30 Asses§ 192 28.36 4053-30 Clerk 192 '489.26 4051-30 Acctg. 192 81.49 4054-30 Fire 192 43.92 4120-30 Pro. Ins 192 41.15 ' 4130-30 Manager 192 39.53 4020-30 Council 192' 36.93 4010-30 I..D.C, 192 5.47 4074-30 To record central store purcha;e for Jan - May 74 -. 74-36 To: Central Store 246 26.59 3723 From: S/W 192 26,59 4827-30' .. To record central store purchase for Jan - May 74 74-37 . I ~ To: Central Store 246 20.26 3723 From: Liq Ho. i 192 10.12 4810-30 Liq No. 3 192 10.14 4810-30 To record central store purchase 74-38 To:' Central Garage 246 1,594.33 3723 From: General Fund - Police' 192 710.26 4110-33 Fire 192 97.47 4120-33 Park 192 338.92 4742-33 Street 192 293.93 4220-33 PKo Ins 192 23.94 4130-33 Weed 192 30.17 4360-33 Animal 192 99.64 4160-33 To r.ecord gas purchase from . central garage 74-39 To: Central garage 246 114.84 3723 From: S/W 192 114.84 4846-33 To record gas purchase from ,. central garage during June .- Bate of Entry JuneJ 1974 CITY OF NEW HOPE TRANSFER ENTRI ES General.' Detail Fund and Account Code Debit Credit m ~ Debit 74-40 TO: Central Garage 246 1,5t0.81'~ 3723 From: .General Fund - Pro Ins 192 16.09 4130-24 AnimAl 192 4.75 4160-24 Street 192 398.62 4220-24 Police 192 560.56 4110-24 Park 192 429.60 4742-24 Weed 192 15.94 4.360-33 Refunds 192 85.25 4980-82-1! Central garage services for June 74-41 To: Central Garage 246. 142.31 3723 From: S/W 192 142.31 4846-24 Central garage services for June 74-42 To: Central Ga'rage " ~246 ' 119.63 3723 FroM: Golf C'ourse 192 119.63 4743-24 74-43 To: General Fund 246 38,925.64 From: Revenue sharing 192 38,925.64 To transfer fund to general fund to cover the following expenditures: Squad cars 10,165.49 Home Monitors 502.00 Fire Dept salary inc. 714.00 Fireman call pay 15,728.95 Rec. - calculator 124.00 Rec. - cash reg. 1,845.00 Health Service 9,846.20 38,925.64 Date of Entry June 1974 CITY OF NEW HOPE TRANSFER ENTRIES General Detai! Fund and Account Code 'Debit 'Credit v/ Debit Cred'i~" 76-44 ' To: .Improvement 238 190 3,692.00 From: Improvement 258 190 3,692.00 To'correct transfer entry' : no. 74-18 transferring costs for Liquor store parking lot out of 258 instead of 238' 74-45 To: Road & Bridge const. ~ fund 265' 128,351.71 From: Improvement. bond red. 265z2 128,351.71 To transfer funds from I.B.R. which relate to state aid projects which were also assessed, leaving a balance over and above.construction cost ... Imp. #212 $33414.28 ~ Imp. #268 23366.10 .. Imp. #273 71571.33 $i28351'.71' 74_46 .- To: Improvement 287 246 22,010.21 From: .1973 State aid ~ond 192 22,010.21 To transfer money for traffic signs at Bass Lake rd and Boone out of State aid 74-41 To: ~entral Garage 246 1,878.54 3723 From: General Fund - Street 192 308.22 4220-24 Police 192 931.02 4110-24 Park 192 237.05 4742-24 Weed 192 402.25 4360-24 July Central garage service~' Date of Entry .1,,ly. lq7& CITY OF NEW HOPE TRANSFER ENTRIES General Detail· Fund and Account Code Debit Credit --,/ Debit Credit m 74-48 To: .Central Garage 246 54.38 3723 From: Sewer and ~later . 192 54.38 4846-24 July Central garage services 74-49 To: Central garage 246 16.10 3723 From: Golf Course 192 16.10 4743-24 July Central garage services 74_50 -. To: -Central Garage 246-' 1,774,79 3723 From: General fund - Police 192 817,99 4110-33 Fire 192 81.97 4120-33 Park 192 483.55 4542-33 Street 192 265.81 4220-33 Pro Ins 192 '31.92 4130-33 Weed 192 54.68 4360-33 Animal 192 38.87 4160-33 Gas purchased from central garage during duly 74-51 To:· Central garage 246 100.17 3723 From: Sewer and Water 192 100.17 4846-33 Gas purchases from central' garage during July Date of Entry .t,,ly. ]974 CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit ~/ DJbit' Credit 74-52 To: .Central Garage 246 2,113.99 3723 FroM: General Fund - Animal 192 17.39 4160-24 Stre6t 192 750.83 4220-24 Police 192 937.84 4110-24 Park 192 271.00 4742-24 Weeds 192 136.93 4360-24 To record central.garage -services for August 74-53 To: Central Garage 246 165.46 3723 From: S/W 192 165.46 4846-24 August central garage services 74-54 · To: ~Central Garage ~. 246 35.53 3723 From: Golf Course 192 35.53 4743-24 August central garage services .74-55 To: . Central Garage 246 1,873.54 3723 From: General Fund - Pro. Ins .192 22.83 4130-33 Animal 192 44.61 ~ 4160-33 Street 192 210.93 4220-33 Police. 192 859.07 4110-33 Park 192 614.38 4742-33 Fire 192 60.19 4120-33 . Weed 192 '61.56 4360-33 August gasoline purchased from central garage 74-56 To: Central Garage 246 139.65.~ 3723 From: S/W 192 139.65 4846-33 August gasoline purchased from central.garage Date of Entry A~O,~Kt: lq7 4 CITY OF NEW HOPE TRANSFER ENTRI ES General Detail Fund and Account Code 'Debit Credit ~/ Debit ~redit 74Z57 To: .Central Garage 296 16.26 3723 From: Golf Course 192 16.26 4743-33 August gasoline purchased from central garage DATE: AUGUST, t974 74-58 To: Central Garage 246 2,072.61 3723 From: General Fund - Animal 192 15.57 4160-24 Street 192 812.65 4220-24 Police 192 1,007.33 4110-24 Park 192 237,18 4742-24 Central garage services for September 74_59 To: Central Garage 246 33.60 3723 From: Water and Sewer 192 33.60 4846-24 Central Garage services for September 74-60 To: Central Garage 246 37.78 3723 From: Golf Course 192 37.78 4743-24 Central garage services, for September 74-61 To: Central Garage 246 1,426.79 3723 From: General Fund - Police 192 878.07 4110-33 Fire - 192 76.68 4120-33 Park 192 233.36 4742-33 Street 192 189.43 · 4220-33 Pro. Ins. 192 23.37 .' ' 4130-33 Animal 192 25.88 4160-33 Gasoline purchase for. Sept. Oate of Entry September. CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit ' Credit ~/ Debit Credit'' 7~-62 To: .Central Garage 246 122.55 3733 From: S/W 192 122.55 4846-33 Gasoline purchased for Sepal Date of Entry September, 1974 CITY OF NEW HOPE TRANSFER ENTRI ES General Detail- Fund and Account Code 'Debit Credit" ~/ Debit I' Credit 74-63 To: 'Central Garage . 246 1,781.44 3723 From: ~eneral Fund - ~ro.'Ins 192 68.10 4130-24 Street 192 305.92 4220-24 Police 192 803.89 4110-24 Park 192. 603.53 4742-24 Central garage service for 'October 1974 74-64 To: Central Garage 246 105.48 3723 From: Sewer and Water 192 105.48 4846-24 Central garage service for October 1974 74-65 To: Central Garage 246 1,5t0.95 3723 From: General Fund - Police 192 950.30 4110-33 Fire 192 73.64 4120-33 Park 192 165.68 4742-33 Street 192 264.29 4220-33 Pro. Ins 192 14.59 4130-33 Animal '192 42.45 4160-33 Gasoline purchases for Oct 74 74-66 To: Central Garage 246 132.89 3723 From:' S/W 192 '132.89 4846-33 r Gasoline purchases for Oct 74 74-67 ~o: Central Garage 246 18,77 3723 From: Golf Course 192 18.77 4743-33 Gasoline purchases for Oct 74 Date of'Entry ._Octnh~w. lq7~ CITY OF NEW HOPE TRANSFER ENTRIES General Detail' Fund and Account Code Debit Credit ~ Debit . ~redit' 74-68 To: Ice arena construction · ~und 253 900,000.00 From: Ice arena bond 120 900,000.00 To transfer funds required for construction of ice arena 74-69 To: Improvement 271A 253 63,900.00 281 253 24,000.00 282 253 ' 12,000.00 283 253 17,000.00 285 253 1,100.00 From: Improvement Bond Red. 120 118,000.00 To transfer funds-required for improvements out of bond fund 74]70 '. To: Central Garage 246 2,275.73 3723 · From: General Fund - Police 192 1,035.45 4110-24 Park 192 138.05 4742-24 Street 192 1,032.92 4220-24 · Animal t92 32.62 4160-24 Bldg. 192 36.69 4130-24 Central garage service for Nov 1974 74-71 To: Central Garage 246 1,372.45 3723 From: General Fund - Police 192 924.84 4110-33 Fire 192 62.32 4120-33 Park 192 165.79 4742-33- Street 192 164.96 4220-33 Bld§ Ins 192 16.72 4130-33 Animal 192 37.82 4160-33 Gasoline purchases for Nov 74 .74-72 To: .Central Garage 246 126.88 .- 3723 From': Sewer and Water 192 126.88 4846-33 Gasoline purchase for No~ 74 Bate of Entry November. 1974 CITY OF NEW HOPE TRANSFER ENTR I ES General Detai 1 Fund and Account Code Debit Credit . Debit Credit 74-73 To: .Central Store 246 1,532.98 3723 From: General Fund - Recr. 192 317.18 4741-30 · Poli'ce 192 352.37 4110-30 Assess 192 31.08 4053-30 Clerk 192 511.46 4051-30 Acctg 192 37.32 4054-30 Fi re 192 21.27 4120-30 Pro Ins 192 54.15 4130-30 Counci 1 192 ' 208.15 4010-30 ~TO-record Purchase' from centra store for the period June- Nov 1974 -. ' 74-74 To: Central Store 246 25.14 3723 From: Sewer and Water 192 25.14 4847-30 To record purchase from central store for the period June - Nov 1974 · 74-75 To: Central Store 246 13.54 3723 From: Liquor No. i · · 192 6.76 4810-30 Liquor No. 3 192 6.78 4810-30 To record purchases from central store for the period June - . Nov 1974 74-76 To: General fund 246 56,380.00 From: Revenue Sharing 192 56,380.00 To transfer revenue sharing funds to general fund to cove~ the fol 1 owl ng expenditures Fire dept (reg sal) 714.C) " " (call). 15,128.01) . ,, home monitor 780.C ) " '~ fire hose 1,680.01) Police" 16 n~n proj. 125.C ) .- . overtime 4,200.C ) , 5% sal incr. 19,103.¢) Bookkeeping mach '14,000.C ) Rec typewriter ~ . 650.C) 56,380.00 Date of Entry December: lq74 CITY OF NEW HOPE TRANSFER ENTRIES General Detai 1 . Fund and Account Code Debit Credit Debit I ' ' Credit 74-77 To: .General Fund 246 8,500.00 From: Sewer and Water 192 8,500.00 To transfer administrative' costs per 1974 budget 74-78 Toi General fund 246 10,990.00 From: Liquor No. 1 265 · 10,990.00 1974 Budget tra6sfer 74-79 -. To:' General fund 246 1,137.00 From: Ice arena iBond 192 1,137.00 Transfer to cover election cost in respect to bond sale 74-80 74-81 · I To: Central garage 246 1,743.95 3723 From: General Fund - Park' 192 525.76 4742-24 - Animal -192 11.63 4160-24 Street 192 545.54 4220-24 Snow Rem 192 ~ 28.46 4230-24 Police 192 632.56 4110-24 To record central garage services for Dec. 1974 74-82 To: Central Garage 246 96.77 3723 From: Sewer. and water 192 96.77 4846-24 To record central garage services for Dec. 1974 74-83 ' To: Central Garage 246 28.83 3723 From: Golf Course 192 28.83 .' 4743-24 To record central garage service for Dec. 1974 Date of Entry December. I974 CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code De'it c'r~dit ~/ Debit '~redit To: .Central garage 246 1,621.76 3723 From: General fund - Police 192 904.65 4110-33 Fire" 192 51.34 4120-33 Park 192. .353.10 4742-33 Street 192 215.12 4220-33 Bldg. Ir 192 24.70 4130-33 Animal 192 72.85 4160-33 Gasoline purchases for Dec 74 74-85 To: Central Garage 246 137.37 3723 From: Sewer and Water 192 137.37 4846-33 Gasoline purchase for dec. 74 74-86 To: Central Store 246 237.46 3723 From: General Fund - Rec. !92 20.38 4741-30. Police 192 55.55 4110-30 Assess 192 4053-30 Clerk 192 96.49 4051-30 Acct9. 192 9.29 4054-30 Fire 192 7.65 4120-30 Pro Ins · 192 14.53 4130-30 Council 192 33.57 4010-30 To record purchase from ~central store for Dec.-1974 74-87 To: Central Store' 246 12.36 3723 FrOm: S/W ~ 192 12.36 4847-30 To reco~d purchases from central store for Dec. 74 74-88 To: Central Store 246 i 4.22 3722 From: Liquor No. 1 192 2.11 4810-30 Liquor No. 3 192 2.11 4810-30 To record purchases from .. central store for Dec. 1974 Date of Entry DeCember. 1974 CITY OF NEW HoPE TRANSFER ENTRI ES General Detail Fund and Account Code Debit Credit~ ~/ Debi't ~redit 74-89 ' To: ~ivic Center Constructi, n 253 74.19 From: Municipal Bldg Bond 258 74.19 · To transfer monies to civi6 center construction to elimina'e deficit balance 74-90 To: Temporary Finance 121 · 1,000.00 Temporary revolving 121 16,700.00 FKom: Improvement 232 221' 17,700.00 To-repay temporary.loan '74-91 To: Improvement 232 253 8,447.00 From: I.B.R. 265-2 8,447.00 To eliminate deficit balance in improvement 232 74-92 To: Temporary revolving 121' 7,500.00 From: Improvement 238 221 7,500.00 To repay temporary loan 74-93 To:' Improvement 238 .253 2,764.27 From: i.B.R. 265-2 2,764.27 To eliminate deficit balance in improvement 238 74-94 ~o: I.B.R 265-2 22,463.22 From: Improvement 240 253 22,463.22 To transfer cash balance to I .B.R Date of Entry D~¢emheeo 1Q7d . . CITY OF NEW HOPE TRANSFER ENTRIES '' General Detail Fund and Account Code ' 'Debit credit' Y Debit I' Credit 74-95 To: .General Fund 246 2,058.00 From: Revenue sharing' 192 2,058.00 To record transfer for revenue sharing fund pertaining to Health service 74-96 To: Central Garage 260 31,000.00 From: General fund 265. 29,450.00 S/W 253 1,550.00 To pro~,funds to cover deffcit balance~¢' in central garage General fund 95% of 31,000 S/W 59%' of 31,000 74-96 To: Impr. 266 221 40,600.00 From: Temp. revolving 121 40,600.00 Temp loan to imp. 266 Adopted by the City CounCil this 975. ATTEST day of //~/]~- ~ / Edw~r i ckson, Mayor RESOLUTION APPROV lNG 1973 TRANSFERS Motion by Councilman ~-~ , Second by Councilman approving transfers between funds during 1973 as follows: General Detail Fund and Account Code 'Debit Credit #153 To: C~ntral Garage 246 2,063.22 3723 From: General Fund - Prote~tiw Inspectio) 192 49.06 4130-24 Animal 192 11.71 4160-24 Street 192 1,017.83 4220-24 Police 192 ]724.21 4110-24 Park 192 103.73 4742-24 Fire 192 ' 5.30 4120-24 Snow Rem. 192 151.38 4230-24 To record central garage services for December, 1973 #154 To: Central Garage 246 78.02 3723 From: Sewer and Water 192 78.02 4846-34 December Central garage service #155 To: Central Garage 246 1,108.50 3723 From: General Fund-Police 192 539.54 4110-33 Fire '192 39.22 " 4120-33 Park 192 191.26 4742-33 Snow Rem. 192 292.84 4230-33 Pro. Ins.. 192 20.96 4130-33 Animal 192 24.68 ~ 4160-33 Gasoline Purchase for December. #156 To: Central Garage 246 58.20 3723 From: Sewer and Water 192 58.20 4846-33 Gasoline purchase for December Date of Entry December, 1973 CITY OF NEW HOPE TRANSFER ENTRI ES ·FuM General Detail~ and Account Code Debit Credit ~/ 'Debit Credit #153 To: CJntral Garage 246 2,063.22 3723 From: General Fund - Prote~tiV~ Inspectio) 192 49.06 4130-24 Animal 192 11.71 4160-24 Street 192 1,017.83 4220-24 Police 192 '724.21 4110-24 Park 192 103,73 4742-24 Fire 192 ' 5.30 4120-24 Snow Rem. 192 151.38 4230-24 To record central garage services for December, 1973 ~154 To: Central Garage 246 78.02 3723 From: Sewer and Water 192 78.02 4846-34 ,. 'December Central garage. .. service ' ~155 To: Central Garage 246 1,103.50 3723 From: General Fund-Police 192 539.54 4110-33 Fire '192 39.22 4120-33 Park 192 191.26 4742-33 Snow Rem. 192 292.84 4230-33 ProJ Ins. 192 20.96 4130-33 Animal 192 24.68 4160-33 Gasoline Purchase for December #156 m TO: Central Garage 246 58.20 3723 From:' Sewer and Water 192 58.20 4846-33 Gasoline purchase for December Date of Entry December, 1973 CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit ~/ Debit Credit - #157 ~ To: ~entral Store 246 .5.26 3723 From: Liquor No. I 192 2.63i 4810-30 Liquor No. 3 192 2.63 4810-30 Office supplies transferred to Liquor #158 To: Central Store 246 26.13 3723 From: Sewer and Water 192' 26.13 4827-30 Office supplies transferr'ed to sewer and water #159 To: Central Store 246 358.02 3723 From: General Fund-Recreation 192 34.90 4741-30 Police 192 109.05 4110-30 Assess. 192 10.18 4053-30 Clerk 192 167.33 4051-30 Accounting 192 12.53 ' 4054-30 Fire 192 5.01 4120-30 Pro. Insp. 192 11.04 4130-30 Industrial 192 7.98 4074-30 Office supplies transferred to GEneral fund during Nov. and Dec. 1973 #160 To: Pool Operation 265 2,530.00~ From: General Fund 265 2,530.00( Transfer to cover 1973 pool operation loss - authorized by resolution dated 12-31-73 #161 To: Temporary Finance 109 158,734.38 From: I.B.R. 109 158,734.38 To record sale of investment Date of Entry December, 1973 CITY OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code r.... Debit Credit ~/ Debit Credit To: Improvement 239 246 250.00 From;-General Fund 246 250.00 To transfer donation from Bonestroo Rosene for play- ground equipment to im- provement 279 Originally posted in donations in general fund #I49 To: General Fund 246 671.22 From: Liquor No. 2 265 671.22 To transfer each balance to General fund #150 ,. To: General Fund , 246 35,000.00. -. From: Liquor No. 1 265 35,000,00 .To transfer a portion of liquor surplus to general fund - budget transfer #151 To: General Fund 246. 5,000,00 From: Liquor No. 3 265 5,000.00 To transfer a portion of liquor surplus to general fund - budget transfer #152 To: Golf CourSe Grass Revenue Bonds t12 ~14,500.00 From: Golf Course Operation 265 14,500.00 To transfer principal and interest bond redemption to golf course revenue bond: Date of Entry December 1973. TRANSFER ENT~IE~S~, i~-7 0~/ ' General Detail Fund and Account Code Debit Credit ~' Debit Credit .#162 To: ?emporary ~evolving 121 65,000.00 From: Improvement 273 221 65,000.00 To record payment of temporar~ loan #163 To: Improvement - 266 221. 1,150.00 Improvement - 271 221 t40,000,00 Improvement , 281 221. 30,000.00 Improvement - 282 221 600.00 Improyement - 283 221 16,000.00 Improvement - 285 221 900.00 Improvement - 287 221 17,100.00 From: Temporary Revolving 121 205,750.00 Temporary Loan #164' To: Temporary Revolving 121 41,000.00 From: Improvement 264 221 41,000.00 Record repayment of temporar~ loan #165 To: Temporary Revolving 121 100,000.00 From: Sewer and Water 221 I00,000.00 To record temporary loan #166 : To: Improvement 264 109 100,000.00 From: I.B.R. 109 100,000.00 Sale of Investment to 1.8.R. #167 To: Liquor No. 3 192 865.72 From: Liquor No. I 192 865.72 Liquor Stroe transfers No. 133-141 Adopted by the City Council this ATTEST: I~et~ i'ot, Clerk-Treasurer day of ~, 1975. .// Edwar/d/rickson, Mayor RESOLUTION ORDERING PUBLIC HEARING ON PROPOSED STREET & WATER IMPROVEMENT NO. 302 (Southerly extension of Quebec Avenue North from 42nd Avenue North; YMCA & adjacent premises) BE IT RESOLVE[~ by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a street and water improvement for the City as hereinafter described is feasible and may best be made as proposed and not in con- junction with any other improvement, and that the estimated cost of said improvement to the City is $46,850.00. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICt~ OF PUBLIC I~gARING FOR ~PROPOSED STP, I~T 8 WATEP, IMPHOV~T NO. (Southerly ~f~nsion of Quebec Avenue North from 42nd Avenue North; YMCA 8 adjacent premises) I. Notice is hereby given that the City. Council of the City of New Hope, Minnesota, will meet on the 23rd day of June, 1975 at 7:110 o%iock p.m. at the City Ilall, 4401 Xylon Avenue North, in said City for the purpoim of holding a public h~a-ing on a propesad improvement an described heratn-- 2. The general nature of the improvement is the construction of lateral water main including house services, manholes, and of a public street, conalstin§ ,Of. gravaI base, bituminous surfacing, concrete curb and gutter, together with all other appurtenant works and services reasoaably required therefor,/~, serve an area in the City of New ttopeo County o~ l~ennapin, State ~f ~nesota, described as followa~ A,.. S~eet po~ ~ hnprovmn_ enj; The South~rly extension of Quebeo Avenue North. south of 42nd Avenue North a distance of 680 feet, more or lass batng premises in the East 1/2 of Lot I~, Auditor's Subdivision 1124. on ~ach side of a llma d~.,ribed as the North ~80 feet of a line commencing at a point in th~ South line of Lot 9 distant 9118.25 feet l~.ast from the southwest corner thert~f, thence northerly 1330.5 feet to a point in, the north line of Lot 9 distant 975°2 feet easterly along said north lot line from tl~ .wast line of Section I?, Township I18, Range ~l portion ...o_f.!mprov.emen~ North 240 feet of the premises described in IA. above. 3.' The estimated cost of said improvement is $35,600.00 for the street portion of the Improvement, and $11,250.00 for the water main portion of the Improvement, a total of $46,850.00. 4 .' The aras proposed ~ be assessed for the making of said improve- sent shall include all ~a parcels abutting the pr~misee described in para- ~raph-IA above, except that the water nmin is proposed to be assessed to tim Y,'M.C.A..site to.the west of the line described in paragraph iA, 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. 6. For the convenience of the readers of this notice, and not to be considered a part of the legal description in paragraph 2, the affected parcels are sometimes referred to as the proposed YMCA site, Sheridan Sheet Metal Co. at 4116 Quebec Avenue North, Boly Products and Old Dutch Foods. Dated the 9th day of June, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 12th and 19th days of June, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this ~h day of 4~, 1975. Attest: ~erk-Treasurer ORDINANCE NO. 75-/,~' AN ORDINANCE AMENDING SUBD. (3) , IMPOUNDMENT, OF SECTION 9.07 OF TIlE CITY CODE PERTAINING TO FIRE LANES. City of New Hope, Minnesota. The City Council of the City of New Hope ordains: Section 1. Subd. (3), Impoundment, of Section 9.07 of the City Code is hereby amended to read as follows: Subd. (3) Impoundment. When any motor vehicle on public or private property occupies or obstructs any duly designated, fire lane in a manner inconsistent with its intended use for fire protection purposes and thereby obstructs access to adjacent buildings or prevents access to any fire hydrant in the normal and usual manner by fire suppression personnel and equipment, the Fire Department or Police Department personnel may order the impoundment of the vehicle, after first making a reasonable effort in the immediate vicinity to ascertain the identity and location of the owner or other person obstructing the fire lane, hydrant, or access to adjacent buildings. No vehicle impounded pursuant to the provisions of this section shall be released until a release is obtained from the Police De- partment and all towing and storing charges have been paid. Section 2. This ordinance shall be in full force and effect from and after its passage and publication. Passed by the City Council of the City of New Hope this ~ ~ day of ~-~__ , 1975. / Ed,~'fl~d J. EricKson, Mayor ~y-~ofiliot, Clerk-Treasurer Attest: (Published in the New Hope-Plymouth Post the /fo, day of .~-~,.,, e_ , 1975.) A RESOLUTION INDICATING THE BUILDING PERMIT SYSTEM USED IN THE CITY OF NEW HOPE WHEREAS, the City of New Hope has adopted and is enforcing the 1973 edition of the Uniform Building Code and Chapter 4, Zoning Regu- lations~ of the City Code, and WHEREAS, Section 301(a) of the Uniform Building Code and Section 4.11, Subd. I of the Zoning Code prohibits any person, firm or corpor- ation from erecting, constructing, enlarging, altering, repairing, im- proving, moving or demolishing any building or structure without first obtaining a separate building permit for each building or structure from the Building Official and, WHEREAS, the Building Official must examine all plans and speci- fications for the proposed construction when application is made to him for a building permit, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope, Minnesota as follows: That the Building Official shall review all building permit applications for new construction or substantial improvements to determine whether proposed building sites will be reason- ably safe from flooding. If a proposed building site is in a location that has a flood hazard, any proposed new construc- tion or substantial improvement (including prefabricated and mobile homes) must (i) be designed (or modified) and anchored to prevent flotation, collapse, or lateral movement of the structure, (ii) use construction materials and utility equip- ment that are resistant to flood damage, and (iii) use con- struction methods and practices that will minimize flood damage; and o That the City Manager shall review subdivision proposals ~and other proposed new developments to assure that (i) all such proposals are consistent with the need to minimize flood damage (ii) all public utilities and facilities, such as sewer, gas, electrical, and water systems are located, elevated and constructed to minimize or eliminate flood damage, and (iii) adequate drainage is provided so as to reduce exposure to flood hazards; and Adopted this 9th day of June 1975. ATTEST: ~re r That the Building Official shall require new or replacement water supply systems and/or sanitary sewage systems to be de- signed to minimize or eliminate infiltration of flood waters into the systems and discharges from the systems into flood waters, and require on-site waste disposal systems to be lo- cated so as to avoid impairment of them or contamination from them during flooding. RESOLUTION AUTHORIZING APPLICATION FOR FLOOD INSURANCE WHEREAS, certain areas of the City are subject to periodic flooding from (Streams; Rivers, and Storm Water Drainage Systems), causing serious damages to properties within these areas; and WHEREAS, relief is available in the form of Federally subsi- dized flood insurance as authorized by the National Flood Insurance Act of 1968; and WHEREAS, it is the intent of the City Council to require the recognition and evaluation of flood hazards in all official actions relating to land use in the flood plain (and/or mudslide) areas having special flood (and/or mudslide) hazards; and WHEREAS, this body has the legal authority to adopt land use and control measures to reduce future flood losses pursuant to Minnesota Statutes 104.04 and 462.357, NOW, THEREFORE, BE IT RESOLVED, That the City Council, City of New Hope, Minnesota hereby: Assures the Federal Insurance Administration that it will enact as necessary, and maintain in force for those areas having flood or mudslide hazards, adequate land use and control measures with effective enforcement provisions con- sistent with the Criteria set forth in Section 1910 of the National Flood l. nsurance Program Regulations; and 2. Vests the City Manager with the responsibility, authority, and means to: a) Delineate or assist the Administrator, at his request, in delineating the limits of the areas having special flood (and/or mudslide) hazards on available local maps of sufficient scale to identify the location of building sites. b) Provide such information as the Administrator may request concerning present uses and occupancy of the flood plain and/or mudslide area). c) Cooperate with Federal, State, and local agencies and private firms which undertake to study, survey, map and identify flood plain or mudslide areas, and cooperate with neighboring communities with respect to management of adjoining flood plain and/or mudslide areas in order to prevent aggravation of existing hazards. d) Submit on the anniversary date of the community's initial eligibility an annual report to the Administrator on the progress made during the past year within the community in the development and implementation of flood plain (and/or mudslide area) management measures. Appoints the City Manager to maintain for public inspection and to furnish upon request a record of elevations (in rela- tion to mean sea level) of the lowest floor (including base- ment) of all new or substantially improved structures located in the special flood hazard areas. If the lowest floor is below grade on one or more sides, the elevation of the floor immediately above must also be recorded. Agrees to take such other official action as may be reasonably necessary to carry out the objectives of the program. Adopted this 9th day of June, 1975. ATTEST:~~ '-~rk-Treasurer RESOLUT ION PROCLAIMING FAMILY TENNIS WEEK WHEREAS: active leisure activities in which family members can participate together are a direct link to improved physical fit- ness; and WHEREAS: tennis is the nation's fastest growing sport, and can be played by all members of the family on all levels of proficiency; and WHEREAS: a nationwide event is being conducted by Tennis Magazine and Family Circle in cooperation with the United States Professional Tennis Association to encourage the playing of tennis as a family sport; and WHEREAS: Parents who play tennis with their families will have the opportunity to participate in special clinics and tournaments that will be conducted at tennis clubs and other facilities throughout the United States: NOW, THEREFORE, be it known that the City Council of the City of New Hope, does hereby proclaim the week of June 21st through June 29th, 1975, as FAMILY TENNIS WEEK and hereby invites all Americans to take advantage of this invigor- ating sport both as a means of promoting family unity through re- creation, and as a means of improving physical fitness of all family members. Adopted this 9th Day of June, 1975. ATTEST: ~--~(~ ~k/Treasu re r RESOLUTION PROVIDING FOR A SECOND PUBLIC HEARING ON PROPOSED STORM SEWER IMPROVEMENT NO. 301 (PROPOSED ELLA ADDITION AND ADJACENT DRAINAGE AREA) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a storm sewer improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $9,960.00. 2. The estimated cost per acre having been found to be subject to a substantial variation from that originally proposed, this Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a second public hearing on the proposed construction of the proposed public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF A SECOND PUBLIC HEARING FOR PROPOSED STORM SEWER IMPROVEMENT NO. 301 (PROPOSED ELLA ADDITION AND ADJACENT DRAINAGE AREA) City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 14th day of July, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of storm sewer including drainage pipe, catch basins, and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: All that portion of the City of New Hope, Hennepin County, Minnesota, lying between 36th Avenue North, 35th Avenue North, Flag Avenue North and Hillsboro Avenue North. 3. The estimated cost of said improvement is $9,960.00. 4. A hearing pertaining to the same project and area was held on the 27th day of May, 1975, but subsequently it was determined that the cost per acre is substantially larger than originally estimated, and the purpose of this new hearing is to inform the affected property owners of the change in estimate as to each parcel. The total cost of the project is unchanged. 5. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 6. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 9th day of June, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 26th day of June, 1975 and the 3rd day of July, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 9th day of June, 1975. Edwaf'J. Erickson, Mayor Attest: B ett~Pff~ot, Clerk-Treasurer ORDINANCE NO. 75- ]5 AN ORDINANCE ADDING SUBD. (3) (C) TO SECTION 9.01 OF THE CITY CODE RELATING TO BULK STORAGE OF LIQUEFIED PETROLEUM GASES OF THE FIRE PREVENTION CODE. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Section 9.01, Fire Prevention Code, Subd. (3) of the City Code is hereby amended by adding thereto the following: (C) Section 21.6 of the American Insurance Association Fire Prevention Code is amended to read as follows: Within the limits established by law restricting the bulk storage of liquefied petroleum gas, a container or multiple container installation with a total storage capacity of 2,000 gallons or more shall be protected by mounding in an approved manner. When in the opinion of the Chief of the Fire Prevention Bureau, mounding is not necessary or expedient for the protection of surrounding persons and property, one or more-of the following shall be provided for protection: (i) protected with approved insulation on such areas that may be subject to impingement of ignited gas from pipelines or other leakage, or (2) protected by an approved system for application of water, or (3) remote separation of the point of transfer connections and piping, .or (4) protected by other approved means. Section 2. This ordinance shall be effective from and after its passage and publication. ~une Attest: Passed by the City Council of the City of New Hope the 23rd , 1975. Edw~a,~tt J. Erickson, Mayor Betty PO~0/Uliot, Clerk-Treasurer day of (Published in the New Hope-Plymouth Post the 10th day of July , 1975.) RESOLUTION ORDERING CONSTRUCTION OF STREET AND WATER IMPROVEMENT NO. 302 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 23rd day of June, 1975, at 7:30 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Street and Water Improvement No. 302 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on the 12th and 19th days of June, 1975. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessex, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the citY are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Adopted by the City Council this 23rd day of June, 1975. J - Edged J. Erickson, Mayor ~l~eiiy ~P~u lio t, Clerk-Treasurer (Seal) RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STORM SEWER IMPROVEMENT NO. 305 (Drainage area between Cooper High School and East of Louisiana Avenue North) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a storm sewer improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated maximum cost of said improvement to the City is $128,100. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED STORM SEWER IMPROVEMENT NO. 305 (Drainage area between Cooper High School and East of Louisiana Avenue North) City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 28th day of July, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of storm sewer including acquisition of property, regrading, resurfacing and con- struction of all types of drainage and drainage modification structures and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota included in the following described areas; The SW¼ of Section 8, Twp. 118, R. 22 The NE¼ of SE¼ of Section 7, Twp. 118, R. 21 The North 300 feet of the SE¼ of SE¼ of Section 7, Twp. 118, R. 21 3. Five different alternatives are being proposed, with the maximum cost being estimated at $128,100. A determination as to the alternative to be used, or a modification or modifications thereof will be made by the Council after the public hearing, or any adjournments thereof. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. Ail persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 23rd day of June, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 17th day of July and the 24th day of July, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 23rd day of June, 1975. Attest: Ed~J. Erickson, Mayor Be~h~ot, Clerk-Treasurer RESOLUTION AUTHORIZING CONVEYANCE OF FEE TITLE AND CONSTRUCTION EASEMENT TO METROPOLITAN WASTE CONTROL COMMISSION IN OUTLOT 1, TERRA LINDA SECOND ADDITION WHEREAS, in the long range plan of the City of New Hope, it has been contemplated that all or a portion of Outlot 1, Terra Linda Second Addition would be utilized for the sanitary sewer system of the City, and WHEREAS, according to plans heretofore approved by this Council and by the Metropolitan Waste Control Commission, it is at this time necessary to convey to the Metropolitan Waste Control Commission which agency of the Metro- politan Council has jurisdiction over the sewer system of the City, a portion of said Outlot 1 hereinafter described, part as to fee and part for a temporary construction easement, NOW THEREFORE, BE IT RESOLVED by the Council of the City of New Hope: 1. That the Mayor and the Manager are authorized to execute a Quit Claim Deed for the. fee title to the premises described in the attached parcel 20T776E (4614), and a construction easement to expire on July !, I976 ever the premises described in parcel 20T777E (4614), hereto attached. 2. The Manager and the attorney are instructed to provide for the completion of the conveyance of these documents to the Metropolitan Waste Control Commission. Datedthe 23rd dayofSune, 1975. ~ ~ / J' Edw~d'J. Erickson, Mayor Attest: ~~._.~ ~ B et~11ot, Clerk-Treasu~:er EASEMENT THIS INSTRUMENT, Made this 2~ day of ,hmo , 1975, by and between the Statutory City of New Hope, a Minnesota Municipal Corporation, party of the first part, and the METROPOLITAN WASTE CONTROL COMMISSION, formerly the Metropolitan Sewer Board, a duly constituted agency of the MetroP°litan council created and organ? ized pursuant to Minnesota Laws i969, Chapter 449, party of the second part; WITNESSETH, That the said party of the first part in consideration of One Dollar and other good and valuable consideration to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Grant, Bar- gain, Sell, Convey to said party of the second part, the easement situate in Hennepin County, Minnesota, described as follows, to-wit: A temporary construction easement for a sanitary sewer lift station over, under and across the south 130 feet of the west 115.00 feet of the east 200 feet of 0utlot 1, TERRA LINDA SECOND ADDITION. according to the plat on file in the office of the Register .of Deeds, Hennepin County, Minnesota, except therefrom the South 55.67 feet of the west 71.$7 feet of the east 200.00 feet of said Outiot 1. Said temporary easement expires July 1, 1976. This conveyance is exempt from State Deed Tax pursuant to MSA 287.22. IN TESTIMONY WHEREOF, the said party of the first part has hereunto set its hand the day and year first above wriiten. STATUTORY CITY OF NEW HOPE By. /S/ Edward J. ERickson Itsplay?r A STATE OF MINNESOTA) ) SS COUNTY OF HENNEPIN) On this day of , 1975, before me appeared Edward J. Erickson and Harlyn G. Larson to me personally known, who, being by me duly sworn, did say that they are the Mayor and Manager, respectively of the Statutory City of New Hope, Minnesota a Municipal corporation; that the seal affixed to the foregoing in- strument is the corporate seal of said Statutory City and that said instrument was executed in behalf of said Statutory City by authority of its City Council; and that said Edward J. Erickson, and Harlyn G. Larson acknowledged said instrument to be the free act and deed of said Statutory City. THIS INSTRUMENT WAS DRAFTED BY CORRICK & WOOD, CHARTERED 3811 West Broadway Robbinsdale, Minnesota 55422 Notary Public Rennepin County, Minnesota My commission expires: Form No. 31-M. lll;~if~ ~nllgltturl:, a~ t~ ........... 2:~r.~i .......................... aa~ o/..,lune ................................... ~o..za ..... between ..... $Ii~.tt~t .O..r..y...G.i.ty..O..f...bI~ .W...H.Op.~.,...~ .~_linn~ ot a..blu~cipaL.~azp.~n ........................................... . ............ .............................................................................................. ~r~ o/ ~ se~nd p~, a~ ~gns, Forever, a~l th~ trot ............ or p~r~ ......... of la~ lying a~ ~ing ....................................................................... a~ 8~ of Jti~ota, d~crlb~ as fol~s, The South 55.67 ~eet of the west 71.67 feet o~the east 200.00 feet o~ Outlot LINDA SECOND ADDITION, according to ~e plat on ~e in the Offige Deeds, Hennep~n Gounty, Mn. subject to easements, ~ese~vat~ons and xes~ct~ons o~ ~eco~d, ~g any. ~Pro~ded however that t~e t~fle granted here~n wi~ all the heredit~ents and appu~enances thexe~to belonging shall revert ~n ~ to ~e grantor herein at such t~me as the grantee shall cease using the premise described he~e~n got the purposes of operating the s~tary sewer system o~ the G~ty og New Hope, Minnesota. ~0 ~abe afib t0 ~01'0 t~e ~ame, Totether witl~ ~l! tl~ hereditaments and appurten~znces ther~ unto belonging or in anywise appertaining, to th~ said partll of th~ second part, its st~cessors and assi. gns, . ~orzv~r. In Presence of ) ~n ~1imon~, ~t0ergof, ~h~ said first part~ has ca~ed thes~ presents to be exe~ted in its c~rT~or~ts narn~ b~t its.........M....a..Y..~..r.. ............ /rdi~g&t and i~s.......l~I.allag.~. ......................... .and its corporate seal to be herzunto affi.red ttw da~ and year ~rst above wr~tem ~ /s/ Edward J. Erickson ! .~ ts..._._M... .a_n..a..~e..r.. ....................... , tate inne ota, Co ~ of ........... Hermepin ......................................... ,~ ' O~ ~hts ...................................................................... d~y of ............................................................................. ,1~..7..5 ...... before ........................ ~9~.~.~..~ .................................................................... wt~kt~ a~ for sat~ Oo~n~, p~rsonaIl~ app~r~ ~.~E ~.J.,..E ~.~q.~ on .......... a~ ............. ~ ~.~..~.,...~.~.~9.~ .................................................... to me personal[~ know~, who, bein~ ~h b~ me duly sworn .......... ~e~ ......... did ~ay ~ha~ ~he~ ar~ r~peettvel~ tI~......~.~.~ .............. ~ an~ t~ .......................... ~.~.gg~ ..................................... of th~ eo~oratio~ n. am~ fore~otn~ tn~menL and t~,t t~ seal affi~ to sa~ in~ment ~ the ~rporate seal of sa~ eo~orat~n, and fha6 sa.~ i~trumen.~ was si~d and sea~d tn behalf of said co~orat~ by autho~y of its ~ ......... H~y~...G.~..L~.$.0.~ ................................ aek~wl~ged sa~ inat~nt to be the free aat a~ deed of eo~ora~. THIS INSTRUMENT WAS DRAFTED BY COR_R_ICK & WOOD, CHARTERED _West Broadway {~,mel Robbinsdale, Minne$ota(Ad~2 d~'ot~r~t Publi~ ........................................................................ ~o:~t~t'~, JIinm JIy aommi,~sior, expires ................................................................. , 19 ............. RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR SANITARY SEWER AND WATER IMPROVEMENT NO. 300 BE IT RESOLVED by the City Council of the City of New Hope: Pursuant to prior authorization, Orr-Sehelen-Mayeron & Associates, Inc., Engineers for the City, have prepared and presented plans and speci- fications for Sanitary Sewer and Water Improvement No. 300, and said plans and specifications are hereby approved, and the City Clerk-Treasurer is authorized and directed to publish notice for taking bids in the official news- paper of the City and in the Construction Bulletin. Dated the 23rd day of June, 1975. //~' Edwar~//E¥ickson, Mayor Attest: .~~_.~~~) B e'~c~uliot, Clerk-Treasurer (Seal) RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR SIDEWALK IMPROVEMENT NO. 298 BE IT RESOLVED by the City Council of the City of New Hope: Pursuant to prior authorization, Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, have prepared and presented plans and specifications for Sidewalk Improvement No. 298, and said plans and specifications are hereby approved, and the City Clerk-Treasurer is authorized and directed to publish notice for taking bids in the official news- paper of the City and in the Construction Bulletin. Dated the 23rd day of June, 1975. / - Edw~d3~. Erickson, Mayor Attest: ~7~~_/~~-- .... ~~uliot, Clerk-Treasurer (Seal) ORDINANCE NO, 75 - 16 AN ORDINANCE AMENDING CHAPTER 4 OF THE CITY CODE, DESIGNATING FLOOD PLAINS IN OR ABOUT BASSETT'S CREEK AND SHINGLE CREEK: REGULATING THE USE AND DEVELOPMENT THEREOF: ESTABLISHING A FLOOD PLAIN MANAGEMENT PROGRAM WITHIN THE CITY OF NEW HOPE. The City Council of the City of 'New Hope ordains: 4.700 The City Code is hereby amended by the repeal of existing Sections 4.700 through 4.722 and the substitution thereof of the following Sections 4.700 through 4.722. 4.701 Title. This ordinance may be cited and referred to as the Flood Plain Management Ordinance. 4.702 Policy. Subd. (I) It is found and determined by the City Council that the lands within the flood plains of Bassett's Creek and Shingle Creek in their natural state are an invaluable land resource: that developmen~ within the flood plains..mustbe regulated on the basis of and with proper consideration of the impact on the total creeks along their full length, that lands within the flood plains are or may be subject to loss or improvement of value through uncoordinated and unplanned development; that the proper management of development of such lands is essen- tial to avoid rapid runoff of surface waters, to prevent pol- lution of the creeks, to preserve adequate ground water infil- tration, to protect surface and ground water supplies, to mini- mize periodic flooding resulting in loss of life and property; to prevent interruption of governmental services, extraordinary public expenditures to control runoff, and impairment of the tax base, all of which adversely affect the public health, safety and welfare.. Subd. (2) Purpose It is the purpose of this ordinance to guide and regulate the orderly development of land within the flood plain by es- tablishing a system of management of the flood plain to effec- tuate the policy set forth in Subd. (I). It is further the intent of the ordinance to establish a uniform flood plain management program, consistent with the needs of individual cities, for all cities having lands within the flood plain of Bassett's Creek and Shingle Creek to maximize the coordinated efforts of all members of the Bassett's Creek Flood Control Commission (hereinafter referred to as "Flood Control Commis- sion'') in flood plain management and to provide for uniform 4.703 cOntrol for thecommdni~ieswithin the Shingle Creek drainage area and to secure for the benefit of the citizens of New Hope the benefits of the National Flood Insurance Act of 1968 as amended. Subd. (3) Statutory Authority. This ordinance is enacted pursuant to Minnesota Statutes, Chapter 104. Definitions. Subd. (I) For purposes of this ordinance the terms defined in this Section have the meanings given them. Subd. (2) "Board" means the Board of Adju'stments and Appeals of the City. Subd. (3) "Commission" means the City Planning Commission. Subd. (4) "Commissioner" means the Commissioner of the Minnesota De- partment of Natural Resources. Subdo (5) "Counci I" means the City Council. Subd. (6) "Flood Plain" means the areas within the City which are sub- ject to flooding and which lie below the elevations shown on the official flood zone profiles appended to this ordinance. Subd. (7) "Obstruction" means any storage of material or equipment, any dam, wall, wharf, embankment, levee, road, dike, pile, abutment, projection, excavation, channel rectification, culvert, building, wire, fence, stockpile, refuse, fill, deposit, clearing of trees or vegetation, structure or matter in, along, across, or projecting, in whole or in part, into any flood plain. Subd. (8) "Structure" means anything that is built or constructed, an edifice or building of any kind, or some piece of work artificially -2- 4.704 built up or composed of parts joined together in some definite manner, whether of a temporary or permanent character. Subd. (9) "Zoning Ordinance" or "Zoning Code" means the zoning or- dinance of the City: "Building Code" means the State Building Code. Subd. (10) "Regulatory Flood Protection Elevation" means a point not less than one foot above the elevation of the flood plain, plus any increases in flood heights attributable to encroachments on the flood plain. It is the elevation to which uses regulated by this ordinance are required to be elevated or floodproofed. Subd. (11) The definition of other terms related to flood plain manage- ment contained in the Regulations of the Commission of Natural Resources contained in Reg. N.R. 85-93- (C) are hereby adopted by'reference and made a part of this ordinance as if fully set forth herein. Subd. (12) "Flood Plain Administrator" or "Administrator" means the City Office designated as such by Section 4.708 of this ordinance. Establishment of Flood Plain. Subd. (I) Lands Subject to Ordinance. This ordinance applies to all lands within the City which are subject to flooding and which lie below the elevations shown on the official flood plain profiles. Subd. (2) Establishment of Flood Plain. The flood plain consists of all lands which lie below the ele- vations shown on the official flood zone profiles on file in the Protective Inspection Department in the City Hall, copies of which, reduced in size, are appended to this ordinance. A schematic representation of the flood plains, based upon the profiles is also appended' to this ordinance for reference and information. The flood plain districts hereby established are part of the offi- cial zoning of the City. Subd. (3) Official Flood Zone Profile. The profiles on file in the Protective Inspection Department, together with explanatory matter attached thereto, are the official flood zone profiles and prevail over the profiles and schematic representations appended to this ordinance. The .official flood zone profiles are hereby adopted by reference and made a part of this ordinance. The profiles are open to inspection by the public during normal business hours of the City. - 3 - 4.705 Subd. (4) Boundaries. The boundaries of the flood plain shall be determined from elevations shown on the Official Flood Zone Profiles. Schematic representations of the flood plain boundaries are included in the Watershed Management Plan for Bassett Creek and Shingle Creek and ~e appended to this ordinance for reference and information. Copies of topographic maps indi~ cating the location of the flood plain shall be on file in the City office for informational purposes. However, where the exact location of flood plain boundaries are to be de- termined, the Official Flood Zone Profile and actual field elevations shall control. Subd. (5) Flood Hazard Areas. The flood hazard areas are hereby designated as those lands lying below the elevation shown on the Official Flood Zone Profiles. Methods Used to Analyze Flood Hazard. Subd. (I) Management Plan. Consistent with standards established by the Minnesota Department of Natural Resources, "the Watershed Management Plan for the Bassett's Creek Flood Control Commission" and the"Water Resource Management Plan for Shingle Creek"have been used to determine the flood plains. Regional flood profiles were determined by calcu ating the hydrograph of runoff for a I00 year frequency storm, and routing them through the existing drainage system. Subd. (2) Standards for Flood Hazard Area. The Board in cooperation with the Flood Control Commis- sion and the Flood Plain Adminstrator shall, where applicable: I) Determine regional flood elevation from the regional flood profiles prepared for streams subject to this ordinance. It is in the general order of a flood which could be expected to occur on the average of one every 100 years. 2) Compute the floodway required to convey the regional flood without increasing flood heights to an extent which would cause substantial upstream or downstream damage to existing or reasonably anticipated future development. Computation of increases in flood heights caused by an encroachment shall be based upon the reasonable assumption that there will be an equal degree of encroachment on both sides of the stream within that reach. Generally, any increase in flood stage attributable to encroachments on the flood plain of any stream or river shall not exceed 0.5 feet in any one reach or for the cumulative effect of several reaches. -4- 4.705 4.706 4.707 3) Evaluate the effects of the proposed use upon the public health, safety and general welfare to minimize those losses described in Section 4.702 of this ordinance. Flood Plain Uses: Standards~ Permits. Subd. (I) Existing Land Use. No land use shall be changed nor shall any obstruction be changed in its use or constructed or modified in the flood plains except in accordance with this ordinance. 'Subd. (2) Permitted Uses. The following open space uses are permitted in the flood plain to the extent that they are not prohibited by any other ordinance and provided they do not require structures, fill, storage of materials or equipment. In addition, no use shall adversely affect the efficiency or unduly restrict the capacity of the channels or floodways or any .tributary to the main stream drainage ditch, or other drainage facility or system: a) Agricultural uses such as general farming, pasture, grazing, outdoor plant nurseries, horticulture, truck farming, forestry, sod farming or wild crop harvesting. b) Industrial-Commercial uses such as loading areas, parking areas, and airport landing strips. c) Private and public recreational uses, such as golf courses, tennis courts, driving ranges, archery ranges, picnic grounds, boat launching ramps, swimming areas, parks, wild- life habitat, game farms, fish hatcheries, shooting pre- serves, target ranges, trap and skeet ranges. d) Residential uses such as lawns, gardens, parking areas, and play areas. Subd. (3) Special Uses. All other uses other than those specified in Subd. (2) are permitted only upon the issuance of a special permit in accor- dance with and in compliance with this ordinance. Special Uses: Permits Subd. (I) General Rule. No temporary or permanent structure or fill for roads, levees or other purposes, deposit, obstruction, storage of materials or equipment or other use shall be permitted which acting alone or in combination with existing or reasonably an- ticipated uses would unduly affect the efficiency of the capa- city of the flood plain or unduly increase flood heights. -5- 4.7Q7 Subd. [11 Consideration of the effects of a proposed use shall be based on the assumption that there will be an equal degree of en- croachment extending for a significant reach on both sides of the stream. Any such use which increases the flood plain ele- vation by more than 0.5 foot per reach or for the cumulative effect of several reaches is deemed to unduly decrease the capacity of the channel or flood plain. Subd. ~2) Permitted Special Uses. The following uses may be introduced into the flood plain upon the issuance of a special permit. a) b) c) F!II. Filling is permitted by a municipality upon the approval of the Flood Control Commission in the Bassett's Creek area and upon a finding by the City Council in the Shingle Creek area that the provision for compensating storage and channel improvement .~as been provided so that the flood level shall not be i. ncreased at any point along the channel. Structural Works for Flood Control. Structural works for flood control such as dams, levees, dikes and floodwalls may be erected. The min'mum height and design of any such structural works shall be based upon the flood profile provided: For urban areas the minimum height and design of such works shall be at least three feet above the elevation of the regional flood or at the elevation of the stan- dard project flood, whichever is greater. Modification and additions to such works shall assure that the work will provide a means of decreasing flood damage potential in the area. Utilitiest Railroad, Streets and Bridges. Public utilitie~ railroad tracks, streets and bridges provided they are de- signed to minimize increases in flood elevation, and are compatible with the Management Plan of the Flood Control Commiss'on for the Bassett's Creek area and the August 1974 Water Resource Management Plan for the Shingle Creek area. Protection of the regulatory flood protection level shall be provided where failure or interruption of these public facilities would endanger t~e public health or safety or where such facilities are essential to the orderly function- ing of the area. Where failure or interruption of 'service would not endanger life'or health, a lesser degree of protec- tion may be provided for minor or auxiliary roads, railroads or utilities. -6- 4. 707 4.708 Subd. (3) Ad.iustments of Regulatory Flood Protection Elevations and Flood Plain Elevations. in connection with any proposed development of, or proposed placing of an obstruction in, the flood plain, if .the regulatory flood protection elevations and flood plain elevations then be- ing used reflect proposed measures for flood control, including water retention areas, then such elevations shall not be effec- tive or used in issuing a special permit until such measures are constructed and operative, unless the proposed measures will increase flood heights, in which case the regulatory flood pro- tection elevation and flood plain elevations used in issuing a special permit shall reflect the anticipated increases. Subd. (4) Approvals. Special Permits may not be issued without the approval of the Flood Control Commission in the Bassett's Creek area. No special permit in the Bassett's Creek area shall be issued un- less the proposed use conforms to the land use plans and plan- ning objectives of the City and the management plan and policies of the Flood Control Commission. Administration of Flood Plain Management ~rQgram. Subd. (I) Administrator. The City Manager is responsible for the administration of this ordinance. He shall consult with the City Engineer and the Technical Advisors of the Flood Control Commission in carry- ing out his duties. Subd. (2) Applications: Special Permits: Fee. Applications for special permits shall be made to the Ad- ministrator by the owner of the land involved, in duplicate. The application shall include the following information~ I) 2) 3) Plans, including a survey by a Minnesota registere~ land surveyor, in duplicate, drawn to scale, showing the nature, location, dimensions, and elevations of the lot or plot, existing and proposed obstructions, the relationship of the lot or plot and existing and proposed obstructions to the location of the channel, surface water drainage plans and floodproofing measures. A valley cross-section showing the channel of the stream, elevation of land areas adjoining each side of the channel, cross-sectional areas to be occupied by the proposed de- velopment, high'water information, all drainage areas, all land forms and adjacent marshes and wet areas. Plans (surface view) including a survey by a Minnesota registered land surveyor, showing elevations or contours of the ground~ pertinent obstruction elevations, size, location and spatial arrangement of all proposed and -7- 4.708 4.709 Subd. (2) 3) existing obstructions on the site, location and elevations of streets, water supply~ and sanitary facilities, photo- graphs showing existing land uses and vegetation upstream and downstream, and soil types. 4) Profile showing the slope of the bottom of the channel or flow line of the stream. 5) Specifications for building construction and materials, floodproofing, filling, dredging, grading, channel im- provement, storage of materials, water supply (including 'withdrawal and discharge of ground and surface water), and Sanitary facilities. 6) Description of the water quality if other than a municipal water system is used, maximum yearly withdrawal of ground waters, and the impact on the receiving creek of discharged surface and ground water. 7) Statement of the private and public benefits anticipated from the proposed activity, the alternatives to the proposed activity, the effect of the proposed activity on the capa- city of the flood plain and on flood heights, the adverse effect, if any, on the flood plain, and the creek, marshes and wet areas in the flood plain, which cannot be avoided if the special permit or variance be granted. The application shall be accompanied by a fee of $25.00~ Subd. (3) Review. Within 45 days .of receipt of the application the Adminis- trator shall submit the application with his report to the Commission, to the Flood Control Commission, where applicab e, and to the Commissioner for their review. The Commission shall act upon the application in the same manner as an application for a special use or conditional use permit under the City zon- ing ordinance, takiag into consideration any comments, if any, received from the Flood Control Commission or the Commissioner. Subd. (4) Approval. The Commission shall make its recommendation to the City Council and the Administrator shall issue the permit upon ap- proval by the Council. Variances. Board of Ad.iustments and Appeals Subd. (I) The Board shall hear and decide all appeals where it is alleged that there is an error in any order, requirement, -8- 4'.799 Subd. (~1) decision or determinatio~ made by an administrative officer in the enforcement of this ordinance. The Board shall hear all appeals for variances from the strict application of the terms of this ordinance in the same manner as it hears and decides appeals under the zoning ordinance of the City, except as otherwise permitted herein. Subd. (2) Application. Application for variance shall be made to the Adminis- trator in the same manner as an application for a special use is made under Section 4.708. The application fee shall be $10.00. The Administrator shall submit the application for review to the same agencies as required under Section 4.708, Subd. C3), and to the Board together with the data required by that Section and any other data he deems necessary for a complete review by the Board. Subd. (3) Action~by the Board. Upon receipt of the Administrator's report the Board shall hear and decide upon the application in the same manner as it decides appeals under the zoning ordinance of the City provided however, that no variance shall have the effect of permitting a structure to be at a lower elevation than the regulatory flood protection elevation of the individual pro- perty under consideration. The Board shall take no action in the appeal until 60 days have elapsed from submission of the application to the Flood Control Commission, the Commissioner, and the Commission. The recommendations of the Flood Control Commission and the Commissioner, if any, shall be considered by the Board in making its judgment. No variance shall be granted without full consideration of the standards, policies and pur- poses expre'ssed in this ordinance. 4.710 Technical Assistance. The Board. or the Commission may transmit information received by it to the Flood Control Commission for technical assistance where in the judgment of the Board or Commission such evaluation is needed to evaluate flood heights and velocities, the summaries of the flood damage to the use and the adequacy of the plans for protection, com- pliance with technical requirements of this ordinance, State law or regulation and other technical matters. 4.711 Conditions Attached to Special Permits and Variances. The Council may attach such conditions to the granting of special permits, and the Board, and the Council on appeal, may attach conditions to the granting of variances ~ the Council or Board deems necessary.to carry out the purposes of this ordinance. -9- 4.712 Notices, Permits~ etc. Forwarded. Subd. (I) Mailed Notices The Commission, Board or Council shall give mailed notice to the Commissioner of each hearing before it for~a special permit or variance not less than ten days prior to the date of the hearing. In addition, a copy of any special permit or variance shall be forwarded to the Flood Control Commission within ten days after its issuance. Subd. ~2) Notification The Administrator shall forward to the Commi'ssioner, within ten days from the date of decision, all decisions on special use permits or variances granted by the Board, Com- mission or Council. 4.713 L~pse of Variance or Special Permit. If within one year after the issuance or grant of a special per- mit or variance, the owner or occupant shall not have substantially completed the work authorized by such special permit or variance, then the special permit or variance shall become null and void unless a pe- tition for extension of time in which to perform such work has been granted. Such petition to extend time shall be in writing and filed with the City Administrator more than 20 days before the expiration of one year from the date the original special permit or variance was issued or granted, shall state facts showing a good-faith attempt to use the special permit or variance, and shall state the additional time requested to complete such work. Such petition, if it relates to a 'variance~ shall be presented to the Board for hearing and decision, and appeal to the Council, in the same manner as the original request for variance. If the petition relates to a special permit, it shall be heard and decided by the Council, upon the report and recommendation of the Commission, in the same manner as the original petition for a special permit. In determining under this paragraph whether the peti- tioner has made a good-faith attempt to complete such work, the Board or Council may consider such factors as the design, size, expense and type of the proposed work. It shall be within the power of the Board or Council, at the time of granting the original request for a special permit or variance, to grant a two-year period for the completion of the work authorized thereby, but such two-year period may not there- after be extended. 4.714 Certificate of Zonin§ Compliance. Upon completion of any work or project pursuant to a special per- mit or variance granted pursuant to this ordinance, and prior to the use or occupancy of the land or obstruction permitted by the special permit or variance, a Certificate of Zoning Compliance shall be issued therefor by the Administrator stating that the use of the land or - I0- 4.714 obstruction conforms to the requirements of this ordinance. Prior to issuance of such Certificate, applicant, if requested by the Adminis- trator, shall submit a certification by a registered professional en- gineer or land surveyor, as appropriate, that the permitted obstructions, including~ but not limited to, finished fill and building floor eleva- tions~ floodproofing, or other flood protection measures, have been com- pleted i.n compliance with the provisions of this ordinance and in com- pliance with the ~nformation given to the City in connection with the application for a special permit or variance. 4.715 Nonconforming Obstructions~ Uses and Structures~ Lapse; Destruction. Subd. [I) Continuance. An obstruction or structure, or the use of a structure or premises, which was lawful before adoption of this ordinance but which is not in conformity with the provisions of this or- dinance may be continued subject to.the following conditions: I) No such obstruction, use or structure shall be expanded, changed~ enlarged, or altered in any way without comply- ing, in all respects, with'this ordinance, including, but not limited to the obtaining of all required permits and variances. 2) if such use of such obstruction or structure, or use of such premises, is discontinued for twelve consecutive months, any subsequent use of the obstruction, structure or premises sha I comply, in all respects, with this ordi- nance, including, but not limited to, the obtaining of all required permits and variances. 3) If any nonconforming obstruction or structure is destroyed or damaged by any means, including floods, to the extent that the cost of repairing or restoring such destruction or damage would be 50 percent or more, as estimated by the Council or some official designated by it, of the cost of re-erecting a new obstruction or structure of like kind and quality and of the same physical dimensions and location, then it shall not be reconstructed except in full compliance, in all respects with the provisions of this ordinance, in- cluding, but not limited to, the obtaining of all required permits and variances. 4.716 Ri§ht of Passaqe. It is unlawful for any person, without a special permit obtained pursuant to this ordinance, to place any obstruction in either Bassett's Creek or Shingle Creek, to obstruct the passage of watercraft or to in- terfere with the use by the public of the beds, banks, waters or channels of said creeks, except obstructions placed by the appropriate authority and used for flood plain management, in which case adequate provision shall be made for portaging and passage of watercraft. -II- 4.717 Removal of Obstructions. Subd. (i) Natural Obstructions. The City shall have the right of reasonable entry upon lands in the flood plains for the purpose of ingress and egress to the flood plain, and the beds, banks and waters of the creek, to remove any natural obstructions such as, but not limited to, trees, debris, litter and silt. Subd. (2) Artificial Obstructions. ~Any artificial obstruction of the beds, banks, waters or channels of Basset~Creek or Shingle Creek in the flood plain made subsequent to the effective date of this ordinance and not made pursuant to a special permit or variance'granted pursuant hereto shall be removed by the owner of the adjoining land within ten days after mailing to such owner of a demand so to do by the Administrator. If the owner shall fail or refuse to remove the obstruction within sai. d time, or if the owner cannot be found or determined, the City may remove such ob- struction and the cost thereof shall be paid by the owner on demand, or may be assessed against the land, and collected in the same manner as prescribed by law for levying and collecting special assessments for municipal improvements. 4.718 Misdemeanor: Public Nuisance: Penalty. Any person who violates a~y provision of this ordinance or fails to comply with any of its terms or requirements is guilty of a misde- meanor punishable by a fine of not more than $300 or imprison'ed for not more than 90 days, or both. Each day such violation continues shall be considered a separate offense. Every obstruction or use placed or main- tained in the flood plain in violation of this ordinance is hereby de- clared to be a public nuisance and creation thereof may be enjoined and the maintenance thereof abated by appropriate judicial action. Nothing herein contained s~hall prevent the City f~.m taking such other I.awful action as is necessary to prevent, remedy or remove any violation. 4.719 Amendments Subd. (I) The flood plain elevations on the Profile may be chan~ed by amendment to this ordinance, and such change, when made, shall be shown on the Profile. tf it can be shown to the satisfaction of the Council that any elevation is in error, the elevation will be corrected by the Council by amendment to this ordinance. Amendments ~r ~assett's. Creek shall be submitted 1o the Flood Control Commiss~ion.AII amendments shall be submitted to the Commissioner, and shall be approved by the Commissioner prior to adoption. -12- 4.720 Interpretation In interpreting and applying the provisions of this ordinance, they shall be held to be the minimum requirements for the promotion of the public health, safety, prosperity and general welfare. It is not the intention of this ordinance to interfere with, abrogate or annul any covenant or other ordinance of this City; provided, however, where this ordinance imposes a greater restriction upon the use or improve- ment of any premises than those imposed or required by other statutes, ordinances, rules, regulations, or permits of the City, State, or the Flood Control Commission, or by covenants or agreements, the provisions of this ordinance shall govern. 4.721 Warninq and Disclaimer of Liability. This ordinance does not imply that areas outside the food plain or land uses or obstructions perm'tted within the flood plain wi'Il be free from flooding or flood damages. This ordinance shall not create liability on the part of the City or any official or employee thereof for any flood damages that result from reliance on this ordinance or any City action taken or administration or Council decision lawfully made hereunder. '4.722 This ordinance shall be effective upon its passage and publication. Dated the 14th day of .1u)y I ~975. Acting ~r Published in the New Hope-Plymouth Post the ~._~__day of .1u!y 1975. -13- ORDINANCE NO. 75- ] ? AN ORDINANCE AMENDING SECTION 5.52 OF THE CITY CODE AS TO SEWER RATES City of New Hope, Minnesota The City Council of the City of New Hope, Minnesota ordains: Section 1. Section 5.52, Rates, Subd. (2), Meter Flow Charges, is amended to read as follows: Subd. (2) Meter Flow Charges. For all premises where the sewer rate is based upon the metered use of water, the rates shall include minimum charge provided in Subd. (1) of $2.00 per quarter, plus forty-five cents '($. 45) for each 1,000 gallons of water consumption over and above the initial 1,000 gallons of sewerage included in the minimum charge in Subd. (1). For single family residences only, the charges for the initial quarter and final quarter of each year shall be on the basis of actual gallons of water con- sumed, and charges for the second and third quarters of each year shall be determined by averaging the charges for the pre- ceding two quarterly periods;, provided, however, that the charges for the second and third quarters shall not exceed an amount equal to the actual metered water usage, if less than the amount determined by the averaging method. The quarterly periods shall be as uniform as feasible throughout the City. Section 2. This ordinance shall be ef~V~~s pas- sage and~a~on. ' Passed by the City Council o~ July, 1975. ~"/~e~l~LTreasurer (Published in the New Hope-Plymouth Post the 24th day of July , 1975.) A RESOLUTION REGARDING STUDY OF THE PROPOSED BOONE AVENUE/I-494 INTERCHANGE WHEREAS, the City of Brooklyn Park has for some time been seeking a full interchange at Boone Avenue and 1-94, and WHEREAS, the Physical Development Committee of the Metropolitan Council did on May 30, 1974 recommend to the Metropolitan Council that improved access be provided, and WHEREAS, the City of New Hope did at that time protest the decision suggesting that a full access was not needed and that addi- tional study be done before decisions were made, and WHEREAS, the City of Brooklyn Park in a meeting at the Brooklyn Park City Hall on June 19, 1975 did obtain the agreement of the State Highway Department and the Metropolitan Council staff that these two agencies would proceed with a plan for the development of a full interchange at Boone Avenue and FAI-94 based on the statement (Page 3 of the minutes of the meeting) of Mr. AbduI-Rohman" .... that as far as the Metro Coun- cil is concerned, it is strictly to proceed with the design and configuration of the interchange and it is no longer an issue as to whether or not this program should proceed. The Metro Council has a decision on record and this decision is not whether it will be, but how will it be?" and WHEREAS, the City of New Hope agreed to reconsider its objections to the full access if a detailed study of the need for the full access was done, and, if a need for greater access was found, then the full impact of such an interchange would be assessed for consideration by the City of New Hope, and WHEREAS, this need has still not been demonstrated nor has the impact been assessed, NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, Minnesota that: No State or Metro Council resources, staff time, or direct money payments, be used for any design study until a full study has been made of the need for addi- tional access at this point on the "1" system. Followin~ completion of the need study a full public hearing should be held with all interested parties invited. Upon completion of the hearing, the testimony and report should be reviewed by a third party and a recommendation prepared for consideration by the Metro Council. o If it is determined that a "need" exists~then an en- vironmental impact study should be prepared to determine the impact on the general area versus benefits to be gained from providing additional direct access. If after these studies are completed, it is determined that there is a need for full access and that the need is greater than any detrimental affects that could develop, specific design studies could proceed. BE IT FURTHER RESOLVED, that the City Clerk is hereby authorized and directed to distribute copies of this resolution to the City of Brooklyn Park, the State Highway Commission and the Metro Council. ADOPTED BY THE CITY COUNCIL, OF THE CITY OF NEW HOPE, T~ OF JULY, t975. ATTEST: RESOLUTION REGARDING OPEN MEETING LAW WHEREAS, the City of New Hope supports the intent of the open meeting law which is to have the public business conducted openly so that the public can be informed of the decisions and actions being taken, and WHEREAS, nevertheless there are certain matters of a confidential nature which may not be in the public interest at a particular time to disclose publicly, and WHEREAS, the Attorney General has rendered an opinion which appears to be more restrictive than the legislature intended, NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of New Hope respectfully urge the Minnesota State Legislature to consider changes to the open meeting law as proposed in the legislation submitted by the League of Minnesota ~unicipalities, and BE IT FURTHER RESOLVED that copies of this resolution be transmitted to the Governor of the State of Minnesota, Members of the State Legislature and the League of Minnesota Municipalities. Adopted this' 14th ATTEST: day of f~lng mayor '(~l erk-Treasure~ AMENDED RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STORM SEWER IMPROVEMENT NO. 305 (Drainage area between Cooper High School and East of Louisiana Avenue North) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, having amended their previously submitted preliminary report pertaining to the proposed storm sewer project No. 305, and presenting a sixth alternative, the Proposed Notice of Public Hearing is hereby amended to read as follows on page 2 hereof. AMENDED NOTICE OF PUBLIC HEARING FOR PROPOSED STORM SEWER IMPROVEMENT NO. 305 (Drainage area between Cooper High School and East of Louisiana Avenue North) City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 28thday of July, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of storm sewer including acquisition of property, regrading, resurfacing and con- struction of all types of drainage and drainage modification structures and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minne- sota included in the following areas: The SW¼ of Section 8, Twp. 118, R. 22 The NE¼ of SE¼ of Section 7, Twp. 118, R. 21 The North 300 feet of the SE¼ of SE¼ of Section 7, Twp. 118, R. 21 3. Six different alternatives are being proposed, with the maximum cost being estimated at $128,100. A determination as to the alternative to be used, or a modification or modifications thereof will be made by the Council after the public hearing. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 14th day of July, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 17th and the 24th days of July, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. July, Dated this 14th day of ~,~./ f,~ j /j ~~Edwa~. Erickso~ Atte st: liot, Clerk-Treasurer RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS FOR STREET AND WATER IMPROVEMENT NO. 302 BE IT RESOLVED by the City Council of the City of New Hope: Pursuant to prior authorization, Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, have prepared and presented plans and specifications for Street and Water Improvement No. 302, and said plans are specifications are hereby approved, and the City Clerk- Treasurer is authorized and directed to publish notice for taking bids in the official newspaper of the City and in the Construction Bulletin. Dated the 28th day of July, 1975. Edwa-r~_~/~ ~riekson, Mayor Attest: ~~ B ~P~uliot, Clerk-Treasurer (Seal) ORDINANCE NO. 75- 18 AN ORDINANCE AMENDING SECTIONS 4.104, 4.107 and 4. 103 OF THE CITY CODE RELATING TO LIMITED BUSINESS, LIMITED INDUSTRY AND MULTIPLE FAMILY ZONING City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Seetion 4.104, Extent of LB Limited Business District, is hereby amended by adding the following: (19) North 396 feet of West 650 feet of the Northwest Quarter of Northwest Quarter, Section 20, Township 118, Range 21, except roads. (20) The East 50 feet of that part of Lot 9, Auditor's Subdivision No. 324 lying West of a line running from a point on the North line of said Lot, distant 192.3 feet East from the Northeast corner of Lot 7 of said Subdivision to a point on the South line of Lot 9, distant 650.6 feet East from the Southwest corner of the North- west Quarter of Section 17, Township 118, Range 21 and North of South line of Lots 7 and 8 extended. Section 2. Section 4.107 (6), Extent of LI Limited Industry District, is amended to read as follows: (6) That part of the Northwest Quarter of the Northwest Quarter of Section 20, Township 118, Range 21 lying West of the East 651.63 feet thereof, except the North 396 feet of the West 650 feet, together with that part of the Southwest Quarter of the Northwest Quarter of said section lying West of the following described line: Commencing at a point on the North line of said Southwest Quarter of the Northwest Quarter, a distance of 651.63 feet West of the Northeast corner thereof; thence South to a point on the South line of Southwest Quarter of the Northwest Quarter a distance of 650.5 feet West of the Southeast corner thereof. Section 3. Section 4.103, Extent of MR Multiple Family, is amended by adding the following: (43) Lots 1 and 14, Block 1, Winnetka Hills, 2nd Addition. Section 4. This ordinance shall be effective from and after its · passage and publication. Passed by the City Council of the City of New Hope this 11 day of August, 1975. Atte st: l~-Treasurer / ~-~ Mayor (Published in the New Hope-Plymouth Post the 21 day of August , 1975.) -2- RESOLUTION ORDERING CONSTRUCTION OF STORM SEWER IMPROVEMENT NO. 305 AND ORDERING PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 28th day of July, 1975 at 7:00 o'clock P .M. at the City Hall, 4401 Xylon Avenue North in said City on proposed Storm Sewer Improvement No. 305 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on the 17th and 24th days of July, 1975. Further consideration of the project was tabled to August 11, 1975 at the regular meeting. 2. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all per- sons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said improvement, and said improve- ment is hereby ordered. 3. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 4. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Attest: Adopted by the City Council this lli~h day of August, 1975. / ~ Edw~iZ~rickson, 'Mayor le'-~ul'ot, Clerk-Treasurer (Seal) RESOLUTION AWARDING CONTRACT FOR CONSTRUCTION OF SANITARY SEWER AND WATER IMPROVEMENT NO. 300 BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Sanitary Sewer and Water Improve- ment No. 300 of the City were duly opened at the New Hope City Hall, 4401 Xylon Avenue North at 11 o'clock a.m., as heretofore authorized by this Council. 2. That advertisement for bids for the construction of said improvement were published in the New Hope-Plymouth Post, the official newspaper of the City, and in the Construction Bulletin in accordance with the affidavits attached hereto. 3. It is hereby found and determined by this Council that the bid of Hennen Construction Company in the amount of $15,615 is the lowest responsible bid submitted for the construction of said improvement; that Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City, have recommended to this Council that the said Iow bid be accepted, and this Council does hereby award the con- tract for the construction of Sanitary Sewer and Water Improvement No. 300 to Hennen Construction Company, as lowest responsible bidder. 4. The Mayor and Manager are hereby authorized and directed to enter into an improvement contract for the construction of said improvement in the name of the City, subject to the said Hennen Construction Company furnishing a public contractor's surety bond, conditioned as required by law. Adoped by the Council this 11th day of/~ugust, 1975. / Edward/~. Erickson, Mayor Attest: B~y~liot, Clerk-Treasurer (Seal) NEW HOPE-PLYMOUTH POST AFFIDAVIT OF PUBLICATION STATE OF MINNESOTA COUNTY OF HENNEPIN ISS. 4~ C. L'; ;~; or;t, being duly sworn, on oath says he is and during all the times herein stated has been the President of The Post Publishing Co., publisher and printer of the newspaper known as NEW HOPE-PLYMOUTH POST and has full knowledge of the facts herein stated as follows: (1) Said newspaper is printed in the English language in newspaper format and in column and sheet form equivalent in printed space to at least 900 square inches. (2) Said newspaper is a weekly and is distributed at least once each week. (3) Said newspaper has 50 percent of its news columns, devoted to news of local interest to the community which it purports to serve and does not wholly duplicate any other publication and is not made up entirely of patents, plate matter and advertisements. (4) Said newspaper is circulated in and near the municipality which it purports to serve, has at least 500 copies regularly delivered to paying subscribers, has an average of at least 75 percent of its total circulation currently paid or no more than three months in arrears and has entry as second-class matter in its local post-office. (5) Said newspaper purports to serve the CITIES OF NEW HOPE AND PLYMOUTH in the County of Hennepin and it has its known office of issue in the City of Crystal in said county, established and open during its regular business hours for the gathering of news, sale of advertisements and sale of subscriptions and maintained by the managing officer of said newspaper or persons.in its employ and subject to his direction and control during all such regular hours and at which time said newspaper is printed. (6) Said newspaper files a copy of each issue immediately with the State Historical Society. (7) Said newspaper has complied with all the foregoing conditions for at least two years preceding the day or dates of publication mentioned below. (8) Said newspaper has filed with the Secretary of State of /Winnesota prior to January 1, 1966 and each January 1 thereafter an affidavit in the form prescribed by the Secretary of State and signed by the managing officer of said newspaper and sworn to before a n°tary public stating that the newspaper is a lega! ne~spa~ j* /.-j ~/ He further states on oath that the printed.. ~. ~,..~...,~ ~~..~ __ the'IEnglish language, one,ach week, for./., successive weeks; that it was first so published o"7.~y~....~ the~..~ayof.~..~ 19..~..:.-~.a'~ndwasthereafter r,nteqand ubhshe ........ ~/~-~-. ~ .......... :.. P' p ' donevery ..................... to and including the .......... day of ........................ 19 ...... and that the following is a printed copy of the lower case alphabet from A to Z, both inclusive, and is hereby acknowledged as being the size and kind of type used in the composition and publication of said notice, to wit: abcdefghiiklmnopqrstuvwxyz--51/2 pt. Sans Subscribed and sw.orn/o before ~ - /..j.. me this ..... ~ ........ . ........ s~ /"7--// ~r/?-~--da'Y of~.,/,~,,~.~d.....~,~: .... ....A.D., 19 ...... ............................................. (NOTARIAL SEAL ) Notary Public .............................. County, Minnesota My Commission Expires .............................. 19 ...... AFFIDAVIT OF PUBLICATION OF NOTICE IN THE "CONSTRUCTION BULLETIN" STATE OF MINNESOTA, County of Hennepin Joe ,71. H"icke. beh,# first duly sworn, on oath says that he is and during all times herein stated has been the pu'blisher o.f the trade journal kno~c~z as "Construc- tio~: BulletbF'. and has f,ll knozuledge of the /acts herein stated as follo~vs: I. Said journal is prickled in the En#tish lan#uage in ma~azine format. 2. Said journal is a wecblv publicatio, and is distributed at least once each week. 3. Said journal bas fifty percent (50%) of its news columns devoted to building and construction news of interest to contractors fl~ this state and does not u,holly duplicate any other publication and is not .made .p entirely of patents. plate matter and adve/tisements. 4. Said journal contains general and local news, shall contain building and construction ne~x,s of interest to contractors, amon~ ~ehom it shall have a general circulation. $. Said journal has a general circu[atiov throuffhout the states among con- tractors with at least ~centy-five hundred (2500} copies rc~ularly delivered to pa3,b~# subscribers. 6. Said journal is circulated throughout the state o~ Minnesota as well as '~e states of North Dakota and South Dakota and has its known office of issue in the City of Minneapolis, County of Hennepin, established and open durin.q its re£ular business hours for the gat'her~'n9 of news, sale of advertisements, and sale o~ subscriptlo~s and maintained by thc publisher and persons in bis cmploy and subject to his direction and control during all regular business hours. 7. Said journal files a copy of cach issue ,t4tll the State Historical Society. ~'lffia.nt further states under oath that thc prblted advertisement for bids hereto attached as a part hereof was cut from the cabarets of said journal, and wax printed and published therein in the English language, o~sce each week for... ~ .... successive zc,eeks, tba,t it was first so published on. Friday the ...2.7.~.h... day o~ .... .O. ll.~.e. ......... , 19.?~.... and =eas thereafter printed and p,bllshed on e~,ery Friday to and inchtdin# the .... h.~.h.., day of ..... .3.~.~.y. ...... 19.7.~.. and that the follo=efng is a printed copy of thc lower case alphabet from /1 to Z. both bwlusive, and is hereby acknowledged as bcin~ the size and kind of type used in the composition and publication o~ said notice, to-wit: abcdefghlJklranopqrstuvwxyz Subscribed and a~x'orn to be]orc ,tlc this ....Z.O~h .... da~, of ...... ,7.~Z ........ ~. 75.. ....................................... Notary Public. Hcnncpin County. Mime. My commissio,t expires ........................ :~.~:~ C. NELSON ~ ~ H~NN~PIN COUNYY ~ , ~ ~v Cnmmissio~ Ex~ires Jul~ 5, ]98~.~ EAi~'I'I~ARY SERVER AND ]~IAIN IMPIt0VE.~IENT .NO, 3~ ~ ~IDS CLOSE JULY I4 ~e~v Hope, ~linn. ADVERTISE3IENT FOR BID8 -- Notice is hereby given that sealed pro- posals w~l be received by the City Council of the City of New~ope, Hen- nepin County, ~linnesota, at the New Hope City Hall, 4401 Xylon ~venue North, New Hope, Minnesota 55427, until 11:00 A. 3i. on the 14th day of July, 1975, and will be publicly open- ed at said time and place by two or more designated officers or agents of the City of New ~ope said proposals to be for the furnishing of all labor and materials for the construction, eom- plete in place, of the following proximate quantities. 800 feet of 9' Sanitary Sewer and Appurtenances ~00 feet of 6" Water Main and ~urtenances Proposals arriving after the desig- nated time will be returned unopened. The bids must be submitted on the proposal forms provided in accord- ance with contract doeument~ plans and specifications as prepared by Orr- Behelen-Mayeron & Associates, Inc., Consulting Engineers, 2021 East Hen- nepin Avenue, 3Iinneapolis, 5linnesota 55413, which are on file with the City Clerk of New Hope and may be seen at the office of the Consulting Engineers. Copies of Proposal ~orms. Plans and Specifications for use by Contractors submitting a bid may be obtained from the Consulting Engineers, Orr-Schelen- ~layeron & Associates, Inc. ~021 ~ast ~ennepin Avenue, ~linneapolis, 3Iin- nesota 55413, upon deposit of $25.00 per set. The full amount of the de- posit for one set only of drawings and specifications will be returned to con- tractors who submit a bona fide Bid and who return the drawings and spe- cifications in good condition within fifteen (15) days after the o~ening of bids. One half the deposit amount will returned on all other deposits, includ- ing deposits made to secure documents for subcontractors or material suppliers estimating purposes, upon the return of the documents in good condition within fifteen (15) days after the bids are opened. Individual drawings and sections of specifications may be purchased at a rate of One Dollar ($1.00) per plan sheet and Ten Cents ($.10) per sheet of specification for which no refund shall be made. No bids will be considered unless sealed and filed with the City Clerk of New Hope and accompanied By a cash deposit, cashier's cheek, bid or certified check, payable to the City Clerk of New Hope, for five (5%) per- cent of the amount bid (to Be for- feited as liquidated damages in the event the bid be aece~ted and the Bid- der shaI1 fail to enter promptly into a written contract and furnish the re- quired bond.) The City of New Hope reserves the right to reject any and all bids and to waive informalities. By: Order of the City Council /s/ ~A~LYN O. City 3lanager City of New Hope, ~innesota Date: June 23, 1975 RESOLUTION ORDERING CONSTRUCTION OF STORM SEWER IMPROVEMENT NO. 301 AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 27th day of May, 1975, at 7:00 o'clock P .M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Storm Sewer Improvement No. 301 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on the 15th and 22nd days of May, 1975, and held a second public hearing on the same project on July 14, 1975 at 7:00 o'clock P.M. to present revised costs per acre (the overall cost of the project remaining constant). After the second public hearing, the matter was tabled to July 28, 1975, and again to August 11, 1975, for consideration of overall drainage problems. 2. This Council again examined at the second public hearing and ap- proved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessed, and again at that time examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said second hearing was duly mailed to the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered, with costs per acre amended as estimated in the revised preliminary report for the project. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notices of public hearing pertaining thereto. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, are again authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Attest: Adopted by the City Council this 11t~lay of August, 1975. ./ Edwa~_~l/J. Erickson, Mayor B ~/~l{ot, Clerk-Treasurer (Seal) ORDINANCE NO. 75 -19 AN ORDINANCE AMENDING SECTION 3.05 (ELECTRICAL P£RMIT FEES) OF THE CITY CODE BY ADDING SUBD. (5~A THERETO City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. The City Code of the City of New Hope is hereby amended by deleting Subd. (5) of Section 3.05 and substituting Section 3.05 Subd. (5) to read as follows: Subd. (5) Sockets and Outlets (a) Sockets For each permit for the installation of lamp sockets or lamp receptacles for use on lighting fixtures and drop cords or attached directly to the outlet, the minimum fee shall be $2.00 for the first ten (10) sockets or receptacles, or for any fraction thereof, if less than ten (10); if between 10 and 20, the fee shall be $4.00. For each additional ten (10) such sockets or receptacles, or fraction thereof, in excess of the twenty, the fee shall be $4.00, plus $i.25 for each additional ten, or fraction thereof. (b) Outlets For each permit for the installation of outlets, the minimum fee shall be $3.00 for the first ten (lO) outlets or for any fraction thereof, if less than ten (10); if between 10 and 20, the fee shall be $6.00. For each additional ten (10) outlets or fraction thereof in excess of twenty (20), the fee shall be $6.00, plus $1.50 for each additional ten or fraction thereof. Section 2. publication. ~ /~ / ~dwa~ J; E'rickson, ATTEST: ~z.~L~ -. & Be~t~P6~i6t, ~ity Clerk-Jreasurer This ordinance shall be effective after its passage and Mayor (Published in the New Hope-Plymouth Post this 21s~ay of__August , 1975.) RESOLUTION DETERMINING TOTAL ESTIMATED COST AND DIRECTING PREPARATION OF ASSESSMENT ROLLS FOR CURB AND GUTTER, WICK'S TERRACE ADDITION IMPROVEMENT NO. 289 AND STREET IMPROVEMENT NO. 290, LOUISIANA AVENUE WHEREAS, this Council did, on June 10, 1974, after hearing, upon notice published and mailed as required by law, order the construction of Curb and Gutter, Wick's Terrace Addition, Street Improvement No. 289, and WHEREAS, this Council did, on July 8, 1974, after hearing, upon notice published and mailed as required by law, order the construction of Street Improvement No. 290, (Louisiana Avenue North, Lombardy Lane to 62nd Avenue North), and WHEREAS, this Council did, on July 8, 1974, consolidate and join Street Improvements Nos. 289 and 290, and WHEREAS, this Council did, on August 26,11974 enter into a joint contract with the City of Crystal for~the construction of Street Improvement No. 290 (Louisiana Avenue, Lombardy Lane to 62nd Avenue North), and WHEREAS, this Council did, on August 26, 1974, award a contract which included Improvement Nos. 289 and 290, and WHEREAS, the total estimated cost is the sum of $23,798.73, and of this amount the City of Crystal share is S4.480.30, with net cost to City of New Hope of $19~318,43, and WHEREAS, of this cost the City of New Hope will pay as its share the sum of $2,921.62 NOW, THEREFORE, BE IT RESOLVED, by the Council of the City of New Hope as follows: It is hereby determined that the total estimated cost of Street Improvement No. 289 and Street Improvement No. 290 and the amounts to be assessed are as herein- after set forth: Improvement Improvement 2B9 290 Total Cost $9,697.86 $14,100.87 Crystal Share --- 4,480.30 City Share 2,921.62 --- Amount to be Assessed $~,776.24 '$9,620.57 The City Clerk-Treasurer, with such engineering and legal assistance as shall be required, shall forth- with tabulate the entire amount to be assessed for the improvements again'st every assessable lot, piece or parcel benefitted by the making of said improve- ments, in accordance with provisions of Minnesota Statutes. Dated this Attest: llth day of August .,1975 RESOLUTION DETERMINING TOTAL ESTIMATED COST AND DIRECTING PREPARATION OF ASSESSMENT ROLL FOR STORM SEWER AND PA'RK IMPROVEMENT NO. 266 WHEREAS, this Council did, on August 12, 1974, after hearing, upon notice published and mailed as required by law, order the construction of Storm Sewer and Park Improvement No. 266, and WHEREAS, this Council did, on September 23, 1974, award the contract for construction of Park and Storm Sewer Improvement No. 266, and WHEREAS, this Council did, on October 7, 1974, enter into a Co- operative Agreement with the County of Hennepin for cost participation through the Hennepin County Lake Improvement Program for Northwood Lake Dredging project, and WHEREAS, the total estimated cost of the project is the sum of $141,702.70 and the County grant will be in the amount of $57,600.00 leaving a net cost-of $84,103.00, and WHEREAS, of the $84,103.00, the City will pay as its share, the sum of $38,281.57. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of New Hope as follows: 1). It is hereby determined that the total estimated cost of Storm Sewer and Park Improvement No. 266 and the amount to be assessed is as hereinafter set forth. Total Cost County Participation City Share To Be Assessed $141,702.70 57,600.00 38,281.57 $ 45,821.13 The City Clerk-Treasurer, with such engineering and legal assistance as shall be required, shall forthwith tabulate the entire amount to be assessed for the improvement against every assessable lot, piece or parcel benefitted by the making of said improvement, in accordance with provisions of Minnesota Statutes. Dated this llthday of August BettjF-Po6~,~ot, City Clerk-Treasurer , 1975. j'" Edward/~Erickson, Ma'yor RESOLUTION DETERMINING TOTAL ESTIMATED COST AND DIRECTING PREPARATION OF ASSESSMENT ROLL FOR STREET (CONCRETE CURB AND GUTTER) IMPROVEMENT NO. 294 (58th AVENUE NORTH BETWEEN PENNSYLVANIA AVENUE NORTH AND'NEVADA AVENUE IN NEW HOPE) WHEREAS, this Council did, on August 26, 1974 after hearing, upon notice published and mailed as required by law, order the construction of Street ~Concrete Curb and Gutter) Improvement No. 294 (58th Avenue North between Pennsylvania Avenue North and Nevada Avenue in New Hope), and WHEREAS, this Council did, on August 26, 1974 award a contract including the construction of said improvement, and WHEREAS, the total estimated cost is the sum of $2,487.07. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of New Hope as follows: It is hereby determined that the total estimated cost of Street Improvement No. 294 and the amount to be assessed is $2,487.07. e The City Clerk-Treasurer, with such engineering and legal assistance as shall be required, shall forthwith tabulate the entire amount to be assessed for the improvement against every assessable lot, piece or parcel benefitted by the making of said improvement, in accordance with provisions of Minnesota Statutes. Dated this llthday of .Auqust , 1975 Attest: Ci t]hJ2~ erk-Treas urer RESOLUTION DETERMINING TOTAL ESTIMATED COST AND DIRECTING PREPARATION OF ASSESSMENT ROLLS FOR SANITARY SEWER AND WATER IMPROVEMENT NO. 297A WHEREAS, this Council did, on January 13, 1975 after hearing upon notice published and mailed as required by law, order the construction of Water Improvement No. 297, and WHEREAS, this Council did, on January 27, 1975, after hearing upon notice published and mailed as required by law, order the construction of Water and Sanitary Sewer Improvement No. 295, and WHEREAS, this Council did, on January 27, 1975 consolidate Water and Sanitary Sewer Improvement No. 295 and Water Improvement No. 297 into a single improvement to be numbered 297A, and WHEREAS, this Council did, on April 14, 1975', award the contract for Sanitary Sewer and Water Improvement No. 297A, and WHEREAS, the total estimated cost of the aforementioned projects is the sum of $43,493 and of this amount, the City will pay as its share the sum of $23,161~ NOW, THEREFORE, BE IT RESOLVED, by the Council of the City of New Hope as follows: It is hereby determined that the total estimated cost of Sanitary Sewer and Water Improvement No. 297A and the amounts to be assessed are as hereinafter set forth: Improvement Improvement 295 297 Total Cost $35,381 $8,112 City Share 23,161 -- To Be Assessed $12,220 ~[~,ll2 The City Clerk-Treasurer, with such engineering and legal assistance as shall be required, shall forthwith tabulate the entire amount to be assessed for the improvement against every assessable lot, piece or parcel benefitted by the making of said improvement, in accordance with provisions of Minnesota Statutes. Dated this _l~]th day of August , 1975. ATTEST: ~~ City~Cl~k-Treasurer RESOLUTION AWARDING CONTRACT FOR SIDEWALK IMPROVEMENT NO. 298 BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Sidewalk Improvement No. 298 were duly opened at the New Hope City Hall, 4401 Xylon Avenue North, at 10:00 A.M. on Friday, August 1, 1975, as heretofore authorized by the Council. 2. That advertisement for bids for the construction of said improvement was published in the New Hope-Plymouth Post, the official newspaper of the City on July 10 and July 17, 1975 and in the Construction Bulletin on July 11 and July 18, 1975. 3. It is hereby found and determined by this Council that the bid of Arnold Beckman, Inc. for the construction of said project in the amount of $217,320.50 is the lowest responsible bid submitted, together with its bid for a portion of Alternate No. 1, providing for play circles at Sunnyside, Civic Center and Liberty Parks in the amount of $5,698.50, for a total of $223,019.00 is the lowest responsible bid; that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, have recommended to this Council the said low bid for the award of the contract for the construction of the improvement, and the Council does hereby award the contract for the construction to the desig- nated lowest responsible bidder. 4. The Mayor and Manager are authorized and directed to enter into an improvement contract for the construction of said improvement, in the name of the City, with the low bidder, subject to the said contractor furnishing a public contractor's surety bond, conditioned as required by law. Attest: Adopted by the Council this 25th day of August, 1975. / E~ J. Erickson, Mayor e~ff~fil'iot, Clerk-Treasurer (seal) RESOLUTION AWARDING CONTRACT FOR 1975 SEAL COAT IMPROVEMENT NO. 296 BE IT RESOLVED by the City Council of the City of New Hope as follows: Pursuant to prior authorization of the City Council, bids were opened at 10 o'clock a.m., August 1, 1975, at the New Hope City Hall by the duly authorized representatives of the City for the construction of 1975 Seal Coat Improvement No. 296. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, having recommended Tri County Surfacing, Annandale, Minnesota as the lowest responsible bidder in the amount of $20,720, the contract for said improvement is hereby awarded to Tri County Surfacing, and the Mayor and Manager are authorized and directed to enter into a contract for said construction. Attest: Dated the 25th day of August, 1975. Ed~l~ricks~n, Mayor B~~easurer (Seal) /0o RESOLUTION AWARDING CONTRACT FOR CONSTRUCTION OF STREET AND WATER IMPROVEMENT NO. 302 (Quebec Avenue southof42nd Avenue North) BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Street and Water Improvement No. 302 were publicly opened, pursuant to advertisement therefor, on Friday, August 22, 1975 at 10:00 A.M., C.D.S.T. by the designated officers of the City, the City Manager, City Engineer, and City Clerk-Treasurer. 2. That advertisement for bids for construction of the said improve- ment was duly made in the New Hope-Plymouth Post, the official newspaper of the City on August 7 and August 14, 1975 and in the Construction Bulletin on August 8 and August 15, 1975. 3. It is hereby found and determined by this Council that the bid of Alexander Construction Company in the amount of $45,001 for the base bid, and the alternate No. 1 bid in the amount of $5,108.75, for a total of $50,109.75 is the lowest responsible bid submitted for the construction of said improvement; that Bonestroo, Rosene, Anderlik & Associates, Inc., engineers for the City, have recommended to this Council the said low bid for the award of the contract for the construction of the improvement; and this Council does hereby award the contract for the construction to the designated lowest responsible bidder. 4. The Mayor and Manager are authorized and directed to enter into an improvement contract for the construction~ of said improvement in the name of the City with the said lowest responsible bidder, subject to the said contractor furnishing a public contractor's surety bond, a condition as required by law. Attest: Adopted by the Council this 25th day of August, 1975. Be~l~ot, Clerk-Treasurer (SEAL) RESOLUTION PROVIDING FOR HEARING ON . ASSESSMENTS FOR STORM SEWER AND PARK IMPROVEMENT NO. 266; STREET .IMPROVEMENTS NOS. 289, 290, AND 294; WATER AND. SAJIITARY SEWER IMPROVEMENT NO. 297A; CONTROL OF SHADE TREE DISEASES IMPROVEMENT NO. 299; ASSESSMENTS FOR DELINQUENT SEWER AND WATER CHARGES, CONNECTION CHARGES, INVOLUNTARY SEWER AND WATER CONNECTION CHARGES, CONNECTION CHARGE INSTALLMENTS, DELINQUENT STREET LIGHTING, CITY SERVICES- 1975, AND WEED ELIMINATION. BE IT RESOLVED by the Council of the City of New Hope, Minnesota as follows: l. The assessment rolls heretofore duly prepared for the above-captioned public improvements of the City of New Hope, and now on file in the office of the City Clerk- Treasurer, are hereby approved as the proposed assessments for said improvements and this Council shall meet at the time and place indicated in the notice attached hereto for the purpose of passing upon said assessments and hearing all objections thereto. 2, The Clerk-Treasurer is hereby authorized and directed to cause notice of said meeting to be published in the New Hope-Plymouth Post, the official newspaper of this municipality, at least two weeks before the date of said meeting, which notice shall be in substantially the following form: CITY OF NEW HOPE NOTICE OF PUBLIC HEARING ON ASSESSMENTS FOR STORM SEWER AND PARK IMPROVEMENT NO. 266; STREET IMPROVEMENTS NOS. 289, 290, AND 294; WATER AND SANITARY SEWER IMPROVEMENT NO. 297A; CONTROL OF SHADE TREE DISEASES IMPROVEMENT NO. 299; ASSESSMENTS FOR DELINQUENT SEWER AND WATER CHARGES, CONNECTION CHARGES, INVOLUNTARY SEWER AND WATER CONNECTION CHARGES, CONNECTION CHARGE INSTALLMENTS, DELINQUENT STREET LIGHTING, CITY SERVICES-1975, AND WEED ELIMINATION. 1. NOTICE IS HEREBY GIVEN that the Council of the City of New Hope will meet at the City Hall, 4401Xylon Avenue North in said City on Monday, the 29th day of September, 1975, at 7:00 o'clock p.m., to hear, consider and pass upon all written or oral objections, if any, to proposed assessments for the public improvements of the City described in the caption, and hereinafter. The proposed assessment rolls are now on file and open to public inspection by all persons interested, in the office of the City Clerk. The entire amount assessed against any parcel of land will be payable unless prepaid, in equal consecutive annual installments as specified below, the first of such install- ments to be payable with the general taxes for the year 1976. The first installment will be payable with interest at the rate of 8% per annum on the entire assessment from the date of the resolution levying said assessment to December 31st, 1976, and each subsequent installment will be payable with one year's interest at said rate on all unpaid installments, except that no interest will be charged if the entire assessment as to any parcel is paid at the office of the City Treasurer within.thirty days from the date of the adoption of the assessment roll. 2. The title and general nature of each improvement is as follows: Storm Sewer and Park Improvement No. 266 Dredging of a portion of Northwood Park Pond and appurtenant work to serve an area described as follows,: South 250 feet of Southwest 1/4 of Southwest 1/4, Section 7, Township 118, Range 21; Northwest 1/4 of Northwest 1/4, South 1/2 of Northeast 1/4 of Northwest 1/4, West ll2 of Northwest 1/4 of Northeast 1/4, South 1/2 of Northwest 1/4, South i/2 of Northeast 1/4, Northwest 1/4 of Southeast 1/4, and Southwest 1/4, all in Section 18, Township 118, Range 21; North 1/2 of Northwest 1/4, North 200 feet of West 1/2 of Southwest 1/4 of Northwest 1/4, East 1/2 of Southwest 1/4 of Northwest 1/4, Southeast 1/4 of Northwest 1/4, North 1/2 of Southwest i/4 of Northeast 1/4, South 225 feet of Northwest 1/4 of Northeast 1/4, North 1/2 of Northeast 1/4 of Southwest 1/4, all in Section 19, Township llS, Range 21. Be Ce Ee Street Improvement No. 289 Construction of concrete curb and gutter, and .-appurtenant work, to serve an area described as follows: Those lots on Oregon Avenue North, Wick's Terrace Addition, described as Lots Two {2} through Ten {10}, Block One {1}, Wick's Terrace Addition, and Lots One {1) through Three {3} and Lots Twenty-two {22} and Twenty-three {23}, Block Two {2), Wick's Terrace Addition, being also described as 4741 Oregon, 4748 Oregon, 4749 Oregon, 4756 Oregon, 4757 Oregon, 4801 Oregon, 4809 Oregon, 4816 Oregon, 4817 Oregon, 4825 Oregon, 4833 Oregon, 4841 Oregon, 4801 Nevada and 4809 Nevada. Street Improvement No. 290 Construction of street, concrete curb and gutter, and appurtenant work, to serve an area described as follows: Louisiana Avenue North from Lombardy Lane to 62nd Avenue North, along the common boundary of New Hope and Crystal. Street Improvement No. 294 Construction of concrete curb and gutter, and appurtenant work, to serve an area described as follows: That portion of the south side of 58th Avenue North lying in New Hope, between Pennsylvania Avenue North and Nevada Avenue North. Water and Sanitary Sewer Improvement No. 297A, which includes the following improvements: (1) Water and Sanitary Sewer Improvement No. 295 Construction of lateral sanitary sewer main and appurtenant work to serve an area described as follows: The North 560 feet of the Northwest 1/4 .of the Southwest 1./4 of Section 17, Township llS, Range 21. Construction of water main extension and appurtenant work: .. Approximately 900 feet north between Science Center Drive and 52nd Avenue North. (2) Water Improvement No. 297 Construction of lateral water main and appurtenant work to serve an area described as follows: Those properties abutting Tracts 0 and P, Registered Land Survey No. 97; Tracts A and B, Registered Land Survey No. lOZ6; also that part of Lot 39, Auditor's Subdivision Number 226 lying easterly of the southerly extension of the west line of Registered Land Survey No. 848; All in Section 5, Township ll8,_Range 21. Control of Shade Tree Diseases Improvement No. 299 Control of shade tree diseases in accordance with Minnesota Statutes 18.023 and Sections 9.80 through 9.91 of the City Code, covering the following described properties: The West 165 feet of East 427 17/lO0 feet of North 283 feet of Northeast Quarter (NE¼) of Northwest Quarter {Nkk} of Northwest Quarter {NW~} except road, Section 19, Township ll8, Range 2!; Tract C, Registered Land Survey No. 1202 and Lot 2 and West 4 feet of Lot l, Block 5, Meadow Lake Park Addition; Lot 3, Block 2, Meadow Lake Heights 1st Addition; Lot 20, Block 2, Northwood Terrace 1st Addition. 3. The areas proposed to be assessed for the making of the improvements stated in subparagraphs A through F, inclusive, of paragraph 2 above, shall include all of the lots and parcels: {a) abutting the streets above-named; {b) abutting streets as platted in the plats above-named; or (c) within or abutting the tracts of land described above. 4. Delinquent Sanitary Sewer and Water Charges, Connection Charges, Involuntary Sewer and Water Connection Charges, Connection Charge Installments, Delinquent Street Lighting, City Services-1975, and Weed Elimination. See proposed assessment rolls on file in the office of the City Clerk-Treasurer. Dated this day of , lg75. BETTY POULIOT Clerk-Treasurer (Published in the New Hope-Plymouth Post September __, lg75.) 3. She shall also cause mailed notice to be given to the owner of each parcel described in the assessment rolls. 4. Each and all of the terms and provisions as stated in the foregoing Notice of Hearing are hereby adopted as the-rems and provisions in accordance with which said hearing shall be held. Dated this~~ay of ~~ 1975. ATTEST: / J ~layor C~I~,C/Te~ k-Trea s u r e r RESOLUTION CONSIDERING REZONING REQUEST DESIGNATED AS PLANNING CASE NO. 75-8 TO REZONE THE CLEMENS PROPERTY AT 8711 BASS LAKE ROAD (SOUTHWEST CORNER OF BASS LAKE ROAD AND BOONE AVENUE NORTH) FROM LIMITED INDUSTRY TO GENERAL BUSINESS, AND DENYING SAME. 1. WHEREAS, Chapter 462 of the Minnesota Statues authorizes the City Council with the aid and assistance of the City Planning Commission to carry on municipal planning activities which guide future development and improvement of our community, and 2. WHEREAS, Section 462. 357 provides specific authorization as planning relates to zoning and land use and authorizes the City to adopt ordinances establish- ing uses within different zoning districts, and 3. WHEREAS, the City has enacted a zoning ordinance and established permitted uses and provided for adjustments, special use permits and variances for the individual districts and for exercising the legislative power and right to rezone, where justified by all of the circumstances, and is attempting to plan and guide future development of the community in an orderly manner, protecting the rights of all of the citizens of the community, and 4. WHEREAS, Ida B. Clemens and R.C.E. Corporation have filed an ap- plication to rezone a parcel of land which has been zoned for 15 years as Limited Industry (LI) to General Business (CB), and 5. WHEREAS, the Planning Commission on March 18, 1975, considered the Staff Findings and Comments dated March 4, 1975, the Comprehensive Plan, and the arguments of petitioner as incorporated in the minutes of the Planning Commission meeting of said date, which recommended denial of the petition for rezoning, and 6. WHEREAS, the Council has carefully considered the unsworn pre- sentations made to it by applicant and her attorney, and the comments of interested citizens at hearings, together with a review of its own minutes, and the minutes of the Planning Commission, together with correspondence from the attorney for petitioner, and staff recommendations, all of which are incorporated herein by this reference, including the following: Date Item March 4, 1975 March 4, 1975 March 14, 1975 March 18, 1975 March 20, 1975 April 14, 1975 April 28, 1975 May 12, 1975 May 12, 1975 Staff Findings and Comments Planning Commission Minutes Memo from Manager to Planning Commission Planning Commission Minutes Letter from Petitioner's Attorney to Manager Hearing and Council Minutes Council Note re Convenience Centers Manager Memo to Council Further Public Hearing and Minutes 7. WHEREAS, to justify the use of the legislative power to rezone, the Council must find a mistake in the original zoning of the property in question, or that there has been substantial change in the general land use concepts in the sur- rounding area, the Council makes the following: FINDINGS OF FACT 1. The area surrounding the site in question has developed substantially in accordance with the Comprehensive Zoning Plan of 1960. The Multiple Residence (MR) area to the east is still a residential use, but with a higher density than originally planned. The Single Family Residences (SR) have developed essentially as planned, and as apparent from presentations made by residents of the area, reliance was placed upon the integrity of the Zoning Code when the residents pur- chased their homes. 2. The owner-applicant made no objections to LI zoning when 33 acres of her property were sold for incorporation in a Light Industry park, and there is no record of any previous objection to the current zoning from the applicant for the past 15 years. 3. The uses permitted in the General Business Zoning are not consistent in many respects to the surrounding zoning uses, both as to permitted and special uses. 4. Particular reference is made to the comprehensive Staff Findings and Comments of March 4, 1975 as being a thorough analysis of the problems presented by this rezoning case, these findings have been heretofore incorporated by ref- erence, and are considered to be of particular relevance by this Council. 5. This Council recognizes the financial hardship imposed upon the owner by adhering to the concept of the Comprehensive Zoning Code, but finds that the public interest, health, safety and welfare as represented by the municipal plan embodied in the zoning ordinance is substantial enough to override the basic constitutional right of the property owner to use her land as she chooses. 6. The site in question is suitable for the purposes zoned, and even though development has been slower than petitioner or the City would like, the premises are nonetheless eminently suitable for the zoned LI uses, and on the other hand, some of the uses allowed in the proposed GB rezoning would be most unsuitable for the area, keeping particularly in mind that the GB areas are designed to be as insulated as possible from resi- dential areas, as they tend to be less compatible with residential areas than other types of businesses. 7. The original uses in existence on the corner of Bass Lake Road and County Road 18 were in effect "grandfathered in" as to the 1960 ordinance because of the existence of a restaurant and superette -- both high traffic generators. When Hennepin County acquired these businesses in the course of upgrading the two highways, as had been anticipated, the businesses were removed, and the much lower traffic generating present use was approved. Other commercial districts within a reasonable distance were and are deemed adequate. 8. This Council does recognize the very considerable growth of so called "convenience stores" in recent years, but is of the opinion that the present New Hope zoning ordinance is adequate to provide for this use. A farther exsmination of the existing zoning for this use will be one of the matters considered, however, in a re-examination of the Compre- hensive Zoning Plan ~ow being undertaken by Midwest Planning & Research, Inc. 9. This Council is not pursuaded that "contract zoning", as proposed as a limitation of uses permissible in the proposed rezoning is a fair and equitable method of administering the zoning ordinance, or ac- cor~plishing the objectives of the zoning ordinance. The petition to rezone is hereby denied. Attest' Dated the 25th day of August, 1975. -3- RESOLUTION ACCEPTING ST. JACOB'S HALL BY THE CITY OF NEW HOPE BE IT RESOLVED That the City of New Hope, Minnesota, hereby formally accepts as a gift from former Mayor Milton C. Honsey, the building known as St. Jacob's Hall, which has been placed, free of charge, on a site adjacent to the City Hall as a monument to the past history of New Hope. This Council expresses its appreciation to Mr. Honsey and to all those individuals and groups who dedicated so much of their time and en- ergies and money to the end that St. Jacob's Hall be preserved by and for the City. Dated this 25th day of August, 1975. // Edw~ J Erlckson, Mayor Attest: B~P~)'~ii0t, Clerk-Treasurer RESOLUTION COMBINING STORM SEWER IMPROVEMENT NOS. 301 AND 305 FOR BIDDING PURPOSES, PURSUANT TO M.S. 429. 041 (1) , APPROVING PLANS AND SPECIFICATIONS THEREFOR, AND AUTHORIZING ADVERTISING FOR BIDS WHEREAS, Storm Sewer Improvements Nos. 301 and 305 were separately initiated, and WHEREAS, it now appears feasible to combine the two projects as one public improvement for bidding purposes, and WHEREAS, Minnesota Statute 429.041 (1) specifically authorizes the com- bination of two or more improvements in a single set of plans and specifications or a single contract, and WHEREAS, Bonestroo, Rosene, Anderlik & Associates, Inc., have prepared and presented plans and specifications for Storm Sewer Improvements Nos. 301 and 305, and said plans and specifications are hereby approved, NOW THEREFORE BE IT RESOLVED by the City Council of the City of New Hope: The City Clerk-Treasurer and the City Engineers are authorized and directed to publish notice for the taking of bids for these projects as combined for construction purposes in the official newspaper of the City and in the Construction Bulletin. Dated the 25th day of August, 1975. RESOLUTION ESTABLISHING NEW ACCOUNTING FUNDS FOR 'STREET LIGHTING, ICE ARENA OPERATING, AND TREE DISEASE CONTROL WHEREAS street lighting costs have been removed from the General Fund and are to be accounted for independently of other activities, and WHEREAS the completion of the ice arena will result in the need to establish a new fund to reflect the opera- tions of the ice arena, and WHEREAS Minnesota legislation requires that a separate fund be established to account for expenditures relating to tree disease control NOW, THEREFORE, BE IT RESOLVED by the'City Council of the City of New Hope that the following funds be established: Street Lighting Fund 2. Ice Arena Operating Fund 3. Tree Disease Control Fund BE IT FURTHER RESOLVED that a temporary transfer from the Water/Sewer Fund to the Ice Arena Fund in the amount of $28,521 is hereby authorized to provide start up operating funds; this transfer to be repaid not later than December 31, 1976. BE IT FURTHER RESOLVED, that the Street Lighting be funded from the service charges collected and Tree Disease Control Funds' be funded by the $2,500 special levy j' and assessments as collected. Adopted this 8th day of September 1975. ATTE ST: ~Treasu rer RESOLUTION ACCEPTING PAYMENT FOR CONCRETE CURB AND GUTTER WORK ON 58TH AVENUE (IMPROVEMENT NO. 294) WHEREAS, The City of New Hope did install concrete curb and gutter on 58th Avenue between Pennsylvania Avenue North and Nevada Avenue in New Hope under New Hope Improvement No. 294, and WHEREAS, the installation of said curb and gutter was the responsibility of the developer, and WHEREAS, the developer Has now tendered payment of two thousand four hundred eighty-seven dollars ($2,487) to reimburse the City for expenses incurred for said curb and gutter installation--Improvement No. 294. NOW, THEREFORE BE IT RESOLVED, that the Council does accept payment from Towers Management Company in the amount of $2,487' as payment in full for the work under Project No. 294. BE IT FURTHER RESOLVED, that the City Clerk-Treasurer is hereby instruct- ed to cancel the proposed assessment roll for aforesaid improvement and to advise the County of said cancellation. Adopted by the City Council this 8th day of September, 1975. ATTEST: ~~~ JEdwar~ycE~rickson, Mayor ~ ~Xouliot, City Clerk-Treasurer' RESOLUTION AWARDING CONTRACT FOR STORM SEWER IMPROVEMENT NOS. 301 AND 305 BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Sanitary Sewer and Water Improve- ment Nos. 301 and 305, as heretofore consolidated for bidding, of the City were duly opened at the New Hope City Hall, 4401 Xylon Avenue North at 10 o'clock a.m., on September 19, 1975, as heretofore authorized by this Council. 2. That advertisement for bids for the construction of said improve- ment were published in the New Hope-Plymouth Post, the official newspaper of the City, and in the Construction Bulletin in accordance with the affidavits attached hereto. 3. It is hereby found and determined by this Council that the bid of Ko-Son Piping Company, Inc. in the amount of $15,050.12 is the lowest respon- sible bid submitted for the construction of said improvement; that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, have recommended to this Council that the said Iow bid be accepted, and this Council does hereby award the contract for construction of Storm Sewer Improvement Nos. 301 and 305 to Ko-Son Piping Company, Inc., as lowest responsible bidder. 4. The Mayor and Manager are hereby authorized and directed to enter into an improvement contract for the construction of said improvement in the name of the City, subject to the said contractor furnishing a public contractor's surety bond, conditioned as required by law. Attest: (Seal) Adopted by the Council this 22nd day of September, 1975. Be~y/Poul]ot, Clerk-Treasurer RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET IMPROVEMENT NO. 309 (Nevada Avenue North of 27th) BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City have heretofore reported to this Council that a street improvement for the City as hereinafter described is feasible and may best be made as proposed and not in conjunction with any other improvement, and that the estimated cost of said improvement to the City is $39,000.00. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official newspaper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED STREET IMPROVEMENT NO. 309 (Nevada Avenue North of 27th) City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on Tuesday, the 14th day of October, 1975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of a street improvement including gravel base, bituminous wearing surface, concrete curb and gutter, and storm sewer catch basins, and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: Tracts A and B of Registered Land Survey 1362 according to the plat on file in the Office of the Registrar of Titles of Hennepin County, Minnesota. 3. The estimated cost of said improvement is $39,000.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 22nd day of September, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 2nd day of October and the 9th day of October, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Dated this 22nd day of September, 1975. //' - E~Erickson, Mayor Attest: ~~~.~ ~/~ouliot, Clerk-Treasurer -3- RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED SANITARY SEWER AND WATER IMPROVEMENT NO. 308 BE IT RESOLVED by the City Council of the City of New Hope, Hennepin County, Minnesota, as follows: 1. It is hereby found and determined that Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City have heretofore reported to this Council that a water and sewer improvement for the City as hereinafter described is feasible and may best be made as proposed and not in con- junction with any other improvement, and that the estimated cost of said improvement to the City is $33,750.00. 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereto for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. 3. The Clerk-Treasurer is authorized and directed to cause notice of the time, place and purpose of said meeting to be published for two successive weeks in the New Hope-Plymouth Post, being the official news- paper of the City, the first of such publications to be not less than 10 days and the second not less than 3 days prior to the date of said meeting. Such notice shall be in substantially the following form: NOTICE OF PUBLIC HEARING FOR PROPOSED SEWER AND WATER IMPROVEMENT NO. 308 City of New Hope, Minnesota 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on Tuesday, the 14th day of October, ]975 at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the purpose of holding a public hearing on a proposed improvement as described herein- after. 2. The general nature of the improvement is the construction of sanitary sewer and water main and all other appurtenant works and services reasonably required therefor, to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: Tracts A and B of Registered Land Survey 1362 according to the plat on file in the Office of the Registrar of Titles of Hennepin County, Minnesota. 3. The estimated cost of said improvement is $33,750.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. 5. All persons interested are invited to appear at said hearing for the purpose of being heard with respect to the making of said improvement. Dated the 22nd day of September, 1975. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 2nd day of October and the 9th day of October, 1975. Each and all of the terms and provisions as stated in the foregoing notice of hearing are hereby adopted as the terms and provisions in ac- cordance with which said hearing shall be held. Attest: Dated this 22nd day of September, 1975. ~liot, Clerk-Treasurer -3- RELEASE OF STREET EASEI~ENT WHARF. S, the Village of New Hope, now City of New Hope, was give~ an easement for street purposes on the llth day of August, 197§5 by Kenneth L; Kellar. Donna KeHar, Thomas P. Howard and Alma Ii. Howard, over the below described property, and ~q-r~REAS, the City of New Hope desires to release the property f~om this easement because of a relocation of Quebec Avenue, south of 42nd Avenue NOW, THEREFORE the City of New Hope does hereby release forever 1ts /tee right and authority to enter upon said land to maintain a public street and ~ highway together with any further authority necessary to construct and maintain said land as public thorough/are: The West Thirty (30) feet, /font and rear, of that part of Lot Nine (9), "Auditor's Subdivision No. 324, Hennepin County, Minnesota", described as follows: Commoncing at a point on the South Iine of said Lot Nine (9) distant 938.25 feet East from the Southwest corner thereof; thence East 320.85 feet along said South line; t~hence Northerly 1336 feet to a pcint in the North line of ~aid Lot Nine (9) distant 1297.1 feet Easterly along said North line extended from the West line of Section 17, Township 118, Range 211 thence Westerly 321.9 feet along said North tine; thence Southerly 1330.5 feet to the point of beginning. on hhe IN WITNESS WHEREOF, the City of New Hope has executed this document J/~ day of September. 1975. RESOLUTION ADOPTING.AND CONFIRMING ASSESSMENTS FOR STORM SEWER AND PARK IMPROVEMENT NO. 266 BE IT RESOLVED by the Minnesota, as follows: City Council of the City of New Hope, ), That the.amount.proper and--necessary to be specially assessed at this time for Stnrm Sewer agd Park. Improvement No. 266 against every assessable lot, piece or parcel of land affected thereby ~ been duly calculated upon the basis of benefits, without regard to cash valuation, in accordance with the provisions of Minnesota Statutes, Chapter 429, and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given to all interested persons to present their objections, if any, to such proposed assessment. 2. This Council, having heard and considered all objections so presented, and being fully advised in the premises, finds that each of the lots, parcels and pieces of land enumerated in the proposed assessment was and is specially benefited by the construction of said !morovement in not less than the amount of the assessments set opposite each'lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pieces and parcels of land therein described. 3. The proposed assessments are hereby adopted and confirmed as the proper special assessments for each of the said lots, pieces and parcels of land, respectively, and the assessment against each parcel, together with interest of 8% per annum accruing on the full amount thereof from time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and all thereof. The total amount of each such assessment shall be payable in equal annual principal installments extending over a period of Two to Five (5) years, the first of said installments, together with erest on the entire assessment from the date hereof to December 31, 19 76 , to be payable with general taxes payable in 19 76 , and one of each of---~-h-e remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4, Prior to certification of the assessments to the County Auditor, ~the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the City Treasurer, but no interest shall be charged if such payment is made within thirty days after the date of this Resolution. 5. The City Clerk shall, as soon as may be, prepare and transmit to the County Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law. Dated the 29th day of' September , 19 75. ATTEST: ~ /~//~ Mayor City ~lerk Treasurer (SEAL) //oS RESOLUTION ADOPTING..AND.COHFIRMING ASSESSMENTS FOR STREET IMPROVEMENT NO. 289 BE IT RESOLVED by the Minnesota, as follows: City Council of the City of New Hope, ). That the.amount.proper and.necessary to be specially assessed at this time for Street Improvement No. 289 against every assessable lot, piece or parcel of' land affected thereby ~ been duly calculated upon the basis of benefits, without regard to cash valuation, in accordance with the provisions of Minnesota Statutes, Chapter 429,'and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given to all interested persons to present their objections, if any, to such proposed assessment. 2. This Council, having heard and considered all objections so presented, and being fully advised in the premises, finds that each of the lots, parcels and pieces of land enumerated in the proposed assessment was and is specially benefited by the construction of said Improvement in not less than the amount of the assessments set opposite each lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pieces and parcels of land therein described. 3. The proposed assessments are hereby'adopted and confirmed as the proper special assessments for each of the said lots, pieces and parcels of land, respectively, and the assessment against each parcel, toqether with interest of 8% per annum accruing on the full amount thereof from-time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and all thereof. The total amount of each such assessment shall be payable in equal annual principal installments extending over a period of Ten ~10) years, the first of said installments, together with interest on the entire assessment from the date hereof to December 31, 19 76 , to be payable with general taxes payable in 19 '76 , and one-of each of--~e. remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4. Prior to certification of the assessments to the County Auditor, the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the' City Treasurer, but no interest shall be charqed if such payment is made within thirty days after the date of this Resolution. 5. The City Clerk shall, as soon as may be, prepare and transmit to the County Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law. Dated the ~ day of' '~ , 19 ~. ATTEST: (SEAL) RESOLUTION ADOPTING..AND CONFIRMING ASSESSMENTS FOR STREET IMPROVEMENT NO. 290 BE IT RESOLVED by the Minnesota, as follows: CSty Council of the .City of New Hope, t. That the amount.proper and. necessary to be sPecially assessed at this time for Street Improvement No. 290 against every assessable 16t, piece or parcel of land affected thereby l~ been duly calculated upon the basis of benefits, without regard to cash valuation, in accordance with the provisions of Minnesota Statutes, Chapter 429, and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given to all interested persons to present their objections, if any, to such proposed assessment. 2. This Council, having heard and considered.all objections so presented, and being fully advised in the premises, finds that each of the lots, parcels and pieces of land enumerated in the proposed assessment was and. is specially benefited by the construction of said Improvement in not less than the amount of the assessments set opposite each lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pieces and parcels of land therein 'described. 2. The proposed assessments are hereby adopted an~ confirmed as the proper special assessments for each of the said lots~'pieces and parcels of land, respectively, and the assessment against each parcel, together with interest of 8% per annum accruing on the full amount thereof from time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and all thereof. The total amount of each such assessment shall be payable in equal annual principal installments extending-over a period of _ Twenty (20) years, the first of said installments, together with interest on the entire assessment from the date hereof to December §1, 19 76 , to be payable with general taxes payable in 19 76, and one of each o~--~-h-e remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4. Prior to certification of the assessments to the County Auditor, the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the C'ity Treasurer, but no interest shall be charged if such payment is made within thirty days after the date of this ResolUtion. 5. The City Clerk shall, as soon as may be, prepare and transmit to the County Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law. Dated the 29th day of'SePtember . , 19 75. ~/ ~ Mayor ATTEST: ~~ rer~ - (SEAL) RESOLUTION ADOPTING-AND.CONFIRMING ASSESSMENTS FOR WATER IMPROVEMENT NO. 297A (INCLUDING WATER IMPROVEMENTS NOS. 295 and 297) BE IT RESOLVED by the Minnesota, as follows: City Council of the City of New Hope, 1'. That the amount-prope~ and.necessary to be specially assessed at this time for -Water Improvement No. 297A against every assessable lot, piece or parcel of land affected thereby~ been duly calculated upon the basis of benefits, without regard to cash valuation, in accordance with the provisions of Minnesota Statutes, Chapter 429, and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given.to all interested persons to present their objections, if any, to such proposed assessment. 2. This Council, having heard and considered.all objections so presented, and being fully advised in the premises, finds that each of the lots, parcels and pieces of land enumerated in the proposed assessment was and. is specially benefited by the construction of said Improvement in not less than the amount of the assessments set opposite each lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pieces and parcels of land therein described. 3. The proposed assessments are hereby adopted and confirmed as the proper special assessments for each of the said lots, pieces and parcels of land, respectively, and the assessment against each parcel, together with interest of 8,% per annum accruing on the full amount thereof from time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and al-1 thereof. The total amount of each such assessment shall be payable in equal annual principal installments extending-over a period of Twenty (20) years, the first of said installments, together with interest on thee~ti~e assessment from the date hereof to December 31, 19 76 , to be payable with general taxes payable in 19 '76 , and one of each of---~-e remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4. Prior to certification of the assessments to the County Auditor, the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the City Treasurer, but no interest shall be charged if such payment is made within thirty days after the date of this Resolution. 5. The City Clerk shall, as soon as may be, prepare and transmit to the County Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law.. Dated the 29th day of' September , 19 75. ATTEST: ~-~i~l~tV. C1 erk-Treasurer (SEAL) R£SOLUTION ADOPTING..AND .CONFIRMING ASSESSMENTS FOR SANITARY SEWER IMPROVEMENT NO. 297A (INCLUDING SANITARY SEWER IMPROVEMENT NO. 295) BE IT RESOLVED by the Minnesota, as follows: City Council of the City of New Hope, t, That the amount.proper and..necessary, to be specially assessed at this time for Sanitary Sewer Improvement No. 297A against every assessable lot, piece or parcel of land affected thereby has been duly calculated upon the basis of benefits, without regard to cash valuation, in accordance with the provisions of Minnesota Statutes, Chapter 429, and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given to all interested persons to present their objections, if any, to such proposed assessment, 2, This Council, having heard and considered all objections so presented, and being fully advised in the premises, finds that each of the lots, parcels and pieces of land enumerated in the proposed assessment was and is specially benefited by the construction of said Improvement in not less than the amount-of the assessments set opposite each lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pisces and parcels of land therein described. 3, The proposed assessments are hereby'adopted and confirmed as the proper special assessments for each of the said lots, pieces and parcels of land, respectively, and the assessment against each parcel, together with interest of 8% per annum accruing on the full amount thereof from time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and all thereof. The total amount of each such assessment shall be payable in equal annual principal installments extending over a period of Twenty (20) years, the first of said inst~llments, together with interest on the entire assessment from the date hereof to December 31, 19 76 , to be payable with general taxes payable in 19 76, and one-of each of---~-e. remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4. Prior to certification of the assessments to the County Auditor, the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the City Treasurer, but no interest shall be charged if such payment is made within thirty days after the date of this Resolution. 5, The City Clerk shall, as soon as may be, prepare and transmit to the County~Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law.. Dated the ~ day of' '~ , 19 ~. ATTEST: Mayor (SEAL) R£SOLUTION ADOPTING..AND .CONFIRMING ASSESSMENTS FOR CONTROL OF SHADE TREE DISEASES IMPROVEMENT NO. 299 BE IT RESOLVED by the Minnesota, as follows:- City Council of the City of New Hope, t, That theamount~proper and-.necessary~to be specially assessed at this time for Control of Shade Tree Diseases Improvement Ho. 299 against every ass~sabl'e'iot, piece or parcel"'Of land affected thereby ~ been duly calculated upon the basis of benefits, without regard to cash Yaluat~on, in accordance with the provisions of Minnesota Statutes, Chapter 429, and notice has been duly published as required by law, that this Council would meet to hear, consider and pass upon all objections, if any, and said proposed assessment has at all times since its filing been open for public inspection, and opportunity has been given to all interested persons to present their objections, if any, to such proposed assessment· 2, This Council, having heard and considered all Objections so presented, and being fully advised in the premises, finds that each of the lots,' parcels and pieces of land enumerated in the proposed assessment was and is specially benefited by the construction of said Improvement in not less than the amountof the assessments set opposite each lot, piece and parcel of land respectively, and such amount so set out is hereby levied against each of the respective lots, pieces and parcels of land therein described. 3. The proposed assessments are hereby adopted and confirmed as the proper'special assessments for each of the said lots, pieces and parcels of'land, respectively, and the assessment against each parcel, together with interest of 8% per annum accruing on the full amount thereof from time to time unpaid, shall be a lien concurrent with general taxes upon such parcel and all thereof. The total amount of each such assessment shill be payable in equal annual principal installments extending over a period of ~Five (5) years, the first of said installments, together with interest on the entire assessment from the date hereof to December 31, 19 76 , to be payable with general taxes payable in 19 76, and one of each of---{lTe remaining installments, together with one year's interest on that and all other unpaid installments, to be payable with general taxes for each consecu- tive year thereafter until the entire assessment is paid. 4, Prior to certification of the assessments to the County Auditor, the owner of any lot, piece or parcel of land assessed hereby may at any time pay the whole of such assessment, with interest to the date of payment, to the City Treasurer, but no interest shall be char~ed if such payment is made within thirty days after the date of this ResolUtion. 5. The City Clerk shall, as soon as may be, prepare and transmit to the County Auditor a certified duplicate of the Assessment Roll, with each installment and interest on each unpaid assessment set forth separately, to be extended upon the proper tax list of the County, and the County Auditor shall thereafter collect said assessment in the manner provided by law. Dated the 29th day of' September , 19 ?~. ATTEST: g/ ~ ~- Mayor ~Ycl ~rk-Treasurer (SEAl.) RESOLUTION AMENDING ASSESSMENTS FOR CONTROL OF SHADE TREE DISEASES IMPROVEMENT NO. 299 BE IT RESOLVED hy the City Council of ~the City of New Hope, as fol lows: After consideration of all of the comments and objections offered, the assessments for the above-captioned improvement of the City of New Hope should be and are hereby amended as follows: PLAT PARCEL LOT BLOCK ADDITION FROM TO 62279 6025 - 5 Meadow Lake Park $210.00 $48.00 (Tract C,RLS 1202 & Lot 2 & W 4 ft. of Lot 1 ) Dated the~q day of S~Zz~=~ ATTEST ~su'rer Mayor RESOLUTION ADOPTING AND CONFIRMING ASSESSMENTS OF DELINQUENT WATER AND SANITARY SEWER SERVICE AND CONNECTION CHARGES AND DELINQUENT STREET LIGHTING BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF NEW HOPE, MINNESOTA, as follows: The proposed rolls for the assessment of delinquent water and sanitary sewer service and connection charges and delinquent street lighting as presented by the Clerk are hereby adopted as the special assessment rolls. The owner of any property so assessed may, at any time prior to certification of the assessment to the County Auditor, pay the whole of the assessment on such property to the City Treasurer. The Clerk is instructed to certify said rolls to the County Auditor for collection with taxes payable in 1976. Dated the ~m day of -Y'mmTzm~m~ , 1975. Mayor ATTEST: Cq~rk-Treasurer (SEAL) RESOLUTION ADOPTING ASSESSMENT FOR WEED DESTRUCTION-1975 WHEREAS, Pursuant to proper notice duly given, 'the Council has met and heard and passed upon all objections to' the proposed assessment for Weed Destruction-1975 under authority of M.S.A. 18.271. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF NEW HOPE, MINNESOTA: The proposed roll for the assessment of Weed'Destruction-1975 as presented by the Clerk is hereby adopted as the special assessment roll for said weed destruc'tion. The owner of any property so assessed may, at any time prior to October l, 1975 pay the whole of the assessment on such property to the City Treasurer. The Clerk is instructed to certify said roll to the County Auditor on or before October 10, 1975 for collection with taxes payable in 1976. Dated the ~ day of ~z,x~~ , 1975. ATTEST: ' <~CTerk-Treasurer (SEAL) RESOLUTION ADOPTING ASSESSMENT FOR WATER ASSESSMENT 75-1 WHEREAS, Pursuant to proper notice duly given, the Council has met and heard and pssed upon all objections to the proposed assessment for Water Assessment 75-1 made under authority of State law as implemented by 5.155 of the City Code. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF NEW HOPE, MINNESOTA: Such proposed assessment, a copy of which is attached hereto and made a part hereof, is hereby accepted and shall constitUte the special assess- ment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the connection in the amount of the assessment levied against it. J The assessment shall be payable in eoual annual installments extending over a period oF twenty (20) years, the first oF the installments to be payable on or before the first Monday in January, 1976 and shall bear interest at the rate of 8% per annum from the date of the adoption o~ this assessment resolution. To the first installment shall .be added interest on the entire assessment from the date of this resolution until December 31, 1976. To each subsequent installment when due shall be added interest for one year on all unpaid installments. The owner of any property so assessed may, at any time prior to certifi- cation of the assessment to the County Auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City Treasurer, except that no interest shall be charged iF the entide assessment is paid within thirty (30) days from the adoption of this resolution; and he may, at any time thereafter, pay to the County Treasurer the entire amount of the assessment remaining unpaid, with interest accrued to December'31 of the year in which such payment is made. 4. The Clerk shall forthwith transmit a certified duplicate of this assessment to the County Auditor 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. Council this ~2~ day of ~/~z~ , 1975. Adopted by the - ! ATT EST: <~/Ci ty Clerk-Treasurer Mayor (SEAL RESOLUTION ADOPTING BUDGET FOR THE CITY OF NEW HOPE FOR THE YEAR 1976 AND ESTABLISHING TAX LEVY FOR THE YEAR 1975 PAYABLE IN 1976 BE IT RESOLVED by the City Council of the City of New Hope as follows: Section I. The Budget for the City of New Hope, Minnesota for all funds supported in whole or in part by property taxes for the calendar year of 1976 is hereby adopted as hereinafter set forth and the funds are hereby appropriated therefor: GENERAL FUND General Government Mayor and Council City Manager Courts Elections and Voters Registration Municipal Clerk Accounting Civil Service Commission Advisory Commissions Planning and Zoning Municipal Building Total General Government Public Safety Police Protection Fire Protection Protective Inspections Civil Defense Animal Control Total Public Safety Public Works Streets and Alleys Snow and Ice Removal Traffic Signs, Signals, and Markings Total Public Works Sanitation and Waste Removal Storm Sewers Weed Eradication Total Sanitation and Waste Remova $ 17,045 44,665 27,000 14,390 64,484 40,074 4,710 815 1,745 38,560 $ 253,488 $ 567,061 72,726 69,610 8,364 20~017 $ 737,778 $ 175,024 24,296 13,200 $ 212,520 $ 27,214 2,505 $ 29,719 Recreation Recreation Parks Total Recreation Other Functions TOTAL GENERAL FUND FIREMEN'S RELIEF FUND SHADE TREE DISEASE CONTROL BOND AND DEBT SERVICE FUND 1961 Municipal Building Bonds 1963 Park Improvement Bonds 1965 Swimming Pool and Park Bonds 1968 Park Improvement Bonds 1969 Park Improvement Bonds Bond No. 4 Bond No. 4 1973 Park Improvement Bonds Ice Arena Bond Total Bond and Debt Service Fund TOTAL TAX SUPPORTED FUNDS $ 150,201 206,313 $ 356,514 167,170 $ 1,757,189 29,284 3,000 6,253 16,185 20,255 33,699 42,264 7,840 29,400 30,650 88,065 $ 274,611 $ 2~064~084 Section 2. Estimated Receipts other than general tax levy are hereby established as herein set forth: GENERAL FUND Penalties and Interest on Taxes Attached Machinery Licenses and Permits - Business Licenses and Permits - Non Business Court Fines Revenue from Use of Money and Property Shared Taxes Grants Current Charges Transfers - Liquor Administration Utility Administration Specia Police Fund Refund - Animal Control Federa Revenue Sharing Genera Fund Surplus TOTAL GENERAL FUND $ 4,000 1,407 9,300 4,560 45,000 3,350 435,932 24,084 55,050 15,000 22,000 7,000 7,646 I 0,400 5,000 $ 799,729 TRUST AND AGENCY Fire Insurance Rebate TOTAL ESTIMATED RECEIPTS $ 21~884 $ 821~6t3 Section 3. That there by and hereby is levied upon all taxable real and personal property in the City of New Hope a tax in the follow- ing amount hereinafter set forth: General Fund Shade Tree Disease Control Trust and Agency - Firemen's Relief Debt Service Totals Estimated Net Receipts Uncollectible Total Levy $ 957,460.00 $ 19,539.00 $ 976,999.00 3,000.00 61.00 3,061.00 7,400.00 151.00 7,551.00 274~611.00 11~552.00 286~163.00 $1,242,47t.00 $ 31,303.00 $.1,273,774.00 Section 4. This resolution shall be in effect from and after its adoption and any expenditures in addition to those herein appropriated shall be made only after approval is given by at least four Council members. Adopted this 6th day of October, 1975. ~et~ I- i-ot i - Clerk-Treasurer ,/// Edward J~Er~kson Mayor ~ okr, Councilman Richard P~g~'~, Counci Im~n - RESOLUTION APPROVING 1975 TAX LEVY, COLLECTIBLE IN 1976 AND AUTHORIZING CERTIFICATION TO THE COUNTY AUDITOR BE IT RESOLVED by the City Council of the City of New Hope, County of Hennepin, Minnesota, thaf the following sums of money be levied for the current year, collectible in 1976 upon the taxable property in the City of New Hope, for the following purposes: General Fund Base Levy: (Base Levy includes: $13,745 Social Security 84,505 PERA) $ 976,999 Trust and Agency - Firemens Relief 7,551 Special Levies: Shade Tree Disease Control 3,061 Debt Service: 1961 Municipal Building Bonds 1963 Park Improvement Bonds 1965 Swimming Pool/Park Bonds 1968 Park Improvement Bonds 1969 Park Improvement Bonds 1973 Park Improvement Bonds Bond No. 4 Bond No. 41 Ice Arena Bonds $ 6,400 16,763 21,100 34,900 43,500 32,800 8,000 30,000 92,700 Provision has been made by the City of New Hope for the payment of any additional amounts needed in excess of $98,250 as the City's contributory share to the Public Employee's Retirement Fund as ppo- vided for in Minnesota Statutes Annotated, Section 353.01 et seq. No further levy in excess of the $98,250 cited above is required for this purpose. The City Clerk is hereby instructed to transmit a certified copy of this resolution to the County Auditor of Hennepin County, Minnesota. Adopted by the City Council on October 6, 1975. ATTEST: l~t~-~ i ot, C l erk-Treasu rer Edwa~ -Erickson, Mayor RESOLUTION DIRECTING CERTIFICATION OF AMOUNTS IN VARIOUS SINKING FUNDS FOR THE PURPOSE OF REDUCING AD VALOREM TAXES HERETOFORE LEVIED FOR THE YEAR 1976 Bond 3 WHEREAS, by resolution adopted by this Council on the 18th day of September, 1957~ entitled "Resolution Authorizing and Establishing the Form and Details of $75,000 Improvement Bonds of 1957 and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 5 WHEREAS, by resolution adopted by this Council on the 14th day of July, 958, entitled "Resolution Authorizing and Establishing the Form and Detai of $76,000 Improvement Bonds, Series of August 1, 1958, and Appropriating Special Assessments and Taxes for the Payment Thereof", and Bond 18 WHEREAS, by resolution adopted by this Council on the 15th day of August, 961, entitled "Resolution Authorizing and Establishing the Form and Detai s of $442,000 Improvement Bonds of August I, 1961, Series A, and Appropriating Special Assessments and Taxes for the Payment Thereof", and Bond 21 WHEREAS, by resolution adopted by this Council on the lOth day of July, 962, entitled "Resolution Authorizing and Establishing the Form and Detai s of $690,000 Bonds of 1962, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 22 WHEREAS, by resolution adopted by this Council on the 6th day of August, 962, entitled "Resolution Authorizing and Establishing the Form and Detai s of $405,000 Improvement Bonds of 1962, Second Series, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 24 WHEREAS, by resolution adopted by this Council on the 21st day of November 962, entitled "Resolution Authorizing and Establishing the Form and Detai s of $1,220,000 Improvement Bonds of 1962, Fourth Series, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 26 WHEREAS, by resolution adopted by this Council on the 23rd day of July, 963, entitled "Resolution Authorizing and Establishing the Form and Detai s of $403,000 Improvement Bonds of 1963, First Series, and Appropriating Special Assessments and Levying Ad Valorem Taxes for the Payment Thereof", and Bond 27 WHEREAS, by resolution adopted by this Council on the 19th day of November, 1963, entitled t'Resolution Authorizing and Establishing the Form and Details of $1,110,000 Improvement Bonds of 1963, Second Series, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof",and Bond 29 WHEREAS, by resolution adopted by this Council on the lOth day of November, 1964~ entitled "Resolution Authorizing and Establishing the Form and Details of $375,000 Improvement Bonds of 1964, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 40 WHEREAS, by resolution adopted by this Council on the 9th day of September, 1971, entitled "Resolution Authorizing and Establishing the Form and Details of $1,155,000 Improvement Bonds of 1971, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and Bond 42 WHEREAS, by resolution adopted by this Council on the 14th day of May,1973 entitled "Resolution Authorizing and Establishing the Form and Details of $545,000 Improvement Bonds of 1973, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof.", and Bond 43 WHEREAS, by resolution adopted by this Council on the 15th day of October, 1974, entitled "Resolution Authorizing and Establishing the Form and Details of $120,000.00 Improvement Bonds of 1974, and Appropriating Special Assessments and Levying Taxes for the Payment Thereof", and WHEREAS, said resolutions levied upon all taxable property within the corporate limits of the City, a direct, annual, ad valorem tax, to be spread upon the tax rolls for the year specified, including the sums below listed, specified for 1975 to be collected in the ensuing year of 1976. a. Bond 3 $75,000 Improvement Bonds Series of October I, 1957 $ 800.00 b. Bond 18 $442,000 Improvement Bonds of 1961-Series A 2,000.00 c. B6nd 21 $690,000 Improvement Bonds of 1962 8,700.00 d. Bond 22 $405,000 Improvement Bonds of 1962, Second Series 500.00 e. Bond 24 $1,220,000 Improvement Bonds of 1962, Fourth Series 20,000.00 f. Bond 26 $403,000 Improvement Bonds of 1963 35,000.00 g. Bond 27 $1,100,000 Improvement Bonds of 1963,Second Series 15,100.00 h. Bond 29 $375,000 Improvement Bonds of 1964 2,600.00 i. Bond 40 $1,155,000 Improvement Bonds of 1971 $12,000.00 j. Bond 42 $545,000 Improvement Bonds of 1973 22,300.00 k. Bond 43 $120,000 Improvement Bonds of 1974 4,068.00 WHEREAS, said resolutions specified as follows, in part: "Said levy shall be irrepealable except as provided in said Ordinance No. 57-20" and Ordinance No. 57-20, Chapter 25 further provides in part: "Unless such special assessments to be received by the Improvement Bond Redemption Fund are sufficient to provide for the payment of the bonds and the interest thereon - the Council shall levy a general ad valorem tax upon all taxable property within the City~ to be spread upon the tax rolls for each year of term of the bonds, and shall specify the amounts of the levies of such tax for all years such that if collected in full they, together with the taxes theretofore levied and appropriated to said fund, plus the estimated collec- tion of said special assessments and of all other special assessments there- tofore pledged to said fund, will produce at least five percent in excess of the amounts needed to meet when due the principal and interest payments on said bonds and all other than outstanding bonds which are payable from said fund", and WHEREAS, the above mentioned Sinking Funds will contain in excess of the required five percent. NOW, THEREFORE, BE IT RESOLVED by the City of New Hope, Minnesota as follows: I. The recitals contained hereinabove are incorporated herein by reference. The total amount in the Improvement Bond Redemption Fund is hereby found and declared to be a sum in excess of the amounts needed to meet when due the principal and interest payments on said bonds, 3. The Clerk shall forthwith request the County Auditor to reduce the amount of ad valorem levies as above listed in their entirety. Dated the 6th day of October, 1975. ATTEST: ' ~uliot, Clerk-Treasurer ~ ~dwar~ Erickson, Mayor RESOLUTION DIRECTING CERTIFICATION OF AMOUNT OF $950~000 IMPROVEMENT BONDS OF 1972 TO COUNTY AUDITOR FOR PURPOSE OF REDUCING AD VALOREM TAXES HERETOFORE LEVIED FOR THE YEAR 1975, FOR COLLECTION IN 1976. WHEREAS, by resolution adopted by this Council on the 28th day of August, 1972, entitled "Resolution Authorizing and Establishing the Form and Details of $950,000 Improvement Bonds of 1972, and Appropriating Special Assessments and Levying Taxes for the Payment thereof", and WHEREAS, said resolution levied upon all taxable property within the corporate limits of the City, a direct, annual ad valorem tax to be spread upon the tax rolls for the year specified, including $50,232 specified to be levied as taxes in 1975 for collection in 1976 and WHEREAS, said resolution specified as follows in part: "Said levy shall be irrepealable except as provided in said Ordinance No. 57-20" and Section 5.200 of the City Code (Improvement Bond Redemption Fund) further provides in part: unless such special assessments to be received by the $950,000 improve- ment bonds of 1972 fund are sufficient to provide for the payment of the bonds and the interest thereon, the Council shall levy a general ad valorem tax upon all taxable property within the City, to be spread upon the tax rolls for each year of term of the bonds, and shall specify the amount of the levies of such tax for all years such that if collected in full they, together with the taxes theretofore levied and appropriated to said fund, plus the estimated collection of said special assessments and of all other special assessments theretofore pledged to said fund, will produce at least five percent in excess of the amounts needed to meet when due the principal and interest payments on said bonds and all other than outstanding bonds which are payable from said funds, and WHEREAS, there is on hand $20,232. NOW THEREFORE, BE IT RESOLVED by the City of New Hope as follows: I. The recitals contained hereinabove are incorporated herein by reference. e The total amount in the $950,000 improvement bonds of 1972 fund is hereby found and declared to be $20,232 and the taxes to be levied in 1975 shall be reduced by that amount. 3. The Clerk shall forthwith request the County Auditor to reduce the amount of ad valorem levy as above recited ($50,232 to $30,000). Dated the 6th day of October, 1975. ATTEST: Be:~ ,~'ou I i ot C I erk~freasurer RESOLUTi.ON DIRECTING CERTIFICATION OF AMOUNT OF 1958 IMPROVEMENT BOND S[NL<.I.NG FUND TO COUNTY AUDITOR FOR PURPOSE OF REDUCING AD VALOREM TAXES HERETOFORE LEVIED FOR THE YEAR 1976_ WHEREAS~ by resolution adopted by this Council on the lOth day of Februar¥~ 1958~ as amended on February 28, 1958~ by adoption of a resolution entitled "Resolution Amending Resolution of February lOth, 1958, relating to the Sanitary Sewer Improvement No, 7 and Storm Sewer Improvement No. I0 Funds, the Authorization of $854,000 Improvement Bonds of 1958 and the Appropriation of Special Assessments and Taxes for the Payment Thereof", and WHEREAS, said resolution levied upon all taxable property within the ~orporate limits of the City, a directj annual, ad valorem tax, to be spread upon the tax rolls for the year specified, including $52,171.87 specified for the year 1975 and collected in the ensuing year 1976, and WHEREAS, said resolution specified as follows, in part: "On or about October Ist of each~year, the City Treasurer shall determine the amount of cash and the value of lawful investments held in the 1958 Improvement Bond Sinking Fund, and the total thereof shall be deemed to be the excess amount in the Sinking Fund. The Clerk shall thereupon certify the fact and amount of such excess to the County Auditor, and the County Auditor shall, and hereby is authorized to reduce the amount of the tax levy for such year by the excess amount in hand in said fund as so certified to .him", and WHEREAS, there is on hand $44,171.87. NOWj THEREFORE, BE 1T RESOLVED by the City of New Hope as follows: I. The recitals contained hereinabove are incorporated herein by reference~ c The total amount in the 1958 Improvement Bond Sinking Fund is hereby found and declared to be in excess of $44,171.87 and the taxes to be levied in 1975 shall be reduced by $44,171.87. 3. The Clerk shall forthwith request the County Auditor to reduce the amount of ad valorem levy as above recited ($52,171~.87 to $8,000.00). Dated the 6th day of October, 1975. ATTEST: Bet~iot, C I erk-Treasurer ..... ~dward]]~f~. Erickson, A RESOLUTION REGARDING RECREATION FEES WHEREAS, the City of New Hope has established recreation programs that in some cases exceed the basic recreation programs generally furnished by municipalities and which have been open to parti- cipation from people who neither live or work in New Hope, and WHEREAS, the taxpayers of the City can no longer afford to support such activities out of the general taxes NOW, THEREFORE, BE IT RESOLVED THAT: 1) All participants from outside the City boundaries in recreation and park programs that use facilities sup- ported out of City general funds or for which the City of New Hope provides support in terms of officials, leaders, materials or organizational leadership shall pay a fee equal to the actual cost per participant in the program. Such cost shall be as determined by the City Manager after consulting with the City Accountant and the Park and Recreation Director. 2) The City shall provide within budget appropriations a program of general summer playground, winter skating and a theater program without general fees to the New Hope citizens participating. Fees within these programs for special events, special training or materials for spe- cific projects or trips will be charged on a self-support- ing basis. 3) 4) Broad based programs for the pre-teen age youth of the community shall have a fee charged that will attempt to cover direct costs of materials and a portion of leader- ship expense~ Programs for special, narrow based, groups having limited participation, requiring special instruction, extra ma- terials, or which are designed to meet the recreational needs of those persons desiring to play in a formal or- ganized league activity shall be made as self-supporting in terms of total cost as possible. 5) All programs for other than pre-teen age participants in which specific individual skills are taught, such as golf, tennis, skating or swimming shall be self-support- ing through the fees charged. 6) The City shall not provide any monies for expenses of those organized teams commonly called Traveling Teams in the NHAA program. Adopted this 6th day of October, 1975. ~~~~ ATTEST: ~k-Treasurer /' ~l~ay r A RESOLUTION REGARDING 1976 SALARIES WHEREAS, the 1976 City Operating Budget has been adopted, and WHEREAS, said budget anticipates the establishment of new salary levels for the employee positions authorized in the Budget, and WHEREAS, There are adjustments needed in the present pay plan both to adequately compensate specific positions and to assure that the regular employee can continue to meet expenses at a responsible level, NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of New Hope that the following wage and salary plan be adopted for 1976. Part-time and temporary employees, other than members of the Volunteer Fire Department and the City Council, shall be paid based on budget appropriations, pay for compara- ble full time positions, or as required by the employee market within the regulations of the State and Federal pay law. e A salary reserve, equal to 7% of the 1975 salaries and associated retirement fund contributions shall be established fdr salary adjustments for union employees. The City Mana- ger is hereby directed and authorized to negotiate 1976 contracts within this limit. If salary adjustments higher than 7% are won through the negotiation process or arbitra- tion, adjustments to the work force in terms of hours worked and numbers of employees are to be made to keep the total salary and associated costs within the total dollar reserve. o Non-union full-time permanent employees shall also have a salary adjustment reserve established in an amount equal to 7% of 1975 associated salary costs. The City Manager is hereby directed and authorized to establish a 1976 salary schedule for these employees that will in his judg- ment best serve the needs of the employees and the City. The adjustment can take the form of a straight across the board increase; a straight increase at a lower rate, with individual merit increases; a two-step increase, or a general increase with some additional contribution toward fringe benefits providing that no new benefits are to be provided. In the case of new assignment of responsibilities, through the combination of positions, transfer or assumption of new duties~.adjustments of salaries are authorized subject to the limitation of the activity budget appropriation and comparison with salaries for positions of simi ar responsi- bility in the City. o m Council salaries for 1976 are to be $87.50 per two week pay period for Council and $125.00 per pay period for Mayor. The City Mana§er shall receive a 7% salary adjustment as of January I, 1976. tn addition he shall be paid.S50 per month as a Transportation/Expense allowance. A 7% salary reserve shall be established for the Volunteer Fire Department call pay. Prior to January I, 1975 a resolution outlining a specific pay plan for call and drill pay shall be adopted based on the departmental salary ap- propriations plus the 7%. Adopted this 6th day of October, 1975. ATTEST: ~erk-Treasu rer ~ayor RESOLUTION AUTHORIZING CONDEMNATION PROCEEDINGS FOR PUBLIC IMPROVEMENT NO. 298 WHEREAS, it is necessary and advisable in the public interest that the City of New Hope establish, construct and maintain a public sidewalk along 49th Avenue North between approximately Quebec and Louisiana Avenues North; and WHEREAS, in order to accomplish such purpose it is necessary to acquire a 10 feet permanent easement hereinafter described and a 5 foot construction ease- ment hereafter described: Parcel 8T-780-RXS A permanent easement for sidewalk purposes over the North 10 feet of the South 40 feet of the East 145 feet of the North 300 feet of the Southeast 1/4 of Southwest 1/4 of the Northwest 1/4, Section 8, Township 118, Range 21, Hennepin County, Minnesota. A temporary construction easement over the North 5 feet of the South 45 feet of the East 1.45 feet of the North 300 feet of Southeast 1/4 of Southwest 1/4, Section 8, Township 118, Range 21, Hennepin County, Minnesota. Parcel 8A-781-RXS A permanent easement for sidewalk purposes over the North 10 feet of the South 40 feet of the South 300 feet of the West 160 feet of the Southeast 1/4 of the Northwest 1/4 except street, Section 8, Township 118, Range 21, Hennepin County, Minnesota. A temporary construction easement over the North 5 feet of the South 45 feet of the South 300 feet of the West 160 feet of the Southeast 1/4 of the Northwest 1/4 of Section 8, Township 118, Range 21, Hennepin County, Minnesota. The names of the parties interested in the above described land and their interests are as follows, respectively: Parcel 8T-780-RXS Richard T. Burger Gloria C. Burger Fee Owner Spouse Fifth Northwestern Bank of Minneapolis Mortgagee Parcel 8A-781-RXS Joseph Jacobwith Fee Owner said construction easements to expire on September 1, 1976; and WHEREAS, by reason of the failure of the City to obtain such easements for the establishment, construction and maintenance .of said sidewalks, it is neces- sary to procure title to such land by the right of eminent domain, in the manner prescribed by Minnesota Statutes applicable thereto. NOW, THEREFORE, BE IT RESOLVED, that the recitals hereinbefore contained be incorporated herewith and that the City of New Hope proceed to procure the necessary easements over, under and upon the above-described land, under its right of eminent domain, and the City Attorneys be instructed and directed to file the necessary petition and other related papers therefor, and to prosecute such action to a successful conclusion, or until it is abandoned, dismissed or terminated by the City or by the Court; that the City Attorneys, Mayor and Clerk-Treasurer do all things necessary to be done in the commence- ment, prosecution and successful termination of such action. Adopted by the City Council this 6th day of October, 1975. Attest: 'B e~li~t, Clerk-Treasurer (Seal) -2- RESOLUTION AUTHORIZING CONDEMNATION PROCEEDINGS FOR STREET IMPROVEMENT NO. 302 WHEREAS, it is necessary and advisable in the public interest that the City of New Hope establish, construct and maintain a public street, to-wit: extension of Quebec Avenue North south of 42nd Avenue in the City of New Hope; and WHEREAS, in order to accomplish such purpose it is necessary to acquire a 60 feet permanent easement as hereinafter described over, under and upon the land described as follows, to-wit: A permanent easement for street and utility purposes 30 feet either side of a centerline as the same may be located on the following described property: The South 855.9 feet of Lot 9, Auditor's Subdivision No. 324 lying east of a line 975.2 feet east of the northwest corner and 971.25 feet east of the southwest corner of the Southwest 1/4 of the Northwest 1/4, Section 17, in the Southwest 1/4 of the Northwest 1/4, Sectiori 17, Township 118, Range 21 West, Hennepin County, Minnesota, said centerline to be located as follows: Commencing at the northwest corner of Section 17; thence 1333.80 feet south; thence east 951.73 feet, thence south to the southerly right-of- way line of County Road 9 and the point of beginning; thence south .22 feet to the beginning of a curve deflecting to the left 15° 06' 15", radius 339.16 feet; thence 89.48 feet along said curve to the beginning of a curve deflecting to the right 1.5° 06' 15" radius 339.16 feet; thence 89.48 feet along said curve to the point of tangency with a north-south line 975.2 feet east of the northwest corner and 971.25 feet east of the southwest corner of the Southwest 1/4 of the Northwest 1/4, Section 17. Thence 466.04 feet south along above north-south line; thence deflecting 90° to the left a distance of 20 feet to the centerline of a cul-de-sac with a 60 feet radius. The name of the party interested in the above-described land and nature of interest: Old Dutch Foods, Inc. Fee Owner said construction easement to expire on July 31, 1976; and WHEREAS, by reason of the failure of the City to obtain such easements for the establishment, construction and maintenance of said street, it is neces- sary to procure title to such land by the right of eminent domain, in the manner prescribed by Minnesota Statutes applicable thereto. NOW, THEREFORE, BE IT RESOLVED, that the recitals hereinbefore contained be incorporated herewith and that the City of New Hope proceed to procure the necessary easements over, under and upon the above-described land, under its right of eminent domain, and the City Attorneys be instructed and directed to file the necessary petition and other related papers therefor, and to prosecute such action to a successful conclusion, or until it is abandoned, dismissed or terminated by the City or by the Court; that the City Attorneys, Mayor and Clerk-Treasurer do all things necessary to be done in the commence- ment, prosecution and successful termination of such action. Adopted by the City Council this 6th .day of October, 1975. ~ B~tty~ul~ot, Clerk-Tre surer (Seal) -2- /30 A RESOLUTION ADOPTING FEE SCHEDULE AND AUTHORIZING EXECUTION OF CONTRACTS FOR ICE ARENA USE WHEREAS, the City of New Hope has available ice time and facilities at an ice arena, and WHEREAS, it is necessary for contracts to be signed for use of the i ce arena ~ NOW THEREFORE BE IT RESOLVED by the City Council, City of New Hope that: I) The Mayor and/or City Manager are hereby authorized and directed to execute contracts for the use of the City of New Hope Ice Arena. 2) The basic fee for use of the ice arena shall be $43.00 per hour of ice time. Other direct costs shall be paid on a negotiatied basis depending on services, materials and facilities provided. 3) School District #281 shall be furnished facilities for practice and games based on an initial one time fee of $3,500 plus practice ice time at regular rental rates, plus game fees at a minimum of $275.00 plus sales tax for a four hour period with the City to receive 50% of any gross re- ceipts in excess of the $275.00 base fee. Adopted this 6th day of October 1975. ATTEST: ~r ORDINANCE ltO. 75 - 20 AN ORDINANCE AMEilDING SECTION 4.44 (5) OF THE CITY CODE RELATING TO SPECIAL USES IN INDUSTRIAL DISTRICTS City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Section 4.44 (5), In Industrial Districts, is hereby~mended by adding thereto the following: (i) In Limited Industry and General Industry Districts - Gym- nastic Schools, or schools requiring building design fea- tures (height, clear span roof, etc.) typically found in industrial buildings exclusively, subject to the following conditions: (i) (ii) (iii) School may operate only between the hours of 6;00 a.m. to lO:O0 p.m. daily. At least one and one-half (1½) parking spaces for every two (2) pupils at student capacity, must be provided on site, unless it can be demonstrated that a differing amount of parking is required. All special events (exhibitions, etc.) must be scheduled on night, weekend or holiday times so as to eliminate conflict with daily work traffic and parking demand. (iv) Compliance with City and State Life and Safety Codes. Section 2. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope this 14th of Omt~h,r , 1975. ATTEST: -~-~rk-Treasurer (Published in the New Hope Plymouth Post this 23rd 1975). day of October day RESOLUTION ORDERING CONSTRUCTION OF STREET IMPROVEMENT NO. 309 (NEVADA AVENUE NORTH OF 27th) · AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS City of New Hope, Minnesota BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 14th day of October, 1975, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Street Improvement No. 309 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on October 2 and October 9, 1975. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Adopted by the City Council this 14th day of October, 1975. Treasurer~/P ' ' - (Seal) RESOLUTION ORDERING CONSTRUCTION OF SEWER AND WATER IMPROVEMENT NO. 308 (NEVADA AVENUE NORTH OF 27TH AVENUE NORTH) AND PREPARATION OF FINAL PLANS AND SPECIFICATIONS City of New Hope, Minnesota BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 14th day of October, 1975, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Sewer and Water Improvement No. 308 of the City, after notice of said hearing was duly published as required by law in the New Hope-Plymouth Post, the official newspaper of the City, on October 2 and October 9, 1975. 2. This Council has examined and approved the Affidavit pertaining to the mailing of notices of said hearing to the owners of all parcels within the area proposed to be assessed, and has examined and approved the mailing list containing the names and addresses of all such owners; and this Council hereby finds, determines and declares that notice of said hearing was duly mailed the owners of each and all parcels within the area proposed to be assessed in accordance with and as required by law. 3. That all persons desiring to be heard were given an opportunity to be heard thereon, and this Council having considered the views of all persons interested and being fully advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered. 4. The area proposed to be assessed to pay the cost of said improvement shall include the property described in the notice of public hearing pertaining thereto. 5. Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City are hereby authorized and directed to proceed with the preparation and making of final plans and specifications for said improvement. Attest: Adopted by the City Council this 14th day of October, 1975. B e~tyk~6uiiot, Clerk-Treasurer (Seal) A' RESOLUTION REGARDING RECREATION FEES /~z~ W~tEREAS, the City of New Hope has established recreation programs that in some cases exceed the basic recreation programs generally furnished by municipalities and which have been open to participation from people who neither live or work in New Hope, and WHEREAS, the taxpayers of the City can no longer afford to support such activities out of the general taxes NOW, THEREFORE, BE IT RESOLVED THAT: l) 2) 4) All participants from outside the City boundaries in recreation and park programs that use facilities supported out of City general funds or for which the City of New Hope provides support in terms of officials, leaders, materials or organizational leadership shall pay a fee equal to the actual cost per parti- cipant in the program. Such fee shall not be charged if the participant is from a City which operates comparable programs in which New Hope children can and do participate. Such cost shall be as determined by the City Manager after consulting with the City Accountant and the Park and Recreation Director. The City shall provide within budgel appropriations a program of general summer playground, winter skating and a theater program without general fees to the New Hope citizens parti- cipating. Fees within these programs for special events, special training or materials for specific projects or trips will be charged on a self-supporting basis. Broad based programs for the pre-teen age youth of the community shall have a fee charged that will attempt to cover direct costs of materials and a portion of leadership expense. Programs for special, narrow based, groups having limited parti- cipation, requiring special instruction, extra materials, or which are designed to meet the recreational needs of those persons desiring to play in a formal organized league activity shall be made as self-supporting in terms of total cost as possible. All programs for other than pre-teen age participants in which specific individual skills are taught, such as golf, tennis, skating or swimming shall be self-supporting through the.fees charged. 6) The City shall not provide any monies for expenses of those organized teams commonly called Traveling Teams in the NHAA program. 7) This resolution shall be effective as of January l, 1976. Adopted the 6th ~day of October, 1975 and amended the 14th day of October, 1975. ATTEST: '~~~ Clerk-Treasurer ~~'f~ f ~- ~ ' Mayor RESOLUTION DELETING ASSESSMENTS FOR STORM SEWER AND PARK IMPROVEMENT ND. 266 AGAINST CERTAIN PARCELS OF LAND- lOCATED IN WEST WINNETKA PARK 3RD ADDITION AND ROYAL OAK HILLS 5TH ADDITION, CITY OF NEW HOPE WHEREAS The City of New Hope on September 29, 1975 levied assessments for Storm Sewer and Park Improvement No. 266 against the parcels listed below for the amounts shown; AND. WHEREAS The City of New Hope has now determined the parcels listed below are not in the drainage area for Storm Sewer and Park Improvement No, 266 and should not have been assessed therefor; NOW THEREFORE BE IT RESOLVED That the City of New Hope does hereby'delete the special assessments as hereinafter outlined against the parcels ina~- cared: West Winnetka Park 3rd Addition - Plat 62467 Parcel Lot Block Improvement Levy No. Amount 6100' 2 7 Stor Sew Park 266-Res 6266 $34.27 6150 3 7 Stor Sew Park 266-Res 6266 36.16 6200 4 7 Stor Sew Park 266-Res 6266 33.61 6900 18 7 Stor Sew Park 266-Res 6266 34.87 '$138.91 Royal Oak Hills 5th Addition - Plat 62422 Parcel Lot Block Improvement Levy No. 3000 8 2 Stor Sew Park 266-Res 626~ 3250 9 2 Stor Sew Park 266-Res 6266 4500 3 3 'Stor S~w Park 266-Res 6266 34.00 4750 4 3 Stor Sew Park 266-Res 6266 32.18 5000 5 3 Stor Sew Park 266-Res 6266 40.02 5250 6 3 Stor Sew Park 266-Res 6266 40.98 5500 7 3 Stor Sew Park 266-Res 6266 31.65 5750 8 3 Stor Sew Park 266-Res 6266 27.95 -$272~82 ~mount $33.38 32.'66 BE IT FURTHER RESOLVED That the Clerk-Treasurer is hereby authorized and directed to amend the assessment roll for Storm Sewer and Park Improvement No. 266 in conformity herewith and to forward a certified copy of this resolution to the appropriate taxing authority. Dated this,/~/~ day of ~!~ , 1975. ATTEST: RESOLUTION AMENDING ASSESSMENTS FOR STORM SEWER AND PARK IMPROVEMENT NO. 266 BE IT RESOLVED by the City Council of ~he City of New Hope, as fol 1 ows: After consideration of all of the comments and objections offered, the assessments for the above-captioned improvement of the City of New Hope should be and are hereby amended as follows:. PLAT PARCEL LOT .BLOCK 'ADDITION FROM TO 62422 2750 7 2 Royal Oak Hills 53.34 5th Addition 42.04 Dated the /~/~ day of ~;/~ ~ . · 19.75. A1TEST Mayor ~er RESOLUTION AMENDING ASSESSMENTS FOR STORM SEWER IMPROVEMENT NO. 174A WHEREAS, This Council has heretofore levied Special assessments for Storm Sewer Improvement No. 174A, spread for fifteenyears with first year payable of 1968; and L~EREAS, A computational error"occurred in said assessment roll as it relates to Lot 7, Block 2, Royal Oak Hills 5th Addition, Plat 62422, Parcel 2750, with said property being assessed $44.75 while such assessment should have been $35.27; and WHEREAS, eight annual installments of this assessment have heretofore been paid together with real estate taxes on the property; and WHEREAS, there remain' seven unpaid installments; and WHEREAS, The Council wishes to provide for the correction of this inequity; NOW THEREFORE BE IT RESOLVED That the special assessments for Storm Sewer Improvement No. 174A for Lot 7, Block 2, Royal Oak Hills 5th Addition, Plat 62422, Parcel 2750, are to be adjusted as hereinafter set forth: The existing assessment for Storm Sewer Improvement No. 174A against Lot 7, Block 2, Royal Oak Hills 5th Addition, Plat 62422, Parcel 2750, is hereby deleted. ~he City Clerk is authorized and directed to provide for certification of a corrected assessment of $16.45 with annual principal of $2.35 spread seven years {1976 through lg82) bearing interest at 6~; and The City Clerk-Treasurer is directed to provide for refund of $8.68, representing amount overpaid in respect to the first eight installments. The City Clerk-Treasurer is further directed to forward a copy of this resolution to the appropriate taxing authority as a basis for above-mentioned adjustment to said special assessment. Dated this 14th day of October, 1975. ATTEST: ~ 14ayor ~l~erk-Treasurer A RESOLUTION ESTABLISHING FEE SCHEDULE WHEREAS, the City of New Hope provides certain services that are above those provided for in the property tax levy or that are pro- vided for other than City taxpayers, and WHEREAS, it is necessary to recover the costs of these services so as to not create a burden on the City taxpayer, NOW, THEREFORE, BE IT RESOLVED by the City Counci , City of New Hope that: Charges for certain current services provided by City staff to non-residents or for residents who are re- questing the service for property other than their own, shall be established as outlined below: a) Special Assessment Searches b) Property Data Information $5.00 prepaid $6.00 billed $2.50 orally prepaid $3.50 written prepaid $4.50 written and billed 2. Copies of documents shall be charged for at cost plus 10% with at least the minimum fee listed charged: Zoning Code (work copy) Zoning Map Street Map Accident Report $6.00 plus sales tax $1.50 plus sales tax $1.50 plus sales tax $4.00 Copies of Minutes, Code, Records $.25 per sheet. o Requests for search of City records, review of tapes of meetings, or similar requests in which other than ordi- nary personnel time is involved shall be charged for at actual cost. Adopted this 27th Day of October, 1975. ATTEST: ~u r~~eer ~//~Mayor RESOLUTION AUTHORIZING MEMBERSHIP AND PAYMENT OF FEES FOR LEAGUE OF MINNESOTA MUNICIPALITIES WHEREAS, the State League of Minnesota Municipalities is authorized in the State Law, and WHEREAS, the City of New Hope does obtain many benefits for it's citizens from membership in this League, NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, Minnesota that: I. The City Manager is hereby directed and authorized to pay the membership fee of $3,959. 2. The fee shall not be paid until after January 1976 and shall be charged against the 1976 budget. o The payment shall be accompanied by a request that the League review it's fee schedule as to the proper charges to be assessed against the different popula- tion categories to assure that each contributes it's proper share of the total cost. Adopted this 27th day of October 1975. ATTEST: / ~rer Mayor A RESOLUTION URGING CONTINUATION OF FEDERAL REVENUE SHARING LEGISLATION WHEREAS, the Council of the City of New Hope, Minnesota hereby as- serts that the continuation of an adequate and fair federal revenue sharing system is one of the highest priority issues confronting government here in Minnesota and throughout America, and WHEREAS, a continuation of a federal revenue sharing program is essen- tial to preserve our federal system as it now exists, vital to the ability of state and local governments to set goals, make decisions and be responsive to the needs of their citi- zens, and basic to the resolution of the principal domestic problems confronting America. NOW, THEREFORE, BE IT RESOLVED by the City Council of New Hope, Minnesota, that: 1) The Congress of the United States is urged to continue the present Federal Revenue Sharing system in the same form as now provided and that the Congress write into the legislation an assurance that the program will be con±inued into the future. It is most important that a positive commitment, including an understanding as to the future of the program, be made so as to permit ade- quate and appropriate planning for the future to take place. 2) The Mayor is hereby authorized to transmit a certified copy of this resolution to Minnesota's Congressional Delegation. Adopted by the Council of the City of New Hope this 27th day of October, 1975. ATTEST: ¢ X¢/C i erk_Treasu rer Mayor RESOLUTION APPROVING FINAL PLANS AND SPECIFICATIONS AND AUTHORIZING ADVERTISEMENT FOR BIDS SEWER AND WATER IMPROVEMENT NO. 308 (NEVADA AVENUE NORTH OF 27TH AVENUE NORTH) City of New Hope, Minnesota BE IT RESOLVED by the City Council of the City of New Hope, as follows: 1. As heretofore authorized, Plans and Specifications for the construc- tion of Sewer and Water Improvement No. 308 (Nevada Avenue North of 27th Avenue North) have been prepared by Orr-Schelen-Mayeron & Associates, Inc., Engineers for the City, and have been reviewed by this Council. 2. The said Plans and Specifications as submitted are hereby ap- proved and public notice of the taking of bids for said improvement is hereby authorized in the New Hope-Plymouth Post, the official newspaper of the City, and in the Construction Bulletin. Adopted by the City Council this 27th day of October, 1975. J' Edw~d J. Erickson, Mayor Attest: ~'~tt~l~ ouliot, Clerk-Treasurer (Seal) RESOLUTION AWARDING CONTRACT FOR THE CONSTRUCTION OF SANITARY SEWER AND WATER IMPROVEMENT NO. 308 (NEVADA AVENUE NORTH OF 27TH AVENUE NORTH) City of New Hope, Minnesota BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. That bids for the construction of Sewer and Water Improvement No. 308 were duly opened at the New Hope City Hall, 4401 Xylon Avenue North, at 11:00 A.M. on Monday, the 10th day of November, 1975, as heretofore authorized by the Council. 2. That advertisement for bids for the construction of said improve- ment were published in the New Hope-Plymouth Post, the official newspaper of the City, on October 30, 1975, and in the Construction Bulletin on October 31, 1975. 3. It is hereby found and determined by this Council that the bid of De-Luxe Construction, Inc. in the amount of $18,727.49 is the lowest responsible bid submitted for the construction of said improvement; that Orr-Schelen- Mayeron & Associates, Inc., engineers for the City, have recommended to this Council the said low bid for the award of the contract for the construction of the improvement, and this Council does hereby award the contract for the construc- tion to the said De-Luxe Construction, Inc. 4. The Mayor and Manager are authorized and directed to enter into an Improvement Contract for the construction of said improvement in the name of the City with said lowest responsible bidder, subject to the said contractor furnishing a Public Contractor's Surety Bond, conditioned as required by law. Adopted by the Council this 10th day of November, 1975. Attest: - Edw~/J~. Erickson, Mayor '~Pouliot, Clerk-Treasurer RESOLUTION PROVIDING FOR APPROPRIATION OF MUNICIPAL STATE - AID FUNDS (Project #298 - CSAH #9) WHEREAS, it is deemed advisable and necessary for the City of New Hope to participate in the cost of construction of a project located on CSAH No. 9 within the limits of said city, and WHEREAS, said construction project has been approved by the Department of Highways and identified in the records as MSAP No. 182-020-03 (~art of New HoPe Project No. 298). NOW THEREFORE BE IT RESOLVED, that we do hereby appropriate from our Municipal State - Aid Street Funds the sum of twenty- three thousand seven hundred sixty-nine dollars and 75/100 ($23,769.75) to apply toward the construction of said project and request the Commissioner of Highways to approve this authorization. Adopted this 10th day of November, 1975. ~ 6rk-Treasur'6~' CERTIFICATION I hereby certify that the above is a true and correct copy of a resolution presented to and adopted by the Council of the City of New Hope, Minnesota, at a duly authorized meeting thereof held on the lOth day of November, 1975, as shown by the minutes of said meeting in my possession. Be~P~Ful lot City Ctl~erk-Treasurer Seal RESOLUTION PROVIDING FOR APPROPRIATION MUNICIPAL STATE - AID FUNDS (Project No. 298 - CSAB #10) WHEREAS, it is deemed advisable and necessary for the City of New Hope to participate in the cost of construction of a project located on CSAH No. l0 within the l~imits of said city, and WHEREAS, said construction project has been approved by the D~partment of Hiqhways and identified in the records as MSAP No. 182-020-04 (part of New Hope Project No. 298). NOW THEREFORE BE IT RESOLVED, that we do hereby appropriate from our Municiipal State - Aid Street Funds the sum of three thousand one hundred thirty-six dollars and 50/100 ($3,136.50) to apply toward the construction of said project and reouest the Coninissioner of Highways to approve this authorization. Adopted this 10th day of November, 1975. Attesti~~ ' C~erk-Treasurer ,/ Mayo~ CERTIFICATION I hereby certify that the above is a true and correct copy of a resolution oresented to and adopted by the Council of the City of New Hope, Minnesota, at a duly authorized meetinq thereof held on the 10th day of November, 1975, as shown by the minutes of said meeting in my possession. B e%-ty~,P~ ~1 iot City Clerk-Treasurer Seal ORDINANCE NO. 75- 2] AN ORDINANCE AMENDING CHAPTER 3 OF THE CITY CODE ADOPTING THE MINNESOTA STATE BUILDING CODE AND CERTAIN APPENDICES; PROVIDING FOR ITS ADMINISTRATION AND ENFORCEMENT; FIXING FEES FOR BUILDING PERMITS; AND ESTABLISHING FIRE ZONES. City of New Hope, Minnesota The City Council of the City of New Hope ordains: Section 1. Section 3.04, Building Permit Fees, is hereby amended to read as follows: 3.04 Building. Permit Fees. Subd. (1) Fee Schedule. The fee for a building permit is Set forth inthe following schedule according to the value of the construction work as de- fined in Appendix E of the Minnesota State Building Code: Total Valuation Fee 0 - $25O.OO $0 $250.01 to $500.00 $5.00 $501.01 to $2,000.00 $5.00 for the first $500.00 plus $1.00 for each additional $100.00 or fraction thereof, to and including $2,000.00 $2,001.01to$25,000.00 $20.00 for the first $2,000.00 plus $4.00 for each additional thousand or fraction thereof, to and including $25,000.00 $25,001.01t0550,000.00 $112.00 for the first $25,000.00 plus $3.00 for each additional thousand or fraction thereof, to and including $50,000.00. $50,001.01 to $100,000.00 $187.00 for the first $50,000.00 plus $2.00 for each additional thousand or fraction thereof, to and including $100,000.00 $100,001.01 and up $5.00 plus $2.00for each $500.00 of the estimated total value or fraction thereof. Subd. (2) Surcharge. In addition to the fee required by Subd. (1), the applicant shall pay a state surcharge in the amount fixed by.law. The ~rnount required by. law shall be remitted monthly to the Minnesota Depart- ment of Administrution. Section 2. The following sections of Chapter 3 of the City Code are hereby deleted in their entirety: 3.01 - 3.03, 3.05, 3.26 - 3.33, 3.35 - 3.45, 3.48 - 3.50, 3.54, 3.60 - 3.67, 3.71 - 3.73, 3.81, 3.100 - 3.107 and the.following sections are amended to read as follows: 3.21 Building Code. The Minnesota State Building Code, one copy of which is on file in the office of the City Clerk-Treasuer, is hereby adopted as the building code of the City of New Hope and incorporated in this ordinance as completely as if set out in full. 3.22 Additional Provisions. The following appendices and supplementary material to the Minnesota State Building Code are also adopted as a part of the building code of the City of New Hope: A) State Building Code Appendices A - Standards D - Enforcement B) Uniform Building Code Appendices Chapters 13, 35, 38, 48, 49, 51, 57 and 70 except Section 7007. C) Minnesota Plumbing Code Appendices A, C, D and F. D) Chapters 2 and 3 of the 1973 Edition of the Uniform Building Code except for Sec. 303(b), Plan Checking Fees, and Sec. 306 (a), Use or Occupancy, which shall be amended to read as follows: Sec. 303 (b) Plan Checking Fees. Ail requests for the Build- ing Department to check plans and specifications for all new structures, except single family dwellings, to determine -2- whether said plans and specifications are in conformity with the City Code shall be submitted in accordance with regu- lations promulgated by the City Manager upon such forms as prescribed by the City Manager and accompanied by the fee as provided hereinbelow. The applicant hereunder shall pay a fee in an amount equal to fifty percent (50%) of the potential building permit fee as provided in Section 3.04. Sec. 306 (a) Use or Occupancy. No building or structure in Groups A - I, inclusive, shall be used or occupied, and no change in the existing occupancy classification of a building or structure or portion thereof shall be made until the Building Official has issued a Certificate of Occupancy thereto as pro- vialed herein. 3.23 Department and Administrative Authority. The Department of Protective Inspections is the Building Department and the Building Official is the Administrative Authority wherever those terms are used in the Minnesota State Building Code and the Appendices adopted by reference in this ordinance. 3.24 Fire Zones. Subd. (1) Fire Zone One. Fire Zone One consists of the following areas: All areas zoned Retail Business and General Business. Subd. (2) Fire Zone Two. Fire zone Two consists of the following areas: All areas zoned Limited Business, Limited Industry and General Industrial. Subd. (3) Fire Zone Three. Fire Zone Three consists of the following areas: All areas zoned Multiple Residence and Single Family Residence. Subd. (4) Whenever reference is made in the Minnesota State Building Code to any Fire Zone, it means the fire zone of the same number as delineated by this section. -3- 3.25 Violations and Penalties. It is unlawful for any person, firm, or corporation to erect, con- struct, enlarge, alter, repair, move, improve, remove, convert or demolish, equip, use, occupy, or maintain any building or structure in the City, or cause the same to be done, contrary to or in violation of any provision of this ordinance or the codes adopted by reference in this ordinance. Any person, firm or corporation violating this ordinance or any code adopted by reference in this ordinance shall be deemed guilty of a separate offense for each day or portion thereof during which any such violation is committed, continued, or permitted, and upon conviction of any such violation, such person, firm, or corporation shall be punishable by a fine of not more than $300 or by imprisonment for not more than 90 days, or by both such fine and imprisonment, plus the costs of prosecution in any case. Section 3. This ordinance shall be effective from and after its passage and publication. Passed by the City Council of the City of New Hope the 24th day of November , 19 75 · dwz~. Erickson. Mayor Attest: B~o~tliot, Clerk-Treasurer (Published in the New Hope-Plymouth Post the 4th day of December , 19 75 .) -4- CERTIFICATION OF MINUTES RELATING TO $355,000 IMPROVEMENT BONDS OF 1975 Issuer: City of New Hope, Minnesota Governing body: City Council Kind, date, time and place of meeting: a regular meeting held November'24, 1975, at 7:00 o'clock P .M. in the City Ha]] Members present: Ericks0n, Enck, H0kr, Meyer, Plufka. Members absent: None. Documents attached: Minutes of said meeting (pages): 7 RESOLUTION AUTHORIZING THE ISSUANC~~SALE OF $355,000 IMPROVEMENT BONDS OF 1~75 ~ I, the undersigned, being the duly qualified and acting recording officer of the public corporation issuing the obligations referred to in the title of this certificate, certify that the documents attached hereto, as described above, have been carefully compared with the original records of said corporation in my legal custody, from which they' have been transcribed; that said documents are a correct and complete transcript of the minutes of a meeting of the governing body of said corporation, and correct and complete copies of all resolutions and other actions taken and of all docu- ments approved by the governing body at said meeting, so far as they relate to said obligations; and that said meeting was duly held by the governing body at the time and place and. was attended throughout by the members indicated above, pursuant to call and notice of such meeting given as required by law. 24th WITNESS my hand offiCially as such recording officer this day of November , 1975. ~ · ._ ~Ure (SEAL) Betty P0uli0t , City' Clerk Name and Title' After some discussion, Member Enck introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $355,000 IMPROVEMENT BONDS OF 1975 BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. This Council has heretofore ordered the local improve- ments designated below to be constructed in the City, and has or will enter into a contract for the construction of each of said improvements.under and pursuant to Minnesota Statutes, Chapter 429, the designation and estimated total cost of each of said improve- ments being as follows: Designation of Improvement No. 266 (Northwood Dredging) No. 289 (Curb and Gutter - Wick's Terrace) No. 290 (Street - Louisiana) No. 297A (Sewer and Water) No. 298 (Sidewalk)' No. 300 (Sewer and Water - Ella Addition) No. 302 (Quebec' Extension) No. 305 (Storm Sewer - 47th and Rhode Island) No. 301 (Storm Sewer - Ella Addition) Total Construction Plus Capitalized Interest (9 months) Less Prepaid Assessments Allowance for Discount Estimated Cost $ 84,100 9,700 9,621 43,500 104,025 19,520 56,250 13,300 8,550 $348,566 15,440 $364,.006 15,006 $349,0.00 6,000 $355,000 -1- It is hereby determined to be necessary and expedient for the City to sell and issue its general obligation Improvement Bonds of 1975 in the principal amount of $355,000, to finance the cost of said improvement, $6,000 of the issue representing interest as provided in Minnesota Statutes, Section 475.56. ~2. This Council shall meet at the time and place set forth in the form of notice herein prescribed for the purpose of receiving bids for the purchase of the Bonds. The City Clerk is authorized and directed to cause a public notice of the time, place and purpose of the meeting to be published once not less than 10 days before the date of meeting in the official newspaper of the City and in the Commercial West, published at Minneapolis, Minnesota, which notice shall be in substantially the following form: -2- NOTICE OF BOND SALE $355,000 IMPROVEMENT BONDS OF 1975 CITY OF NEW HOPE, MINNESOTA BIDS FOR THESE BONDS WILL BE RECEIVED on Monday, December 22; 1975, until 11:00 A.M., C.S.T., at the office of the City Clerk, in New Hope, Minnesota. Bids will be considered by the City Council at 7:00 P.M., C.S.T. Dated February 1, 1976, the Bonds will mature on February 1 in the years and amounts as follows:- Year Amount Year Amount 1978 $45,000 1988 $15,000 1979 25,000 1989 15,000 1980 25,000 1990 15,000 1981 25,000 1991 10,000 1982 20,000 1992 10,000 1983 20,000 1993 10,000 1984 20,000 1994 10,000 1985 20,000 1995 10,000 1986 20,000 1996 10,000 1987 20,000 1997 10,000 Bonds maturing in 1988 and later years will be subject to redemption and prepayment on February 1, 1987 and any interest payment date thereafter at par and accrued interest. No rate of interest nor the net effective average rate of the issue may exceed 7% per annum. An unqualified legal opinion will be furnished by Dorsey, Marquart, Windhorst, West & Halladay, of Minneapolis, Minnesota. The proceeds will be used to finance construction of various improvement projects within the City. BY ORDER OF THE CITY COUNCIL City Clerk 3. The following Official Notice of S~le shall constitute the terms and conditions for the sale and issuance of the Bonds, and the bond consultants for the City are hereby authorized and directed to cause .the terms and conditions to be incorporated in material distributed to prospective bidders for the Bonds: -4- NOTICE OF SALE $355,000 IMPROVEMENT BONDS OF 1975 CITY OF NEW HOPE, MINNESOTA NOTICE ~IS HEREBY GIVEN that sealed bids for the purchase of $355,0001Improvement Bonds of 1975 of the City of New Hope, Minnesota, will be received until 11:00 o'clock A.M., C.S.T., December 22, 1975, at the office of the City Clerk, in New Hope, Minnesota, at which time the bids will be opened and tabulated, and the bids will be considered and acted upon by the City Council of the City at 7:00 o'clock P.M., C.S.T., December 22, 1975. PURPOSE The Bonds will be issued for the purpose of financing the cost of local improvements within the City. 'DATE, TYPE AND MATURITIES The Bonds will be dated as"0f..February 1, 197~, will be issued as negohiable investment securities with attached interest coupons, will be in the denomination of' $5,000 each, unless desig- nated otherwise by the purchaser within 48 hours, and will mature serially, on February 1 in the following years and amounts: 'Year Amount Year Amount 1978 $45,000 1988 $15,000 1979 25,000 1989 15,000 1980 25,000 1990 15,000 1981 25,000 1991 10,'000 1982 20,000 1992 10,000 1983 20,000 1993 10,000 1984 20,000 1994 10,000 1985 20,000 1995 10,000 1986 20,000 1996 10,000 .1987 20,000 1997 10,000 REDEMPTION Bonds maturing, in the years 1988 through 1997 are subject.' to redemption and prepayment at the option of the City, in inverse order of serial numbers on February 1, 1987, and any interest-pay- ment date thereafter, at par plus accrued interest. PAYING AGENT L Principal and interest will be ~ade payable-at a suitable banking institution designated by the successful bidder within 48 hours 'after award of sale, subject to approval of the City Council, and the City will pay the reasonable and customary charges of the paying agent, The City will select the paying agent if the recom- mendation is not approved. INTEREST The Bonds maturing in each year will bear interest at a single u~niform rate not exceeding the rate specified for Bonds of any subsequent maturity and not exceeding 7% per annum, designated by the successful bidder, expressed as an integral multiple of 5/100 of l%.per annum, represented by a single set of coupons, and payable August 1, 1976, and semiannually thereafter on February 1 and August 1 in each year. No more than 8 different interest rates may.be specified. CUSIP NUMBERS The issuer will assume no obligation for the assignment or printing of CUSIP numbers on the Bonds or for the correctness of any numbers printed thereon, but will permit such printing to be done at the expense of the purchaser, if the purchaser waives any extension of the time of delivery caused thereby. DELIVERY Within 45 days after the sale, the City will furnish and deliver to the o'ffice of the purchaser or, at his option, will deposit with a bank in the United States selected by him and approved by the City as its agent, to permit examination by and to deliver to the purChaser, the printed and executed Bonds, the un- qualified opinion thereon of bond counsel, and a certificate stat- ing that no litigation in any manner questioning their validity is then threatened or pending. The charge of the delivery agent must be paid by the purchaser, but all other costs, With the excep- tion of the printing of CUSIP numbers as indicated, will be paid by the City. The purchase price must be paid upon delivery, or within five days after deposit with the delivery agent, in funds available for expenditure by the City on the day of payment. LEGAL OPINION An unqualified legal opinion on the Bonds will be furnished by Dorsey, Marquart, Windhorst, West & Halladay, of Minneapolis, Minnesota. The legal opinion will be printed on the Bonds at the request of the purchaser. The legal opinion will state that the Bonds are valid and binding general obligations of the City. TYPE OF BID AND AWARD Sealed bids must be mailed or delivered to. the undersigned and must be received prior to the time specified above for opening bids. Each bid must 'be unconditional and muSt be accompanied by a cashier's or certified check or bank draft in the amount of $7,100, payable to the City Treasurer, to be retained by the City as liquidated damages if the bid is. accepted and the bidder fails to comply therewith. The bid authorizing the lowest net interest cost (total interest from date of Bonds to stated maturities, less any cash premium or plus any amount less than $355,000 bid for principal) will be deemed the most favorable. No oral bid and no bid of less than $349,000 plus accrued interest on all of the Bonds will be considered, and the City reserves the right to reject any and all.bids and to waive any informality in any bid. Information for bidders and bidding forms will be distribu- ted by T. G. Evensen & Associates, Inc., First National Bank Build- ing, Minneapolis, Minnesota 55402 (Telephone: 612-338-3535). Dated November 24, 1975. BY ORDER OF THE CITY COUNCIL city "Cl%rk, New Hope, Minnesota Adopted by the City Council on November 24 , 1975. Attest: Clerk The motion for the adoption of the foregoing resolution was duly seconded by Member H0kr , and upon vote being taken thereon, the following voted in favor thereof: Erick$0n, £nck, H0kr, Meyer, Plufka; and the following voted against the same: None; whereupon said resolution was declared duly passed and adopted and signed by the Mayor which was attested by the City Clerk. -7- RESOLUTION AUTHORIZING CITY OF NEW HOPE TO MAKE APPLICATION TO MINNESOTA STATE RETIREMENT SYSTEM TO PARTICIPATE IN STATE DEFERRED COMPENSATION PLAN AND TO SUBMIT SAID PLAN TO THE INTERNAL REVENUE SERVICE WHEREAS, Minnesota statutes 352.96 extended the authority of the Minnesota State Retirement System to accept applications from local govern- ment personnel; and WHEREAS, the City of New Hope desires to make a Tax-Sheltered Deferred Compensation Plan available to its employees; NOW, THEREFORE, BE IT RESOLVED that the City Council, City of New Hope, Minnesota, authorizes the City Manager to make application for the City of New Hope to participate in the State of Minnesota Tax-Shelter Deferred Compensation Plan, operated by the Minnesota State Retirement System; BE IT FURTHER RESOLVED that the City Council, City of New Hope, hereby authorizes the City Manager to submit the City of New Hope Deferred Compensation Plan along with other required information to the Internal Revenue Service, to enable them to rule on participation by the City of New Hope. Adopted by the City Council this 8th day of December, 1975. Attest: ~Treasurer MaYor (Seal) RESOLUTION ACCEPTING CONNECTION CHARGE AGREEMENT, AND AUTHORIZING REMOVAL OF SPECIAL ASSESSMENT FOR ST. RAPHAEL'S PROPERTY WHEREAS, the City of New Hope, a Minnesota municipal corporation, has duly authorized and constructed a water lateral within the limits of the City, said lateral being designated as Improvement No. 297, and WHEREAS, St. Raphael's of Crystal, a Minnesota non-profit corporation, is the owner of a parcel adjacent to said water lateral, and no present connection with or use of this lateral is presently contemplated, and WHEREAS, this parcel has heretofore been assessed in the amount of $1,878.00; NOW, THEREFORE, the City hereby: 1. Accepts the Connection Charge Agreement dated November 19, 1975, and authorizes the Mayor and Manager of the City to execute the same. 2. Authorizes removal of the assessment in the above-stated amount, and directs the City Clerk-Treasurer to take whatever steps may be necessary to effectuate the same. 3. Directs that a certified copy of this Agreement be filed with the Register of Deeds in and for Hennepin County, Minnesota. Dated this ~f_x~ day of December, 1975. Edw J Erickson, Mayor B e~-y~ouliot, Clerk-Treasurer "'' . '- . .... hereinafter referred to as sst, Raphael's,' is the owner of propert~ adjacent to i. :..i:~ :..: said Wamr... lateral, and'no connection with or use of this lateral is ~resently ..... : - -: ...... :. ~ ...... .'; '. .: :'.,:;...~: ~;~: .:., ,-:. : -'.. ..~ ...... . . - ~- ._ ..~.. .... ~."~ : ~.'::-::::, ': i~!:':: '. :[;; '?::-.:?..<. NowTX~I~EFOm, it is hereby agreed by and between the CllY'~i~d . . -:' :'St.._P. aphasl's as follows: . .-.. , .. . ..-.;..:~ - ..:..... · '.~.- . ? . · . . ~ , . _ .-. ~.. .:: . - , , -..-... ...... ,, :... · · ~-- ,- 1: That.tim City shall not assess any of th~ costs of said wa~er lateral '/.,:i.-.-:."[,:-.. ~'!. '~, :..p '.~eCt'~t a~..]acent property owned by St, P~phael's, unless tlia:oo~a~ti~ni::'.. · ;': ":'""' ' ::": :k' ." :: :.;:. -: :,.": c ~.- ..... -. "~har~e providadYor hereinafter is not paid. : '.'.' .. - -. . .- ..:...~. .... ::""' ...... "~ '~'; "::"'; .... ':."':~::'-:':':" ~"=':::'~i:'St'::~]~haei':s'shall agrse to pay the sum o~. $i';i~g'::O'o' . . . . . - .. ,.:~:~..,...- ' - - :-::i:'-...:--: - . ' .: _i:. .,: ~'.... ~3mm.. ection chariie}pu~s.'u,..ma~ t to aut..hcrrtty greeted trader MinneSOtl< Si&~' :";~i~¢":'.!:i":'!j.' i: , :... ~" "- '~,'"-:,"-. '? . ' '".".'-~.- :L'~:i" ? '.'- · "" ;" ' '. 'V" .. '-'.-' ......... ''""' ' ' !- i':.:;:::~:::~::3" -'.' ," ' ~: ...;.-:,.'" ..... '" ?~. ~J;..'~.~::::- .:: '.' :L ' :"'i::: ;:. j.-- .' , ...'-!:-:~::.:,..-'~,:.:: :.:,:"::,-.:/~:'.'":'":',.;' ..-::;: :":.-,.~.:~.._ .' :-':~.:.:.:.':i: 'i' ?: ': .i' 1~4.07~ (s) conne~:~d%:.s~nme~ ~: Chars~., when ~nd'.ii-s~ci.:~e 'a:~ Si:::""?!::' "-:: · ::':-'~ ': :.' :-' - '".::.-'.,: -- " - ~ - ""~'~" - .... '~ ': ,,; '.- "':: " ..;. :.: ':~ :~. ~:." · .<,.i::': ?'~.* ~. ':'-: ' '" :: ======================= . at tlm:l'ate of eight peroen~:from thC?data lier-~::~;~: ~..: .:,.~:.~'-, :" ': ..'-?:'{:.:. ?.L. '?":.'~i":'.3.."-:" · :'~ :'...:.,... ::"'..' .-'.?:..,:.:.':,.:~:-',:~3'~...:::?:.-~i:. ,.:.. :',9-:.i}9~:.:,,,::..,.,~ :',:-'~?,,..--::??' :' .:, ,~...' ' :..-~ ~.~. ',-.':'-: :':. '.," . . :...- . ' ' .' - ' ': .... :'' '"~'C,:.. '..:..?i.-'...J':~::i:~ -':,'.. '~.~',;' '::'/~.'.".'~-.:~:",'~ ~ :~;i.~' ~":.':'."" '.-? ::, ,.-.., , "-'~: ":~ :'2 ' .~: :'-::'L.-' ?;". · :':.< .'. ' "'<~ ' .' ' i.. '..-,- ~.~ ::...; ::':.":'.:',:::'~':%"]::.:~-?'?':;.;.':: :~:...!':.'..~-'-':%:~i...~:~ ::'~ ': .: :"-' ~:'~-'-'~ :.;. '::.:. '.':, ;;": .' Maria,er. a~.~ d'$t: ]~_aPh.aei!S'.;/th~h'~t~!:p,aii.~'.;-MonSt[~o~,..:stanleY'Srn;(~:' · .. '~:.: . ...?~-'. . . .. :. .. '.. ~'...'~ ~ .':...: ? ~,. ,.'...~.'.'.".-.:!~ ~" .:':.::.i:':.. %-- '. , ' .... ' ~ ' ' ., ?:: :i "?!.. ';'.-:' have .affixed. :,..their. .algaa~s :~e~;:::':3:::::..-i':;.. ::?.':.. ::?.,..'?~.... ;.?.:?-i:;: ." :' ~:'.' :...."-' .%' ....... -. - ~o'=,~o. s,~z~y~:.~-"--'~:'::·. I~s Pastor '.. CERTIFICATION OF MINUTES RELATING TO $355,000 IMPROVEMENT BONDS OF 1976 Issuer: City of New Hope, Minnesota Governing body: City Council Kind, date, time and place of meeting: a /~/~ meeting held December~, 1975, at ~:~ o'clock f~ .M. in the ~f~/~,l . Members present: Members absent: Documents attached: Minutes of said meeting (pages) : 1 RESOLUTION AMENDING "RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $355,000 IMPROVEMENT BONDS OF 1975" ADOPTED NOVEMBER 24, 1975 I, the undersigned, being the duly qualified and acting recording officer of the public corporation issuing the obligations referred to in the title of this certificate, certify that the documents attached hereto, as described above, have been carefully compared with the original records of said corporation in my legal custody, from which they' have been transcribed; that said documents are a correct and complete transcript of the minutes of a meeting of the governing body of said corporation, and correct and complete copies of all resolutions and other actions taken and of all docu- ments approved by the governing body at said meeting, so far as they relate to said obligations; and that said meeting was duly held by the governing body at the time and place and was attended throughout by the members indicated above, pursuant to call and notice of such meeting given as required by law. WITNESS my hand officially as such recording officer this m~-day of December~, 1975. ~ Signature (SEAL) , _C_it¥ Clerk Name and Title After some discussion, Member introduced the following resolution and moved its adoption: RESOLUTION AMENDING "RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $355,000 IMPROVEMENT BONDS OF 1975" ADOPTED NOVEMBER 24, 1975 BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, that the title of the "Resolution Authorizing the Issuance and Sale of $355,000 Improvement Bonds of 1975" adopted by the City Council on November 24, 1975, be amended to read "Resolution Authorizing the Issuance and Sale of $355,000 Improvement Bonds of 1976" and that the text of said resolution be amended to the extent that wherever the phrase "Improvement Bonds of 1975" appears, it shall read "Improvement Bonds of 1976." Attest: Adopted by the CitY Council on Dw~~ ~ , 1975. ' ~itx Cl~rk The motion for the adoption of the foregoing resolution was duly seconded by Member /~r , and upon vote being taken thereon, the following voted in favor thereof: ~,'~ ~-~ and the following voted against the same: ~3 ~~'~/~~?w~ whereupon said resolution was declared duly passed and adopted and signed by the Mayor which was attested by the City Clerk. CERTIFICATION OF MINUTES RELATING TO $355,000 IMPROVEMENT BONDS OF 1976 Issuer: City of New Hope, Minnesota Governing body: City Council Kind, date, time and place of meeting: a regular meeting held November 24, 1975, at 7:00 o'clock P.M. in the City Hall Members present: Erickson~ Enck, Hokr, Meyer~ Plufka. Members absent: None Documents attached: Minutes of said meeting (pages): 7 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $355,000 IMPROVEMENT BONDS OF 1976 I, the undersigned, being the duly qualified and acting! recording officer of the public corporation issuing the obligations referred to in the title of this certificate, certify that the documents attached hereto, as described above, have been carefull~¥ compared with the original records of said corporation in my iega3~ custody, from which they have been transcribed; that said documents are a correct and complete transcript of the minutes of a meeting of the governing body of said corporation, and correct and c~m~t~~ copies of all resolutions and other actions taken and of all ~>c'<~- ments approved by the governing body at said meeting, so far as they relate to said obligations; and that said meeting was duly held by the governing body at the time and place and was attend, ed throughout by the members indicated above, pursuant to call and notice of such meeting giVen as required by law. WITNESS my hand officially as such recording officer this day of November , 1975. ~~~ture (SEAL) Betty Pouliot , City Clerk Name an'd T~--~ After some discussion, Member Enck introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $355,000 IMPROVEMENT BONDS OF 1976 BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. This Council has heretofore ordered the local improve- ments designated below to be constructed in the City, and has or will enter into a contract for the construction of each of said improvements under and pursuant to Minnesota Statutes, Chapter 429, the designation and estimated total cost of each of said imprOve- ments being as follows: Designation of Improvement No. 266 (Northwood Dredging) No. 289 (Curb and Gutter - Wick's Terrace) No. 290 (Street - Louisiana) No. 297A (Sewer and Water) No. 298 (Sidewalk) No. 300 (Sewer and Water - Ella Addition) No. 302 (Quebec Extension) No. 305 (Storm Sewer - 47th and Rhode Island) No. 301 (Storm Sewer - Ella Addition) Total Construction Plus Capitalized Interest (9 months) Less Prepaid Assessments Allowance for Discount Estimated Cost $ 84,100 9,70~ 9,621 43,500 104,G25 19,520 56,250 13,300 8,550 $348,566 15,440 $364,006 15,006 $349,000 6,000 $355,000 -1- It is hereby determined to be necessary and expedient for the City to sell and issue its general obligation Improvement Bonds of 1976, in the principal amount of $355,000, to finance the cost of said improvement, $6,000 of the issue representing interest as provided in Minnesota Statutes, Section 475.56. 2. This Council shall meet at the time and place set forth in the form of notice herein prescribed for the purpose of receiving bids for the purchase of the Bonds. The City Clerk is authorized and directed to cause a public notice of the time, place and purpose of the meeting to be published once not less than 10 days before the date of meeting in the official newspaper of the City and in the Commercial West, published at Minneapolis, Minnesota, which notice shall be in substantially the following form: -2- NOTICE OF BOND SALE $355,000 IMPROVEMENT BONDS OF 1976 CITY OF NEW HOPE, MINNESOTA BIDS FOR THESE BONDS WILL BE RECEIVED on Monday, December 22, 1975, until 11:00 A.M., C.S.T., at the office of the City Clerk, in New Hope, Minnesota. Bids will be considered by the City Council at 7:00 P.M., C.S.T. Dated February 1, 1976, the Bonds will matUre on February 1 in the years and amounts as follows: Year Amount Year Amount 1978 $45,000 1988 $15,000 1979 25,000 1989 15,000 1980 25,000 1990 15,000 1981 25,000 1991 10~000 1982 20,000 1992 10~00~ 1983 20,000 1993 10,000 1984 20,000 1994 10,000 1985 20,000 1995 10,000 1986 20,000 1996 !0,000 1987 20,000 1997 I0,000 Bonds maturing in 1988 and later years will be subject to r~dempt±~.. and prepayment on February 1, 1987 and any interest payment ~a%e thereafter at par and accrued interest. No rate of interest nor the net effective average rate of the issue may exceed 7% per annum. An unqualified legal opinion will be furnished by Dorsey~ Marquart, Windhorst, West & Halladay, of Minneapolis, Minnesota. The proceeds will be used to finance construction of various improvement projects within the City. BY ORDER OF THE CITY COUNCIL City--clerk 3. The following Official Notice of Sale shall constitute the terms and conditions for the sale and issuance of the Bonds, and the bond consultants for the City are hereby authorized and directed to cause the terms and conditions to be incorporated in material distributed to prospective bidders for the Bonds: -4- NOTICE OF SALE $355,000 IMPROVEMENT BONDS OF 1976 CITY OF NEW HOPE, MINNESOTA NOTICE IS HEREBY GIVEN that sealed bids for the purchase of $355,000 Improvement Bonds of 1976 of the City of New Hope, Minnesota, will be received until 11:00 o'clock A.M., C.S.T., December 22, 1975, at the office of the City Clerk, in New Hope, Minnesota, at which time the bids will be opened and tabulated, and the bids will be considered and acted upon by the City Council of the City at 7:00 o'clock P.M., C.S.T., December 22, 1975. PURPOSE The Bonds will be issued for the purpose of financing the cost of local improvements within the City. DATE, TYPE AND MATURITIES The Bonds will be dated as of February l, 1976~ issued as negotiable investment securities with attached coupons, will be in the denomination of $5,000 each, unle~<~ nated otherwise by the purchaser within 48 hours, and wi~2~ serially, on February 1 in the following years and amounts: Year Amount Year Amount 1978 $45,000 1988 $15,000 1979 25,000 1989 15,000 1980 25,000 1990 15,000 1981 25,000 1991 10~000 1982 20,000 1992 10,000 1983 20,000 1993 10,000 1984 20,000 1994 10,000 1985 20,000 1995 10,000 1986 20,000 1996 10,000 1987 20,000 1997 10,000 REDEMPTION Bonds maturing in the years 1988 through 1997 are subject to redemption and prepayment at the option of the City, in inverse order of serial numbers on February 1, 1987, and any interest pay- ment date thereafter, at par plus accrued interest. PAYING AGENT Principal and interest will be made payable at a suitable banking institution designated by the successful bidder within 48 hours after award of sale, subject to approval of the City Council, and the City will pay the reasonable and customary charges of the paying agent. The City will select the paying agent if the recom- mendation is not approved. INTEREST The Bonds maturing in each year will bear interest at a single uniform rate not exceeding the rate specified for Bonds of any subsequent maturity and not exceeding 7% per annum, designated by the successful bidder, expressed as an integral multiple of 5/100 of 1% per annum, represented by a single set of coupons, and payable August 1, 1976, and semiannually thereafter on February 1 and August 1 in each year. No more than 8 different interest rates may be specified. CUSIP NUMBERS The issuer will assume no obligation for the assignment or printing of CUSIP numbers on the Bonds or for the correctness of any numbers printed thereon, but will permit such printing to be done at the expense of the purchaser, if the purchaser waives any extension of the time of delivery caused thereby. DELIVERY Within 45 days after the sale, the City will furnis~ ~i! deliver to the office of the purchaser or, at his option, will deposit with a bank in the United States selected by him aha approved by the City as its agent, to permit examination by a~i deliver to the purchaser, the printed and executed Bonds, the un- qualified opinion thereon of bond counsel, and a certificate stat- ing that no litigation in any manner questioning their validity is then threatened or pending. The charge of the delivery agent must be paid by the purchaser, but all other costs, with the excep- tion of the printing of CUSIP numbers as indicated, will be paid by the City. The purchase price must be paid upon delivery, or within five days after deposit with the delivery agent, in funds available for expenditure by the City on the day of payment. LEGAL OPINION An unqualified legal opinion on the Bonds will be furnishc~ by Dorsey, Marquart, Windhorst, West & Halladay, of Minneapoiis~ Minnesota. The legal opinion will be printed on the Bonds at the request of the purchaser. The legal opinion will state that the Bonds are valid and binding general obligations of the City. TYPE OF BID AND AWARD Sealed bids must be mailed or delivered to the undersigned and must be received prior to the time specified above for opening bids. Each bid must be unconditional and must be accompanied by a cashier's or certified check or bank draft in the amount of $7,100, payable to the City Treasurer, to be retained by the City as liquidated damages if the bid is accepted and the bidder fails to comply therewith. The bid authorizing the lowest net interest cost (total interest from date of Bonds to stated maturities, less any cash premium or plus any amount less than $355,000 bid for principal) will be deemed the most favorable. No oral bid and no bid of less than $349,000 plus accrued interest on all of the Bonds will be considered, and the City reserves the right to reject any and all bids and to waive any informality in any bid. Information for bidders and bidding forms will be distribu- ted by T. G. Evensen & Associates, Inc., First National Bank Build- ing, Minneapolis, Minnesota 55402 (Telephone: 612-338-3535). Dated November 24, 1975. BY O~DER OF THE CITY COUNCIL 'citY"CYe~rk', New Hope, Minnesota Attest: Adopted by the City Council on November 24 ~ 1975~ - ~/ City Clerk' The motion for the adoption of the foregoing resoiutio~ was duly seconded by Member Hokr , and upon vote being taken thereon, the following voted in favor thereof: Erickson, Enck~ Hokr~ Meyer, Plufka; and the following voted against the same: None; whereupon said resolution was declared duly passed and adopted and signed by the Mayor which was attested by the City Clerk. -7- CERTIFICATION OF MINUTES RELATING TO $355,000 IMPROVEMENT BONDS OF 1976 Issuer: City of New Hope, Minnesota Governing body: City Council Kind, date, time and place of meeting: a re§ular meeting held December 22, 1975, atT:00 o'clock p .M., in the New Hope City Wall. Members present: Erickson, Enck, Hokr, Meyer. Members absent:Plufka. (Councilman Meyer left the council chambers and took no part in the consideration of the bond Documents attached: bids received.) Minutes of said meeting (pages): 13 RESOLUTION AWARDING SALE OF $355,000 iMPROVEMENT BONDS OF 1976 RESOLUTION AUTHORIZING AND ESTABLISHING THE FORM AND DETAILS OF $355,000 IMPROVEMENT BONDS OF 1976, AND APPROPRIATING SPECIAL ASSESSMENTS AND LEVYING TAXES FOR THE PAYMENT ~HEREOF I, the undersigned, beina the duly qualified and acting recording officer of the public c6rporation issuing the obligations referred to in the title of this certificate, certify that the documents attached hereto, as described above, have been carefully compared with the original records of said corporation in my le~%l · custody, from which they' have been transcribed; that said documents are a correct and complete transcript of the minutes of a meeting of the governing body of said corporation, and correct and complete copoies of all resolutions and other actions taken and of all docu- ments approved by the governing body at said meeting, so far as they relate to said obligations; and that said meeting was duly held by the governing body at the time and place and was attended throughout by the members indicated above., pursuant to call and notice of such meeting given as required by law. WITNESS my hand officially as such recording officer this 31st day of December , 1975. ' ~-~/ '. Signature Betty Pouliot, Ci._ty Clerk-Treasurer (SEAL) Name and Title The Clerk-Treasurer presented affidavits showing publica- tion of. notice of sale of $355,000 Improvement Bonds of 1976 of the City in the official newspaper and the Con{mercial West as required by law and as directed by resolution of the Council adopted November 24, 1975. The affidavits were examined and found satisfactory and directed to be filed in the office of the Clerk- Treasurer. The Clerk-Treasurer then reported that eight sealed bids had been received at her office prior to the time of this meeting, pursuant to the notice of sale, and the bids were then opened and publicly read and considered, and the terms of each were determined to be as follows: Net Interest Bidders Address Price Cost (See attached summary, incorporated herein by reference) -1- RESULTS OF SALE DECEMBER 22, 1975 $355,000 IMPROVEMENT BONDS OF 1976 CITY OF NEW HOPE,. MINNESOTA Moody's- A BIDDERS ADDRESS AbIERICAN NATIONAL BANK &.TRUST CO. ~." '.-"-~- Saint Paul Webber,' Jackson & Curtis Minneapolis Minneapolis M~nneapotis, RATES PRICE NIC 5.00,%-1978/82 $352,039.00 .. $203,516,00' .-'- 5.75%-1983/87 6. 2524% 6.30%-1988/90 6. 80%-1993 - - . . 5.50%-1978/85 6. 00%-1986/88 6.40%-1989/90 6.60~0-1991/92 6.70c/0-1993 6. 80%-1994 6.90~0-1995 7.00~0-1996/97 5.00%-1978/82 5.60c/0-1983/87 6.00%-1988 6.20~0-1989 6.40~0-1990 6.60%-1991 6.80%-1992 7.00%-1993/97 $353,598.85 $203,-671.15 2571% . $349,553.23 $204;956,77 6.29667%- ..... FIRST NATIONAL BANK OF MINNEAPOLIS Minneapolis 5.40c/0-1978/84 6. 00%-1985/88 6. 50%-1989/90 6.60~0-1991 6.70~0-1992 6.80~c-1993 6. 90~0-1994 7.00%-1995/97 $353,125.60 $205, 339.40 6. 3084% PIPER, JAFFRAY & HOPWOOD, INC. FIRST NATIONAL BANK OF SAINT PAUL A'WcNo rSWW. ST · .. Cronin & Marcotte, Inc. JURAN & MOODY, INC. -: ti~;.J~-. ~reacoit:"&-.Co~ . Minneapolis Saint Paul Mi~neapolis Minneapolis 5.40~t~-1978/84 ' $352,3i9[ 75 5.90%-1985/87 6. 3091% Saint Paul Minneapolis: 6.2o%-1988/89 6.40~c--1990 6.60%-1991 6.75%-1992 6.90%-1993/94 7.00%--1995/97 5.80%-1978/86 6.00%-1979 ' 6.15%-1988 6.30%-1989 6.45%-1990 6.60%-1991 6.80~c-1992 7.00%-1993/97 .6.00%-1978/86 6.10%-1987 6.25%-1988 6.40%-1989 6.60%-1990 6.75%-1991 6.90%-1992/93 7.00%-1994/97 5.00%-1978/81 5.25%-1982/83 5.60%-1984 5.75%-1985 6.00~c-1986/87 6.40%-1988/89 6.75%-1990/91 7.00%--1992/97 $354, 257.70 $207,142.30 6. 3638% ' - '';;~ $355,951.55 $208,953. $349, 320. O0 $209, 340. O0 ' After consideration of said bids, Councilman Enck introduced the following resolution and moved its adoption: "RESOLUTION AWARDING SALE OF $355,000 IMPROVEMENT BONDS OF 1976." The. motion for the adoption of the foregoing resolution was duly seconded by Councilman Hokr, and upon vote being taken thereon, the following voted in favor thereof: Erickson, Enck, Hokr and the following voted against the same: none. Absent: Plufka, and Meyer. Whereupon said reolution was declared duly passed and adopted and was signed ~y the Mayor and attested by the City Clerk-Treasurer. (Page . Extract Book). -2- Councilman Enck then introduced the following resolution and moved its adoption; "RESOLUTION AUTHORIZING AND ESTABLISHING THE FORM AND DETAILS OF $355,000 IMPROVEMENT BONDS OF 1976 AND APPROPRIATING SPECIAL ASSESSMENTS AND LEVYING TAXES FOR THE PAYMENT THEREOF." The motion for the adoption of the foregoing resolution was duly seconded by Councilman Hokr, and upon vote being taken thereon, the following voted in favor thereof: Erickson, Enck, Hokr; and the following voted against the same: none. Absent: Plufka and Meyer.. Whereupon said resolution was declared duly passed and adopted, and was signed by the Mayor, which was attested by the City Clerk-Treasurer. (Page . Extract Book) -3- (Page . Extract Book) RESOLUTION AWARDING SALE OF $355,000 IMPROVEMENT BONDS OF 1976 BE IT RESOLVED by the Council of the City of New Hope, Minnesota, that the best bid received in accordance with the published notice of sale for the purchase of $355,000 Improve- ment Bonds of 1976, dated February 1, 1976, is that of American National Bank & Trust Company , o~a[nt Paul , ~innesota and associates therein named, to purchase the Bonds at a price of $ 352,039.00 and accrued interest, the Bonds maturing in the years set forth below to bear interest at the respeCtive annual rates set forth opposite such years, from date of issue until paid or duly called for redemption: Year 'Amount Rate Year Amount Rate 1978 -$45,000 5.00% 1988 $15,000 6.30% 1979 25,000 5.00% 1989 15,000 6.30% 1980 25,000 5.00% 1990 15,000 6.30% 1981 25,000 5.00% 1991 10,000 6.50% 1982 20,000 5.00% 1992 10,00P. 6.70% 1983 20,000 5;75% 1993 10,000 6.80% 1984 20,000 - 5.75% 1994 10,000 6.90% 1985 20,000 5.75% 1995 10,000 7.00% 1986 20,000 5.75% 1996 10,000 7.00% 1987 20,000 5.75% 1997 ] 0,000 7.00% Attest: The Mayor and Clerk-Treasurer are authorized and directed to exe- cute on behalf of the City a contract for the sale of the Bonds to said bidder upon the terms above stated; and the Clerk-Treasurer shall retain the check securing the bid above described until delivery of the Bonds and payment of the purchase price, and ' shall return the checks of other bidders forthwith. B~~~¥iot, Cie~k-Treasurer (Page · Extract Book) RESOLUTION AUTHORIZING AND ESTABLISHING THE FORM AND DETAILS OF $355,000 IMPROVEMENT BONDS OF 1976, AND APPROPRIATING SPECIAL ASSESSMENTS AND LEVYING TAXES FOR THE PAYMENT THEREOF BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: Section 1. Authorization and FindingS. 1.01 Designation of Improvements. It is hereby fo6nd and determined ~hat this CounCil has ad6Pted resolutions ordering the construction of various improvements as follows: DescriPtion of Improvement' Date Ordered No. 266 (Northwood Dredging) August 14, 1974 No. 289 (Curb and Gutter - Wick's Terrace) (289 consolidated w~th 290 7-8-74) No. 290 (Street - Louisiana) June 10, 1974 July 8, 1974 No. 297A ~Sewer and Water) (water improvemtn No~ 297 ordered January 13 1975; sanitary sewer imnrovement No. 295. Qrdered.Ja~uary 27, 1975; com-' 8 (Sidewalk) Dined on oanuary 27, i~75 as z~/A No. 29 May 12, 1975 No. 300 (Sewer and Water - Ella Addition) May 27, 1975 No. 302 (Quebec Extension) June 23, 1975 No. 305 (Storm Sewer -i 47th and Rhode Island) August 11, 1975 No. 301 (Storm Sewer - Ella Addition) August 11, 1975 and that said improvement proceedings were all instituted under Minnesota Statutes, Chapter.429. 1.02 Authorization; Conditions Precedent. It is further found and determined that the Council did order the improvements pursuant to a public hearing and notice thereof as required by law, and did thereafter approve plans and specifications for the construc- tion of the improvements~ that after public' advertisement for bids, as required by law, contracts for the construction of the improve- ments have been duly awarded; that the total cost to the City of the improvements is estimated to be approximately equal to and not less than $364,000; that the total benefits resulting from said improve- ments to the assessable lots, pieces and parcels of land affected -5- thereby and to the City at .large will be substantially in excess of the total cost of the imProvements; that in order to pay the cost of constructing the improvements, it is necessary that the sum of $355,000 (including $6,000 representing interest as authorized by Minnesota Statutes, Section 475.56) be borrowed at this time by the issuance of $355,000 general obligation Impr~ivement Bonds of 1976 of the City (hereinafter, the Bonds), in accordance with the provisions of Chapter 429, Minnesota Statutes, as hereinafter pro- vided; and that all acts, conditions and things required by the Constitution and laws of the.State of Minnesota to be done, to exist, to happen and to be performed preliminary to the issuance and sale of the Bonds to provide moneys to pay for the improvements have been done, do exist, have happened and have been performed in due form, time and manner as so required. 1.03 Sale of the Bonds. In anticipation of the collection of special assessmehts and ad valorem taxes and for the purpose of borrowing money to pay the cost of making the improvements, the City shall forthwith issue and deliver to the purchaser thereof its negotiable coupon, general obligation Improvement Bonds of 1976, payable primarily from the Improvement Bond Redemption Fund of the City, as heretofore du~y authorized, advertised and sold in accordance with the provisions of Chapters 429 and 475, Minnesota Statutes. Section 2. Form of Bonds and Coupons. 2.01 The Bonds. The Bonds shall be in substantially the following form: -6- UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF NEW HOPE IMPROVEMENT BOND OF 1976 No. $5,000 KNOW ALL MEN BY THESE PRESENTS that the City of New Hope, Hennepin County, Minnesota, acknowledges itself to be indebted and for value received promises to pay to bearer the sum of FIVE THOUSAND DOLLARS on the 1st day of February, 19 , or, if this bond is redeemable as stated below, on a date prior thereto on which it shall have been duly called for redemption, and to pay interest thereon at the rate of per cent ( %) per annum, from the date hereof until said principal sum is paid, or until this bond, if redeemable, has been duly called for redemp- tion. Interest hereon is payable semiannually on each February 1 and August 1, commencing on August 1, 1976, in accordance with and upon presentation and surrender of the interest coupons appurtenant hereto. Both principal and interest are payable at , in , , paying agent or its successor, in any coin or currency of the United States of America which on the respective dates of payment is legal tender for public and private debts. For the prompt and full payment of such principal and interest as the same respectively become due, the full faith, credit and unlimited taxing powers of the City are hereby irrevocably pledged. This bond is one of an issue in the aggregate principal amount of $355,000, all of like date and tenor except as to serial number, interest rate, maturity and redemption privilege, issued to finance the construction of local improvements in the City, and is issued pursuant to and in full conformity with the Constitution and laws of the State of Minnesota, thereunto enabling. This bond is payable primarily from the Improvement Bond Redemption Fund of the City,.but the Council is required by law to pay maturing principal thereof and interest thereon out of any funds in the treasury if moneys on hand in said special fund are insufficient therefor. Bonds of this issue maturing in 1987 and earlier years are payable on their respective stated maturity dates, without op- tion of prior payment. Bonds of this issue maturing in 1988 and later years are each subject to redemption and prepayment, at the option of the City, in inverse order of serial numbers, on February 1, 1987, and any interest payment date thereafter, at par and accrued interest, on notice of call for redemption published not less than 30 days prior to the date of redemption in a financial periodical published in a.Minnesota city of the first class or its metropolitan area. ' IT IS HEREBY CERTIFIED, RECITED, COVENANTED AND AGREED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to exist, to happen and to be performed precedent to and in the isSuance of this bond in order to make it a valid and binding general obligation of the City according to its terms have been done, do exist, have happened and have been performed as so required; that prior to the issuance hereof the City has duly levied ad valorem taxes upon all taxable property within its corporate limits for the years required and in amounts sufficient, with the estimated collections of special assessments heretofore or hereafter levied and appropriated to said Redemption Fund to produce sums not less than 5% in excess of the amounts required to pay the principal of and interest on the bonds of this issue as such principal and interest respectively become due, and additional taxes, if needed for said purpose, may be levied upon all taxable property within the City without limitation as to rate or amount; and that the issuance of this bond or any bond refunded hereby did not cause the indebtedness of the City to exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the City of New Hope, Hennepin County, Minnesota, by its City Council, has caused this bond to be executed in its behalf by a printed facsimile of the signature of its Mayor and the manual signature of the City Manager, and by a facsimile of ~he official corporate seal printed hereon, and has caused the interest coupons appurtenant hereto and the certificate on the reverse side hereof to be executed and authenticated by the facsim- ile signatures of said officers, all as of February 1, 1976. City Manager (Facsimile signature) Mayor (SEAL) 2.02 The Coupons. Interest on each Bond to maturity shall be represented by a consecutively numbered set of interest coupons in substantially the following form: No. $ On the 1st day of February (August), 19 , unless the bond described below is subject to and has been duly called for earlier redemption~ the City of New Hope, Hennepin County, Minnesota,. will pay to bearer at , in , , the sum shown hereon in lawful money of the United States of America for interest then due on its Improvement Bond of 1976, dated Februray 1, 1976, No. . (Facsimile signature) City Manager (Facsimile signature) Mayor- 2.03 ~The Certificate. A certificate in substantially the following form shall be printed on the reverse side of each Bond, following a copy of the text of the legal opinion to be rendered by bond counsel: We certify that the above is a full, true and correct copy of the legal opinion rendered by bond counsel on the issue of bonds of tk~ City of New Hope, Minnesota, which includes the within bond, dated as of the date of delivery of and payment for the bonds. (Facsimile signature) City Manager (Facsimile signature) Mayor Section 3. Terms, Execution and Delivery of Bonds. 3.01 Terms. The Bonds shall be dated as of February 1, 1976, shall be 71 in number and numbered serially from 1 to 71, inclusive, each in the denomination of $5~000, shall mature serially on February 1 in the years and amounts set forth below, and the Bonds of each annual maturity shall bear interest from date of issue until paid or duly called for earlier redemption at the rate per annum shown opposite the year of such maturity as follows: Year Amount Rate Year AmOunt Rate 1978 $45,000 5.00% 1988 $15,000 6.30% .' 1979 25,000 5.00% 1989 15,000 6.30% 1980 25,000 5.00% 1990 15,000 6.30% 1981 25,000 $;00% 1991 10,000 6.50% 1982 20,000 5?00% 1992 10,000 6.70% 1983 20,000 5.75% 1993 10,000 6.80% 1984 20,000 5.75% 1994 10,000 6..90% 1985 20,000 5.75% 1995 10,000 7.00% 1986 20,000 5.75% 1996 10,000 7.00% 1987 20,000 5.75% 1997 10,000 7.00% -9- 3.02 Interest; Paying Agent. Interest shall be payable on August 1, ].976, and semiannually thereafter on February 1 and August 1 of each year. The principal of and interest on the Bonds shall be payable at the American National Bank and Trust Company , in Saint paUl , Minnesota , which is designated as paying agent, or in the event of it's resignation, removal or incapability of acting as paying agen-~, at the office of such successor paying agent as may be appointed by the Council, and the City agrees to pay the reasonable Charges of said paying agent for the receipt and disbursement thereof. Upon merger or consolidation of the paying agent with another corporation, if the resulting corporation is a bank or trust company authorized by law to conduct such business, such corporation shall be authorized to act as successor paying agent. No resignation of the paying agent shall become effective until the date specified in a notice of the appointment which the Council shall cause to be published in a financial newspaper in a Minnesota city of the first class or its metropolitan area, not less than thirty days before said effec- tive date. 3.03 Redemption. Bonds maturing in the years 1978 through 1987 shall not be subject to prior redemption, but Bonds having stated maturity dates in the gears 1988 through 1997 shall each be subject to redemption and prepayment at the option of the City in inverse order of serial numbers on February 1, 1987, and any inter- est payment date thereafter, at par, plus accrued interest. Not less than 30 days before the date specified for redemption, the City Clerk-Treasurer shall cause notice of call for' redemption to be published in a daily or weekly periodical published in a Minnesota city of the first class or its metropolitan area, which circulates throughout the state and furnishes financial news as a part of its service. The Clerk-Treasurer shall also mail such~notice to the bank at which principal and interest on the Bonds are then payable, but published notice shall be effective without mailing. 3.04 Execution and Delivery. The Bonds Shall be prepared under the di'rection of the City. Clerk-Treasurer and attorney and shall be executed on behalf of the City by the facsimile signature of the Mayor and the manual signature of the City Manager, and by a printed facsimile of the official corporate seal. On the reverse side of each Bond shall be printed'a copy of the approving legal opinion rendered by bond counsel and the certificate of the Mayor and City Manager. The certificate as to legal opinion and the interest coupons attached to the Bonds shall be executed and authen- ticated by the printed, engraved or lithographed facsimile signa- tures of the Mayor and City Manager. When the Bonds have been so executed and authenticated, they shall be delivered by the Clerk- Treasurer to the purchaser thereof upon payment of the purchase price in accordance with the contract of sale heretofore made and executed, and the purchaser shall not be obliged to see to the application of the purchase price. The purchase price shall, how- ever, be applied to the funds of the improvements designated in Section 1.01 hereof. All Bond proceeds in excess of $333,560 re- ceived upon delivery from the purchaser shall be credited to the Improvement Bond Redemption Fund, created by Ordinance No. 57-20, as amended, of the City. Section 4. Security Provisions. 4.01 Assessments. The full faith and credit of the City shall be and is hi~reby pled~e~ to the prompt and full payment of the Bonds and the interest thereon. In accordance with Ordinance No. 57-20, as amended, it is hereby estimated 'that special assessments have been or will be levied in respect of the improvements in the amounts shown below, payable in the number of annual installments below set forth, and the first installment being collectible in the years as follows, and that the uncollected principal amount thereof is in the respective amounts shown below: Designation of Amount Impr0.vement Assessed Amount Uncollected Number of Installments Year of Collecting First Installment No. 266 ~$27,172 $16, 782 2 1976 18, 662 17,049 5 1976 No. 289 6, 77.6 5,'851 10 19~6 No. 290 9, 621 9, 621 20 1976 No. 297A 20, 332 18,254 20 1976 'No. 298 3,400 3,400 2 1977 60,850 60,850 10 1977 No. 300 19, 520 19, 520 20 1977 No. 302 56, 250 56,250 20 1977 No. 305 9,310 9, 310 3. 1977 NOo 301 5, 9.85 5,985 10 1977 Interest on deferred installments of said special assessments is or shall be payable at the rate of 8.00% per annum, the first install- ment to include interest from the date of the resolution levying the assessment to December 31 of the year in which such installment is payable, and each subsequent installment includes or shall include interest for one year on the then unpaid balance of the assessments. 4.02 Taxes. For the purpose of producing the additional sums required by said Ordinance No. 47-20 for the payment of principal and interest on the Bonds and upon all other bonds payable from the Improvement Bond Redemption Fund, there is hereby levied upon all taxable property within the corporate limits of the City a direCt, annual, ad valorem tax to be spread upon the tax rolls of the following years, in the respective amounts set opposite said years, and collected in the respective ensuing years: -11- Levy Year Coll. ection Year Amount Levy Collection Year Year ~mount 1977 1978 1978 1979 1979 1980 1980 1981 1981 1982 1982 1983 1983 1984 1984 1985 1985 1986 $ 6,196 11 494 14 948 13353 13 263 13, 173 12 882 12 692 13,180 1987 1988 $13,842 1988 1989 13,163 1989 1990 7,485 1990 1991 7,107 1991 1992 6,929 1992 1993 6,550- 1993 1994 6,272 1994 1995 5,991 1995 1996 7,096 1986 1987 14, 420 Said levy shall be irrepealable except as provided in said Ordinance No. 57-20. Section 5. Pro.q.eedings. Arbitrage, Defeasance and Certification of 5.01 Arbitrage. The Mayor, City Manager and Clerk-Treasurer, being the officers of the City charged with the responsibility for issuing the'obligations pursuant to this resolution, ~re authorized and directed to execute and deliver to the purchaser a certification in accordance with the provisions of Section 103(c) of the Internal Revenue Code of 1954, as amended, and Proposed Treasury Regulations, Sections 1.103-13 and 1.103-14. Such certification shall state that on the basis of the facts, estimates and circumstances in existence on the date of issue and delivery of the Bonds as therein set forth, it is not expected that the proceeds of the Bonds will be used in such a manner that would cause the Bonds to be arbitrage bonds within the meaning of said Code and Regulations. 5.02 Defeasance. When all of the Bonds issued and all coupons appertaining thereto, have been discharged as provided in this sec- tion, all pledges, covenants and other rights granted by this reso- lution to the holders of the Bonds shall cease. The City may discharge its obligations with respect uo any Bonds and coupons appertaining thereto which are due on any date by depositing with the paying agent on or before that date a sum sufficient for the payment thereof in full; or, if any Bond or coupon should not be paid when due, it may nevertheless be discharged by depositing with the paying agent a sum~sufficient for the payment.thereof in full with interest accrued to the date of such deposit. The City may also discharge its obligations with respect to any prepayable Bonds according to their terms, by depositing with the paying agent on or before that date an amount equal to the principal, interest and redemption premium, if any, which are then due, provided that notice of such redemption has been duly given as provided herein. The City may also at any time discharge its obligations with respect to any Bonds, subject to the provisions of law now or hereafter authorizing and regulating such action, by depositing irrevocably -12- in escrow, with a bank qualified by law as an escrow agent for this purpose, cash or securities which are general obligations of the United States or securities of United States agencies which are auth- orized by law to be so deposited, bearing interest payable at such time and at such rates and maturing on such dates as shall be re- quired to pay all princfpal, interest and redemption premium to become due thereon to maturity or said redemption date. 5.03 Certification of Proceedings. The Clerk-Treasurer is hereby directed to file a cer'tified copy of this resolution with the County Auditor of Hennepin County and to obtain said County Auditor's certificate in accordance with said ordinance; and the officers of the City and County are hereby authorized and directed to furnish to the purchaser of the Bonds, and to the attorneys approving the legality thereof, certified copies of all ordinances, resOlutions and other actions and proceedings of the City relating to the issuance of the Bonds, and certificates and affidavits as to all such other matters as may be required by them t° evidence the legality and marketability of the Bonds, and all such certified copies, certificates and affidavits, including any heretofore fur- nished, shall be deemed recitals of the City of New Hope as to the correctness of all ~statements contained therein. Betty B~liot, City Clerk-Treasurer -13- RESOLUTION AUTHORIZING WAIVER OF PLATTING REGULATION WITHIN THE CITY OF NEW HOPE, MINNESOTA 'PRESENT PLAT 62224 PARCEL 2065 (FOR BE IT RESOLVED by the City Council of the City of New Hope: 1. That Section 462.358, Subdivision 6, of the Laws of 1965, Ch. 670, provides that Subdivision regulations may provide for a procedure for varying the regulations as they apply to specific-properties where an unusual hardship on the land exists, but variances may be granted only upon specific grounds set forth in the regulations. 2. That Section 4.581 of the New Hope City Code provides that in any case in which compliance with the platting restrictions will create an unnecessary hardship and failure to comply does not interfere with the purpose of the Subdivision regulations, the platting authority (the City Council) may waive such compliance by adoption of a resolution to that effect, and that the conveyance may then be filed and recorded. 3. That this Council hereby finds and determines that as to premises described in paragraph 4 hereinafter, compliance with the platting restrictions of the City of New Hope will create an unnecessary hardship on the owner or petitioner, and failure to comply does not interfere with the purpose of the Subdivision regulatio,qs in this instance, and the platting authority of the City of New Hope does hereby waive such compliance, and authorize the filing and recording of conveyances using substantially the legal description contained in the following paragraph: 4. Premises. in the County of Hennepin, State of Minnesota described as follows: Exhibits A through I, inclusive (see attached) representing the legal descriptions of the nine (9) parcels involved. Dated this ~z day of ~.~'~ , 197 ~ . ~easu'rer Exhibit A Exhibit B Exhibit C - Parcel A The south 52.5 feet of the...north 227.37 feet of the east 56 feet of' the west 282.17 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence east parallel with the south line of said Lot 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the south line of said Lot 32 to its intersection with the east line of W½ of said Lot 32; thence north to point of beginning. - Parcel B The South 60.5 feet of the North 174.87 feet of the East 56 feet of the west 282,17 feet of the following described tract: That part of the ~ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Hinnesota, described as follows: CommencinQ at the southeast corner of the ~ of said Lot 32; thence at right angles northerly to a Doint 100 feet south from the southeast corner of the north 6 acres of the ~ft of said Lot 32 to actual point of beqinning; thence at right angles west to the west line of said Lot 32; thence south alonq the west line of said Lot 32 to a point 178.2 feet north of the south~est corner of said Lot 32; thence east parallel with the south line of said Lot 32, lO0 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the south line of said Lot 32 to its intersection with the east line of ~ of said Lot 32; thence north to -' point of beginning. - Parcel C The south 69.37 feet of the north 114.37 feet of the east 56 feet of the west 282.17 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at' right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence east parallel with the south line of said Lot 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the south line of said Lot 32 to its intersection with the east line of W½ of said Lot 32; thence north to point of beginning. Exhibit D - Parcel D The south 56 feet of the north t01 feet of the east 62.59 feet of the west 226.17 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly go a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence east parallel with the south line of said Lot 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south lin~ thereof; thence east parallel with the south line of said Lot 32 to its intersection with the east line of W½ of said Lot 32; thence north to point of beginning. Exhibit E - Parcel E The' south 56 feet of the north 101 feet of the east 62.58 feet of the west 163.58 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision NO. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the wes= line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet 'north of the southwest corner of said Lot 32; thence east parallel with the south line of said 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the south line of sai~ Lot 32 to its intersection with the east line of W½ of said Lot 32; thence norkh to point of beginning. Exhibit F - Parcel F The south 69.37 feet of the north 114.37 feet of the east $6 feet of the west 101 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minneso=a, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence east parallel with the south line of said Lo= 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet nortk of the south line thereof; tkence east parallel witk the south line of said Lot 32 to its intersection with the east line of W½ of said Lot 32; thence north to point of beginning. Exhibit Exhibit H Exhibit I G - P~rcel G The South 60.5 feet of the )lorth 174.87 feet of the East 56 feet of the West lOl feet of the following described tract: That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right anqles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the ~P~ of said Lot 32 to actual point of beginninq; thence at rioht anqles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence east parallel with the south line of said Lot 32, 100 feet~ thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the south line of said Lot 32 to its intersection with the east line of ~ of said Lot 32; thence north to point of beqiQning.~ - Parcel H The south 52.5 feet of the north 227.37 feet of the' east 56 feet of the west 101 feet of the following described tract; That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; .thence east parallel with the south line of said Lot 32, 100 feet; thence south parallel with the west line of said Lot 32 to a point 173.0 feet north of the south line thereof; thence east parallel with the soutk line of said Lot 32 to its intersection with ~- the east line of W½ of said Lot 32; thence north to point of beginning. - Parcel I That part of the W½ of Lot 32, Auditor's Subdivision No. 226, Hennepin County, Minnesota, described as follows: Commencing at the southeast corner of the W½ of said Lot 32; thence at right angles northerly to a point 100 feet south from the southeast corner of the north 6 acres of the W½ of said Lot 32 to actual point of beginning; thence at right angles west to the west line of said Lot 32; thence south along the west line of said Lot 32 to a point 178.2 feet north of the southwest corner of said Lot 32; thence eas= parallel with the south line of said Lot 32, I00 feet; thence soutk parallel with the west line of said Lot 32 to the south line thereof; thence east on the south line of said Lot 32 to its intersection with the east line of W½ of said Lot 32; :thence north to point of beginning. Except the following: The south 182.37 feet of the north 227.37 feet of the east 56 feet of the west 101 feet and also the sot. th 56 feet of the north 101 feet of the east 125.17 feet of the west 226.17 feet and also the south 182.37 feet of the north 227.37 feet of the east 56 feet of the west 282.17 feet, and also the south '113 feet of the West 166.76 feet of the East 196.76 feet., A RESOLUTION ADOPTING 1976 SALARY SCALES FOR PART-TIME FIRE DEPARTMENT PERSONNEL WHEREAS, the 1976 City Operating Budget as adopted included a salary re- serve for adjustment of salary for the City of New Hope's part- time fire department personnel, and WHEREAS, it was required that the adjustments be formally adopted by resolution prior to January I, 1976, NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of New Hope that the following salary plan be adopted for the part- time fire department: e o The total of $40,169 is hereby appropriated for pay- ment of wages to part-time fire department personnel for the period December I, 1975 through November 30, 1976. Total payments shall not exceed this amount. Regular positions shall be paid the following rates for their work not associated with alarm or drill pay: Asst. Chief $175.00/month Engineer II 4.25/hour Engineer I 3.75/hour Custodian 3.75/hour Alarm and training wages shall be paid to all part-time personnel based on: a) Standby wages shall be $10.00 per shift per person on standby shifts at the station. b) Training drills shall be reimbursed at the rate of $2.50 per hour to members required to attend. c) Payment for responding to calls shall be made at the rates shown below. The basic payment shall be for the first two hours of each alarm. Any hour or part of an hour over the initial two hours shall be reimbursed to personnel on duty at the rate of $4.00 per hour or portion of hour. Line Officers $7.75 per first two hours of duty.* Staff Officers $7.75 per first two hours of duty.* F.M.O.'s $6.75 per first two hours of duty.* Firefighters $5.75 per first two hours of duty.* Probationary F/5 $3.00 per first two hours of duty.* *In the case of additional alarms received while on duty, members will be paid for a new alarm call only when the Fire Department has, as certified by the offi- cer in charge, cleared the scene of'the original alarm. 8 o d) Wages for the first six months as defined in Section 3 below are to be paid at the ratio shown. Wages for the second six month period shall be adjusted to coincide with the balance of the dollar amount shown in Section I above. Wages for alarms and training shall be paid on a semi- annual basis; December I, 1975 through May 31, 1976 and June I, 1976 through November 30, 1976. If a member resigns or terminates his membership in the department at any time during the year he will be paid 75% of wages earned to date of termination. The remaining portion shall be paid after November 30th, and shall be adjusted as in Section 3D above. Adopted this 22nd day of December, 1975. ATTEST: erR_Treasurer , Mayor A RESOLUTION ADJUSTING VACATION SCHEDULES FOR NON-UNION EMPLOYEES WHEREAS, the City's non-union employees have over the past few years generally received lower salary adjustments and fewer fringe benefits than union employees, and WHEREAS, two union groups did receive adjustments in vacation schedules in 1975,and WHEREAS, two additional union groups have included vacation ad= justments in 1976 demands, and WHEREAS, the current vacation schedule for non-union employees is generally below the rate provided in other governmental units for the I0 year and over employee, NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope that: I. Beginning January I, 1976 the vacation schedule for non-union employees shall be: 0 - 5 years service I0 days per year 6 - I0 years service 15 days per year Over I0 years service an additional day per year until a maximum of 20 days is reached. o o Vacation time shall be earned based on an employee's date of employment and shall be earned, pro-rated by each month, or portion thereof, of service. All other provisions pertaining to vacation shall remain as now established in the City's personnel rules, adopted November 15, 1969. Adopted this 22nd day of December, 1975. j Edward~.. Erickson, Mayor ATTE ST: ulirot, Clerk-Treasurer ORDINANCE NO. 75-22 AN ORD~NANOE AMENDING THE C~TY CODE BY REPEALING PRESENT SECTION ON COUNCIL SALARIES AND SUBSTiTUTiNG A NEW SALARY RULE City of New Hope, Minnesota The City Council of the City of New Hope, Minnesota ordains: Section I. Section 2.21 of the Code, entitled Mayor and Councilmen Salaries is amended in it's entirety to read as follows: 2.21 Mayor and Councilmen Salaries The salary of the Mayor i~s hereby established at $125.00 per two week pay period and the salaries of each of the Councilmen is hereby established at $87.50 per two week pay period. Said salaries to be effective January I, 1977. Section 2. This ordinance shall take effect upon it's passage and publication. Dated the 22nd day of December, 1975. ATTEST: ~-Treasurer Edwar~l~J. Erickson, Mayor (Published in the New Hope-Plymouth Post the 8th day of January 1976). RESOLUT ION APPROV lNG 1975 TRANSFERS Motion by Councilman ~-~ , second by Councilman ap'p-reving transfers between funds during 1975 as follows: General Detail Fund and Account Code Debit Credit ~ Debit {- Credit 75-1 To: Central Garag? 246 $3,175.25 3723 From: General Fund Animal Control 192 84.31 4160-37'1 Snow Removal 192 2,129.03 4230-37-1 Police 192 786.41 4t10-37-1 Park 192 175.50 4742-37-1 Central Garage service for January 1975. 75-2 To: Central Garage. 246 2_5.80 3723 From: Sewer ahd Water 192 25.80 4846-37-1 Central.Garage service for January' 1975. 75-3 To: central Garage 246 1.,.912.16 3723 Fromm' General Fund Polic& 192 944.26 2t!0-21-2' Fire 192 98.46 ' 4120-21-2 Protective Insp. 192 31.24 4120-2t-2 'Snow Removal 192 1,177.21 4230-21-2 J Park 192 596.71 4742-21-2 Animal Control .192 65.28 4160-21-2 Gasoline Purchase for January 1975 75-4 To: Central Garage 246 175.10 3723 From: Sewer and Water -192 175.10 4846-21-2 Gasoline Purchase for January 1975 Date of Entry January t975 ¥]LLAGE OF NEW HOPE ?RANSFER ENTRIES General Detail Fund and Account Code Debit Credit-- Debit i' Credit 75~5 TO: Central Garage 246 $2,500.94 3723 FROM: General Fund Animal Control 192 23.92 4160-37-1 Police 192 514.39 4110=37-1 Park 192 454.89 4742-37-t Snow 192 1,430.57 ° 4230-37-1 Protective Insp. 192 17.17 4130-37-1 Central Garage service for February 1975 75-6 .. To: Central Garage 246 81.13 3723 From~ Sewer and Water 192 81.13 4846-37-1 Central Garage service for February 1975. 75-7 To: ~.Central Garage 246 1,815.41 3723 From: General Fund Police 192 90.52 4110-21-2 -Fi~e 192 44.95 ~ - 4120-21-2 ~ Protective Insp. 192 16.72 4130~2 -2 Snow 192 481.54 4230-21-2 Park '192 314.11 4742-21-2 Animal Control 192 52.82 4160-21-2 Gasoline purchased for February 1975. 75-8 To: Central Garage 246 121.75 3723 From: Sewer and Wa~er 192 121.75 4846-21-2 GaSoline purchased for February 1975. I Date of Entry February 1975 ¥ILLAGE OF NEW HOPE TR~SFER ENTRIES General Detail Fund and Account · Code Debit Credit Credit Debit 75-9 To: Central Garage 246 $ 1,723.05 3723' 'From: General Fund . Animal Control' 192 98.73 4160-37-1 Police 192 616.68 4110-37-1- Park 192 .436.48 4742-37-1 Snow 192 Protective Insp. 192 Fire 192 Street 192 571.16 4220-37-1 Central Garage service for March 1975 75-10 To: Central Garage 246 44.53 3723 From: Sewe~ and Water 192 44.53 4846-37-1 Central Garage service for March 1975. _ To: Central Garage 246 62.89' 3723 From:. Golf Course 192 62.89 4743-37-1 ~Central Garage service 'for March 1975. 75-12 To: Central Garage. 246 1,737.25 3723 From: General Fund Police 192 1,022.54 4110-21-2 Fire 192 73.23 .4120-21-2 Protective Insp. 192 22.80 4130-31-2 Snow Remova.I 192 314.18 4230-21-2 Park 192 133.15 4742-21-2 Animal Control 192 66.58 4160-21-2 Street 192 104.77 4220-21-2' Gasoline purchases for. March. 75-13 To: . Central Garage 246 146.49 3723 .From: Sewer and Water 192 146.49 .. 4846-21-2 Date of Entry MARCH 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and. Account Code Debit Credit' ~/! Debit ' Credit 75-14 ~o: Central Store 246 $ 745.11 3723 From: General Fund .Recreation 192 110.69 4741-20 Police 192 161.39 · 4110-20 Assessing 192 .41 4053-20 Clerk 192 245.29 4051.20 Accounting 192 40.13 4059-20 Fire 192 25.02 4120-20 Protective Insp. 192 38.77 4130-20 Environmental 192 7.60 4075-30-1 Planning Comm. 192" 13.31 4080-21 Counci-I 192 '1'0.27 4010-20 Manager 192 92.23 4020-20 To recOrd.office sup.- plies purchased from Central Store Jan-Mar. 75 75-15 To: . Central Store 246 '13.52 3723 Fro~: Sewer and Water 192 8.10 4847-20 Liquor No. I 192 2.69 4810-20 Liquor No. 3 192 2.73 - 4810-20 ,To record office sup- 'plies purchased from Central Store Jan-Mar. l')75 75-16 To: Central Garage 246 2,291.2t 3723 From: General Fund Animal Control 192 ' 71.52 4160-37-1 Police 192 1,506.33· 4110-37-1 Park 192 193.45 4742-37-1 Snow 192 Street 192 519.91 4220-37-1' Protective Insp. i92 Fire 192 Central Garage service for April 75-17 To: Central Garage 246 330.99 " 3723 " From: Sewer and Water 192 96.27 4846-37-1 Golf Course · 192 234.72 4743-37-1 Central Garage. service for April Date of Entry APRIL 1975 VXLLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit ~/ Debit Credit 75-18 To: Central Garage 246 $ 1,268. t7 3733 From: General Fund" .. Animal Control 192 60.761 4160-21-2 Police 192 '732.30 4110-21-2 Park 192 138.62~ 4742-21-2 Snow 192 Protective Insp. 192 28.16 4130-21-2 Fire 192 76.99 ' 4120-21-2 Street 192 231.34 4220-21-2 Gasoline purchased for the month of ~pril -. 75-19 To: Central Garage 246 189.13 3723 From: Sewer and Water 192 t82.67 4846-21-2 Golf Course 192 6.46 4743-21-2 Gasoline purchased from Centra! Garage for the month/of April. Date of Entry APRIL 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit "~/, Debit Credit 75-20 TO: Central Garage -. 246 $ 1,148.70 3723 From: General Fund Police 192 '428.21 4110-21-2 Fire 192 84.78 4120-21-2 Protective Insp. 192 t4.63 4130-21-1 Park 192 275.96 4742-21-1 Animal Control 192 25.08 ' 4160-21-1 Streets 192 320.04 4220-21-1 Gasoline purchased for Play 1975. 75-21 , To: Ce6tral Garage 246 9.42 3723 From: Golf Course 192 9.42 4743-21-2 Gasoline purchased for May 1975. To: Central Garage 246 142.20 3723 From: Sewer'and Water 192 142.20! 4846-21-1 Gasoline purchased for May 1975. 75-23 To: Central Garage 246 1,818.231 3723 From: General Fund Protective Insp. 192 117.861 4130~37-1 Animal Control .192 212.02I 4160-37-11 Police 192 717.11 4110-37-1 Park 192 199~72' 4742-37-I Fire 192 Street 192 477.07 4220-37-1 Other 192 94.45 4980-82 Central Garage service fo~ May 1975. 75-24 To: Central Garage 246 394.36 3723 From: Sewer and Water t92 394.36 4846-37-1 Central Garage serv~ice for May 1975. Date of Entry MAY 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES Gene~al Detail AccounL Code runo Debit Credit ~/ Debit Credit 75-25 T~: Central Store 246 $ 864.50 3723 From: General Fund~ Recreation 192 138.85 4741-20 Police i92 226.58 4110-20 Assessing 192 .25 4053-20 Clerk 192 315.46 4051-20 · ' Accounting 192 21.27 I 4054-20 Fire 192 25.49 4120-20 Protective Insp. t92 43.10 4130-20 Advisory Comm. 192.. 4.91 4075-30 Planning Commission 192 13.70 4080-21 Council' 192 ~.27 4010-20 Manager 192 53.47 4020-20 Civil Defense 192 5.85 4150-30 Electi'on 192 6.30 4040-34 To record Central Store transfer for April and May 1975. 75-26 To: Gentral Store 246 59.71 3723 From: Sewer and Water 192 56.1t 4847-20 ] Liquor No. I 192 1.80 4810-20 Liquor No.. 3 .192 1.80 4810-20 To record Central Store -' transfers for April and May 1975. 75-27 To: Central Garage 246 I,'158.82 3723 From: General Fund. Police 192 424.08 4110-21-2 Fire 192 61.76 4120-21-2 Protective Insp. Park 192 297.33 4742-21-1 Animal Control 192 21.85 4160-21-1 Streets 192 253.80 4220-21-1 Gasoline purchas.es for June 1975. 75-28 To: Central Garag~ 246 190.53 3723 From: Sewer and Water 192 177.19 4846-21-1 Golf'Course 192 13.34 4743-21-1 Ga~ purchased Jun~ 197~. Date of Entry JUNE 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES ' 'General~ Detail Fund and Account Code Debit Credit ~ Debit - Credit 75-29 T~:. Central Garage 246 $ 2,012.46 3423 From: General Fund -. Protective Insp. 192 66.09 4130-37-1 Animal Control 192 75.82 4160-37-1 Police 192 884.87 o 4110-37-1 Park 192 615.39 4742-37-1 Fire 192 Street 192 . 332.36 4220-37-1 Weeds 192 37.93 4360-37-1 Central Garage service for June 1975. .. 75-30 To: Central Garage 246 83.66 3723 From: Golf Course 192 20.78 4743-37-'1 · Sewer and Water t92 62.83 4846-37-1 Central Garage service for June~975. Date of Entry JUNE 1975 VILLAGE OF NEW HOPE TRANSFER ENTRTES General Detail Fund and Account · Code Debit Credit Debit Credit ~ 75-31 To.: Central Garage 246 $ 1,839.44 3723 From: General Fund. Protective Insp. 192 Animal Control 192 Police 192 795.08 4110-37-1 Park 192 713.84 4742-37-1 Fire 192 11.63 4220-37-1 " Street 192 171.17 - 4220-37-1 Weeds 192 ' 147.72 4360-37-1 Central Garage service . for July 1975. 75-32 . / To: Central Garage 246 193.84 .3723 From: Sewer and Water 192 156.58 4846:~7-1 Golf Course 192 37.26 4743-37-1 Central Garage service ~ - for J~.ly 1975. 75-33 To: Central Garage 246 1,164.32 3723 From: General Fund ' Police 192 404.93 4110-21-2 Fire '192 58.06 4120-21-2 Protective Insp. 192 20.56 4130-21-2 -' Park 192 421.23 4742-21-2 Animal Control 192 53.73 4160-21-2 Streets 192 175.64 4220=21-2 Weeds 192 30.17 4360-21-2 Gasoline purchases for July 1975. 75-34 To: Central Garage 246 140.87 3723 From: Sewer and Water 192 i27.49 4846-21-1 Golf Course 192 13.38 4743-21-1 Gasoline purchases for Ju.ly 1975. i To: Central Store 246 10.42 3723 From: Sewer and Wa~er 192 3.06 4847-20 Liquor No. '1 192 3.68 4810-20 Liqu6r No.'3 192 3.68 4810-20 Central Store Purchases July 1975, Date of Entry JULY 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit ~ Debit Credit 75-36 To~ Central Store 246 $ 362.34 3723 · From: General Fund Recreation 192 22.25 4741-20 Police 192 . 50.87 4110-20 Assessing 192 1.18 4053-20 Clerk 192 87.57 4051=20 Accounting 192 I - 23.79 4054-20 Fire 192 . 4.85 4120-20 Protective Insp. 192 11.60 4130-20 Advisory Commission~ 192 · 3.69 4075-30 Planning Commission 192 10.63 4080-21 Council 192 33.19 4010-20 Manager 192 .12.92 4020-20 Central Store purchases ' for July. Date of Entry JULY 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES · General Detail Fund and Account Code Debit Credit ~/ Debit Credit 75-37 .I To: Central Garage 246 $ 1,781.29 3723 From: General Fund Protective insp.-- 192 73.90 4t30-37-1 Animal Control' 192 64.85 4160-37-1 Police Department 192 582.53 4110-37-1 Park Department 192 310.88 .- 4742-37-1 Street Department. 192 674.56 4220-37-1 Weeds 192 74.57 4360-37-1 To ~ecord Central Garage services for August 1975. 75-38 To: Central Garage 246 63.23 3723 From: Sewer and Water 192 32.07 4846-37-1 Golf Co~rse 192 31.16 4743-37-1 To record Central Garage service for August 1975. 75-39/ To: Central Garage 246 1,221.2~ 3723 From: General Fund Police 192 409.34 4110-21-2 Fire 192 68.1~ 4120-21-2· Protective Insp. .192 23.29 4130-21-2 Park 192 329.2 4742-21-2 Animal Control 192 62.1~ 4160-21-2 Streets 192 379.4~ 4220-21-2 Weeds 192 60.84 4360-21-2 To record gas purchases for August 1975. 75-90 To: Central Garage 246 140.2~ 3723 From:Sewer and Water 192 127.2; 4846-21-1' Golf Course 192 13.0] 4743-21-1 To record gas purchases from Central Garage for August 1975. Date of Entry AUGUST 1975 VILLAGE OF NEW HOPE · · ' TRANSFER ENTRIES · General Detail Fund and Account Code Debit Credit ~/ Debit I' Credit 75-41 To: General Fund 246 $ 2,500.00 3850 From: Trust and Agency 260 2,500.00 . 4950-70 1975 Budget Transfer. 75-42 TO: General Fund 246 79,712.00 3583 From:Revenue Sharing Fu~d 192 79,712.00 4971-70 To transfer monies from revenue sharing to cover the following: / Fire Hoses 2,445 Mobil radio 150 / 5 pager units 1,629 Radib control door opener I10 I/2 1250 GPM fire truck 34,500 ~ .... -~- _'~ 2.yard loader 19,000 ~yard dump 11,739 3/4 ton pick. 4,000 Plqyground equipment 1,000 Radios 2,628 Record reader 2~511 79,712 75-43 To: General Fund 246 25,000.00 3584- From: Sewer and Water 192 25,000.00 4847-59 Clerical transfer for '75 75-44 To: General Fund 246 45,000.00 3855 From: Liquor No. I 265 45,000.00 4810-70 Budget transfer from liquor store. 75-45 ToJ G~neral Fund 246 20,000.00 3856 FFom: Sewer and Water 192 20,000.00 . 4847-59 I ~Administrative transfer. Date of Entry SEPTEMBER 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account . Code Debit Credit ~/ Debit' Credit 75-46 To~ General Fund 246 20,912.00 3857 From: Sewer and Water. 253 20,962.00 4912-70 Budget transfer from. surplus. 75-47 To: Golf Course Bond Fd. 246 30,000.00 3850 From: Golf Course 243 . 30,000.00 4743-70 Operating Transfer to cover bond principal and interest. .. 75-48 / To: Pool Operating 121 378.00 3970 From: Golf Course 22t 378.00 4743-84 Repayment of loan. - 75-49 ~ '-' To: ~Poor Fund 121 9~500.0Q 3970 · From: General Funa 221 9,500.00 4980-84 Repaym6nt of loan 75-50 · To: Golf Course '121 203.51 3970 From: Trust and Agency 221 203.51 4950-84 Repayment of loan. 75-51 To: General Fund .121 10,258.561 3970 From: Trust and Agqncy 221 10,258.56 4950-84 Repayment of loan. 75-52 To: Liquor #3 121 1,263.29 3970 From: Liquor #l 221 1,263.29 4810-84 Repayment of loan. 75-53 To: Ice Arena construc. 121 3,963.00 .' 3970 From: Ice Arena bond fund 221 3,963.00 4912-84 Repayment of loan. Date of Entry SEPTEMBER 1975 VZLLABE OF NEW HOPE TRANSFER ENTRIES ' General Detail FunU and Account Code Debit Credit-- Debit I ' Credit 75-54 To: General Fund 121 $ 3~725.06 3970 From: 1970 State Aid bond fund. .. 221 3~72.5~00 4912-84 Repayment of loan. 75-55 To: Imp. Bond Redemp. 265-2 40,857.58 3850 From: Imp. 264 253 40,~857.58 6000-70 To ~ransfer cash balance 264 to IBA 75-56 ' To: Imp. Bond Redempt. 265-2 4,225.52 3850 From: Imp. 263 253 4,225.52 6000-70 To transfer cash balance in 263 to IBA 75-57 To: /'Improvement 265 253 7',604.33 3850 From: imp. Bond Redempt. 258 7,604.33 4912-70 To cover deficit balance in Imp. 265. 75-58 To: ~969 Park Bond [2[ [5,~55.29 3970 From: Imp. Bond redempt. 22[ [5,[55.29 49[2-84 Repayment of loan. 75-60 To: Imp. Bond Redempt. 265-2 8,399.521 3850 From: Imp. 268 253 8,399.52i 6000-70 To transfer cash balance in Imp. 268 to IBA. 75-61 To: Improvemen~ 270 190 352.00 6000-52 From: Improvement 271 190 352.00 6000-52 Improvement 270 combined into 271 75-62 To: Temp. Revolving Fund 121 375.00 3970 From: Improvement 270 221 375.00 6000-84 Repayment of loan. Date of Entry SEPTEMBER 1975 YZLLII~E OF NEW HOPE TRN~SFER ENTRIES General Detail Fund and Account. Code Debit Credit ~ Debit t ' Credit · 75-63 Tot Temporary revolving 121 $140,450.0C 3970 From: Imp. 271 221 140,450.0C 6000-84 Repayment of loan. 75-64 To: Temporary financ~ 121 IO,O00.OC 3970 From: Imp. 273 221 IO,O00.OC 6000r84 . Repayment of loan. 75_65 · To: mprovement 271 109 IO0,'O00.OC 3991 From: IBR 109 IO0,O00.OC 4991-85 / Sale of inveptments. 75-66 .... To: ImproVement 271 253 34:~96.42 3850 _ From I.B.R. 258 r -34,096.42 4912-70' '' To co~r deficit balance in 271. 75-67 To: · Central Garage 246 1,994.7C 3723 From: General Fund Protective Insp. 192 65.83 4130-37-1 _, Animal Control 192 89.6~ 4160-37-1 Police Depart. 192 446.74 4110-37-1 Park Department 192 889.86 4742-37-1 Street 192 494.86 4220-37-1 Weeds 192 7.7~ 4360-37-1 To record Central Garage service for September '75. 75-68 To: Central Garage 246 167.76 3723 From: Sewer and Water 192 112.3~ 4846-37-1 Golf Course 192 55.42 4743-37-1 To.record Central Garage service for September '75. Date of Entry SEPTEMBER 1975 ¥ILL~E OF NEW HOPE TR/I~iSFER ENTRIES ' '' 'General Detail Fund and Account Code Debit Credit ~ Debit Credit 75-69 To; Central Garage 246 $ 1,243.75 3723 From: General Fund. Police 192 398.58 4110-21-2 Fire 192 · 45.19 4120-21-2 Protective Insp. 192 17.22 4130-21-2 Park 192 238.35 -.4742-2t-2 Animal Control 192 70.69 4160-21-2 Streets 192 473.72 4220-21-2 To record gasoline pur- chases for Central Garage for the month September 75~70 .. To: Centra. I Garage 246 168.37 3723 From: Golf Course 192 20.24 4743-21-1 Sewer and Water 192 148.13 4746-21-1 To record gasoline pur- chases for Central Garage for Septembe 1975. 75-71 To: C~n~ral Store 246 293.08 3723 Erom.: General Fund Recreation -192 28.43 4741-20 Police 192 50.37 4110-20 Assessing 192 .21 4053-20 " Clerk 192 144.06 4051-20 Accounting 192 3.94 4054-20 Fire 192 2.23 4120-20 Protective Insp. 192 18.43 4130-20 Advisory Commissions 192 5.46 4075-30 Planning Commission 192 2.80 4080-21 Council 192 8.67 4010-20 Manager 192 28.48 4020-20 Purchases from Central Store in August 1975. 75-72 To: Central Store 246 6.64 ' ' 3723 From: Sewer and Water 192 .98 4847-20 Liquor No. I 192 3.65 - 4810-20 ' Liquor No. 3 , 192 2.01 4810-20 Purchases from Central Store in August 1'975. Date of Entry SEPTEMBER 1975 VZLLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit ~/ Debit Credit' 75_73 T~: Improvement bond Redemption. 265-2 $ 343.30 · 3850 From: Improvement 263 190 343.30 6000-52 To record Imp. 263's share of bond selling costs. relating to bond #40 which were charged to 'the bond fund in error. 75-74 To: Imp. 263 253 343.30 3850 From: Imp. Bond' Redemption 265-2 343.30 3850 To cover.deficit balance .. 75-75 To: Ice Arena Construc- tion Fund 121 ~ 4,9¥7.40 3970 From~.General Fund 221 4,917.40 4980-84 Repayment of Loan. 75-76 To: Central Garage - 246 1,089.34 3723 From: General Fund , Police 192 454.73 4110-31-2 Fire 192 95.42 4120-21-2 Protective Insp.. 192 28.14 4130-21-2 Park 192 226.42 4742-21-2 Animal Control 192 69.42 4160-21-2 Street 192 215.21 '4220-21-2 To record gasoline pur- chases from Central Garage for October 1975. 75-77 To: Central Garage 246 147.63 3723 From: Golf Course 192 8.65 4743-21-1 Sewer and Water 192 138.98 4746-21-I To'record gasoline pur- chases'from Central Garag( fbr October 1975. · 75-78 To: Central Garage 246 48.30 3723 From: Sewer and Water 192 48.30 4846-37-1 To record Central Garage Services for October 1975. Date of Entry OCTOBER 1975 ¥ILLAGE OF NEW HOPE TR~SFER ENTRIES General Detail Fund and Account Code Debit Credit ~ Debit Credit' 75-79 To: Central Garage 240 $ 1,894.94 3723 Frbm: General Fund Animal Control 192 16.30 4160-37-1 Police 192 .532.34 4110-37-1 Park 192 504.50 4742-37-1 Fire 192 42.28 4120-37-1 Street 192 799.52 4220-37-1 To record Central Garage service for October 1975. Date of Entry OCTOBER 1975 r- VILLAGE OF NEW HOPE TP~ANSFER ENTRIES General Detail Fund and Account Code ,,L Debit Credit Debi~ Cred'it~ 75-80 To: Improvement 269 $ 7,200.00 395i F~om: Escrow Fund 193 7,200.00 4950-82 To transfer funds hel~ in escrow for George Johnson to Imp. 269 75-81 To: Improvement 269 4,200.001, 3951 FrOm: General Fund 4,200.001 4980-82 To transfer surplus out' of General Fund to Imp. 269 per Counci'l action. 75-82 To: Temporary Revolving Fund 121 13,000.00 3970 FrOm: Improvement 269 221 13,000.00 4980-84 Repayment of loan. 75-83 To: I.mprovement 271 190 11,174.90 6000-52 From: Improvement 282 190 11,174.90 6000-52 To transfer costs for Imp.282 out of Imp. 271 as follows: Northdale Construc. 10,097.50 Engineering 1~007.40 11,174.90 75-84 To: Temporary Revolving 121 600.00 3970 From: Improvement 282 221 600.00 4980-84 Repayment of loan. 75-85 To: I.B.R. 265-2 37.85 3850 From: Improvement 282 253 37.85 6000-70 To'transfer cash balance to I .B:R. .75-86 To: I.B.R. 265-2 1,809.00 3850 From: Improyement 279 190 1,809.00 6000-52 To transfer portion of 28~ pertain To Z/ Date of Entry NOVEMBER 1975 VILLAGE OF NEW HOPE TRANSFER ENTRIES General Detail Fund and Account Code Debit Credit' Debit ~redit 75-87 To: I.B.R. 265-2 $11,179.90 3850 F'r~n: Improvement 27 253 11,179.90 3850 To transfer cash balonJe in Imp.271 to I.B.R. 75-88 To: Ice Arena Operafionl 221 28,521.00 3870 From: Sewer and Water 121 28,521.00 ' 4847-71 Loan to Ice Arena opera- tion per resolution dated 9-8-75. 75-89 / To: Central Garage 246 1,290.03 3723 From: General Fund Police 192 400.00 4110-21-2 Fire 192 73.25 4120-21-2 _ Protective Insp. 192 _~ - ~t6.38 4130-21-2 - ~ark 192 220.75 4742-21-2' Animal Control 192 54.31' 4160-21-2 Street 192 525.34 4220-21-2 To record gasoline pur- chases from Central Gar- · age for November 1975. 75-90 To: Central Garage 246 138.31 3723 From: Golf Course 192 13.36 4743-21-1 Sewer and Water 192 124.95 4746-21-1 To record gasoline pur- chases from Central' Garag~ for'November 1975 75-91 To: Central Garage 246 2,754.86 3723 From: General Fund Animal Control 192 81.15 4160-37-1 Police 192 1,639.50 4110-37-1 Park 192 108.71 4742-37-1 Fire 192 Street 192 912.95 4230-37-1 Protective ln~p. 192 12.55 4130-37-1 Central GarDge services for November 1975. ' Date of Entry NOVEMBER 1975 ¥ILLAGE OF NEW HOPE TRANSFER ENTRIES ~ General Detail Fund and Account Code # Debit Credit ~ Debit i" Credit m 75-92 To: Central Garage 246 $ 108.22 3723 F~om: Sewer and Wafer 192' 108.22 4846-37-t To record Central Garage services for November '75! Adopted by the City Council this 22 day of December 19~5. x/ Edward~.~Erickson, Mayor ATTEST: ~'.~ ~e~lFot, Clerk-Treasurer Date of Entry NOVEMBER 975 A RESOLUTION IN SUPPORT OF RENEWING GENERAL REVENUE SHARING WHEREAS, it appears that questions are being raised as to the justification for a renewal of General Revenue Sharing and WHEREAS, these questions are apparently being raised as a result of some members of Congress who feel that the money is being wasted by local government or that it is not really needed to assist in local government financing, and WHEREAS, the $100,000 received annually by the City of New Hope from this source is applied to direct services for the citizens of the community in such areas as fire and police equipment and health services, and WHEREAS, the City of New Hope is limited by State laws as to the amount of monies it can raise from local sources, and WHEREAS, the $100,000 now received from General Revenue Shar ng is a vital portion of the City's general operating budget, NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, Minnesota that: I) The Congress of the United States is urged to continue the present Federal Revenue Sharing system and to include in the legislation a positive commitment that the program will be continued in future years. 2) The Mayor is hereby authorized and directed to transmit a copy of this resolution to Minnesota's Congressional Delegation. Adopted by the Council of the City of New Hope this 22nd day of December, 1975. Attest: C'I e~su r~er Mayor