Loading...
1974 RES 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 1974. Adopted by the Council this 14th day of January, 1974. At test: B-e~t.t~. 6ul iot ' c1 ty Clerk-Treasurer Mayor STATE OF MINNESOTA) COUNTY OF HENNEPIN) ss. CITY OF NEW HOPE ) I, the undersigned, being the duly qualified and acting City Clerk-Treasurer of the City of New Hope hereby certify that the attached and fore§oing 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 14, 1974, 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 14th day of January, 197~/~_z~ (SEAL) Bet'ty~P~)/~ot City Clerk-Treasurer CORPORATE AUTHORIZATION RESOLUTION DESIGNATING FIRST ROBBINSDALE STATE BANK DEPOSITORY FOR FUNDS OF THE CITY BE IT RESOLVED, that the First Robbinsdale State Bank is here- by designated as the depository for funds of the City of New Hope and 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 con- taining 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 person hereinafter named is hereby author- ized, 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 paya- ble to or held by this corporation;and BE I-T 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 Erickson, Mayor or Merle Johnson, Acting Mayor plus Betty Pouliot, Clerk-Treasurer and Harlyn G. Larson, City Manager, 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 deposited or otherwise applied to his individual account or benefit, and 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 rescission has been furnished to and received by said bank. Adopted by the Council this 14th day of January, 1974. Attest: B~ouliot City C1 erk-Treasurer ~l~ ~E ~w a rd"~J~XMayo~ Eri ckson 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 14, 1974, as the same is recorded in the minutes of the meeting of such Council for said date, on file and on record in my offi ce. Dated this 14th day of January, 1974. (SEAL) ~e-~q~/qP 0 u 1 i ot ci tyvC1 erk-Treas urer CORPORATE AUTHORIZATION RESOLUTION DESIGNATING NEW HOPE STATE BANK AS DEPOSITORY FOR PAYROLL ACCOUNT BE IT RESOLVED, that the New Hope State Bank is hereby designa- ted as the depository for the City Payroll Account, effective February 1, 1974 and 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 sup- plied 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 Merle L. Johnson, Acting Mayor plus Betty Pouliot, Clerk-Treasurer and Harlyn G. Larson, City Manager, 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 deposited or otherwise applied to his individual account or benefit, and that signatures of the aforementioned rs ~al~e a~ follows: _ , Acting Mayor; ~-~~ ~~ , City Manager; ~~/~ , City Clerk-Treasurer. 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 rescission has been furnished to and received by said bank. Adopted by the City Council this 14t~day of January, 1974. ~ouliot City Cl erk-Treasurer 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 14, 197~4, as the same is recorded in the minutes of the meeting of such Council for said date, on file and on record in my of fi ce. Dated this 14th day of January, 1974. (SEAL) B6~~l iot City CTerk-Treasurer RESOLUTION DESIGNATING REPRESENTATIVE AND ALTERNATE REPRESENTATIVE TO THE SUBURBAN LEAGUE OF MUNICIPALITIES 'WHEREAS, the City of New Hope is a member in good standing of the Suburban League of Municipalities, and WHEREAS, the City of New Hope desires to continue its participation in the Suburban League of Municipalities. NOW, THEREFORE, BE IT RESOLVED: That the City of New Hope hereby designates Mayor Erickson as its representative to the Suburban League of Municipalities for the period of 1974 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 Suburban League of Municipalities to serve during the absence or disability of the above named representative. Adopted by the Council this 14th day of January, 1974. City ~l erk-Treas urer 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 14, 1974, 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 14th day of January, 1974. (SEAL) O liot City Clerk-Treasurer 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 Milton C. Honsey is hereby designated to serve as alternate director of the Suburban Rate Authority for the year 1974 and until their successors are appointed. Adopted by the Council this 14th day of January, 1974. Attest: Edward J~ri ckson Mayor ~ STATE OF MINNESOTA) COUNTY OF HENNEPIN) ss. CITY OF NEW HOPE ) 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 14, 1974, 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 14th day of January, 1974. (SEAL) ~~~' 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 1974 and until their successors are appointed. Adopted by the Council this 14th day of January, 1974. Attest: Mayor ~~o~ul iot City Clerk-Treasurer 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 14, 1974, 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. (SEAL) Dated this 14th day of January, 1974. City Cl 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 Johnson is hereby designated as the Council representative on the City of New Hope Civil Defense Board for the year 1974. Adopted by the Council this 14th day of January, 1974. ~~ ~ Edward ×J/zf Eri ckson ~/~'~ Mayor Attest: Ci t~x Cl erk-Treasurer 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 14, 1974, 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 14th day of January, 1974. (SEAL) q 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 1974, 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 14th day of January, 1974. Attest: ~~ '~P~ou 1 i ot C1 ty C1 erk-Treasurer c~'°'//'Edward ~E~ri ckson Mayor ~ 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 1974, and That William Corrick of said firm shall be designated 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 14th day of January, 1974. Attest: ~er x/~dward ~?E~ickson Mayor r 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 1974, 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, 1974 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 14th day of January, 1974. Attest: City Clerk-Treasurer 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 Scott Meyer 5555 Zealand Avenue No. New Hope, Minn. 55428 City Manager Harlyn G. Larson 4401 Xylon Avenue No. New Hope, Minn. 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 14th day of January, 1974. Attest: j~Edwa~r~'/~J: Eri ckson / Mayo~/ RESOLUTION APPOINTING COMMISSIONER AND ALTERNATE COMMISSIONER TO REPRE- SENT THE CITY OF NEW HOPE ON THE BOARD OF BASSETT'S CREEK FLOOD CON- TROL COMMISSION WHEREAS, the City of ~ew Hope is a member of the Bassett's Creek Flood Control Commission, and WHEREAS, the "Joint and Cooperative Agreement" establish- ing said Commission provides that each member municipality shall be entitled to appoint one Commissioner to serve on the Board of said Commission, and WHEREAS, by resolution adopted on February 8, 1971 by the Council of the Village of New Hope determining it necessary and expedient to appoint an alternate Commissioner to serve and vote in lieu of the duly appointed Commissioner if the Commissioner is not present at the Board meetings. NOW, THEREFORE, BE IT RESOLVED: That the City of New Hope does hereby appoint Mr. Richard Plufka as New Hope's representative to the Bassett's Creek Flood Control Commission for a three year term commencing February 1, 1974, and that Councilman Peter Enck be appointed to serve as alternate representative to the Bassett's Creek Flood Control Commission for a three year term effective February l, 1974. The City Clerk-Treasurer is hereby authorized and directed to send a certified copy of this resolution to the secretary of the Bassett's Creek Flood Control Commission. Adopted by the Council this 14th day of January, 1974. Attest: ~i~!~treasurer ×.?~E'~dwardt~'~. Eri ckson '/ Mayo~ /¥ RESOLUTION CONSIDERING VERNON AND NATALIE STUHR REZONING AND VARIANCE REQUEST AT SOUTHWEST CORNER OF BASS LAKE ROAD AND WISCONSIN AVENUES (PLANNING CASE 73-56) BE IT RESOLVED by City Council, sitting as the Board of Adjustments and Appeals of the City of New Hope, Minnesota: WHEREAS, Chapter 462 of the Minnesota Statutes 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 improve- ment of the community; WHEREAS, Section 462.357 provides specific authorization as planning relates to zoning and land use and authorizes the City to adopt ordinances establishing uses within different zoning districts, and to provide variances from the literal provisions of said statutes and local ordinances; WHEREAS, the Village has enacted a zoning ordinance and established permitted uses and special use permits for the individual districts and has provided for a variance procedure and is attempting to plan and guide future development of the community, which ordinances provide in part: A. Retail Business Districts (RB) are defined in general as areas which because of proximity to thoroughfare inter- sections and proper distance from similar centers, are suitable to those businesses catering to the shopping needs of the residential neighborhood. B. In RB districts, a three acre minimum size parcel is required, a minimum size for a building is 20,000 square feet, and the rear set back requirement is 35 feet. (4.22) 2. This Board has thoroughly reviewed the statements presented to it at the public hearing, as continued, the City records, has reviewed the staff comments and findings, the minutes and recommendation of the Planning Commission of November 6, 1973 (for denial), and the minutes of its own hearing on November 12, 1973. This Board also has in mind the unsworn presentation made by proponents of the request for rezoning and variance, and hereby makes the following: FINDINGS OF FACT That the property in question is, on information and belief, owned by petitioners, the same property owners who own the adjacent parcel to the south, which is zoned for single family use. That the lot is presently zoned MR. This zoning was applied for and approved about three years ago at the request of petitioners or their agents. The lot now has a garage used by the petitioners for storage - they live on the lot to the south and an illegal sign advertising an apparent "home occupation". That petitioners argue that financing cannot be obtained and that apartments, the presently zoned use, are overbuilt, that they made a mistake when they requested rezoning to Multiple Residential (MR), and that the Planning Commission and Council concurred in their "mistake" by approving the rezoning. This Council finds that there was no mistake made when the property was rezoned to MR, that the area is generally developed for MR use, except the Single Family Residence (SR) directly to the South, and the single parcel of Limited Business (LB) directly to the east, and that MR is an appropriate use for the parcel in question. D. That a parcel of RB in the area proposed would constitute spot zoning, and would be unconstitutional. E. That the curve of County Road 10 (Bass Lake Road) in this area is such that any use of the property which generates -2- a higher rate of traffic from and to the site should be dis- couraged as being an unwarranted hazard to the public health, safety and welfare. That there has not been a sustantial change in land use in relation to the premises, and that although current economic and monetary considerations render the MR development difficult, these are constantly changing considerations and do not of themselves warrant use of the power to rezone. That considering all of the information available as to the proposal before this Board, it is the finding of this Board that the proposed use has not been shown by petitioners to fit as to location or use into an over-all plan for a Retail Business; that enforcement of the literal provisions of the zoning ordinance will not cause undue hardship as compared to maintaining the integrity of the City Comprehensive Plan. NOW, THEREFORE, BE IT RESOLVED that the request for rezoning from MR to RB is hereby denied, and this being the case, the question of any action upon the request for variance is moot, and the City Clerk-Treasurer is directed to serve a copy of these findings upon the petitioners and the property owners by mail, pursuant to ordinance. Dated the ?~/t~ day of January, 1974. Attest: ~? ~/ird J. Erickson, Mayor tie~iot, Clerk-Treasurer -3- RESO UZION RESTAUltAN~A~~ESTS AT 7849 - 42ND AVENUE NORTH (PLANNING CASE 73-72) BE IT RESOLVED by City Council, sitting as the Board of Adjustments and Appeals of the City of New Hope, Minnesota: WHEREAS, Chapter 462 of the Minnesota Statutes authorized the City Council with the aid and assistance of the City Planning Commission to carry on municipal planning activities which guide future development and improve- ment of the community; WHEREAS, Section 462.357 provides specific authorization as planning relates to zoning and land use and authorizes the City to adopt ordinances establishing uses within different zoning districts, and to provide variances from the literal provisions of said statutes and local ordinances; WHEREAS, the Village has enacted a zoning ordinance and established permitted uses and special use permits for the individual districts and has provided for a variance procedure and is attempting to plan and guide future development of the community. This Board has thoroughly reviewed the statements presented to it at the public hearing, as continued, the City records, has reviewed the staff comments and findings, the minutes and recommendation of the Planning Commission of December 4, 1973 (for denial), and the minutes of its own hearing on December 10, 1973. This Board also has in mind the unsworn presentation made by proponents of the request for a special use permit and variances, and hereby makes the following: FINDINGS OF FACT A. That the special use criteria includes consideration of two points: 1) Nuisance characteristics generated by the use will not have an adverse effect upon existing and future development in adjacent areas. 2) The use will provide an economic return to the com- munity commensurate with other industrial uses that the property could feasibility be used for. Be That the proposed use by its nature involves a heavy use of turning movements for traffic, and uses already approved, such as the nearby shopping center, YMCA and bank, as well as the general traffic on 42nd, and the proximity of the site to Winnetka Avenue North, another arterial street with heavy traffic, creates many traffic, safety and traffic- related nuisance problems. C. That in 'addition, the potential nuisance characteristics of the proposed use are substantial as to compatability with the adjoining, existing uses (Village Maintenance Department and School Administration Center), including odor, litter, lighting and security. That the proposed uses require variances which are of a nature and substance which are so substantial, and which contribute so substantially to the nuisance characteristics as to make the proposed use undesirable under the City planning ordinance. NOW, THEREFORE, BE IT RESOLVED that the request for a special use permit be denied, together with the variance requests, and the City -2- Clerk-Treasurer is directed to serve a copy of these Findings upon the petitioners by mail, pursuant to ordinance. Dated the yy~ day of January, 1974. ./ ....- w' . 'ckson, Mayor Attest: ~~ ~  ouliot, Clerk-Treasurer -3- RESOLUTION CALLING SPECIAL ELECTION ON THE ISSUANCE OF PRIVATE 'ON-SALE' LIQUOR LICENSES AND SALE OF INTOXICATING LIQUORS ON SUNDAYS BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. It is hereby determined to be necessary and desirable to submit to the voters of this City the questions of whether the City Council shall be authorized to issue "on sale" l~quor licenses to private persons in conjunc- tion with a hotel or restaurant and whether the City of New Hope shall be au- thorized to permit the sale of intoxicating liquors by qualified restaurants on .Sundays between the hours of 12 o'clock noon and 12 o'clock midnight in conjunction with the serving of food. 2. A special election is hereby called to be held on February 19, 1974 for the purpose of submitting to the voters of the City the questions as set forth in the Notice of Special Election, a copy of which is attached hereto. The polling places shall be the regularly established polling places of the City and as set forth in the attached Notice of 'Special Election. The polls will be open between the hours of 12 o'clock noon and 8:00 o'clock p.m. 3. The City Clerk-Treasurer is hereby authorized and directed to cause notice of said election to be published in the official newspaper of the City at least fourteen .days before the election and to give ten days posted notice as required by state statutes and to have printed at the expense of the City the necessary ballots. The City Clerk-Treasurer shall also pub- lish a copy of the sample ballot in'the official newspaper of the City and post sample ballots at all the polling places and in the Clerk's office at least four days before the'date of said election. Said ballot shall be in substantially the form on the attached sample ballot. 4. The City Council shall meet within two days following the date of said election, to wit: on February , 1974 at o'clock p.m. at the City Hall in said City for the purpose of canvassing the results of said election, and declaring the results thereof, and for the purpose of trans- acting such other business as may properly come before the meeting. Dated the 14th day of January, 1974. Trea- surer ./~Ed-ward ~. "Erickson, Mayor. fol 1 ows: "RESOLUTION APPOINTING ELECTION JUDGES FOR SPECIAL ELECTION OF FEBRUARY 19, 1974, RELATING TO SPLIT LIQUOR" BE IT RESOLVED by the City Council of the City of New Hope as Ae Be The persons below named are hereby appointed judges for the Special Election to be hel,d in the City of New Hope, County of Hennepin, State of'Minnesota, on Tuesday, February 19, 1974. The j, udges appointed, the chairman of the election board of each precinct designated and precinct and voting places wherein they shall serve and the hours of voting are as follows: First,Precinct -- Sunny Hollow School 8808 Medicine Lake Road To serve from 12:00 o'clock noon to 8:00 p.m. and to comple- tion of count. Mrs. Comfort Linder Mrs. Darlene Lyman Mrs. Lorraine Clausen Mrs. Joan'Ha~gen 3308 3506 9009 3532 Yukon Avenue North Aquila Avenue North 30th Avenue North - Chairman Ensign Avenue North Second Precinct -- Sonnesyn Elementary School 3421 Boone Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to comple- tion of count. Mrs. Wanda Sandberg Mrs. Barb Battina Mrs. Marge Franzen Mrs. Lillian Poole 3513 Aquila Avenue North 2832 Lamphere Drive - Chairman 2816 Quebec Avenue North 2865 Quebec Avenue North Third Precinct - Parish Community of St. Joseph 3501 Boone Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to comple- tion of count. Mrs. Nancy Lemmon Mrs. Marianne Wasnick Mrs. Charlotte Bates Mrs. Heather Wall 9019 46th Avenue North 9029 46th Avenue North 9300 46th Avenue North - Chairman 8924 40½'Avenu~ Nonth Fourth Precinct - New Hope Elementary School 8301 47th Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to comple- tion of count. Mrs. Joan Demeules Mrs. Jeri Sueker Mrs. Lee Humphrey Mrs. Eunice Groschen 4964 3924 8116 4824 Xylon Avenue North - Chairman Xylon Avenue North 40th Avenue North Virginia Avenue North E.' Fifth Precinct - Holy Nati.vity Luth,er~n .Church Youth Building 3540 Winnetka AVenue North To serve from 12:00 noon to 8:00 p.m. and to completion of count. Mrs. Rosemary Kaisershot Mrs, Joyce Johnson Mrs. Mary Adams Mrs, Deanna Frandsen 4031. Maryland Avenue North 4700 Oregon Avenue North 3657 Maryland Avenue North 3716 Maryland Avenue North Chairman F. Sixth Precinct - Hosterman JUnior High School 5530 Zealand Avenue North To serve from 12:00 noon to 8:00 p.m. and to completion of count. Mrs. Isabel Rudy Mrs. Irene Clark Mrs. Virginia Mack Mrs. Natalie Stuhr 8421 Bass Lake Road - Chairman 3808 Xylon Avenue North 5'420 Wisconsin Avenue North 5635 Wisconsin Avenue North G. Seventh P~reci~ct - Meadow Lake Elementary School 8525 62nd Avenue North To s~erve from 12:00 noon to 8:00 p.m. and to completion of count. Mrs. Pauline Jensen Mrs. Jeri Rehnke Mrs. Marcella Loushin Mrs. Juan LaBelle 5817. 8810 8801 5816 Decatur Avenue North - Chairman 60th Avenue North 61st Avenue North Aquila Avenue North H. Eighth Precinct - Winnetka Elementary School 7940 55th Avenue North To serve from 12:00'noon 'to 8:00 p.m. and to completion of count. Mrs. Dorothy Rudolph Mrs. Elaine Richardson Mrs. Jean Pedersen Mrs. Julie Gagnon 5930 8011 7961 6025 Wisconsin CirCle North 60th Avenue North 59th Avenue North - Chairman Sumter Place North I. Absentee Precinct - Village Office 4401 Xylon Avenue North To serve from 7:00 p.m. to completion of count. Mrs. Liz Harkwell Mrs. Karen Johnson 4301 Cavell Avenue North 8400 61½ Avenue North Adopted by the Council this 14th day of January 1974. ~,/' Edwal.' Erickson, Mayor i i"~~k-Treasur'er A RESOLUTION IN SUPPORT OF HF 2656 WHEREAS, commercial, industrial and high rise resi- dential occupancies pose a potential threat of life loss through fi re, and WHEREAS, the present State Building Code provides only a minimum fire prevention standard for these occupancies, and WHEREAS, there is proposed State legislation that, if adopted, will enable the local municipality to enact fire prevention standards exceeding the minimum standard of the State Building Code. NOW, THEREFORE, BE IT RESOLVED, that the City Council, City of New Hope, Minnesota, does hereby en- dorse HF 2656 and requests the legislature to act favorably thereon, and further that the City Clerk be~ and hereby is, authorized to send a copy of this resolution to the Senate and House of Representatives for the City's districts. Adopted by the Council this 14th day of January, 1974. Attest: B~qby~/Pouliot City Cl erk-Treasurer .~.dwar~ .~ Eri ckson Mayor RESOLUTION DESIGNATING THE CITY POUND, POUNDMASTER AND ANIMAL WARDEN FOR 1974 WHEREAS, City Code Sections 7.11 and 7.13 requires that the Council name by annual resolution the Pound, Poundmaster and Animal Warden for the City of New Hope. NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, that for purposes of Sections 7.11 of the City Code the Good Shepherd Pet Hospital and its manager is hereby designated as the Pound and Poundmaster, with All Pets Hospital as an alternate if facilities at the Good Shepherd become temporarily overcrowded, of the City in accord with the present contract as amended April 23, 1973 and that Patti Wallin, the City of New Hope Animal Warden, is designated as the Animal Warden for purposes of complying with Section 7.13 of said City Code. Adopted this 14th day of January, 1974. Attest: ~ ]~~x/~2~_~ __~~~?~ EdwardMayor ~//Er?dks on Bet~_ oul i ot City lC1 erk-Treasurer RESOLUTION AUTHORIZING PURCHASE OF RADAR AND PISTOL RANGE EQUIPMENT FOR USE BY POLICE DEPARTMENT WHEREAS, the physical space designed for use as a pistol range is complete and equipment is needed, and WHEREAS, the 1974 budget provides monies for the purchase of a radar unit that has been in use on a contract basis. NOW, THEREFORE BE IT RESOLVED, by the City Council, City of New Hope that: Section 1. The City Manager is hereby authorized and directed to purchase a MR7 Moving Radar Antenna unit from Kustom Signals, Inc. in the amount of $2,185 less monthly payments todate and to apply for 50% reimbursement through the Minnesota Highway Safety Pro- gram. Section 2a. The City Manager is hereby authorized and directed to purchase the following equip- ment from Caswell Equipment Co., Inc.: 1 ea Leadalator Ballet Trap, Model 5B $2,631 4 ea Caswell Target Carriers, Model CTC-A $ 313 2 ea Light Guards $ 600 Total ~ ,544 b. The cost of these items is to be charged to the Garage Addition Construction Fund with the cost to be covered by $1,200 of credit to the City from the construction of the garage and the Manager is hereby authorized and directed to transfer $2,344 from Federal Revenue Sharing money to cover the balance of the cost. Adopted this 14th day of January, 1974. Attest: cie' ty ~l ~Ur~!~treasurer ' Edward~]. LErickson Mayor RESOLUTION REAPPROPRIATING AND ADJUSTING THE 1973/1974 OPERATING BUDGETS WHEREAS, the 1973 General Fund budget for New Hope was ad- justed in December 31, 1973 by resolution adopted that date, and WHEREAS, final figures on revenues and expenditures were not complete at that time but are now, showing revenues of: $1,429,040.37 and expenditures of $1,373,128.95 for a balance including 1972 surplus of $10,126.94 of $66,038.36, and WHEREAS, $26,985 of the balance was reserved by the earlier resolution for certain General Fund expenses; $11,400 was obli- gated for meeting nonrecovered expense.s of the General Garage Fund and $17,682 must be reserved for the Clerical Reserve, and WHEREAS, there are certain other expenses as noted that must be covered. NOW, THEREFORE, BE IT RESOLVED, that the ~ty Council of the City of New Hope does hereby resolve that the 1974 General Fund Budget be further adjusted as shown: 1. Revenue: Use of 1973 General Fund Surplus $9,915 Expenditures: 1974 General Fund: Other Functions-Account 29-Other Contractual Services For Golden Valley Storm Sewer $2,692 For CSAH #18 Project 475 For 1973 Seal Coat 6,748 ,915 Adopted by the Council on this 14th day of January, 1974. Attest: _.~~_ouliot City C1 erk-Treasurer Edward ~}~ Erickson Mayor J RESOLUTION NqENDING ASSESSMENTS FOR ~ .S~TOBM SEWER IMPBOVEME~T' NO.. ~,71A BE IT RESOLVED by the City Council of the City of New Hope, as follows-: 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: Lot and Block - or - Pl~,t. Parcel Section, Township,-R.apge From To 62207 3240 Section 7, Township 118, $2,116.75 '$2,054.73 Range 21 Dated the ~ day of ,1974. - ~f Mayor ATTEST: A RESOLUTION IN SUPPORT OF STATE LEGISLATIVE CONTROLLING BEER AND SOFT DRINK CONTAINERS 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 affecting the quality of life, and WHEREAS, the amount of natural resources in every country is limited. NOW, 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. Voting In Favor: Voting Against: Absent: Enck, Hokr, Johnson, Meyer Erickson None Adopted this 28th day of January, 1974. Attest: ,.,~u~ ~ity ~-,e~i~rteasurer /' Edwar~dx/J. Erickson Mayor~ RESOLUTION OF SPONSORSHIP WHEREAS, this resolution authorizes the City of New Hope to act as grantee for the project entitled: Com- munity Service Officer Program, and WHEREAS, the New Hope Police Department is submit- ting an application for funding of a Community Service Officer Program, and WHEREAS, the New Hope Police Department has request- ed the City of New Hope to act as grantee for this project. NOW, THEREFORE, BE IT RESOLVED by the City Council City of New Hope, Minnesota, that the City of New Hope act as grantee for the Community Service Officer Pro- gram and administer funds on behalf of the New Hope Police Department for the period from September 1, 1974 through August 30, 1975. BE IT FURTHER RESOLVED that Mayor Edward Erickson and the City Manager, Harlyn G. Larson, authorized to act on behalf of the City of New Hope, are hereby authorized and directed to execute such an agreement as requested by the Governor's Commission on Crime Pre- vention and Control to implement said project, if awarded. Adopted this 28th day of January, 1974. ~ ou iot Mayo~ City Cl erk-Treasurer A RESOLUTION IN OPPOSITION TO SALCHERT PROPOSAL WHEREAS, there has been considerable debate the past few years regarding both the role of Hennepin County in the total governmental structure of this area and the actual operation of the County government, and WHEREAS, this debate appears to indicate a need for broader representation on the Hennepin County Board of Commissioners, and WHEREAS, there have been several proposals made for changing the size of the Board of Commissioners and redistricting the Com- missioner districts, and WHEREAS, the question of an effective County government does not focus on redistricting alone, but rather on a variety of areas affecting County government, and WHEREAS, the questions of Commission size, redistricting, and powers of the Hennepin County government should not be answered until after careful study and deliberation by an ap- propriate study group reviewing the total problem in a com- prehensive approach, and WHEREAS, the people of Hennepin County who will be affected by the decisions made should be the body deciding the issues in- volved. NOW, THEREFORE, BE IT RESOLVED, by the City Council, City of New Hope, Minnesota, that: The decisions made in regard to the issue of redistrict- ing Hennepin County Commissioners' districts, both as to boundaries and members should be made by a referendum of the citizens of the County and not by the Minnesota Legislators. 0 The "Salchert Bill" as now introduced in the House of Representatives of the State Legislature should be defeat- ed as it is against the best interests of the citizens of Hennepin County. BE IT FURTHER RESOLVED, that the City Clerk is hereby directed and authorized to distribute copies of this resolution to members of the County Board and the members of the Hennepin County Legislative Delegation as soon as possible. Adopted by the City Council this llth day of February, 1974. Voting for: Voting against: Absent: Erickson, Johnson, Hokr, Meyer. Enck. None. Attest: ~~ Clear _T°uli°t measurer JEdward tJ/'Eri ckson Mayor/// A RESOLUTION IN SUPPORT OF SF 604 AND HF 640 WHEREAS, Senate File 604 and House File 640 have been introduced in the Minnesota Legislature to change the method of taxation of railroads from a gross earnings to a property and income tax basis; and WHEREAS, considerable railroad operating property is situated in the City of New Hope which, under the gross earnings tax, has been and is exempt from local property taxations; and WHEREAS, New Hope, except for special assessments, does not receive tax payments on such property for support of local governmental operations; and WHEREAS, a financially sound railroad transportation system is important to the economy of the State of Minnesota and its people; and WHEREAS, taxation of railroads on the basis of property owned and ability to pay is a fair and equitable tax policy and compares to other business and industry in the state. NOW, THEREFORE, BE IT RESOLVED that the City Council, City of New Hope, Minnesota hereby supports passage of Senate ?ile 604 and House File 640 provided the value for taxation of railroad property is established on the same basis used to establish other industrial property value in the municipality. Adopted this llth day of March, 1974. 'q~2~uliot Ci ty'~C 1 erk-Tre as urer E~ward~.'-Erickson ' May o ~ RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET AND STORM SEWER IMPROVEMENT NO. 286 (Louisiana Avenue North of Medicine Lake Road) 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 and 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 $82,651.00. 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 AND STORM SEWER IMPROVEMENT NO. 286 (Louisiana Avenue North of Medicine Lake Road) 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 25th day of March 1974 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 construction ~ (in conjunction with the City of Crystal) of a 40 foot wide, 9 ton design street with concrete curb and gutter, together with storm sewer, catch basins and manholes, and all other appurtenant works and services reasonably required therefore to serve an area in the City of New Hope, County of Hennepin, State of Minnesota, described as follows: That part of the City of New Hope, Hennepin County, Minnesota, lying West of Louisiana Avenue North, South of 36th Avenue North, North of 27th Avenue North (Medicine Lake Road) and lying East of the West line of the right-a-way of the Minneapolis Northfield and Southern Railroad, all in Section 20, Township 118, Range 21. 3. The estimated cost of said improvement is $82,651.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above. It is anticipated however, that the street improvement itself, as contrasted to the storm sewer portion of the improvement will be assessed to abutting pro- perty owners on Louisiana Avenue North. 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 llth day of March 1974. Betty Pouliot City Clerk-Treasurer (Published in the New Hope-Plymouth Post the 14th and 21st days of March 1973 .) 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 March 1974. (~ Pouliot, Clerk-Treasurer Edw~Y. Erickson, Mayor- -2- CRIMES AGAINST THE GOVERNMENT MSA 609.40 Flags. CRIMES AFFECTING PUBLIC OFFICER OR EMPLOYEE MSA 609. 415 MSA 609.45 MSA 609. 465 MSA 609. 475 Definitions. Public officer; unauthorized compensation. Presenting false claims to public officer or body. Impersonating officer. CRIMES AGAINST THE ADMINISTRATION OF JUSTICE MSA 609. 485 MSA 609.50 MSA 609.505 Escape from custody. Obstructing legal process or arrest. Falsely reporting crime. THEFT AND RELATED CRIMES MSA 609.52 MSA 609. 525 MSA 609.53 MSA 609.535 MSA $09.545 Theft. Bringing stolen property into the state. Receiving stolen property. Issuance of worthless check. Misusing credit care to secure services. DAMAGE OR TRESPASS TO PROPERTY MSA 609. 555 MSA 609. 565 MSA 609.57 MSA 609. 575 MSA 609. 595 MSA 609.60 MSA 609. 605 MSA 609. 615 Definition. Simple arson. Attempted arson. Negligent fires. Damage to property. Dangerous trespasses and other acts. - Trespasses and other acts. Defeating security on realty, FORGERY AND RELATED CRIMES MSA 609. 655 Alteration or removal of identification number CRIMES AGAINST PUBLIC SAFETY AND HEALTH MSA 609.66 MSA 609.675 MSA 609.68 Dangerous weapons. Exposure of unused refrigerator or container to children. Unlawful deposit of garbage, litter or like. -2- RESOLUTION CANCELLING ASSESSMENTS FOR WATER LATERAL 184A AND STREE~ IMPROVEMENT 186 AGAINST HENNEPIN COUNTY RIGHT-OF-WAY PROPERTY, PLAT 62206, PARCEL 4643, SECTION 6, TOWNSHIP 118, RANGE 21 WHEREAS The Hennepin County Highway Department has advised the City of New Hope that the following parcel of land is County right-of-way property and that it is now incorporated into the clover-leaf intersection located at C.S.A.H. #10 (Bass Lake Road) and C.S.A.H. #18: Plat 62206, Parcel 4643, Section 6, Township ll.8, Range 21u: That part of South 291 5/10 feet of West 330 feet of Southwest Quarter (SW¼) of Northwest Quarter (NW¼) lying Northerly of road, except road, Section 6, Township 118, Range 21. AND, WHEREAS, The special assessments f6r Water Lateral 184A and Street Improvement 186 listed below should not have been levied against this parcel since it is right-of-way property: Levy Improvement No. Water Latera"l 184A 4148 Street Improvement 186 4t50 Original Annual Amount Total Prin- Int. Years 1968 and Cost cipal Rt.% From-To thereafter $1,055.00 $52.75 6% 196~-87 "$1,055.00" 799.20 53.28 6% 1968-82 799.20 NOW THEREFORE BE IT RESOLVED That the City of New Hope does hereby cancel the special assessments outlined above against Plat 62206, Parcel 4643, Section 6, Township 118, Range 21, and the Clerk-Treasurer is directed to correct her assessment rolls in conformity herewith. Dated this ~ ~ day of ~~y ATTEST: ~ 71erk-Treasurer (SEAL) Mayor RESOLUTION PROVIDING ALTERNATE SIGNATURES FOR THE CITY MANAGER AND THE CITY TREASURER WHEREAS, by Council resolutions of January 14, 1974, First Robbinsdale State Bank was designated as Depository for funds of the City and New Hope State Bank was designated as Depository for the City Payroll Account; and WHEREAS, said resolutions designated Edward J. Erickson, Mayor or Merle L. Johnson, Acting Mayor plus Betty Pouliot, Treasurer and Harlyn G. Larson, City Manager as the officials authorized to sign checks, drafts, or other withdrawal orders on funds of the City, and WHEREAS, the Council now deems it advisable to provide for alternate signatures for checking signing purposes for the City Manager and the City Treasurer. NOW, THEREFORE BE IT RESOLVED, that checks, drafts or other withdrawal orders on funds deposited in City account or accounts may be signed by any three of the following: Edward J. Erickson, Mayor or Merle L. Johnson, Acting Mayor; plus Harlyn G. Larson, City Manager or Larry E. Watts, Assistant to Manager; and Betty Pouliot, City Treasurer or Joyce S. Boeddeker, Deputy City Treasurer. Further, First Robbinsdale State Bank and New Hope State Bank are fully authorized to pay and charge to such account or accounts any checks, drafts or other withdrawal order so signed, whether or not payable to the individual order of any of the foregoing officers or persons or deposited or otherwise applied to his individual account or benefit, and that signatures of the aforementioned , Mayor or , Acting Mayor; plus , City Manager or , Assistant and , City Treasurer or , Deputy Treasurer BE IT FURTHER RESOLVED, that all other recitations as set forth in the Resolutions of January 14, 1974, designating the First Robbinsdale State Bank and the New Hope State Bank as depositories for City funds, with exception of authorized signatures as amended this date, shall remain as therein set forth and said banks shall be entitled to rely upon a RESOLUTION PROCLAIMING "TREE OF HOPE" DAY WHEREAS, the Teen Corps is an organization whose pur- pose is to involve young people directly in problem areas of our society, and WHEREAS, the Teen Corps has contributed literally millions of dollars of goods and services since its in- ception in 1967 to the Appalachian mountain folk, the mentally retarded, pre-delinquent youngsters, and the State's Indian population, and WHEREAS, all the funds utilized by Minnesota Teen Corps are raised by the public, and WHEREAS, April 20, 1974, has been designated by Minnesota Teen Corps as "Tree of Hope" Day in Minnesota on which day students and adults from all areas of Minnesota will be gathering to work on environmental projects in their communities for the purpose of raising funds for the Teen Corps. NOW, THEREFORE, BE IT RESOLVED that the City Council, City of New Hope, does hereby designate April 20, 1974 as "Tree of Hope" Day in New Hope in recognition of the achievements of this fine organization and encourage all residents to respond with moral and financial support. Dated this 25th day of March, 1974. Attest :~~~:~Z~ c~B~L~ Poulibt City Clerk-Treasurer Edward J: Erickson Mayor~j' RESOLUTION PROCLAIMING GOOD FRIDAY AS A DAY OF REFLECTION AND PRAYER WHEREAS, the New Hope Ministerial Association is sponsoring an Ecumenical Good Friday Service in 1974; and WHEREAS, seven area churches will be involved with the devotional service to be held at the Church of St. Raphael, 7301 Bass Lake Road, starting at noon; and WHEREAS, Lent is a time of reflection and re- conci 1 i ati on. THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope that Good Friday is proclaimed a day of reflection and prayer and all citizens are called upon for special prayer between noon and 3:00 p.m. Adopted by the City Council on March 25, 1974. Attest:~~ Clerk-Treasurer ~da~oa~ . Erlckson RESOLUTION PROCLAIMING APRIL 30, 1974 AS A DAY OF HUMILIATION, FASTING AND PRAYER WHEREAS, we know that we have been the recipients of the choicest bounties of heaven; we have been pre- served these many years in peace and prosperity; we have grown in numbers, wealth and power as no other nation has ever grown; but we have forgotten God; and WHEREAS, we have failed to respond, personally and collectively, with sacrifice and uncompromised commit- ment to the unmet needs of our fellow man, both at home and abroad; as a people, we have become so absorbed with the selfish pursuits of pleasure and profit that we have blinded ourselves to God's standard of justice and righteousness for this society; and WHEREAS, it therefore behooves us to humble our- selves before alm~§hty God, to confess our national sins, and to pray for clemency and forgiveness. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope that the Council hereby pro- claims that April 30, 1974 be a day of humiliation, fasting and prayer; and calls upon the people of our City to humble themselves as they see fit, before our Creator to acknowledge our final dependence upon Him. Adopted by the City Council on March 25, 1974.  Edward · l~rickson Attest: Cl~erk_TP~eUla~uOrter ..... United States ~ Ame~ca (NOT PRINTED AT GOVERNMENT EXPENSE) PROCEEDINGS AND DEBATES O1~ THI~ 9.~ CONGRESS, SECOND SESSION WASHINGTON Congression M Res olu rion Prochimi, g April 0,197¥ A Nat,:onM Day o£ Humiliation, Fasrin and Prayer Whereas, it is the duty of nations, as well as of men to owe their dependence upon the overruling power of God, to confess their sins and transgressions, in humble sorrow, yet with assured hope that genuine repentance will lead to mercy and pardon, and to recognize the sublime troth, announced in the Holy Scriptures and proven by all history, that those nations are blessed whose God is Lord; and Whereas, we know that we have been the recipients of the choicest bounties of Heaven; we have been pre- served'these many years in peace and prosperity; we have grown in numbers, wealth and power as no other nation has ever grown; but we have forgotten God; and Whereas, we have forgotten the gracious hand which preserved us in peace, and multiplied and enriched us: and we have vainly imagined, in the deceitfulness of our hearts, that all these blessings were produced by some auperior wisdom and virtue of our own; and Whereas, intoxicated with unbroken success, we have become too self-sufficient to feel *.he necessi*.v of redeeming and preserving grace, too proud ts pray to the God that made us; and Whereas, we have made such an idol out of our pursuit of "national security" that we have forgotten that only God can be the ultimate guardian of our true livelihood and safety; and Whereas, we have failed to respond, personally and collectively, with sacrifice and uncompromised corn- mitment to the unmet needs of our fellow man, both at home and abroad; as a people, we have become so absorbed with the selfish pursuits of pleasure and profit that we have blinded ourselves to God's standard of iustice and righteousness for this society; and Whereas, it therefore behooves us to humble our. selves before Almighty God, to confess our national sins, and to pray for clemency and forgiveness: Now, therefore be it ~ Resolved by the Senate and House o/Representatives o[ the United States o/America in Congress Assembled, that the Congress hereby proclaims that April 30, 1974 be a National Day of Humiliation, Fasting and Prayer; and calls upon the p~ople of our nation to humble our- selves as we see fit, before our Creator to acknowledge our final dependence upon Him and to repent of our national sins. Remember to Pray April 30, 1974 certified copy of this resolution until written notice of modification or recission has been furnished to and received by said bank. Adopted by the City Council this 25th day of~March, 1974. / ..... Ed~ard_~7~rickson, May;'r Attest: ~/[r°uli°t C i tyVC 1 er k-Tr eas u rer RESOLUTION PROCLAIMING POLICE RESERVE DAY WHEREAS, the City of New Hope has a dedicated group of citizens serving as a backup unit to the regular police force, and WHEREAS, the present Police Reserve Unit has con- tributed literally thousands of dollars of service to the community since its organization in 1963, and WHEREAS, the Unit has changed in concept, developing from a Police Rescue group in the 1960's to the present organization as a Police Reserve Unit in the 70's, and WHEREAS, this Unit is deserving ~of the support and recognition of the entire community, and WHEREAS, the Unit, at present, is little known or recognized by the general community. NOW, THEREFORE, BE IT RESOLVED, that the City Council, City of New Hope, does hereby designate Wednesday, September ll, 1974 as "Police Reserve Recognition Day" in the City of New Hope in recognition of the achievements and contribu- tions of the New Hope Police Reserve and encourages all residents to respond with their note of appreciation for services rendered. Dated this 8th day of April, 1974. Attest: ~~~2 ~Cierk!Treasurer Edwar~x?. Eri ckson Mayo ~ RESOLUTION ORDERING DEVELOPER TO COMPLETE CONSTRUCTION PURSUANT TO DEVELOPMENT CONTRACT IN WICK'S TERRACE ADDITION BE IT RESOLVED by the City Council of the City of New Hope: 1. That the City (then Village) of New Hope entered into a Develop- ment Contract dated July 1, 1960 for the completion of certain street work, including bituminous curb and gutter in Wick's Terrace Addition, in said community, with V. M. Wick and Vincent D. Wick, Jr. d/b/a V. M. Wick & Sons, which contract was secured by a letter from Minnesota Federal Savings and Loan Association guaranteeing that all of said work would be done in an estimated amount of $13,390.00. 2. That the City Engineer has ascertained that 1,100 feet of bituminous curb is still not installed, nor are six boulevard trees installed. 3. That the Manager, Engineer and Attorney are hereby ordered to proceed with the necessary steps to complete and/or enforce said contract. Dated the 8th day of April, 1974. Edw~d J. Erickson, Mayor Attest:~ '3~Z~ouliot, Clerk-Treasurer RESOLUTION AUTHORIZING ORDER TO RAZE BUILDING AT 9135 - 36TH AVENUE NORTH BE IT RESOLVED by the City Council of the City of New Hope: 1. This Council has before it the report of the Director of Inspections pertaining to a dilapidated building at 9135 - 36th Avenue North, New Hope, Minnesota as well as photographs of the said building. 2. This Council hereby determines that said building is hazardous and dangerous within the meaning of Minnesota Statutes 463.15 through 463.26, and should be removed and the premises restored to a safe con- dition. 3. The City Manager is hereby directed to take all necessary steps as authorized by statute to accomplish the removal of said structure, or the restoration of the premises to a safe condition, and to provide for the assessment of the cost of same against the premises. Dated the 8th day of April, 1974. Attest: B~liot, Clerk-Treasure~r RESOLUTION PROCLAIMING POLICE WEEK WHEREAS, the week of May 12-18, has been established on the National level as National Police Week, and WHEREAS, the City of New Hope, is proud of its local police force and desires to take special note of this effort to honor the police forces of the nation, NOW, THEREFORE, BE IT RESOLVED that the City Council, City of New Hope, does hereby designate the week of May 12-18, 1974 as "Police Week" in the City of New Hope in special recognition of the achievement and contributions of the New Hope Police DePartmenl~ and encourages all residents to respond and take advantage of the opportunities to be offered during the week to familiarize themselves with the operation of the De partment. Dated this 22nd day of April, 1974. ~--B~q96~/P~ u 1 iot Ci tyVCl erk-Tre as urer J~oarrd ~ri~cks°n RESOLUTION AUTHORIZING TECHNICAL SERVICES FROM MINNESOTA HIGHWAY DEPARTMENT Councilman Hokr introduced the following resolution: NOW THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF NEW HOPE: That pursuant to statutory authority, the New Hope City Engineer for and on behalf of the City of New Hope, Minnesota is hereby authorized to request and obtain from the Minnesota Department of Highways, needed engineering and technical services during the year of 1974; for which payment will be made by the City upon receipt of verified claims for the Commissioner of Highways. The motion for the adoption of the foregoing Resolution was duly seconded by Councilman Meyer , and upon vote being taken thereon, the following voted in favor thereof: Mayor Er±¢kson , Councilmen Johnson~ Enck~ Hokr~ Meyer . , and no one voted against. Whereupon the resolution was declared duly passed and adopted. ATTEST: Mayor ~ ~ ~l~,~o~ul lot C1 er~-Treasurer STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) CITY OF NEW HOPE ) SS. I, the undersigned, being the duly qualified Clerk of the City of New Hope, Minnesota, hereby certify that I have carefully compared the attached and foregoing extract of the minutes of a regular meeting of the City Council of said City held April 22~ 197~ with the original thereof on file in my office and the same is a fulll true and complete transcript therefrom. WITNESS, My hand officially as such Clerk and the corporate seal of the City this 29th day of April , 1974. (SEAL) City~f New Hope, Minnesota 'RESOLUTION AUTHORIZING 'WAIVER OF PLATTING R£GULATION WITHIN THE CITY OF NEW HOPE, MINNESOTA RRE~NT PLAT ,62225 PARCEL 1075 (FOR WARE MA~NG COMPANY '') (Plannin9 CaSe'No. 17~F35) B.E 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 tor varying the~regulations as they apply to ipecif~c properties where an unusual hardship on the land exists, but variances maybe 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 a~d determines that as to premises described Jn 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 regulations 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 convesances using substantially the legal description contained in the following paragraph: 4, Premises..in the County of Hennepin, State of Minnesota described - as follows: See attached two legal, descriptions. 5. Subject to filing of cross-easements between the two parcels to be approved by CitY staff. Dated this 13th. day of MaN , 197.4 .... '~ e~k-Treasurer PAP,~EL A That part of Lot 5, Auditors SubdiVision Number 324, Hennepin County, Minnesota described as f.ollows: Beginning at a point on .the East line of said Lot 5 distant 416.0.feet North of the Southeast corner thereof;, thence West' parallel with the North line of Roct'~ord Road a distance of 320.40 feet; thence North :parallel with the West line of said Lot 5 a distance of 680,0 feet; thehce East parallel with the }torth llne of said. Lot 5 a distance of 320.6 feet, more or less, to the East linde of said Lot 5; thence South along the East line of said LOt 5 a distance of 675.65 feet, more or less, to the point of beginning except the North 150 f,eet thereof. ,PARCEL B The ~orth 150 feet of Lot 5, Auditors Subdivision l{umber 324, Hennepin County, Minmesota described as follo~: Beginning at a point on the East line of said Lot 5 distance 416.0 feet i{orth of the Southeast corner thereof; thence !lest Parallel with the North line of Rockford Road a distance of 320.40 feet; thence North parallel with the West line of said Lot 5 a distance of 680.0 feet; thence East oarallet with the North line of said Lot 5 a distance of 320.6 feet, more or less, to the East line of said Lot 5; thence South along the East line of said Lot 5 a distance of 675.65 feet, more cr less, to the point of beginning. RESOLUTION APPROPRIATING REVENUE AND EXPENDITURES AND AUTHORIZING EXECUTION OF AGREEMENT WITH MANPOWER SERVICES FOR 1974 WHEREAS, the 1974 budget was adopted without considera- tion of receipt of monies from the State of Minnesota by which summer employment of young persons can be provided, and WHEREAS, this program is now in effect and the City of New Hope is authorized to draw up to $6,727 for employing certain young people. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, that the following changes be authorized in the 1974 Operating Budget: .Receipts General Fund Account 3430 Grants - Increase $6,727 General Fund Park 4742-12 Part Time Salaries Increase $6,727 BE IT FURTHER RESOLVED that the Park and Recreation Department is hereby authorized to participate in said Department of Manpower Service Program. Adopted by the Council of the City of New Hope this 13th day of May, 1974. /_ EdWar~. Erickson " Mayo~ Attest: City Clerk-Treasurer RESOLUTION PROVIDING FOR PUBLIC HEARING ON STREET IMPROVEMENT (CONCRETE, CURB AND GUTTER) IMPROVEMENT NO. 289 OREGON AVENUE IN WICK'S TERRACE ADDITION BE IT RESOLVED by the City C~uncil 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 - concrete, curb and gutter 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 $18,255.00 2. This Council shall meet at the time and place specified in the form of notice included in paragraph 3 hereio 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 STREET IMPROVEMENT (CONCRETE, CURB AND GUTTER) IMPROVEMENT NO. 289 City of New Hope, Minnesota OREGON AVENUE IN WICK'S TERRACE ADDITION 1. Notice is hereby given that the City Council of the City of New Hope, Minnesota, will meet on the 2~th day of May, 1974 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 construction of concrete, curb and gutter including a replacement of some existing asphalt curb and replacement with concrete, curb and gutter and the replacement of boulevard sod, and the repair of the street due to the installation of the concrete, curb and gutter and the repairing of certain driveways 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: Those lots on Oregon Avenue North, Wick's Terrace Addition, described as Lots Two (2) through Seventeen (17), Block One (1), Wick's Terrace Addition, and Lots One (1) through Three (3) and Lots Fourteen (14) through Twenty-three (23), Block Two (2), Wick's Terrace Addition, being also described as 4648 Oregon, 4649 Oregon, 4656 Oregon, 4657 Oregon, 4700 Oregon, 4701 Oregon, 4708 Oregon, 4709 Oregon, 4716 Oregon, 4717 Oregon, 4724 Oregon, 4725 Oregon, 4732 Oregon, 4733 Oregon, 4740 Oregon, 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. 3. The estimated cost of said improvement is $18,255.00. 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 13th day of May, 1974. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 16th day of May and the 23rd day of May, 1974. 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 13th day of May 1974. J. Erickson, Mayor Attest: Pouliot, Clerk-Treasurer -3- A RESOLUTION ESTABLI]S~ING TEMPORARY LIQUOR STUDY COMMITTEE AND ESTABLISHING WORK PROGRAM WHEREAS, the citizens of New Hope on February 19, 1974 adopted "Split Li~quor" for the City, and WHEREAS, there is a need for citizen input into the decisions that must be made in regard to both private and municipal liquor in the City. NOW, THEREFORE, BE IT RESOLVED by the City Council, City' of New Hope that: There is thereby established a 6 member citizen committee with one member to be appointed by each Council member and one by the IDC. The citizen committee to be know as the Liquor Study Committee shall serve for a six month period be§lnni~n§ May 1, 1974 meeting on the 2nd and 4th Thursdays of each month. 3. The Committee shall be charged with the responsi- bility of developing recommendations on: a. The need, if any, composition and duties of a permanent Liquor Commission. The establishment of an orderly process for private on-sale liquor operation in the City including the number of licenses to be ~.issued, the types of establishments that can qualify for licenses and the procedure to be used in review of applica- tions for licenses. c. The future of the present municipal liquor operation. de The long term administration of both pri- vate and public liquor operations within the Ci ry. Adopted by the Council this 13th day of May, 1974. ~ /j J Edwar~: Erickson, Mayor Attest: ~~Ou.liot Cit~Clerk RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET VACATION OF PART OF INTERNATIONAL PARKWAY, LYING IN THE SOUTHWEST QUARTER OF SECTION 6, TOWNSHIP 118, RANGE 21 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 street hereinafter described. Said Petition alleges that a majority of the owners of the land abutting the said street join in such petition. 2. This Council shall meet at the time and place specified in a form of Notice included in Paragragh 3 hereof for the purpose of holding a public hearing on the proposed vacation of the street 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 6.43 of the City Code. Such notice shall be in substantially the following form: -1 - NOTICE OF HEARING ON VACATION OF PART OF INTERNATIONAL PARKWAY, LYING IN THE SOUTHWEST QUARTER OF SECTION 6, TOWNSHIP 118, RANGE 21 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, 4401Xylon Avenue North in,said City, on Monday, the 24th day of June, 1974, at 7:30 o'clock p.m. to hear, consider and pass upon all written or oral objections, if any, to the proposed vacation of that part of International Parkway described as follows: All that part of the Southwest Quarter of Section 6, Township 118, Range 21 lying between the northerly extensions of the east and west lines of International Parkway as platted in Science Industry Center, and lying southerly of the southerly line of County Road No. 10 and lying northerly of the following described line: Beginning at a point on the West line of said Section 6 distant 183.0 feet South of the Northwest corner of the Southwest Quarteroof said section; thence run Southeast at an angle'of 98 30' with said West line for a distance of 414.74 feet; thence deflect left along a tangentia~ cur~e having a radius of 1909.86 feet (delta angle°21v 32' 06") a distance of 717.83 feet; thence tangent to said curxe a distance of 100 feet; thence deflect to the right 180v, a distance of 257.49 feet to the point of intersection with the Northerly extension of the center line of .International Parkway as platted in Science Industry Center; ~hence Southerly along the center line of said International Parkway a,distance of 300 feet; thence at a right angle east, a distance of 40 feet to the actual point of beginning of the line to be described; thence west along ~ast~described course 40 feet; thence southwesterly along a tangential curve to the left having a radius of 40 feet to an intersection with the northerly extension of the west line of said International Parkway and there terminating. All persons desiring to be heard in connection with the' consideration of the aboveLmentioned 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 June 6 and 13, 1974.) -2 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: e~r~-Treasurer -3- A RESOLUTION PROCLAIMING HUNGER DAY AND URGING LOCAL SUPPORT WHEREAS, many citizens of Hennepin County including the New Hope area are in immediate need of emergency food ser- vices; and WHEREAS, ten major distribution centers are established to meet emergency food needs; and WHEREAS, the ever increasing' costs of medical services, food, and clothing when coupled with rising inflation, in- adequate social' securi'ty, add tremendous burdens to our less fortunate citizens; and WHEREAS, these food shelves are in desperate need of re- pl eni~shment. NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, that June 16, 1974, be declared "Hunger Day New Hope". BE IT FURTHER RESOLVED, that we strongly encourage all segments of our citizenry to assist the Minneapolis Urban Coalition and other agencies in the collection of food and financial commitments to replenish this vitally important re- source many citizens so desperately need. BE IT FURTHER RESOLVED, that the City Council does here- by authorize the City Hall to be used as a "drop barrel" site where donated food items may be placed for pick up during the month of June, 1974. Adopted this 28th day of May, 1974. Attest:~ City Clerk-Treasurer A RESOLUTION AMENDING JUNE 12, 1972 ANIMAL POUND CONTRACT WHEREAS, experience over the past year has shown that the expenses of operating the Good Shepherd Pet Hospital so as to con- form to the requirements established for it to serve as the City pound are higher than anticipated. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of New Hope, does hereby authorize and direct the amendment of said contract as follows: Section 8 shall be amended so as to provide for a $125.00 per month payment for administrative fees for the period of June 12, 1974 through June 12, 1975 and for administrative fees of $150 per month for the period of June 12, 1975 through June 12, 1976. 2. Section 4 shall be amended so as to provide for a charge of $5.00 per animal for euthanasia. 3. Section 4 shall be further amended to provide for a $13.50 impounding fee. BE IT FURTHER RESOLVED THAT: 1. These changes shall be effective upon similar action by the City of Crystal. That it is intended that a new contract be pre- pared in order that contract provisions can remain in effect from year to year. Adopted this 28th day of May, 1974. (~/P~uliot City ~l erk-Tre as urer Acting Mayor~ RESOLUTION ORDERING CONSTRUCTION OF CONCRETE CURB AND GUTTER, ORDERING PLANS AND SPECIFICATIONS, WICK'S TERRACE ADDITION IMPROVEMENT NO. 289 BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 20th day of May, 1974, at 7:30 o'clock P .M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Curb and Gutter Improvement No. 289, which hearing was con- tinued to June 10, 1974, the original hearing being 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 May 16 and 23, 1974. 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 duly advised as to the pertinent facts, does hereby determine to proceed with the making of said proposed improvement, and said improvement is hereby ordered, except that the project shall be limited to Lots 2 through 10, Block 1, Lots 1, 2, 3, 22 and 23, Block 2, of Wick's Terrace Addition. 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 per- taining thereto, except as limited by the preceding paragraph 2. 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: ~~ C~l~-Treasurer Adopted by the City Council this 10th day of June, 1974. (Seal) 'RESOLDTiONAUTHORIZING"~AIVER.OF PLATTING REGULATION WITHIN THE CITY OF NEW HOPE, MINNESOTA PRESENT PLAT 62225 PARCEL 5625 (FOR MRS. AGNES E.'~OLSON ) 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 unusu~t 'hardship on the land exists, but variances may be grant-ed only upon specific grounds set forth in the regulations. 2. That Section 4.581 of the New Hope City Code provides that in any ca. se 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 regulations in this instance, and the platting authority or'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: The East 130 feet of Lot 26 except the South 65 feet thereof, and the East 130 feet of Lot 27, Auditor's Subdivision No. 324, Hennepin County, Minnesota. B. The South 65 feet of the East 130 feet of Lot 26, Auditor's Subdivision No. 324, Hennepin County, Minnesota. Dated this 10th day of June , 1974 - A-tte~~ ~______~ j /~×/'~ Mayor ~ l~l~k-Trea~surer [~ RESOLUTION CONSIDERING PLATTING OF HEWITT L. PETERSON PROPERTY AND DENYING SAME (36TH AND HILLSBORO) (PLANNING CASE 74-30) BE IT RESOLVED by the Council of the City of New Hope: 1. Petitioner has requested approval of a plat of property on the southeast corner of 36th Avenue North and Hillsboro Avenue North, said property being zoned for Single Family use (SR). 2. At some time in the past, petitioner illegally sold a portion of the tract to Dr. L. M. Saliterman, said partition of the property being in violation of local and state law which requires City approval, for planning purposes. 3. Approval for a division was previously given by this Council, sub- ject to accurate survey. The survey furnished showed that the property measurements presented to the Council were in error, and that the premise for approval of the subdivision was erroneous, and final approval was with- held. 4. The City Manager has recommended denial of the plat as proposed on the grounds that the proposed division would place major restrictions on design if the property is later to be platted for single family lots. 5. Petitioner's purchaser has appealed a prior decision of this Council not to approve a rezoning of the northerly proposed lot to Limited Business, and this case has yet to be tried. 6. To approve the proposed plat as presented, and under existing conditions would be contrary to the intent of the platting ordinance, and would result in "piecemeal platting.., without correlation to the overall needs of the Village... and will bring a disastrous disconnected patchwork of plats and poor circulation of traffic." 7. The development of the area is already hindered by the ownership of a triangular parcel at the southeasterly corner of the parcel in question by another party, and to permit the requested division and change in owner- ship would simply magnify the problem of orderly development. 8. No development plan has been presented to justify the proposed division. 9. Petitioner stated to the City Council on May 13, 1974 that "the property is zoned single family residence and the petitioner is not asking for a change in use". However, as referred to earlier, petitioner's purported buyer is requesting a rezoning, and has taken his case to court -- making petitioner's statement as to use a sham. The proposed plat is not in the best interests of the City in its stated approach to sound, comprehensive planning, the petitioner is in violation of the statutory and ordinance prohibition as to division of property without City approval, and to grant the petition for division would enormously complicate the orderly development of the land, and the plat is hereby rejected. Dated the 10th day of June, 1974. ~urer Attest: '~ -2- RESOLUTION CONCERNING OPEN MEETINGS PURSUANT TO MINNESOTA STATUTE 471.705 BE IT RESOLVED by the Council of the City of New Hope: To implement the intent of the Minnesota Open Meeting Law, this Council adopts the following administrative guidelines: These rules shall apply to the Council, and any commission, department or committee or subcom- mittee of the City' government, except any board or commission when exercising quasi-judicial func- tions involving discipli'nary proceedings. 2. All meetings, including executive sessions, shall be open to the public. The vote of each person voting at any meeting shall be recorded in the minutes of the meeting, and the official minutes of any such meeting shall be kept at the City Hall and shall be open to the public during all normal business hours. 0 A calendar of the time and place of regular meet- ings pertaining to City business will be posted inside the glass entryway at the City Hall so as to be visible from the outside. Notice of the time and place of any special meetings shall be posted in the same place as soon as practica- ble. e The notices required herein shall be regularly posted in the same place, so that the public will have a reasonable opportunity to be informed. Dated the 24th day of June, 1974. Attest: ~- 'Be~t-~Py6ul i ot City Clerk-Treasurer ~l~dwar~/Erickson, Mayor RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET IMPROVEMENT NO. 290 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 im- provement 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 Cs $8,579. 2. This Council shall meet at the time and place specified in the form of notice included tn paragraph 3 hereof for the purpose of holding a public hearing on the proposed construction of a public improvement as therein described. ThCs project Cs proposed to be constructed under a joint contract wi'th the City of Crystal. 3. The Clerk-Treasurer Cs authorized and directed to cause noti~ce 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. 290 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 8th day of July, 1974 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 bitunimous street and concrete curb and gutters 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: Louisiana Avenue North from Lombardy Lane to 62nd Avenue North, along the common boundary of New Hope and Crystal. 3. The estimated cost of said improvement is $8,579.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises described in paragraph 2, above, which abut Louisiana Avenue North, on the west side of the street. This project is proposed to be constructed in cooperation with the City of Crystal, each community to bear its proportionate 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. Oral and written comments will be noted. Dated the 24th day of June, 1974. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 27th day of June and the 4th day of July ,/1974. 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 June, 1974. ~dwa~d~. Erickson, Mayor Attest: -~~ouliot, Clerk-Treasure -3- RESOLUTION DETERMINING THE NECESSITY OF THE ISSUANCE OF BONDS FOR CONSTRUCTION OF AN INDOOR ICE ARENA DIRECTING SUBMISSION OF THE PROPOSITION OF THEIR ISSUANCE TO THE VOTERS AT A SPECIAL CITY ELECTION. BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. It is found and determined to be necessary and expedient for the City to borrow money and issue its general obligation bonds in an amount not to exceed $900,000 for the purpose of construction of an ice arena together with appurtenant facilities and equipment, including administrative facilities. 2. The proposition of issuing such bonds shall be submitted to the voters at a Special City Election to be held on Tuesday, July 23, 1974. The polling hours for said bond election shall be 12:00 o'clock noon to 8:00 P.M., Central Daylight Savings Time. Election officials may be changed by resolution of the Gouncil. 3. The City Clerk-Treasurer is hereby authorized and directed to cause notice of the election of said bond proposition to be included in the Notice of Special City Election, which shall be posted at each polling place and at least three other public and conspicuous places in the City, at least ten days before the date of said election, and shall be published in the New Hope-Plymouth Post once each week for two consecutive weeks preceding said election, the first publication to be made at least 14 and the second at least 7 days before the date of the election. 4. The City Clerk-Treasurer is also authorized and directed to prepare and have printed at the expense of the City the necessary ballots for said bond election. A sample ballot shall be posted at the polling place and in the office of the Clerk-Treasurer at least four days before the date of said election. Said ballot shall be in substantially the form on the attached sample ballot. 5. This Council shall meet within two days following the date of said election, to-wit: on July 24, 1974 at 5:30 o'clock P.M. at the City Hall in said City, for the purpose of canvassing the results of said election, and declaring the result thereof, and for the purpose of transacting such other business as may properly come before the meeting. Attest: Dated the 24th day of June, 1974. ' ~Edward~ Jgrickson, Mayor ~ot, Clerk-Treasurer NOTICE OF SPECIAL CITY ELECTION CITY OF NEW HOPE, MINNESOTA July 23, 1974 NOTICE IS HEREBY GIVEN that a special election will be held in the City of New Hope, Minnesota on the 23rd day of July, 1974 at which the following proposition shall be submitted to the voters: Shall the City of New Hope borrow money and issue its general obligation bonds in an amount not to exceed $900,000 for the purpose of construction of an ice arena together with appurte- nant facilities and equipment, including administraUve facilities? The polls will be open between the hours of 12:00 o~clock noon and 8:00 o'clock p.m. The polling places shall be the regularly established polling places of the City, to-wit: Election Precinct No. I - Description of the precinct bOundaries shall be:' That part'of 'the City of New Hope lying south of 36th Avenue North and west of Boone Avenue North. Polling place shall be Sunny .Hollow School, 8808 Medicine Lake Road. Election Precinct No. 2 - Description.of the Precinct boundaries shall be: That part of the City of New Hope lying south of 36th Avenue North and east of Boone Avenue North except that portion lying east of Winnetka Avenue North, also known as C.S.A.H. #156, and north of Winpark Drive ex- tended easterly to' the City boundary. Polling place shall be Sonnesyn Elementary School, 3421 Boone Avenue North. Election Precinct No. 3 - DescriptiJn of the precinct boundaries shall- be: That part of the City of New Hope lying between the Soo Line Rail- road tracks and 36th Avenue North and lying west of Boone Avenue North. Polling place shall be Parish Community of St. Joseph, 3501 Boone Avenue North. Election Precinct No. 4 - Description of the precinct boundaries shall be: That part of the City of New Hope .lying between the Soo Line Rail- road tracks and 36th.Avenue North and lying between Boone Avenue North and Winnetka Avenue North, also known as C.S.A.H.#156.' Polling place shall be New Hope'Elementary School, 8301 47th Avenue North. Election Precinct No. 5 - Description of the precinct'boundaries shall be: That part of the City of New Hope lying between the Soo Line Rail- road tracks and 36th Avenue Northand eas: of Winnetka Avenue North, also known as C.S.A.H.#156, together with that portion of the City'of New Hope lying east of Winnetka Avenue North~ also known az C.S.A.#156, between 36th Avenue North and-Winpark Drive extended easterly to the City boundary. Polling place shall be Holy Nativity Lutheran Church Youth Building,. 3540 Winnetka Avenue North. ~'Election Precinct No. 6 - Description of the precinct boundaries shall be: Tha~ part of the City of New Hope lying between the Soo Line Rail- road tracks and the Bass Lake Road, also known as C.S.A.H. #10. Polling place shall be Hosterman Junior High School, 5530 Zealand Avenue North. Election Precinct No. 7 - DescriptiOn of the precinct boundaries shall be: That part of the City of New Hope lying north of the Bass Lake Road, also known as C.S.A.H. #10, and west of Xylon Avenue North extended southerly to said Bass Lake Road. Polling place shall be Meadow Lake Elementary School, 8525--62nd Avenue North. EleCtion Precinct No. 8 - Description of the precinct boundaries shall be: That part of the City of New Hope lying north of the Bass .Lake Road, also known as C.S.A.H~ #lO, and lying east of Xylon Avenue Nomth extended southerly to said Bass Lake Road. Polling.place shall be Winnetka Ele- mentary School, 7940 - 55th Avenue North. Dated this 24th day of June, 1974 By order of the City Council Betty Pouliot City Clerk-Treasurer {Published in the New Hope Plymouth Post July 4th and July llth, 1974}. SAMPLE BALLOT SPECIAL CITY ELECTION July 23, 1974 City of New Hope, Minnesota INSTRUCTIONS TO VOTERS: Voters wishing to vote in favor of the proposition should mark a cross (X) in the square opposite the word YES. If you wish to vote against the proposition, mark a cross (X) in the square opposite the word NO. YES Shall the City of New Hope borrow money and issue its.general obligation bonds in an amount not to exceed $900,000 for the purpose of construction of an ice arena together with appurtenant facili- ties and equipment, including administra~ve faci~fles? RESOLUTION REPEALING ORDINANCE 73-13 PERTAINING TO RATE AUTHORITY TO REGULATE NORTHERN STATES POWER CO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NEW HOPE: 1. Ordinance 73-13 establishing a rate authority to regulate NOrthern States power Company, which ordinance was passed on June 11, 1973, but not published due to uncompleted conditions precedent, is hereby rescinded. 2. This resolution shall be effective upon its passage. Dated the day of July, 1974. Attest: ~'~.~--~~ "Cl~reasurer -2- e The Metropolitan Council is further urged to take note of the real and practical problem involved and act ac- cordingly. The entire City of New Hope, with an estimated population of 26,000 persons, served by local sanitary sewer systems with separate storm water facilities, needs additional interceptor capacity to prevent a major potential health problem. This need far outweighs the needs of extending ~nterceptor capacity to remote areas to open up new areas for de- velopment. Adopted this 8th day of July, 1974 by unanimous vote. Attest:' ~ Bel~)~oul i~ot Ci'ty Clerk-Treasurer Acting Mayo~ RESOLUTION ORDERING CONSTRUCTION OF STREET IMPROVEMENT NO. 290 AND AUTHORIZING PREPARATION OF PLANS AND SPECIFICATIONS (Louisiana Avenue North, Lombardy Lane to 62nd Avenue North) BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing on the 8th day of July, 1974 at 7:30 o'clock p.m. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Street Improve- ment No. 290 of the City after mailed notice of said hearing, and publication of notice in the New Hope-Plymouth Post. 2. That all persons desiring to be heard were given an opportunity to be heard thereon and this Council having con- sidered the views of all persons interested, including those comments made at the hearing on the same subject on July 8, 1974, 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 improvement shall include the property described in the notice of public hearing pertaining hereto. 4. The 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 find, 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. 5. Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City are hereby authorized and directed to prepare plans and specifications for said improvement for review by this Council, and all actions heretofore taken are ratified and approved as to said plans and specifications. 6. The City staff is authorized and directed to arrange with the City of Crystal for an appropriate contract for cost sharing. Adopted by the Council this ~ day of ~7'~/e 1974. ' / k Mayor~ '~ "RESOLUTION APPOINTING ELECTION JUDGES FOR SPECIAL ELECTION OF JULY 23, 1974, RELATING TO ICE ARENA" BE IT RESOLVED by the City Council of the City of New Hope as follows: The persons below named are hereby appointed judges for the Special Election to be held in the City of New HOpe, County of Hennepin, State of Minnesota, on Tuesday July 23, 1974. The judges appointed, the chairman of the election board of each precinct designated and precinct and voting places wherein they shall serve and the hours of voting are as follows: A. FIRST PRECINCT --- Sunny Hollow School 8808 Medicine Lake Road To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Marge Oswald 9116 Mrs. Darlene Lyman 3506 Mrs. Lorraine Clausen 9009 Mrs. Carol Keller 3032 34th Avenue North Aquila Avenue North 30th Avenue North - Chairman Ensign Avenue North B. SECOND PRECINCT --- Sonnesyn Elementary School 3421 Boone Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Comfort Linder Mrs. Barbara Battina Mrs. Marge Franzen Mrs. Lillian .Poole 3308 Yukon Avenue North 2832 Lamphere Drive - Chairman 2816 Quebec Avenue North 2865 Quebec Avenue North C. THIRD PRECINCT --- Parish Community of St. Joseph 3501 Boone Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. De Mrs. Liz Harkwell Mrs. Marianne Wasnick Mrs. Charlotte Bates Mrs. Sharon Bobgan 4301 Cavell Avenue North 9029 46th Avenue North 9300 46th Avenue North 3708 Gettysburg Avenue North - Chairman FOURTH ~RECINCT--- New Hope Elementary School 8301 47th Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Joan Demeules Mrs. Jeri Sueker Mrs. Eunice Groschen Mrs. Jan Vukson 4964 Xylon Avenue North - Chairman 3924 Xylon Avenue North 4824 Virginia Avenue North 4089 Cavell Avenue North E. FIFTH PRECINCT --- Holy Nativity Lutheran Church Youth Building 3540 Winnetka Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Judy Berke 7779 Mrs. Marguerite Winker 7800 Mrs. Mary Adams 3657 Mrs. Barbara Wagner 7641 48th Avenue North 48th Avenue North Maryland Avenue North - Chairman 49th Avenue North F. SIXTH PRECINCT --- Hosterman Junior High School 5530 Zealand Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Gloria Ford Mrs. Isabel Rudy Mrs. Natalie Stuhr Mrs. Sharon Reckin 8008 8421 5635 7806 50th Avenue North Bass Lake Road - Chairman Wisconsin Avenue North 53rd Avenue North G. SEVENTH PRECINCT --- Meadow Lake Elementary School 8525 62nd Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Pauline Jensen Mrs. Jeri Rehnke Mrs. Marcella Loushin Mrs. Juan LaBelle 5817 Decatur Avenue North - Chairman 8810 60th Avenue North 8801 61st Avenue North 5816 Aquila Avenue North H. EIGHTH PRECINCT --- Winnetka Elementary School 7940 55th Avenue North To serve from 12:00 o'clock noon to 8:00 p.m. and to completion of count. Mrs. Deanna Fleshner 6132 Mrs. Dorothy Rudolph 5930 Mrs. Jean Pedersen 7961 Mrs. Ludwina Schoenborn 6073 Virginia Avenue North Wisconsin Circle North 59th Avenue North - Chairman Sumter Place North I. ABSENTEE PRECINCT --- City Office 4401Xylon Avenue North To serve from 7:00 p.m. to completion of count. Mrs. Irene Clark Mrs. Karen Johnson 3808 Xylon Avenue North 8400 61½ Avenue North Adopted by the Countil this 24th day of June 1974.  /XEdwar' ~rickson, Ma~or City' C~k-Treasurer A RESOLUTION REGARDING NEED FOR CONSTRUCTION OF SEWER RELIEF LINE WHEREAS, MSB Project.No. 71-14, a relief sewer interceptor line to serve the New Hope/Golden Valley area has been planned for several years, and WHEREAS, original plans in the 1950's called for additional capacity when New Hope reached 20,000 population, and WHEREAS, the studies conducted by the Metropolitan Sewer Board confirm the need for additional sewer capacity, and WHEREAS, New Hope is actively engaged in a program of elimin- ating extraneous inflow by sealing manhole covers, inspection and correction of trunk lines, and WHEREAS, these efforts were reflected tn Sewer Board analysis wh~c~ show average flows from New Hope decreasing, and WHEREAS, even with the decreased New Hope flow the present line Cs at capacity because of increased needs, in Golden Valley, and WHEREAS, the proposed interceptor project has received high priority' ratings by the Metropolitan Council but has not been funded because of limited Federal funds, and WHEREAS, the situation in both New Hope and Golden Valley has reached the critical stage whereby the health and safety of the citizens of these two communities can only be protected by prompt action on the part of the Metropolitan Council. NOW, THEREFORE, BE IT RESOLVED by the City Council, City of New Hope, Minnesota, that: 1. The Metropolitan Council is hereby urged to accept the recommendation of the Sewer Board and: a. Authorize the construction work to proceed at once, and Agreed to finance the construction out of Board funds Cf Federal funding is not avail- able. ~ESOLUTION COMBINING STREET IMPROVEMENTS NOS. 289 & 290, APPROVING PLANS AND SPECIFI- CATIONS AND AUTHORIZING AD- VERTISEMENT FOR BIDS BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council finds that although Storm Sewer Improvements No. 289 and 290 were separately instituted under the Local Improvement Code (Chapter 429 of Minnesota Statutes), they can be more economically completed if consolidated and joined as one project, and said consoli- dation is hereby ordered, and the Clerk is authorized to advertise for bids in the New Hope-Plymouth Post and the Construction Bulletin for the construction of said improve- ment, said plans being hereby approved. 2. Ail subsequent proceedings thereon under said Chapter 429 shall be conducted in all respects as if the several separate improvements had originally been instituted as one proceeding. Attest: Adopted by the Council this /~ day dl~k~l~ea surer 1974. RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STORM SEWER AND PARK IM- PROVEMENT NO. 266 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 here- inafter 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 $ //~,~,,~ 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 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 STORM SEWER AND PARK IMPROVEMENT NO. 266 (DRED~NG A PART OF NORTHWOOD PARK) 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 12th day of August, 1974 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 im- provement as described hereinafter. 2. The general nature of the improvement is the dredging of a portion of Northwood Park Pond to minimize problems of silt deposit and shallow water, including 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: South 250 feet of Southwest ¼ of Southwest ¼, Section 7, Township 118, Range 21; Northwest ¼ of Northwest ¼, South ½ of Northeast ¼ of Northwest ¼, West ½ of North- west ¼ of Northeast ¼, South ½ of Northwest ¼, South ½ of Northeast ¼, Northwest ¼ of Southeast ¼ and South- west ¼, all in Section 18, Township 118, Range 21; North ½ of Northwest ¼, North 200 feet of West ½ of Southwest ¼ of Northwest ¼, East ½ of Southwest ¼ of Northwest ¼, Southeast ¼ of Northwest ¼, North ½ of Southeast ¼ of Northeast ¼, South 225 feet of North- west ¼ of Northeast ¼, North ½ of Northeast ¼ of South- west ¼, all in Section 19, Township 118, Range 21, NeW Hope, Minnesota. 3. The estimated cost of said improvement is $ YJ~ ~ ~ ~ 4. The area proposed to be assessed for the making of said improvement shall include all 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 im- provement. Dated the 22nd day of July, 1974. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the /'~'~ day of,~,.-~ and the ~'~ day of~ , 1974. Each and ali 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: ~Z'~d- a d~/~ickson, Mayor Be~pliot, Clerk-Treasurer RESOLUTION ORDERING CONSTRUCTION OF STORM SEWER AND PARK IMPROVEMENT NO. 266 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 12th day of August, 1974, at 7:00 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Storm Sewer and Park Improvement No. 266 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 August 1 and August 8, 1974. 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. 1974. Attest: Adopted by the City Council this /~, day of (Seal) RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED STREET (CONCRETE CURB AND GUTTER) IMPROVEMENT NO. 294 (58TH AVENUE NORTH BETWEEN PENNSYLVANIA AVENUE NORTH AND NEVADA AVENUE IN NEW HOPE) . 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 (concrete curb and gutter) 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 $3,700.00. 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 (CONCRETE CURB AND GUTTER) IMPROVEMENT NO. 294 (58TH AVENUE NORTH BETWEEN PENNSYLVANIA AVENUE NORTH AND NEVADA AVENUE NORTH IN NEW HOPE). 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 26th day of August, 1974 at 7:30 o'clock P.M. at the City Hall, 4401 Xylon Avenue North, in said City for the pur- pose of holding a public hearing on a proposed improvement as described hereinafter. 2. The general nature of the improvement is the construction of concrete curb and gutter on 58th Avenue North, 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: That portion of the south side of 58th Avenue North lying in New Hope, between Pennyslvania Avenue North and Nevada Avenue North. 3. The estimated cost of said improvement is $3,700.00. 4. The area proposed to be assessed for the making of said improve- ment shall include the premises abutting 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 12th day of August, 1974. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 15th day of August and the 22nd day of August, 1974. Attest: 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 12th day of August, 1974. ~J Edwj). Ericks0n, Mayor f~iiot, Clerk-Treasurer -3- "RESOLUTION APPOINTING ELECTION JUDGES FOR PRIMARY ELECTION AND CITY SPECIAL ELECTION OF SEPTEMBER lO, 1974" BE IT RESOLVED by the City Council of the City of New Hope as follows: The persons below named are hereby appointed judges for the City Primary and City Special Election to be held in the City of New Hope, County of Hennepin, State of Minnesota, on Tuesday, Septem- ber 10, 1974. The judges appointed, the chairman of the election board of each precinct designated and precinct and voting places wherein they shall serve and the hours of voting are as follows: FIRST PRECINCT --- Sunny Hollow School 8808 Medicine Lake Road To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Lorraine Clausen 9009 Carole Keller 3032 Elaine Wojack 3042 Signey Petrach 3006 Majorie Oswald 9116 Darlene Lyman. 3332 Lois Gould 3027 Betty Gardner 9109 30th Avenue North - Chairman Ensign Avenue North Ensign Avenue North Flag Avenue North 34th Avenue North Ensign Avenue North Ensign Avenue North 34th Avenue North SECOND PRECINCT --- Sonnesyn Elementary School 3421 Boone Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Lillian Poole Margaret Franzen Helen Schultz Beatrice, ~iQg ComTort Llnoer Barbara Battina Wanda Sandberg Josephine Smothers 2865 Quebec Avenue North 2816 Quebec Avenue North 3531 Yukon Avenue North 3316 Xylon Avenue North 3308 Yukon Avenue North 2832 Lamphere Drive North - Chairman 3513 Aquila Avenue North 2748 Aquila Avenue North THIRD PRECINCT --- Parish Community of St. Joseph 3501 Boone Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Sharon Bobgan 3708 Charlotte Bates 9300 Janet Vukson 4089 Mary Schendel 3633 Kathy Haugan 9401 Marianne Wasnick 9029 Liz Harkwell 4301 Sandra Tomczik Gettysburg North - Chairman 46th Avenue North Cavell Avenue North Boone Circle Northwood Parkway 466h Avenue North Cavell Avenue North 4501 Flag Avenue North FOURTH PRECINCT ---'New Hope Elementary School 8301 47th Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Eunice Groschen Nancy L. Humphrey Virginia E. Gooley Louise Jacobs Joan Demeules Gloria Ford Stephen Carlson Jerene Sueker 4824 8116 8516 8219 4964 8008 8500 3924 Virginia Avenue North 40th Avenue North 36½ Circle North 47th Avenue North Xylon Avenue North - Chairman 50th Avenue North Hopewood Lane Xylon Avenue North FIFTH PRECINCT ---Holy Nativity Lutheran Church Youth Building 3540 Winnetka Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Deanna Frandsen 3716 Barbara Wagner 7641 Geraldine Simertz 3708 Judy Koster 7116 Judith Berke 7779 Jeanette Cooke 7820 Marguerite Winker 7800 Gean Eiden 7803 Maryland Avenue North 49th Avenue North Maryland Avenue North 39th Avenue North 48th Avenue North 48th Avenue North 48th Avenue North 49th Avenue North C ha i rman SIXTH PRECINCT --- Hosterman Junior High School 5530 Zealand Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Virginia Mack 5420 Sharon Reckin 7806 Natalie Stuhr 5635 Isabel Rudy 8421 Violet Underdahl 7706 Jeff Angel 5426 Wisconsin Avenue North 53rd Avenue North Wisconsin Avenue North Bass Lake Road - Chairman 53rd Avenue North Sumter Avenue North SEVENTH PRECINCT --- Meadow Lake Elementary School 8525 62nd Avenue North To serve from 7:00 a.m. to 8:00 p.m, and to completion of count. Marcella Loushin 8801 Juanita LaBelle 5816 Sandy Voydeditch 5961 Janet Nord 8811 Carol Rice 6033 Geraldine Rehnke 8810 Pauline Jensen 5817 Kar~n Klemond 5965 61st Avenue North Aquila Avenue North Hillsboro Avenue North 6(~ Avenue North Yukon Avenue North 60th Avenue North Decatur Avenue North - Chairman Decatur Avenue North EIGHTH PRECINCT --- Winnetka Elementary School 7940 55th Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Jean Pedersen 7961 Karol Hommes 6008 Virginia Clough 6065 Julie Gagnon 6025 Gloria Voskuil 5931 Dorothy Rudolph 5930 Shirley Praman 7227 Elaine Richardson 8011 49th Avenue North - Chairman Winnetka Avenue North Sumter Place Sumter Place Virginia Circle Wisconsin Circle 62nd Avenue North 60th Avenue North ABSENTEE PRECINCT --- City Office 4401 Xylon Avenue North To serve from ll:O0 a.m. to completion of process. Ka'ren Johnson Theresa Marxen Irene Clark Jane Silvola 8400 61½ Avenue North 5820 Aquila Avenue North 3808 Xylon Avenue North 3909 Xylon Avenue North Adopted by the Council this 12th day of August, 1974. Attest: B~~~ot, City Clerk-Treasurer RESOLUTION PROVIDING FOR HEARING ON ASSESSMENTS FOR DELINQUENT SEWER AND WATER CHARGES, CONNECTION CHARGES, INVOLUNTARY SEWER AND WATER CONNECTION CHARGES, CONNECTION CHARGE INSTALLMENTS, CITY SERVICES-1974, AND WEED DESTRUCTION-1974 BE IT RESOLVED by the Council of the City of New Hope, Minnesota as follows: 1. 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 DELINQUENT SEWER AND WATER CHARGES, CONNECTION CHARGES, INVOLUNTARY SEWER AND WATER CONNECTION CHARGES, CONNECTION CHARGE INSTALLMENTS, CITY SERVICES-1974, AND WEED DESTRUCTION-1974 1. NOTICE IS HEREBY GIVEN that the Council of the City of New Hope will meet at the City Hall, 4401 Xylon Avenue North in-said 'City on Monday, the 23rd day of September, 1974, 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 installments to be pa~able with the general taxes for the year 1975. The first install'ment 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, 1975, 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 cha~ged 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: A. Delinquent Sanitary Sewer and Water Charges (One annual installment) Connection Charges: Sewer !twentY/ annual installments) Water (twenty annual installments) Involuntary Sewer and Water Connection Charge Installments ( One annual installments) D. Connection Charge Installments (One annual installment) E. City Services-1974 (Ten annual installments) £. weed Destruction-1974 (One annual installment) An owner may appeal an assessment to district cou~t pursuant to Section 429.081 by serving notice of the appeal upon the mayor or clerk of the municipality within 20 days after the adoption of the assessment and filing such notice with the district court within ten days after service upon the mayor or clerk. See proposed assessment rolls on file in the office of the City Clerk-Treasurer. Dated this 12th day of August, 1974.' BETTY POULIOT, City Clerk-Treasurer (Published in the New Hope-Plymouth Post September 5, 1974.) -2- 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 term~ 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 12th day of August , 1974. Attest: -- Tt~y C1 erk-Treasurer RESOLUTION APPROVING A PORTION OF CLASSIFICATION LIST NO. 645-C DATED DECEMBER 18, 1970 WHEREAS, the City Council of the City of NeW Hope, Hennepin County, Minnesota, has received from the County Auditor of Hennepin County, Minnesota, a list of lands in said City which became the property of the State of Minnesota for non-payment of taxes, which said list has been designated as Classification List "645-C", dated December 18, 1970; and WHEREAS, Plat 62466, Parcel 8700 (Outlot 1 of West Winnetka Park 2nd Addition) is included on aforesaid Classification List and said parcel has heretofore been classified by the Board of County Commissioners of Hennepin County, Minnesota, as non-conservation land and the sale thereof authorized by the said Board of County Commissioners, NOW, THEREFORE, BE IT RESOLVED, by said City Council, acting pursuant to Minnesota Statutes for 1949, Section 282.0i, Subd. · 1, that the said classification by said Board of.County Commissioners of Plat 62466, Parcel 8700 (Outlot 1 of West Winnetka Park 2nd Addition) included in said list as non-conservation land, be and the same is hereby approved, and that the sale of Outlot 1, West Winnetka Park 2nd Addition be and the same is hereby approved. Adopted by the City Council this /~ day of .//~~ , 1974. - /, -- ATTEST: c=~ - Clerk-Treas'urer ?? RESOLUTION APPOINTING ENGINEER/ARCHITECT FOR NEW HOPE ICE ARENA BE IT RESOLVED, that the firm of Bonestroo, Rosene, Anderlik & Associates, Inc. is hereby designated to serve as the Engineer/Architect for the New Hope Ice Arena project. BE IT FURTHER RESOLVED THAT: The Council of the City of New Hope does hereby accept the Letter Addendum from Bonestroo, Rosene, Anderlik & Associates, Inc. dated August 9, 1974, establishing the fee to be 6.6 per cent, but not to exceed $53,000, for engineer/architect services in connection with the ice arena; this addendum being an addition to the contract between the City and said engineering firm approved by the City Council on January 14, 1974 and all other conditions of said contract to continue as written. 2. The City Manager is hereby authorized to sign acceptance of same. Adopted this /~ day of ~/~_~s~~- , 1974. ATTEST: Mayor ~ Poul iot Clerk-Treasurer RESOLUTION ORDERING CONSTRUCTION OF STREET (CONCRETE CURB AND GUTTER) IMPROVEMENT NO. 294 AND PREPRATION OF FINAL PLANS AND SPECIFICATIONS (58TH AVENUE NORTH BETWEEN PENNSYLVANIA AVENUE NORTH AND NEVADA AVENUE IN NEW HOPE ) BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. This Council held a public hearing the 26th day of August, 1974, at 7:30 o'clock P.M. at the City Hall, 4401 Xylon Avenue North in said City, on proposed Street (Concrete Curb and Gutter) Improvement No. 294 (58th Avenue North between Pennsylvania Avenue North and Nevada Avenue in New Hope) 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 August 15 and 22, 1974. 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 26th day of August, 1974. Attest: B~ot, Clerk-Treasurer (Seal) C. NO. 291--- D. NO. 294--- RESOLUTION AWARDING CONTRACT FOR IMPROVEMENTS A. NO. 289 --- CURB AND GUTTER, WICK'S TERRACE ADDITION. B. NO. 290--- STREET, CONCRETE CURB AND GUTTER, LOUISIANA AVENUE NORTH, LOMBARDY LANE TO 62ND AVENUE NORTH. STREET, BITUMINOUS SURFACE, 36TH AVENUE NORTH FROM WINNETKA TO HILLSBORO AVENUE NORTH. STREET, CONCRETE CURB AND GUTTER, 58TH AVENUE NORTH BETWEEN PENNSYLVANIA AVENUE NORTH AND NEVADA AVENUE NORTH IN NEW HOPE. BE IT RESOLVED by the City Council of the City of New Hope, Minnesota: 1. That bids for the construction of four public improvements, as identified in the caption, and as combined in a single set of plans and spec- ifications pursuant to Minnesota Statutes 429.041 (Subd. 1), were duly opened at the City Hall, 4401 Xylon Avenue North at 10:00 o'clock A.M. on the 9th day of August, 1974, as heretofore authorized by the Council. 2. That advertisement for bids for the construction of said improvements was published in the New Hope-Plymouth Post, the official newspaper of the City, on the 15th and 22nd days of July, 1974. 3. It is hereby found and determined by this Council that the bid of Dunkley Surfacing Co., Inc. in the amount of $67,216.50 is the lowest re- sponsible bid submitted for the construction of said improvements, as combined for bidding purposes; that Bonestroo, Rosene, Anderlik & Associates, Inc., Engineers for the City, have recommended to this Council approval of the said low bid, and the award of the contract for construction to the said low bidder, and this Council does hereby award the contract for said construction to Dunkley Surfacing Co., Inc. 4. The Mayor and Manager are authorized and directed to enter into an improvement contract for the construction of said improvements, subject to said contractors furnishing a public contractor's surety bond, conditioned as required by law. Dated the ~ day of August, 1974. ~; ~ayor Attest: ~i~~ r r ~uliot, Clerk-Treasu e (Seal) RESOLUTION APPROVING IN PRINCIPLE THE ISSUANCE OF INDUSTRIAL DEVELOPMENT BONDS BE IT RESOLVED, by the Council of the City of New Hope, Hennepin County, Minnesota, as follows: WHEREAS, the 1967 session of the Minnesota Legislature enacted Chapter 474 Minnesota Statutes entitled the Municipal Industrial Develop- ment Act; and WHEREAS, the purpose of this Act is the promotion, attraction, en- couragement and development of economically sound industry and commerce; and WHEREAS, the further purpose of the Act is to improve the use of marginal and undeveloped lands and increase job opportunities; and WHEREAS, said Act grants to municipalities the authority to issue revenue bonds and to finance the cost of construction, engineering and other incidental expenses connected with the development of industrial property; and WHEREAS, such industrial bonds do not involve pledging the full faith and credit of the municipality; and WHEREAS, the municipality has reason to believe that certain econo- mically sound industries are interested in leasing industrial plants constructed under the authority of the above Act; and WHEREAS, there is about the municipality substantial undeveloped industrial proPerty. NOW THEREFORE, be it resolved that the Council of the City of New Hope approves in principle of the issuance of industrial development bonds and shall actively encourage economically sound companies to expand or locate with the environs of such municipality considering the possibility of development pursuant to the Municipal Industrial Development Act. ADOPTED BY THE CITY COUNCIL OF THE CITY OF NEW HOPE THIS DAY OF .~2~-/-- , 19 ?~x . ATTEST: CITY OF NEW HOPE RESOLUTION RATIFYING AND ADOPTING CANVASSING OF BALLOTS SPECIAL ELECTION OF July 23, 1974 BE IT RESOLVED by the Council of the City of New Hope, Minnesota: 1. By resolution passed the 24th day of June, 1974, an election was ordered to be held on July 23, 1974 on the question of issuing $900,000 in general obligation bonds of the City for the construction of an ice arena, which resolution included a provision that the votes would be canvassed on July 24, 1974 at 5:30 o'clock P.M. 2. The votes were in fact canvassed on July 24, 1974 at 4:30 o'clock P.M., with one councilman unable to be present at the revised time. 3. This Council has reviewed the minutes of the July 24, 1974 meeting at which time the votes were can- vassed, and finds that the votes as canvassed reflect the true returns of the election, and hereby ratifies and adopts the action of the four councilmen who were present at the July 24, 1974 meeting at 4:30 P.M. as the official act of the Council in canvassing the votes of the July 23, 1974 election. Dated the 26th day of August, 1974. Attest: Be ~l-iot, Clerk-Treasurer After some discussion, Councilman introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $1,030,000 GENERAL OBLIGATION BONDS 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 improve- ments under and pursuant to Minnesota Statutes, Chapter 429, the designation and estimated total cost of each of said improvements be- ing as follows: _Designatio~o.f .Improvement No. 271A (49th Avenue'Storm Sewer & Pond) No. 281 (38th Avenue North, Oregon to Maryland, & 'concrete sidewalk, 36th Avenue North, Hillsboro to County Road 18~ Park Improve- ment prev£ously bonded No. 282 Storm Sewer, 49th Avenue Ball Park · No. 283 Sanita'ry sewer & Water, Nagell's 1st Addition No. 285 Street Improvement, Pennsylvania Avenue North of Bass Lake Bond requirement reduced by * payment by City of Plymouth a's part of drainage area 2~,264 estimated prepayment of assessments 24~836 total reductions Add to improVe marketability of bonds General Obligation Improvement Bonds Estimated Cost $113,000 * 24,000 12,000 17,000 1 ~ 100 $167,100 - 49,100 + 2,000 120,000 -1- It is hereby determined to be necessary and expedient for the City to sell and issue its general obligation Improvement Bonds in the principal amount of $118,000 to finance the cost of said improve- ments; and, to obtain the best price of said bonds at public sale, to sell and issue an additional $2,000 principal amount of general obligation bonds as part of said issue, pursuant to Minnesota Statutes, Section 475.56. 2. The duly qualified electors of the City, at a special election held on ~~W , 1974, aUthorized the City Council to issue $900,000 principal amount of general obligation bonds of the City to finance the construction of an ice arena. It is hereby determined to be necessary and expedient for the City to sell and issue the bonds so authorized; and, to obtain the best price for said bonds at public sale, to issue and sell an additional $10,000 princi- pal amount of general obligation bonds as part of said issue, pursu- ant to Minnesota Statutes, Section 475.56. 3. It is hereby determined to be in the best interests of the City to offer all of the bonds authorized to be issued and sold in paragraphs 1 and 2 for sale under a single notice of sale. 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 said bonds. The City Clerk is authorized and directed to cause a public notice of the time, place and purpose of the meet- ing to be published once not less than 10 days before the date of published at Minneapolis, Minnesota, which notice shall be in sub- stantially the following form: -2- NOTICE OF SALE $1,030,000 GENERAL OBLIGATION BONDS (comprising $910,000 General Obligation Ice Arena Bonds and $120,000 General Obligation Improvement Bonds) CITY OF NEW HOPE, MINNESOTA DATE OF SALE: TIME OF SALE: DATE OF ISSUE: September 23, 1974 Bids will be received until 3:00 P.M., C.D.T. September 23, 1974, at the office of the City Clerk. Bids will be considered at 7:00 P.M., C.D.T. October 1, 1974 MATURITIES: January 1 of each year, as follows: $910,000 G. O. $120,000 G. O. Year Ice Arena Bonds Improvement Bonds Total 1975 . $ 5,000$ 5,000 1976 ~i0,000 i0,000 20,000 1977 30,000 10,000 40,000 1978 30,000 '10,000 40,000 1979 30,000 10,000 40,000 1980 35,000 10,000 45,000 1981 35,000 10,000 45,000 1982 40,000 10,000 50,000 1983 45,000 10,000 55,000 1984 50,000 10,000 60,000 1985 50,000 5,000 55,000 1986 55,000 5,000 60,000 1987 55,000 5,000 60,000 1988 60,000 5,000 65,000 1989 60,000 5,000 65,000 1990 65,000 65,000 1991 65,000 65,000 1992 65,000 65,000 1993 65,000 65,000 1994 65,000 65,000 REDEMPTION FEATURE: Bonds maturing in the years 1987 through 1994 are subject to redemption and prepayment at the option of the City, in inverse order of serial numbers on January 1, 1986 and any interest payment date there- after at par plus accrued interest. -3- LEGAL OPINION: INTEREST RATES: SA~.R TERMS: Messrs. Dorsey, Marquart, Windhorst, West & Halladay, of Minneapolis, Minnesota. Payable July 1, 1975, and semiannually there- after on each January 1 and July 1, not exceed- ing 7% per annum. No more than 8 rates expressed in integral multiples of 5/100 of 1% per annum. No "B" coupons. Sealed bids only, at a price of not less than $1,018,000 and accrued interest. Copies of the detailed Notice of Sale and additional information may be obtained from the undersigned or from the bond consultants to the City, T. G. Evensen & Associates, Inc., First National Bank Building, Minneapolis, Minnesota 55402 (612-336-1637) . BY ORDER OF THE CITY COUNCIL City Clerk 4i The following Official Notice of Sale shall con- stitute 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: -5- NOTICE OF SALE $1,030,000 GENERAL OBLIGATION BONDS CITY OF NEW HOPE, MINNESOTA NOTICE IS HEREBY GIVEN that sealed bids for the purchase of $1,030,000 General Obligation Bonds of the City of New Hope, Minnesota, comprising $910,000 General Obligation Tce Arena Bonds and $120,000 General Obligation Improvement Bonds, will be received until 3:00 o'clock P.M., C.D.T., September 23, 1974, at the office of the City Clerk, in New Hope, Minnesota, at which time the bids will be opened and tabulated, and bids will be considered and acted upon by the City Council of the City at 7:00 o'clock P.M., C.D.T., September 23, 1974. The bonds will be issued for the purpose of financing the cost of an ice arena and also to finance the cost of local improve- ments within the City. The bonds will be dated as of October !, 1974, will be issued as negotiable 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 January 1 in the following years and amounts: $910,000 G.O. $120,000 G. O. Year Ice Arena Bonds Improvement Bonds Total 1975 $ 5,000 $ 5,~00 1976 $10,000 10,000 20,000 1977 30,000 10,000 40,000 1978 30,000 10,000 40,000 1979 30,000 10,000 40,000 1980 35,000 10,000 45,000 1981 35,000 10,000 45,000 1982 40,000 10,000 50,000 1983 45,000 10,000 55,000 1984 50,000 10,000 60,000 1985 50,000 5,000 55,000 1986 55,000 5,000 60,000 1987 55,000 5,000 60,000 1988 60,000 5,000 65,000 1989 60,000 5,000 65,000 1990 65,000 65,000 1991 65,000 65,000 1992 65,000 65,000 1993 65,000 65,000 1994 65,000 65,000 -6- Bonds maturing in the years 1987 through 1994 are subject to redemption and prepayment at the option of the City, in inverse order of serial numbers on January 1, 1986, and any interest payment date thereafter at par plus accrued interest. 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. 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 July 1, 1975 and semiannually thereafter on January 1 and July 1 in each year. No more than 8 different interest rates may be specified. Within 40 days after the sale, the City will furnish and deliver to the office 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 unqualified opinion ............... ~ co,J~se! ~ ~ ~'t-i ficate statinq that no litigation in any manner questioning their validity is then threatened or pend- ing. The charge of the delivery agent must be paid by the purchaser, but all other costs, with the exception 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. An unqualified legal opinion on the bonds will be furnished by Messrs. Dorsey, Marquart, Windhorst, West & Halladay, of Minnea- polis, 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. 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 $20,600, payable to the City Treasurer, to be retained by the City as liqui- dated damages if the bid is accepted and the bidder fails to comply therewith. The bid authorizing the lcwest net interest cost (total interest from date of bonds to stated maturities, less any cash premium or plus any amount less than $1,030,000 bid for principal) will be deemed the most favorable. No oral bid and no bid of less than $1,018,000 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. -7- 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 exten- sion of the time of delivery caused thereby. Information for bidders and bidding forms will be distribu- ted by T. G. Evensen & Associates, Inc., First National Bank Building, Minneapolis, Minnesota 55402 (Telephone: 612-336-1637). Dated , 1974~. BY ORDER OF THE CITY COUNCIL City Clerk Attest: Adopted by the City Council on , 1974. ' ~/- City Clerk The motion for the adoption of the foregoing resolution was duly seconded by Member · and upon vote being taken there- on, the following voted in favor thereof: and the following voted against the same: whereupon said resolution was declared duly passed and adopted and signed by the Mayor which was attested by the City Clerk. -8- RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ADVERTISING FOR BIDS FOR STORM SEWER AND PARK IMPROVEMENT NO. 266 (Northwood Park) BE IT RESOLVED by the City Council o~ the City of New Hope as follows: 1. Plans and specifications of proposed Storm Sewer and Park Improve- ment No. 266 of the City, heretofore prepared by Bonestroo, Rosene, Anderlik & 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 Clerk-Treasurer. 2. The Clerk-Treasurer and the Engineer are hereby authorized and directed to advertise for bids in the New Hope-Plymouth Post, the official news- paper of the City and in the Construction Bulletin for the construction proposed, said advertisement for bids to be in accordance with the form attached hereto and made a part hereto. Adopted by the Council this 26th day of August, 1974. Attest: //~Edwar~ ~Erickson, Mayor ~ ~ouliot, Clerk-Treasurer (Seal) RESOLUTION APPROVING JOINT CONTRACT WITH THE CITY OF CRYSTAL FOR THE CONSTRUCTION OF STREET IMPROVEMENT NO. 290 (Louisiana Avenue, Lombardy Lane to 62nd Avenue North) BE IT RESOLVED by the City Council of the City of New Hope as follows: That this Council has examined the proposed contract between the City of Crystal and the City of New Hope for the construction of Louisiana Avenue North between Lombardy Lane and 62nd Avenue North, and ap- proves said contract and directs the Mayor and Clerk-Treasurer to execute the same and to proceed in the manner provided by law. Dated the 26th day of August, 1974. Attest: ~-~ "~/~c~uliot, Clerk-Treasurer (Seal) :50 Acres 60 Ac-Ft "-"/ NL 938 ¥FL 939 .,.., 20 Acres 17 Ac-Ft LOST LAKE FIGURE 16 MANAGEMENT ENVELOPE NORTH BASSETT BRANCH CREEK Q Lokes,Ponds Inundolion breos ~ ....... '-'? Floodwa:ys ,~.mm Outlet direction 'ii'~ ..... Dams~d~kes FL 889.3 .,,,~, ,~ NL 880 34 Acres. ~:~ ...... .~ FL 889,3 160 Ac-Fl ~N""'~'~?",,. 29 Acres ~. ,.. ,,..~ 90 Ac,-FI NL 880 i .... I -, ; ~" ...... ';1~: .... FL 888 : : .% ~:) "' .. - I0 Acres ~"~ ~'" ~' '".,,,...%' 54 Ac-Fl BASSETT CREEK FLOOD CONTROL COMMISSION L-..~-.J, 0 3000 6000 NORTH SCALE IN FEET ill ! i~i.:~i~i i~iiii~!i~ii 18 Acres.. ~,~\ ~ H ~ .............. ~ ill ~ ~,::£2 ~..:.-] ' i'll· '"t["' ........................ ii ~,' ~ ! , ~..~ ~ ~!i~ ~ ~. k~,. iii iii ............. i!l?~':'~i,,','.-'"~i NE 908 I~ ' ".~,, i~i iii ~, .... v iii 2 Acres ,~1' ' ' il! ................................................ ; .................... ,~ :~ i':..,' !j! 9 Ac-FI :' '" "1 NL 840 ............ : .......................................... if ...................... I' i..i .... J FL 849, ,-} II ~ iii I ~ Acres ",. JJ J ......... !ii ojl22 c-FP · [t,..,.,...I ._..,..,ii! .,..o.,, ........... i ........ ..... , ........ : .......  /!!iii!ii!iiiii!!!iiiiii! ii! !!!i~~;:iL:.::::~..:.' ........................ :...:.,,~=.i~:::i~;~:::+:ii:,ii:=,~;~ .;~.-'.:~ -: BARR ENGINEERING CO. CONSULTING HYDRAULIC ENGINEERS 950 940 920 910 900 ;~ 89O > 880 bJ ...I 94'0 920 900 890 s?o eeo 85O s~o 830 82O 870 860 850 840 850 820 810 I10 120 130 140 150 160 170 180 190 200 210 220 230 DISTANCE FROM JUNCTION WITH MAIN STEM IN HUNDREOS OF FEET /r'--"-&'PS.,,~..FLOOO PROFILE-EXISTING CHANNEL FIGURE 1:5 FLOOD ZONE PRO,FILE NORTH BRANCH BASSETT'' CREEK " SHOWING EXISTING CHANNEL CROSSINGS BARR ENGINEERING CO. CONSULTING HYDRAULIC ENGINEERS RESOLUTION ADOPTING ASSESSMENT FOR WEED DESTRUCTION-1974 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-1974 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-1974 as presented by the Clerk is hereby adopted as the special assessment roll for said weed destruction. The owner of any property so assessed may, at any time prior to October l, 1974 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, 1974 for collection with taxes payable in 1975. Dated the~9 day of ~7~~ , 1974. ATTEST: ~-C~i~CYl e r k- Tre a s u r e r SEAL) RESOLUTION ADOPTING ASSESSMENT FOR CITY SERVICES-1974 WHEREAS, Pursuant to proper notice duly given, the Council has met and heard and passed upon all objections to the proposed assessment for City Services- 1974 under authority of State law as implemented by Section 9.119 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 assessment against the lands named therein. The assessment shall be payable in equal annual installments extending over a period of ten (10) years, the first of the installments to be payable on or before the first Monday in January, 1975 and shall bear interest at the rate of 8% per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 1975. 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 tim~ 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 entire 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. The Cler'k 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. Adopted by the Council this ~/ day of~~ ' , 1974. ATTEST: t~i ty'¥gl er k-Trea s u rer Mayor (SEAL) ¢/ RESOLUTION ADOPTING ASSESSMENT FOR WATER ASSESSMENT 74-1 WHEREAS, Pursuant to proper notice duly given, the Council has met and heard and passed upon all objections to the proposed assessment for Water Assessment 74-1 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. The assessment shall be payable in equal 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, 1975 and shall bear 'interest at the rate of 8% per annum from the date of the adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 1975. To each subsequent installment when due shall be added interest for one year on all unpaid installments. Adopted by the Council this ~a day of_~~_~ 3. The owner of any property so assessed may, at any time' prior to certifi- cation of the assessment to the County Auditor, p~y 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 entire 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 trahsmit 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. , 1974. ATTEST: ~y Clerk-Treasurer SEAL ) RESOLUTION ADOPTING AND CONFIRMING ASSESSMENTS OF DELINQUENT WATER AND SANITARY SEWER SERVICE AND CONNECTION CHARGES 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 connec- tion charges 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 instru'cted to certify said rolls to the County Auditor for col.lection with taxes'payable in 1975. Dated the~ ~/ day of~ , 1974. ATTEST: .....c~~- Trea s u're r (SEAL) RESOLUTION AWARDING CONTRACT FOR CONSTRUCTION OF PARKS AND STORM SEWER IMPROVEMENT NO. 266 (NorthwoodLake) BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. That bids for the construction of public improvment No. 266 were duly opened at the City Hall, 4401 Xylon Avenue North at 10:00 A.M. on the 20th day of September, 1974, as heretofore authorized by the Council. 2. That advertisement for bids for the construction of said improvements was published in the New Hope-Plymouth Post on August 29 and September 5, 1974 and in the Construction Bulletin on August 30, 1974 and September 6, 1974. 3. It is hereby found and determined by this Council that the base bid of Shafer Constr. Co., in the amount of $75,527.00 plus $25,500 for alternate I of the plans for said improvement, 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 approval of the said low bid, and the award of the contract for construction to the said low bidder, and this Council does hereby award the contract for said construction to Shafer Constr. Co. 4. The Mayor and Manager are authorized and directed to enter into an improvement contract for the construction of said improvements, subject to said contractors furnishing a public contractor's surety bond, conditioned as required by law. Dated the ~ day of September, 1974. ./ Edw,~.~ifJ. Erickson, Mayor ~ty~ouliot, Clerk-Treasurer (Seal) Council Minutes - 1 - September 23, 1974 Pursuant to due call and notice thereof, a regular meeting of the Council of the City of New Hope, Minnesota, was duly'held at the City Hall, 4401Xylon Avenue North, in said City, on Monday, September 23, 1974, at 7:00 p.m. The meeting was called to order by Mayor Erickson. All persons present stood and gave the Pledge of Allegiance to the Flag. Roll call was taken as follows: Present: Erickson, Enck, Hokr, Johnson, Meyer. Absent: None. Motion by Councilman Enck, second by Councilman Hokr approving Council Minutes of the meeting of September 9, 1974 and the minutes of the Canvassing Board meeting of September ll, 1974 with the following corrections: Minutes of September 9, 1974, Page 2, Item 6, Line 3 should read "Associates, Inc. Mr. Fausch presented a slide presentation and reviewed the major recommendations from" (cha~-ge Barton to Fausch) Voting in favor: Voting against: Motion carried. Erickson, Enck, Hokr, Johnson, Meyer. None. £' forum would be held. - .. -T],: ~-iayu~- dnnounced thdt ~h: r'ules ur ~ond The Mayor stated that the ~Back Acres Garden Club ten year anniversary was in Septemberj~f 1974. He said this was a. group that had gone unrecognized although they have provided mu~c~s~er~v~ce to the City in planting of flowers on City owned property. Ms. Sherry Sawallich,~J>~esident of the Club, Ms. Lois Gould, Ms. Laura Martini, Ms. Nancy Price and Ms. Edris S~tffeeter were then invited to step forward and were presented with a plaque in app~eciatioj>/of the Back Acres Ga.rden Club ten years of community service. Mr. Ed Svetc, 4601 Boone Avenue North; appeared before the Council t?'(~uestion the allocation of sewage charges to New Hope residents. He objected to..allocatipg'sewaqe charges on the basis of water consumption and asked that the Council investigate ot~efalternatives. Mr. Svetc then presented a paper suggesting various methods by which sewage~c~harges could be allocated and requested that the Council look into the matte~. Discussion held with the City Manager reviewing the/pffilosophy behind the allocation of sewage rates based on water consumption. ~.~ Mr. Svetc was advised that the matter of water billing procedures did appear on the agenda under item 24 and would again be discussed'at that time. Mr. Armand Serafin, 4617 Ensign Avenu6 North, objected to basing the sewer rate on water consumption during summer~months,~a~d also to the minimum used on water billing. D~scusslon held as to feasi~llty of Installing a second water meter to measure water to an outside line. Mr. Serafin was advised that the Council would review sewer charge allocations, possibly by the first of the year~_~ The meeting .was called' back to order. F. PUBLIC t~EAR INGS Th.e.~ity Manager presented an affidavit showing publication in the New Hope-Plymouth Post of the ) Notice of Public Hearing on Assessments for Delinquent Sewer and Water Charges, Connection ~harges, Involuntary SewJr and Water Connection Charges, Connection Charge Installments, City ~ Services-1974, and Weed Destruction-1974",'dated September 5, 1974; which affidavit was examined, ~ a_p.prov.ed.an.d,ordered placed on file_in the office of the City Clerk-Treasurer. (Page _ Council Minutes -4- September 23, 1974 Councilman Meyer excused himself from the meeting and left the Council Chambers. The Clerk presented affidavits showing publication of notice of sale of $1,030,000 General Obligation Bonds (comprising $910,000 General Obligation Ice Arena Bonds and $120,000 General Obligation Improvement Bonds) of the City in the official newspaper and the Commercial West as required by law and as directed by resolution of tire Council adopted August 26, 1974. The affidavits were examined and found satisfactory and directed to be filed in the office of the Clerk. The Clerk then reported that sealed bids had been received at her office prior to the time of this meetino, 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: .BIDDER~ ADDRESS DAIN, KALMAN & QUAIL Allison-Williams Company Piper, Jaffray & Hopwood, Inc. Moore, Juran and Company ~RICE Minneapolis 6.30%-1975/86 $1,018,793.60 Minneapolis 6.40%-1987 Minneapolis 6.50%-1988/89 Minneapolis 6.60%-1990 6.70%-1991/92 6.75%-1993/94 Minneapolis 6.50%-1975/88 $1,018,000 Minneapolis 6.60%-1989 Minneapolis 6.70%-1990 6.75%-1991/94 BANCNORTHWEST Cronin & Marcotte, Inc. Robert S. C. Peterson, Inc. FIRST NATIONAL BANK OF Si. PAUL Saint Paul First National Bank of Minneapolis Minneapolis Robert W; Baird & Co. Milwaukee $773,536.40 6.6269% $785,158.75 6.7265688% 6.40%-1975/86 6.45%-1987 6.50%-1988 6.60%-1989 6.70%-1990 6.75%-1991 6.80%-1992 6.90%-1993/94 $1,018,066.42 $785,397.98 6.728618% After consideration of said bids, Councilman Hokr introduced the following resolution and moved it adoption: "RESOLUTION AWARDING SALE OF S1,030,000 GENERAL OBLIGATION BONDS COMPRISING $910,000 GENERAL OBLIGATION ICE ARENA BONDS AND $t20,000 GENERAL OBLIGATION IMPROVEMENT BONDS." The motion for the adoption of the foregoing resolution was duly seconded by Councilman Enck and upon vote being taken thereon, the following voted in favor thereof: Erickson, Enck, Hokr, Johnson, and the following voted against the same: None; Absent: Meyer; whereupon said resolution was declared passed and adopted and was signed by the Mayor and attested by the City Clerk-Treasurer. (Page. Extract Book). Councilman Enck then introduced the followinQ resolution and moved its adoption: "RESOLUTION CREATING THE 1974 IMPROVEMENT FUND, PROVIDING FOR AND APPROPRIATING SPECIAL ASSESSMENTS A~D GENERAL AD VALOREM TAXES FOR THE SUPPORT AND MAINTENANCE THEREOF, AND DIRECTING ISSUANCE OF $120,000 IMPROVEMENT BONDS OF 1974." 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, Johnson, and the following voted against the same: None; Absent: Meyer; whereupon said resolution was declared duly passed and adopted, and was signed by the Mayor which was attested by the Clerk. (Page Extract Book). Councilman Hokr introduced the followinq resolution and moved its adoption: "RESOLUTION AUTHORIZING THE ISSUANCE, FIXING THE FORM AND DETAILS AND PROVIDING FOR T~IE EXECUTION, DELIVERY AND PAYMENT OF $glO,O00 GENERAL OBLIGATION ICE ARENA BONDS." The motion for the adoption of the foregoing resolution was duly seconded by Councilman Enck and upon vote beinQ taken thereon, the following voted in favor thereof: Erickson, Enck, Hokr, Johnson, and ~he follow- ing voted against the same: None; Absent: Meyer; whereupon said resolution was declared duly passed and adopted and was signed by the Mayor and attested by the City Clerk. (Page Extract Book). The meeting was recessed for five minutes.~ Meeting called back to order by Mayor Erickson. " 'RESOLUTION AWARDING SALE OF. $1,030,000 GENERAL OBLIGATION BONDS COMPRISING $910,000 GENERAL OBLIGATION ICE ARENA BONDS AND $120,000 GENERAL OBLIGATION IMPROVEMENT BONDS BE IT RESOLVED by the Council of' the City of New Hope, Minnesota, that the highest and best bid received in accordance with the published notice of sale for the purchase of $1,030,000 General Obligation Bonds of the City comprising $910,000 General Obligation Ice Arena Bonds and $120,000 General Obligation Improvement Bonds, all to be dated October 1, 1974, is that of Dain, Kalman & Quail , and associates therein named, to purchase the bonds at a price of $1,018,793.60 and accrued interest, the bonds maturing in the years set forth below to bear interest at the respec- tive annual rates set forth opposite such years, from date of issue until paid or duly called for redemption: Ye ar Amount Rate Ye ar . Amount Rate 1975 $ 5,000 6.30% 1976 20,000 6.30% 1977 40,000 6.30% 1978 40,000 6.30% 1979 40,000 6.30% 1980 45,000 6.30 1981 45,000 6.30% 1982 50,000 6.30% 1983 55,000 6.30% 1984 60,000 6.30% 1985 $55,000 6.30% 1986 60,000 6.30% 1987 60,000 . 6.40% 1988 65,000 6.50% 1989 65,000 6.50% 1990 65,000 6.60% 1991 65,000 6.70% 1992 65,000 6.70% 1993 65,000 6.75% 1994 65,000 6.75% The Mayor and Clerk are authorized and directed to execute on behalf of the City a contract for the sale of the bonds to said bidder upon the terms above stated; and the Treasurer shall retain the check securing the bid above described until delivery of the bonds and pay- ment of the purchase price, and shall return the checks of the other bidders forthwith. Counc i lman then introduced the following resolu- tion and moved its adoption: RESOLUTION CREATING THE 1974 IMPROVEMENT FUND, PROVIDING FOR AND APPROPRIATING SPECIAL ASSESSMENTS AND GENERAL AD VALOREM ~ TAXES FOR THE SUPPORT AND MAINTENANCE THEREOF, AND DIRECTING. ISSUANCE OF $120,000 IMPROVEMENT BONDS OF 1974 BE IT RESOLVED by the City Council of the City of New Hope, Minnesota, as follows: 1. It is hereby found and determined that this Council has adopted resolutions ordering the construction of various improvements as follOWs: ~' Descr.i. ption of Improvement No. 271A (49th Avenue Storm Sewer & Pond) April 9, 1973 No. 281 (38th Avenue North, Oregon to Maryland, and concrete sidewalk, 36th Avenue North, Hillsboro to County Road 18) Park Improvement previously bonded No. 282 (Storm sewer, 49th Avenue ball park) No. 283 (sanitary Sewer and Water, Nagell's 1st Addition) March 26, 1973 April 9, 1973 April 9, 1973 No. 285 (Street Improvement, Pennsylvania Avenue North of Bass Lake) April 23, 1973 and that said improvement proceedings were all instituted under Minne- sota Statutes, Chapter 429. 2. It is further found and determined that the Council did order the said improvements pursuant to a public hearing and notice thereof as required by law, and did thereafter approve plans and specifications for the construction of said improvements; that after public advertisement for bids, as required by law, contracts for the construction of said improvements have been duly awarded; that the total cost to the City of the improvements is estimated to be approxi- mately equal to and not less than $169,000~ that the total benefits resulting from said improvements to the assessable lots, pieces and parcels of land affected thereby and to the City at large will be sub- stantially in excess of the total cost of said improvements; that in order to pay the cost of constructing said improvements~ it is neces- 'sary that the sum of $120,000 (including $2,000 representing interest as authorized by Minnesota Statutes, Section 475.56) be borrowed at this time by the issuance of general obligation improvement bonds of the City in accordance with the provisions of Chapter 429~ Minnesota -3- Statutes, as hereinafter provided; 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 perf~.'.rmed preliminary to the issuance and sale of said bonds to provide moneys to pay for said. improvements have been done, do exist, have happened and have been performed in due form, time and manner as so required. 3. In anticipation of the collection of special assessments and ad valorem taxes and for the purpose of borrowing money to pay the cost of making said improvements, the City shall forthwith issue and deliver its negotiable coupon general obligation Improvement Bonds of 1974 payable primarily from the Improvement Bond Redemption. Fund of the City. The bonds shall be dated as of October 1, 1974, shall be 24 in number and numbered serially f~om 1 to 24, inclusive, each in the denomination of $5,000, shall mature serially on January 1 in the years and amounts se% 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 1975 $ 5,000 6.30% 1983 $10,000 6.30% 1976 10,000 6.30% 1984 10,000 6.30% 1977 10,000 6.30% .1985 5,000 6.30% 1978 10,000 6.30% 1986 5,.000 6.30% 1979 10,000 6.30% 1987 5,000 6.40% 1980 10,000 6.30% 1988 5,000 6.50% 1981 10,000 6.30% 1989 5,000 6. S0% 19 82 10,000 6.30% Interest shall be payable on July 1, 1975, and semiannually thereafter on January 1 and July 1 of each year. Bonds maturing in the years 1975 through 1986 shall not be subject to prior redemption, but bonds having stated maturity dates in the years 1987 through 1989 shall each be subject 'to redemption and prepayment at the option, of the City in inverse order of serial numbers on January 1, 1986, 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 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. He 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 with- out mailing. The principa! of and interest on said bonds shall be payable at the First National Bank of Min ' in A~inneapolis , I~innesota n, ea~n°~Sthe City agrees to pay the reasonable charges of said paying agent. 4. Said bonds and the interest coupons to be attached there- to, and the certificate as to legal opinion appearing on the reverse side thereof, shall be in substantially the following form: -4- UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF NEW HOPE IMPROVEMENT BOND OF 1974 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 January, 19 , or, if this bond is redeem- able 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 redemption, the interest on said bonds being payable on each January 1 and July 1, commencing on July 1, 1975, and interest to maturity being represented by and payable in accordance with and upon presentation and surrender~ of the interest coupons appurtenant hereto. Both principal and inter- est are payable at , in , , in any coin or currency of the United States of Americ~ which on the respective dates of payment is legal tender for public and private debts. For the prompt and full payment of said principal and interest as the same respectively become due, the full faith, credit and unlimited .taxing powers of said city have been and are hereby irrevocably pledged. This bond is one of an issue in the aggregate principal amount of $120,000, all of like date and t.enor except as to serial number, interest rate, maturity and redemption privilege, issued to finance the construction of local improvements in the Cf ty, 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 1986 and earlier years are payable on their respective stated matu. rity dates, without option of prior payment. Bonds of this issue maturing in 1987 and later years are each subject to redemption and prepayment, at the option of the City, in inverse order of serial numbers, on January 1, 1986, 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 ~ERTIFIED, 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 said 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 assess- ments 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 lev- ied upon all taxable property within the City without limitation as to rate or amount; and that t~he issuance of this bond or any bond refunded hereby did not cause the indebted~ness of said 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 siqnature of its Mayor and the manual signature of the City Manager, and by a facsimile of the official corporate seal printed hereon, and has caused the inter- est coupons appurtenant hereto and the certificate on the reverse side hereof to be executed and authenticated by the facsimile signa- tures of said officers, all as of October 1, 1974. City Manager (Facsimile signature) Mayor (SEAL) -6- (Form of Coupon)' No. $ On the 1st day of January (July), 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 sho%.~ hereon in lawful money of the United States of America for interest then due on its Improvement Bond of 1974,~ dated October 1, 1974, No. (Facsimile signature) City Manager (Facsimile signature) Mayor (Form of certificate to be printed following the legal opinion on the back of each bond) 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 the City of New Ho~e, 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 -7- 5. Said bonds shall be prepared under the direction of the City Clerk and attorney and shall be executed on behalf of the City by the facsimile signature of the Mayor and th.~ manual signature of the City Manager, and by a printed facsimile of the official corpor- ate seal. On the reverse side of each~ bond shall be printed a copy of the approving legal opin~ion rendered by bond counsel and the cer- tificate of the Mayor and City Manager. The certificate as to legal opinion and the interest coupons attached to said bonds shall be executed and authenticated by the printed, engraved or lithographed facsimile signatures of said Mayor and City Manager. When said bonds have been so executed and authenticated, they shall be delivered by the Treasurer to the purchaser thereof upon payment of the purchase price in accordance with the contract of sale heretofore made and executed, and said purchasers shall not be obliged to see to the application of the purchase price. Said purchase price shall, how- ever, be applied to the funds of the improvements designated in paragraph 1 hereof. All bond proceeds in excess of $118,000 received 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. 6. The full faith and credit of the City shall be and is hereby pledged to the prompt and full payment of said 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 said 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: No. of Year of Amount Amount Install- ColleCting Assessed Uncollected ments First Inst. 271 A $54,350 $26, 645 10 1974 281 12,064 10,858 10 1974 282 6,674 6, 022 10 1974 283 10,812 10,722 20 1974 285 1,060 997 10 1974 -8- 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. For the purpose of producing the additional sums required by said ordinance for the payment of principal and interest on said 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 en- suing years: yL~vy / ~lal~:etion ~ar Amount 1975/76 $4, 068 1976/77 4,402 1977/78 4, 377 1978/79 4,351 1979/80 4, 326 1980/81 4, 301 1981/82 4,276 Levy/~ Collection Year/Year 1982/83 1983/84 1984/85 1985/86 1986/87 1987/88 Amount 4,251 5,960 5,672 5, 384 5,091 4,-793 Said levy shall be irrepealable except as provided in said Ordinance No. 57-20. 7. The Clerk is hereby directed to file a certified copy of this resolution with the County Auditor of Hennepin County and to obtain said Auditor's certificate in accordance with said ordi- nance; and the officers of the City and County are hereby author- ized and directed to furnish to the purchaser of said 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 said bonds, and certificates and affidavits as to all such other matters as may be required by them to evidence the legality and marketability of said bonds, and all such certified copies, certificates and affidavits, including any heretofore furnished, shall be deemed recitals of the City of New Hope as to the correctness of all statements contained therein. 8. The City will make no use of the proceeds of bonds issued hereunder which, if such use had been reasonably expected on the date of issue thereof, would have caused the bonds to be arbitrage bonds under the provisions of Section 103(d) of the United States Internal Revenue Code. Attest: Mayor -9- KESOLUTION AUTHORIZING THE ISSUANCE, FIXING THE FORM AND DETAILS AND 'PROVIDING FOR THE EXECUTION, DELIVERY AND PAYMENT OF $910,000 GENERAL OBLIGATION ICE ARENA BONDS BE IT RESOLVED by the City Council of the City of New Hope, ~inneso~a, as follows .: 1. This Council, by its resolution adopted August 26, 1974, entitled "Resolution Authorizing the Issuance and Sale of $1,030,000 General Obligation Bonds," authorized the issuance of. $910,000 prin- cipal amount of C-eneral Obligation Ice Arena Bonds of the City to finance the construction of an ice arena, as a public convenience from which revenue is or may be derived, within the meaning of Minne- sota Statutes, Section 475.51, such issuance authorized by the duly qualified electors of the City, at a special election held on July 24, 1974, pursuant to ~Iinnesota Statutes, Section 471o191. 2. The General Obligation Ice Arena Bonds heretofore sold and directed to be issued by the "Reso].ution Awarding Sale of $1,030,000 General Obligation Bonds, Comprising $910,000 General Obligation Ice Arena Bonds and $120,000 General Obligation Ira.Drove- ment Bonds" shall be dated October 1, 1974, shall be 182 in number and numbered .from 1 to 182, inclusive, each in the denomination of $5,000, shall mature serially, lowest numbers first, on January 1 in the years and amounts 'set forth below, 'and the bonds of each ~nnual maturity shall bear interest from date of issue until paid or duly called for redemption at the rate per annum set forth opposite the year of such maturity, as follows: · .. Interest · Interest Ye ar Amount~ ~Ra te Ye ar Amount Rate 1976 $10,000 6.30% 1986 $55,000 6.30% 19 77 30,000 6.30% 1987 55,000 1988 60 , 000 1973 30,000 ° 1979 30,000 1989 000 19'20 35,000 6.30% 1990 .. 65,000 6.60% 1981 35,000 6.36% 1991 65,000 6.70% 1982 40,000 6.30% 1992 65,000 6.70% 1983 45,000 6.30% 199 3 65,000 6.75% 1984 50,000 6.30% 1994 65,000 6.75% 1985 50,000 6.30% Interest at the rate applicable to each bond 'from date of issue to maturity shall be represented by appropriate interest coupons. Inter- est shall be payable on each' January 1 and July 1, commencing on July 1, 1975. The bonds maturing in 1986 and earlier years are without option of prior payment, but those maturing in 1987 and later Years are each subject .to redemption at the option of the City in inverse ord. er of serial numbers on January 1, 1986, and any inter- est payment date thereafter, at par plus accrued interest. Notice of call for redemption will be published not less than 30 days b~fore th~ date specified for redemption in a daily or weekly period, ical published in a Minnesota city of the first class ¢;r its metropolitan area which circulates throughout the state and furnishes financial news as a part of its service. Notice shall also be mailed to the bank at which principal and interest are payable, but published notice shall be effective without mailing. Bcth principal and inter- est shall be payable at the First National Bank of Minneapolis , in A¢inneapolis , A¢innesota and the City hereby agrees to pay the reasonable and customary charges of such -12- paying agent for. the receipt and disbursement thereof. 3. The bonds and the coupons appurtenant thereto shall be in substantially the following form, with suitable variations as indicated for differences in their terms: UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF NEW HOPE GENERAL OBLIGATION ICE ARENA BOND ~ No. ~ $5,000 KNOW ALL MEN BY THESE PRESENTS that the City of New Hope, a duly organized municipal corporation of 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 January, 19 , or,. if this bond is redeemable as stated below, on a date prior thereto r on Which it shall have been duly called for redemption, and to pay interest on. said principal sum at the rate of percent ( %) per ann~m, from the date hereof until said principal sum is paid or until this bond, if redeemable, has been duly called for redemption, payable on January 1 and July 1 in each year, commencing on July 1, 1975, in accordance with and upon presentation and surrender of the interest coupons appurtenant hereto. Both principal and interest are payable at , in , , 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 ~he prompt and full payment of such principal and inter- est as the same become due, the full faith, credit and taxing powers of the City are hereby irrevocably pledged. This bond is one of an issue in the total principal amount of $910,000, all of like date and tenor except as to serial number, interest rate, maturity date and redemption privilege, all issued for the purpose of constructing an ice arena in the City; and said bonds are issued pursuant to the requisite majority vote of the electors of the City voting at an electi, on duly called and held in and for the City, and pursuant to resolutions duly adopted by the City Council, and pursuant to and in complete conformity with the provisions of the Constitution and laws of the State of Minnesota thereunto enabling. .~ The bonds of this issue maturing in 1986 and earlier years are without option of prior payment, but those maturing in 1987 and later years are each subject to redemption at~ the option of the City in inverse order of serial numbers, on January 1, 1986, and any interest payment date thereafter, at par plus accrued interest, on notice of call for redemp%ion published not less than 30 days before the date specified for redemption in a financial periodical published in a Minnesota city of the first class or its metropolitan area. IT IS HEREBY CERTIFIED AND RECITED that all acts, condi- tions and things r.equired by the Constitution and laws of the State of Minnesota 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 do exist., have happened and have been performed in regular and due form, time and manner; that prior to the issuance hereof a direct, annual, irrepeaiab!e, ad valorem tax has been duly levied upon all of the taxable property in said City for the years and in the amounts not less than 5% in excess of sums sufficient to pay the interest hereon and the principal hereof as they respectively become due, and additional taxes, if needed, may be levied upon all of suCh property without limitation as to rate or amount; that in the resolution authorizing the issuance of the bonds the City has pledged and appro- priated net revenues received from charges for the use and service of the building which are not needed for other purposes of the ice arena, to the fund established for the payment of the bonds and interest thereon; and that this bond, together with all other indebt- edness of the City outstanding on the date hereof, and on the date of its actual issuance and delivery, does not exceed any constitu- tional or statutory limitation of indebtedness. 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~he printed facsimile signature of its Mayor and the manual signature of its City Manager, and by a printed facsimile of its corporate seal, has caused the interest coupons appurtenant hereto and the certificate as to opinion of bond counsel on the reverse side hereof to be executed and authenticated by the facsim- ile signatures of said officers, and has caused this bond to be dated as of October 1,' 1974. (Facsimile signature) Mayor city Manager (SEAL) -15- (Form of Coupon) No. $ On the 1st day of January (July), 19 , unless the bond described below is subject to and has been called for earlier redemp- tion, the City of New Hope, Hennepin County, Minnesota, will pay to bearer at , in , , the amount shown hereon in lawful money of the Unit~ed States of America for interest then due on its General Obligation Ice Arena Bond, dated October 1, 19 74, No. . (Facsimile signature) City Manager .. (Facsimile signature) Mayor (Form of certificate to be printed on the reverse side of each bond, following a full copy of the legal opinion on the issue) 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 the CitY~6f 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 -16- 4. Said b~nds shall be prepared under the direction of the City Clerk and attorneys and shall be executed on behalf of the City by the printed facsimile signature of the Mayor, attested by the manual signature of the City Manager, and by a printed facsimile of its corporate seal, and the interest coupons and certificate as to legal opinion shall be executed and authen- ticated by the printed, engraved or lithographed facsimile sig- natures of said Mayor and City Manager. When .said bonds_have been_~ so executed and authenticated, they shall be delivered by the Treasurer to the purchaser thereof upon payment by the purchaser of the price heretofore agreed upon, and said purchaser shall not be required to see to the application of said purchase price. The accrued interest received from the purchasers shall be credited to the sinking fund referred tO below, and the remaining proceeds shall be credited to a special'construction account on the official books and recbrds of the City and disbursed solely in payment of valid claims duly allowed by the Council for capital expenditures in the construction and equipment of the ice arena. 5. So long as any of the bonds issued hereunder are outstanding and unpaid, the Treasurer shall maintain a sinking fund as a separate.and special bookkeeping account on the official books and records of the City, to be used for no purpose other than the payment of the principal of and interest on said bonds and such other general obligation bonds of the City as have been or may be directed to be paid from said fund. If the balance in the sinking fund is ever insufficient to pay al~ principal and interest then due on such bonds, the Treasurer shall nevertheless provide sufficient money from any other funds of the City which are available for that purpose, and such other funds shall be reimbursed from the proceeds of the taxes levied for the sinking fund. The Treasurer shall deposit in the sinking fund the proceeds of all taxes levied and all other money which may at any time be received or appropriated to the payment of such bonds and interest, including the taxes levied by thi~ resolution. 6. The full faith' and credit and taxing powers of the City are irrevocably pledged for the prompt and full pay- ment of the principal of and interest on the bonds issued here- under and on all other bonds made payabl'e from the sinking fund, as such principal and interest respectively become due. For that purpose a direct, annual ad valorem tax is levied upon all taxable property within the corporate limits of the City, in addition to all taxes heretofore levied for the sinking fund, to be spread upon the tax rolls prepared in each of the fol- lowing years, and ~ollected in each of the respective ensuing years, in the following respective amounts: -17- Levy Collection Ye ar Ye ar Amount Levy Collection Year Year Amount 1974 1975 $8?, 900 1975 1976 92,?00 1976 ·1977 90,?00 1977 1978 88,800 1978 19 79 92,000 1979 1980 89,?00 1980 1981 9~., 600 1981 1982 95,200 1982 1983 97,500 1983 1984 94, 200 1984 1985 $96,200 1985 1986 92,500 1986 1987 94, 000 1987 1988 90, 00Q 1988. 1989 91,200 1989 1990 86, 600 1990 1991 89,,000 1991 1992 77,400 1992 1993 79.,800 1993 1994 This tax sha!~ be irrevocable, except that the right is reserved to reduce any of the annual levies in the manner and to the extent per- mitted by Minnesota Statutes, Section' 475.61. 7. The ice arena, when completed as authorized by the voters, shall be operated and maintained for public use in the municipal recreation program conducted~ by the City. Charges shall be established, maintained,~ revised .when necessary and collected for all service~ use and occupancy of the building and facilities therein, and all net revenues derived from such charges are pledged and appropriated to the sinking fund for the payment of the bonds issued hereunder and interest thereon. Net revenues shall be trans- ferred to such fund on or before October 1 each year. The term "net revenues" shall mean all gross revenues received by the City from the operation of the ice arena, less all expenses which under accepted accounting practices constitute current, reasonable and necessary costs of the operation, administration and maintenance of the ice arena. In accordance with the provisions of Minnesota Statutes, Section 475.61, the City Clerk shall certify annually to the County Auditor of Hennepin County the amount of revenues and any other funds appropriated to and then held in the sinking fund, and Shall request the County Auditor to reduce by the amount so certi- fied, and, if possible, to cancel the amount of the tax 'levy other- wise to be included in %he tax rolls next thereafter prepared. 8. When all bonds of this issue and all coupons appertain- ing thereto have been discharged as provided in this section, all pledges, covenants and other rights granted by this resolution to the holders of the bonds shall cease. The City may discharge all bonds and coupons of this-issue which are due on any date by depos- iting 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 all prepayable bonds of this issue which are · called for redemption on any date when they are prepayable according to theilr terms, by depositing with the paying'agent on or before that date an amount equal to the principal and interest which are then due, provided that notice of such redemption has been duly given as provided ih this resolution. The City may also at any time~ discharge this issue of bonds in its entirety, subject to the provi- sions of law now or hereafter authorizing and regulating such action, by calling all prepayable bonds for redemption on the next date when they may be prepaid in accordance with their terms, by giving the notice required for such redemption, and by depositing irrevocably 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 times and at s.uch rates and maturing on such dates as shall be required to pay all principal and interest to become due on all bonds of the issue on and before 'said redemption date. 9. The City Clerk is hereby authorized and directed to file with the County Auditor of Hennepin County a certified copy of this resolution, together with such other information as said County Auditor may require, and to obtain from said County Auditor a certifi- cate that the bonds have been entered upon'his bond register and that the tax required by law for the payment thereof..has been duly levied. 10. The officers of the City and said. County ~uditor are hereby authorized and directed to prepare and furnish to the purchaser of said bonds, and to the attorneys approving~ the legality of the issuance thereof, certified copies of all proceedings and records of the City relating to said bonds and to the financial condition and affairs of the~City, and such other affidavits, certificates and information as may be required to show the'facts relating to the legality and marketability of said bonds as the same appear from the books and records under their custody and control or as otherwise known to them, and all such certified copies, certificates and affidavits, including any heretofore furnished, shall be deemed representations of the City as to the facts recited therein. 1!, The City will make no use of the~ proceeds of bonds issued hereunder whicht if such use had been reasonably expected on the date of issue thereof, would have caused the bonds to be arbitrage bonds under the provisions of Section 103(d) of the United States Internal Revenue Code. '~/ City Clerk STALE OF MINNESOTA) ) COUNTY OF HENNEPIN) I, the undersigned, being the duly qualified and acting Clerk of the City of New Hope, Minnesota, hereby attest and certify that (1) as such officer, I have the legal custody of the original record from which the attached and fore- going extract together with any attached resolutions was transcribed; (2) I have carefully compared said extract and resolution(s) with said original record; (3) I find said extract to be a true, correct and complete transcript from the original minutes of a meeting of the City Council of said City held on the date indicated in said extract, including any resolutions adopted at Xee A~ena Bond & such meeting, insofar as they relate to ~t ~ ~ 1974 Improvement No. of the City; (4) said meeting was duly held, pursuant to call and notice thereof as required by law. WITNESS my hand officially as such City Clerk, and the seal of day of Oc/~-~- ., 1974. ' c>~ City clerk said City, this ( SEAL ) RESOLUTION ADJUSTING THE 1974 BUDGET FOR ELECTION CHANGES WHEREAS, the 1974 Election Budget did not include monies for special elections, and WHEREAS, special elections were held on the questionof private liquor and ice arena bonds, and WHEREAS, these costs total $2 ,127,20 ,and WHEREAS, these costs are proper charges against the receipts of the Bond Sales and the Liquor Stores Operation, NOW,THEREFORE, BE IT RESOLVED, by the City Council, City of New Hope, that the following transfers are hereby authorized and the City Manager is directed to have the same made: From: Bond Sale Receipts $1,136.83 Liquor Stores $ 990.37 To: Election Budget Clerk's Budget (registration personnel) $ 1,885.73 $ 241.47 ADOPTED BY THE CITY COUNCIL OF THE CITY OF NEW HOPE THIS 23rd DAY OF SEPTEMBER 1974. CITY OF NEW HOPE ATTEST:~..~~__~~ bq-t~6rk-Treasurer "RESOLUTION APPOINTING ELECTION JUDGES FOR REGULAR CITY ELECTION OF NOVEMBER 5, 1974" BE IT RESOLVED by the City Council of the City of New Hope as follows: 1. The persons below named are hereby appointed judges for the City Regular Election to be held in the City of New Hope, County of Hennepin, State of Minnesota, on Tuesday, November 5, 1974. The judges appointed, the chairman of the election board of each precinct designated and precinct and voting places wherein they shall serve and the hours of voting are as follows: A. FIRST PRECINCT --- Sunny Hollow School 8808 Medicine Lake Road To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Lorraine Clausen Carole Keller Elaine Wojack Signey Petrach Majorie Oswald Darlene Lyman Lois Gould Betty Gardner 9009 30th Avenue North - Chairman 3032 Ensign Avenue North 3042 Ensign Avenue North 3006 Flag Avenue North 9116 34th Avenue North 3332 Ensign Avenue North 3027 Ensign Avenue North 9109 34th Avenue North B. SECOND PRECINCT --- Sonnesyn Elementary School 3421 Boone Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. .Lillian Poole Margaret Franzen Helen Schultz Beatrice King Comfort Linder Barbara Battina Wanda Sandberg Josephine Smothers 2865 Quebec Avenue North 2816 Quebec Avenue North 3531 Yukon Avenue North 3316 Xylon Avenue North 3308 Yukon Avenue North 2832 Lamphere Drive North - Chairman 3513 Aquila Avenue North 2748 Aquila Avenue North C. THIRD PRECINCT --- Parish Community of St. Joseph 3501 Boone Avenue North To serve from 7.:~00 a~.m. to 8:00 p.m. and to completion of count. Sharon Bobgan Charlotte Bates Janet Vukson Mary Schendel Kathy Haugan Marianne Wasnick Liz Harkwell Sandra Tomczik 3708 Gettysburg North - Chairman 9300 46th Avenue North 4089 Cavell Avenue North 3633 Boone Circle 9401Northwood Parkway 9029 46th Avenue North 4301Cavell Avenue North 4501 Flag Avenue North D. FOURTH PRECINCT --- New Hope Elementary School 8301 47th Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Eunice Groschen Nancy L. Humphrey Mary Emerson Louise Jacobs Joan Demeules Gloria Ford Stephen Carlson Jerene Sueker 4824 Virginia Avenue North 8116 40th Avenue North 4900 Wisconsin Avenue North 8219 47th Avenue North 4964 Xylon Avenue North - Chairman 8008 50th Avenue North 8500 Hopewood Lane 3924 Xylon Avenue North FIFTH PRECINCT --- Holy Nativity Lutheran Church Youth Building 3540 Winnetka Avenue North To serve from 7~D a~to 8:00 p.m. and to completion of count. Virginia E. Gooley Deanna Frandsen Geraldine Simertz Gloria Wallace- Judith Berke Jeanette Cooke Marguerite Winker Gean Eiden 8516 36½ Circle 3716 Maryland Avenue North - Chairman 3708 Maryland Avenue North 3721 Louisiana Avenue 7779 48th Avenue North 7820 48th Avenue North 7800 48th Avenue North 7803 49th Avenue North F. SIXTH PRECINCT -.- Hosterman Junior High School 5530 Zealand Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Virginia Mack Sharon Reckin Natalie Stuhr Isabel Rudy Violet Underdahl Jeff Angel 5420 Wisconsin Avenue North 7806 53rd Avenue North 5635 Wisconsin Avenue North 8421 Bass Lake Road - Chairman 7706 53rd Avenue North 5426 Sumter Avenue North G. SEVENTH PRECINCT --- Meadow Lake Elementary School 8525 62nd Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Marcella Loushin Juanita LaBelle Charlotte Wollman Janet Nord Carol Rice Geraldine Rehnke Pauline Jensen Karen Klemond 8801 61st Avenue North 5816 Aquila Avenue North 8820 61½ Avenue North 8811 60½Avenue North 6033 Yukon Avenue North 8810 60th Avenue North 5817 Decatur Avenue North - Chairman 5965 Decatur Avenue North H. EIGHTH PRECINCT --- Winnetka Elementary School 7940 55th Avenue North To serve from 7:00 a.m. to 8:00 p.m. and to completion of count. Jean Pedersen Karol Hommes Virginia Clough Julie Gagnon Gloria Voskui 1 Dorothy Rudolph Elaine Richardson Shirley Esnough 7961 49th Avenue North - Chairman 6008 Winnetka Avenue North 6065 Sumter Place 6025 Sumter Place 5931 Virginia Circle 5930 Wisconsin Circle 8011 60th Avenue North 8031 60th Avenue North I. ABSENTEE PRECINCT --- City Office 4401Xylon Avenue North To serve from 9:00 a.m. to completion of process. Karen Johnson Rita Sanders June Hermanson Irene Clark Jane Silvola Marlene Gerber 8400 61½ Avenue North 8308 Northwood Parkway 3988 Wisconsin Avenue North 3808 Xylon Avenue North 3909 Xylon Avenue North 8400 27th Place Adopted by the Council this 7th day of October, 1'974. ~ Edw~J. Erickson, Mayor Attest: RESOLUTION ADOPTING BUDGET FOR THE CITY OF NEW HOPE FOR THE YEAR 1975, AND ESTABLISHING TAX LEVY FOR THE YEAR 1974 PAYABLE IN 1975 BE IT RESOLVED by the City Council of the City of New Hope as follows: Section 1. 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 1975 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 Assessing Accounting Civil Service Commission Advisory Commissions Planning and Zoning Municipal Building $ 14,270 34,434 21,300 795 56,427 21,980 37,399 5,440 855 1,735 37,510 Total General Government $232,145 Public Safety Police Protection Fire Protection Protective Inspections Civil Defense Animal Control $505,880 106,936 69,240 720 1.4,995 Total Public Safety $697,771 Public Works. Streets and Alleys Snow and Ice Removal Traffic Signs, Signals, and Markings $140,513 17,900 5,550 Total Public Works $163,963 Sanitation and Waste Removal Storm Sewers Weed Eradication Total Sanitation and Waste Removal Recreation Recreation Parks $ 26,861 1~851 $ 28,712 $ 141,632 1 90,302 Total Recreation Other ' Functions $ 331,934 $ 163,407 TOTAL GENERAL FUND FIREMEN'S RELIEF FUND BOND AND DEBT SERVICE FUND $1,617,932 $ 33,842 t961 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. 41 1973 Park Improvement Bonds Ice Arena Bond Total Bond and Debt Semvice Fund $ 6,569 16,816 20,980 35,098 44,216 7,844 29,411 31,862 86,176 $ 278,972 TOTAL TAX SUPPORTED FUNDS $1,930,746 Section 2. Estimated Receipts other than general ta~ 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 - Clerical Liquor Administration Utility Administration Utility Surplus Liquor Surplus Trust and Agency .Surplus 14,000 1,406 16,180 18,900 45,000 3,250 429,737 30,000 50,230 25,000 14,342 20,000 20,962 45,000 25,000 Special Police Fund Refund Animal Control Federal Revenue Sharing General Fund Surplus 16,000 5,250 109,000 50,000 Total General Fund $ 939,257 TRUST AND AGENCY Fire Insurance Rebate TOTAL ESTIMATED RECEIPTS 20,842 $ 960,099 Section That there be and hereby is levied upon all taxable real and personal property in the City of New Hope a tax in the following amount hereinafter set forth: For the General Fund: Total Levy/Base Levy Less 2% Estimated Uncollectible Net Receipts (includes $13,000 for Firemen's Relief) For the Debt Redemption Fund $705,791 $ 14,116 $691,675 $284,552 Section 4. This resolution shall be in effect from and after its adoption and any expenditures in addition td those herein appropriated shall be made only after approval is given by at least four Council members. Adopted this 7th day of October, 1974. /~E~d~aCd ~ Erick~n Jq~Q'~ ATTEST: City~ C~l~er k-Trea surer man W. Peter Enck, Councilman Scott Meyer, 'Coun~c) lman RESOLUTION APPROVING 1974 TAX LEVY, COLLECTIBLE IN 1975 AND AUTHORIZING CERTIFICATION TO THE COUNTY AUDITOR BE IT RESOLVED by the City Council of the City of New Hope, County of Hennepin, Minnesota, that the following sums of money be levied for the current year, collectible in 1975 upon the taxable property in the City of New Hope, for the following purposes: General Fund Base Levy: (Base Levy includes: $13,260 Firemen's Relief $15,129 Social Security $80,924 P.E.R.A) $705,791 Special Levies: 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 6,700 17,152 21,400 35,800 45,100 32,500 8,000 30,000 87,900 Provision has been made by the City of New Hope for payment of any additional amounts needed in excess of $96,053 as the City's con- tributory share to the Public Employee's Retirement Fund, as provided for in Minnesota Statutes Annotated, Section 353.01 et seq. No further levy in excess of the $96,053 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 7, 1974. rk- Treasurer Edward xF.~ Erickson, Mayor RESOLUTION DIRECTING CERTIFICATION OF AMOUNTS IN VARIOUS SINKING FUNDS FOR THE PURPOSE OF REDUCING AD VALOREM TAXES HERE- TOFORE LEVIED FOR THE YEAR 1975 Bond 3 WHEREAS, by resolution adopted by this Council on the 18th day of September, 1967, entitled "Resolution Authorizing and stablishing 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, 1958, entitled "Resolution Authorizing and Establishing the Form and Details of $76,000 Improvement Bonds, Series of August l, 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, 1961, entitled "Resolution Authorizing and Establishing the Form and Details of $442,000 Improvement Bonds of August 1, 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 10th day of July, 1962, entitled "Resolution Authorizing and Establishing the Form.and D~tails 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, 1962, entitled "Resolution Authorizing and Establishing the Form and Details 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,- 1962, entitled "Resolution Authorizing and Establishing the Form and Details 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, 1963, entitled "Resolution Authorizing and Establishing the Form and Details 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 "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 10th 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 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 1974 to be collected in the ensuing year of 1975. a. Bond 3 $75,000 Improvement Bonds Series of October l, 1957 $ 800.00 b. Bond 18 $442,000 Improvement Bonds of 1961- Series A 2,000.00 c. Bond 21 $690,000 Improvement Bonds of 1962 3,200.00 d. Bond 22 $405,000 Improvement Bonds of 1962, Second Seri es 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,O00 Improvement Bonds of 1963, Second Series 15,000.00 h. Bond 29 $375,000 Improvement Bonds of 1964 2,100.00 -2- i. Bond 40 $1,155,000 Improvement Bonds of 1971 $ 12,000.00 j. Bond 42 $545,000 Improvement Bonds of 1973 22,600.00 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 prodice 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: 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. The Clerk shall forthwith request the County Auditor to re- duce the amount of ad valorem levies as above listed in their entirety. Dated the 7th day of October, 1974. J Edwardy ~rickson, Mayor Attest: ~~ B~~uliot City CTerk-Treasurer -3- RESOLUTION DIRECTING CERTIFICATION OF AMOUNT OF 1958 IMPROVEMENT BOND SINKING FUND TO COUNTY AUDITOR FOR PURPOSE OF REDUCING AD VALOREM TAXES HERETOFORE LEVIED FOR THE YEAR 1975. WHEREAS, by resolution adopted by this Council on the 10th day of February, 1958, as amended on February 28, 1958, by adoption of a reso- lution entitled "Resolution Amending Resolution of February lOth, 1958, relating to the Sanitary Sewer Improvement No. 7 and Storm Sewer Improve- ment No. 10 Funds, ~he Authorization of $854,000 Improvement Bonds of 1958 and the Appropriation of Special Assessments and Taxes for the Pay- ment 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 $53,825.62 specified for the year 1974 and collected in the ensuing year 1975, and WHEREAS, said resolution specified as follows, in part: "On or about October 1st 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 $45,825.62. NOW, THEREFORE, BE IT RESOLVED by the City of New Hope as follows: 1. The recitals contained hereinabove are incorporated herein by reference. The total amount in the 1958 Improvement Bond Sinking Fund is hereby found and declared to be in excess of $45,825.62 and the taxes to be levied in 1974 shall be reduced by $45,825.62. e The Clerk shall forthwith request the County Auditor to re- duce the amount of ad valorem levy as above recited ($53,825.62 to $8,000.00). Dated the 7th day of October, 1974. Attest: rk-Treasurer 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 1974, FOR COLLECTION IN 1975. 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 $50,314 spe- cified to be levied as taxes in 1974 for collection in 1975, 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) fur- ther provides in part: unless such special assessments to be received by the $950,000 improvement 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 $20,314. NOW THEREFORE, BE IT RESOLVED by the City of New Hope as follows: 1. 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 $20,314 and the taxes to be levied in 1974 shall be reduced by that amount. The Clerk shall forthwith request the County Auditor to re- duce the amount of ad valorem levy as above recited ($50,314 to $30,000). Dated the 7th day of October, 1974. ' ~/Pouliot Ci ty'vC1 erk-Treasurer //~ CERTIFICATION OF MINUTES RELATING TO $1,030,000 GENERAL OBLIGATION BONDS Issuer: City of New Hope, Minnesota Governing body: City Council Kind,'date, time and place of meeting: a October 15~ 1974, at o'clock ..M. in the Members present: See attached meeting held Members absent: See attached Documents attached: Minutes of said meeting (pages):. .. Resolution Amending September 23, 1974 resolution': "RESOLUTION CREATING. THE .1974 IMPROVEMENT · FUND, PROVIDING FOR AND APPROPRIATING SPECIAL ASSESSMENTS AND GENERAL AD VALOREM TAXES FOR THE SUPPORT AND MAINTENANCE THEREOF, AND DIRECTING ISSUANCE OF $120,000 IMPROVEMENT BONDS OF 1974" tO read "RESOLUTION AUTHORIZING AND ESTABLISHING THE FORM AND DETAILS OF $120,000 .IMPROVEMENT BONDS OF 1974 AND APPROPRIATING SPECIAL ASSESSMENTS AND LEVYING TAXES FOR THE PAYMENT THEREOF" (SEAL) I, the undersigned, being the duly qualified and acting reU. cording officer of the public corporation issuing the obligations referred to in the title of this certificate, certify that the docu- ments attached hereto, as described above, have been carefully com- pared 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 notic'e of such meeting given as required by law. WITNESS my hand officially as suc6 recording officer this day of , 197~i. Betty poUliot, city Clerk-Treasurer ,Name and Title ...//~,douncil Minutes : 1 -. · October 15,'1974 z ...... ~/x A. - Pursuant to due call and notice thereof, a regular meeting of the Council of the City of New Hope, [' Ninnesota, was.duly held at the City Hall, 4401Xylon Avenue North, in said City on Tuesday, Octo- i ber 15, 1974 at 7:00 p.m. (Monday, October 14, 1974 was a legal holiday). The meeting was called to order by Mayor Erickson. B. All persons present stood and gave the Pledge of Allegiance to the Flag. C. Roll call was taken as follows: Present: Erickson, Enck, Hokr, Johnson, Meyer. Absent: None. Motion by Councilman Enck, second by Councilman Hokr approving the Council minutes of the meetings D. . of September 23, and October 7, 1974 as presented. , · . · Voting in favor: Erickson, Enck, Hokr, Johnson, Meyer. Voting against: None. °. Motion carried. . £. M~yor ~rickson announced that New Hope had received an award from the American Automobile Associ~-/ ation Tor its excellent record in the field of pedestrian safety for the past years. Directorxo~f ' Police Jack Morse was then presented the plaque and was congratulated by the Council for the/~fforts of the Police Department in achieving this award. Mr. Gar~ Allen, Planning Commission member, then Presented a trophy to the Council forJ~unrivaled amateurism on the golf course". This trophy was to commemorate thegolf match of 197~Xwhen the .Planning Commission "soundly trounced" the City Council. Mr, Allen said that the P~nning Commis- sion hoped that the golf games be~tween the Planning Commission and the Council w~Fld continue and the trophy presented this evening Would become the "Traveling Turkey Award,'. T~h~ Council accepted the award and.instructed the Clerk to prominently place.it in the trophy ca~ ' F. PUBLIC HEARINGS ' - Planning Case No. 74-57, request from Church of the Epiphany, 5520 Bo/(fne ~venue North, for a 1. variance in sign plan to permit construction of new signs on their/property, was considered. Dr. Robert Hoover, member of the Church of the Epiphany and ch~i~man of the church sign committee, appeared on behalf of the petitioner. He presented a letterxt~o the Council asking permission for the placement of three signs; one on Boone Avenue, the seg~nd on 55th Avenue and the third sign to be located between the parking lot and the front walk~/~Dr. Hoover said that two variances were actually needed. The Boone Avenue sign would be set si~feet back from the property line, requiring a nineteen foot variance. This sign would be 30 squ~ feet, exceeding the requirement by 10 square ~feet. The sign on 55th Avenue would comply to the and' square footage requirements pro- viding this is treated as a side yard. Dr. Hoov( that all of the existing signs on the property would be removed at the time that the signs were installed. He requested permission · to retain the directional signs on Boone Ave~ at Bass Lake Road and 42nd Avenue. Dr. Hoover stated that the church did receive permiss" in about 1964 to place these off-site directional signs and that these signs would be in c( iance until 1977. He also stated that the church would like the off-site directional signs to n after 1977 for the purpose of providing information serving a public need. A schematic of the proposed sign was also presented to the Council. Discussion held regarding th( signing. Discussion held wh~ther the nurserv'sch~ol sion '.~ would be removed. Dr. said they were willing to remove it but if the Council would permit it they would prefer to relocate the sign to the north of the dirveway, with the sign to rm~ain until Mrs. JohnJ contract with the church is over. The contract runs until June of 1975. Dr. Hoover said that she were to renew her contract with the church Mrs. Johnson would then have to deal with the si problem through the Planning Commission and Council. The Mayor sign and the that the nursery school information could be included on the proposed information sting sign could then be removed. Further whether varia held as to whether the off-site directiona) signs should be permitted to remain or of the Church signs'should be brought into conformance with the sign ordinance since a was now being requested. held as to whether a special use pemit had been Obtained for the church school at the center. Councilman Enck introduced the following resolution and moved its adoption: RESOLUTION AMENDING SEPTEMBER 23, 1974 RESOLUTION ENTITLED "RESOLUTION CREATING THE 1974 IMPROVEPLENT FUND, PROVIDING FOR AND APPROPRIATING SPECIAL ASSESSMENTS kND GENERAL AD VALOREM TAXES FOR THE SUPPORT AND MAINTENkNCE THEREOF, AND DIRECTING ISSUANCE OF $120,000 I~PROVEMENT BONDS OF 1974." BE IT RESOLVED by the Council of the City of New Hope, Minnesota, that the resolution entitled "R~solution Creatin94 the 1974 Improvement Fund, Providing for and Appropriating Special Assessments and General Ad Valorem Taxes for the Support and Maintenance Thereof, and Directing Issuance of $120,000 Improve- ment Bonds of 1974" is hereby amended to read as follows: RESOLUTION AUTHORIZING AND ESTABLISHING THE FORM 'AND DETAILS OF $120,000 IMPROVEMENT BONDS OF 1974, '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: ~ 1. It is hereby found and determined that this Council has adopted resolutions ordering the construction of various improvements as follOWs: 0 Description o~ Improvement No. 271A (49th Avenue Storm Sewer & Pond) April 9, 1973 No. 281 (38th Avenue North, Oregon to Maryland, and concrete sidewalk, 36th Avenue North, Hillsboro to County Road 18) Park Improvement previously bonded March 26, 1973 No. 282 (Storm sewer, 49th Avenue ball park) No.'283 (Sanitary Sewer and water, Nagell's 1st Addition) April 9, 1973 April 9, 1973 'No. 285 (Street Improvement, Pennsylvania Avenue North of Bass Lake) April 23, 1973 and that said imprOvement proceedings were all instituted under Minne- sota Statutes, Chapter 429. 2. It is further found and determined that the Council did order the said improvements pursuant to a public hearing and notice thereof as required by law, and did thereafter approve plans and specifications for the construction of said improvements; that after public advertisement for bids, as required by law, contracts for the construction of said improvements have been duly awarded; that the total cost to the City of the improvements is estimated to be approxi- mately equal to and not less than $169,000; that the total benefits resulting from said improvements to the assessable lots, pieces and parcels of land affected therebY and to the City at large will be sub- stantially-in excess of the total cost of said improvements; that in order to pay the cost of constructing said improvements, it is neces- sary that the sum of $120,000 (including $2,000 representing interest as authorized by Minnesota Statutes, Section 475.56) be borrowed at this time by the issuance of general obligation improvement bonds of the City in accordance with the provisions of Chapter 429, Minnesota -3- Statutes, as hereinafter provided; 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 perf~";rmed preliminary to th~. issuance and sale of said bonds to provide moneys to pay for said improvements have been done, do exist, have happened and have been performed in due form, time and manner as so required. 3. In anticipation of the collection of special assessments and ad valorem taxes and for the purpose of borrowing money to pay the cost of making said improvements, the City shall forthwith issue and deliver its negotiable coupon general obligation Improvement Bonds of '1974 payable primarily from the Improvement Bond Redemption Frond of the City. The bonds shall be dated as of October 1, 1974, shall be 24 in number and numbered serially fJom 1 to 24, inclusive, each in the denomination of $5,000, shall mature' serially on January 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: Ye ar Amount Rate Ye ar ' Amount Rate 1975 $ 5,000 '-6.30% 1983 $10,000 6.30% 1976 i0,000 6.30% 1984 10,000 6.30% 1977 10,000 6.30% .1985 5,000 ~.30% 1978 10,000 6.30% 1986 5,.000 6.30% 1979 10,000 6.~0% 1987 5,000 6.40% 1980 i0,000 6.~0% 1988 5,000 6.~0% 1981 10,000 6.~0% 1989 5,000 6.~0% 1982 10,000 6.30% Interest shall be payable on July 1, 1975, and semiannually thereafter on January 1 and July 1 of each year. 'Bonds maturing in the years 1975 through 1986 shall not be subject to prior redemption, but bonds having stated maturity dates in the years 1987 through 1989 shall each be subject 'to redemption and prepayment at the option of the City in inverse order of serial numbers on January 1, 1986, 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 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. He 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 with- out mailing. The principa! of and interest on said bonds shall be payable at the First ~ational Bank of A4~nneaDolis . ' in ~A4[nne~pol[s , A~innesota , And the City agrees to pay. the reasonable charges of said paying agent. 4. Said bonds and the interest coupons to be attached there- to, and the certificate as to legal opinion appearing on the reverse side thereof, shall be in substantially the following form: -4- Statutes, as hereinafter provided; and that all acts, conditions and things required by the Constitution and laws o£ the State of Minnesota to be done, to exist, to happen and to be perf?:rmed preliminary to the issuance and sale of said bonds to provide moneys to pay for said improvements have been done, do exist, have happened and have been performed in due form, time and manner as so required. 3. In anticipation of the collection of special assessments and ad valorem taxes and for the purpose of borrowing money to pay the cost of making said improvements, the City shall forthwith issue and deliver its negotiable coupon general obligation Improvement Bonds of 'i974 payable primarily from the Improvement Bond Redemption F~nd of the City. The bonds shall be dated as of October 1, 1974, shall be 24 in number and numbered serially fJom 1 to 24, inclusive, each in the denomination of $5,000, shall mature serially on January 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: Ye ar Amount Rate Ye ar Amount Rate 1975 $ 5,000 "6.30% 1983 $10,000 6.30% 1976 i0,000 6.30% 1984 10,000 6.30% 1977 10,000 6.30% .1985 5,000 1978 10,000 6.80% 1986 5,-000 6.80% 1979 10,000 6.30% 1987 5,000 6.40% 1980 i0,000 6.30% 1988 5,000 6.50% 1981 10,000 6.30% 1989 5,000 6.50% 1982 10,000. 6.30% Interest shall be payable on July 1, 1975, and semiannually thereafter on January 1 and July 1 of each year. Bonds maturing in the years 1975 through 1986 shall not be subject to prior redemption, but bonds having stated maturity dates in the years 1987 through 1989 shall each be subject ~to redemption and prepayment at the option of the City in inverse order of serial numbers on January 1, 1986, 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 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. He 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 with- out mailing. The principa! of and interest on said bonds shall be payable at the First National Bank ofA~[nn ~o]i , in A4[nneapol[s , A~nnesota ~e-~Sthe City agrees to pay. the reasonable charges of said paying agent. to , and side ' ' Said bonds and the interest coupons to be attached there- -'~ ficate as to legal opinion appearing on the reverse .... ]~i be in substantially the following form: -4- t lO UNITED STATES OF AMERICA STATE ~OF MINNESOTA COUNTY OF HENNEPIN CITY OF NEW HOPE IMPROVEMENT BOND OF 1974 No. 'i :' $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 DOLL'A~'RS on the 1st day of January, 19 , or, if this bond is redeem- able '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 kedemption, the interest-on said bonds being payable on each January 1 and July 1, commencing on July 1, 1975, and interest to maturity being represented by and payable in accordance :with and upon presentation and surrender- of the interest coupons appurtenant hereto. Both principal and inter- est are payable at ,-in . , , 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 said principal and interest as the same ,respectively become due~ .the full faith, credit and unlimited taxing powers of said City have been and are hereby irrevocably. pledged. , This bond is one of an issue in the aggregate principal amount of $120,000, 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. i ' Bonds of this issue , .maturing in 1986 and earlier years are payable on their respective S~ated maturity dates, without option of priorl payment. Bonds of this issue maturing in 1987 and later years are each subject to redemption and prepayment, at the option of the Clty,~'. in inverse order of serial numbers', on January 1, 1986, 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. . I 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 said 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 assess- ments '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 lev- ied 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 said City to exceed any c®nstitutional 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 the of~ficial corporate seal printed hereon, and has caused the inter- est coupons appurtenant hereto and the certificate on the reverse side hereof to be executed and authenticated by the facsimile signa- tures of said officers, all as of October 1, 1974. City Manager (Facsimile signature) Mayor (SEAL)i -6- (Form of Coupon) No. $ On the 1st day of January (July), 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 , v the sum shown hereon in lawful money of the United States of America for interest then due on its Improvement Bond of 1974, dated October 1, 1974, No. . (Facsimile signature) City Manager (Facsimile signature) Mayor. (Form of certificate to be printed following the legal opinion on the back of each bond) 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 the City of New Hope, Minne. sota, which includes the within bond, dated as of the date of delivery of and payment for the bonds. ~.~ (Facsimile signature) (Facsimile signature) City Manager Mayor -7- 5. Said bonds shall be prepared under the direction of the City Clerk and attorney and shall be executed on behalf of the City by the facsimile signature of the Mayor and tk.~ manual signature of the City [4anager, and by a printed facsimile of the official corpor- ate seal. On the reverse side of each' bond shall be printed a copy of the appr, oving legal opinion rendered by bond counsel and the cer- tificate of the Mayor and City Manager. The certificate as to legal opinion and the interest coupons attached to said bonds shall be executed and authenticated by the printed, engraved or iithographed facsimile signatures of said' Mayor and City Manager. When said bonds have been so executed and authenticated, they shall be delivered by the Treasurer to the purchaser thereof upon payment of the purchase price in accordance with the contract of sale heretofore made and executed, and said purchasers shall not be obliged to see to the application of the purchase price. Said purchase price shall, how- ever, be applied to the funds of the improvements designated in paragraph 1 hereof. Ail bond proceeds in excess of $118,000 received upon delivery from the purchaser shall be credited to the Improvement Bond Redemption Fund, created by Ordinance No. 57-20, as amended, of the Ci ry. 6. The full faith and credit of the City shall be and is hereby pledged to the prompt and full payment of said 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 said improvements in the amounts shown below, payable in the number of annual installments below set forth, and the first ins%aliment being collectible in the years as follows, and that the uncollected principal amount thereof is in the respective amounts shown below: No. of Year of Amount Amount Install- Collecting Assessed Uncollected ments First Inst. 271 A $54,350 $26, 645 10 1974 281 12,064 10,858 10 1974 282 6,674 6, 022 10 1974 283 10,812 10,722 20 1974 285 1,060 997 10 1974 -8- 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 [rom the date of the resolution levying interest for one year on the then un~aid balance of the assessments. For the purpose of producing the additional sums required by said ordinance for the payment of principal and interest on said bonds and upon all other bonds payable from the Improvement Bond Redemption F~d, 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 ~he tax rolls of the following years, in the respective amounts set opposite said years, and collected in the respective en- suing years: L.vy/~c~ion Levy / Collection ~-~r ,. Amount .Year~',ear Amount 1975/76 $4,068 1982/83 4,251 1976/77 4,402 1983/84 5,960 1977/78 4,377 1984/85 5,672 1978/79 4,351 1985/86' 5,384 1979/80 4,326 1986/87 5,091 !980/81 4,301 1987/88 4,793 1981/82 4,276 Said levy shall be irrepealable except as provided in said Ordinance No. 57-20. 7. The Clerk is hereby directed to file a certified copy of this resolution with the County Auditor of }Iennepin County and to obLain said Audi[:or's certificate in accordance with said ordi- nance; and thc o.[:ficers of the CJ. ty and County are hereby author- ized and directed to furnish to the purchaser of said 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 said bonds, and certificates and affidavits as to all such other matters as may be required by them to evidence the legality and marketability of said bonds, and all such certified copies, certificates and affidavits, including any heretofore furnished, shall be deemed recitals of the City of New Hope as to the correctness of all statements contained therein. 8, The City will make no use of the proceeds 0f bonds issued hereunder which, if such use had been reasonably expected on the date of issue thereof, would have caused the bonds to be arbitrage bonds under the provisions of Section 103(d) of the United States Internal Revenue Code. Attest: -9- ?1o 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~ Johnson and the following voted against the same: none, abstainin§: Meyer whereupon said resolution was .declared duly passed and adopted, and was signed by the Mayor, which was attested by the Clerk. -10- A RESOLUTION REGARDING ACCEPTANCE OF AGREEMENT FOR COUNTY ASSESSING BE IT RESOLVED, that the CITY OF ~iEW HOPE enter into an Agreement with the COUNTY OF HENNEPIN for the assessment of commer- cial, industrial and residential properties located in the CITY OF NEW HOPE by the County Assessor for HENNEPIN COUNTY, pursuant to Minnesota Statutes 1967, Section 273.072, that the term of said Agreement shall be for the assessment year 1975: the consideration shall be that the CITY OF NEW HOPE §hall pay to the COUNTY OF HENNEPIN the sum. of Seventeen ThousaNd and Nb/lO0 Dollars ($17,000) on or before September 1, 1975; and that the Mayor and Manager are hereby directed to execute such Agreement on behalf of the CITY OF NEW HOPE. were The question was on the adoption of the resolution, and there 5 YEAS and 0 NAYS, as follows: Edward J. Erickson Peter Enck Lee Hokr Merle Johnson scott Meyer ATTEST: urea. . J Mayorf -, Resolution adopted October 15, 1974 A RESOLUTION SUPPORTING THE CONTINUATION OF GENERAL REVENUE SHARING WHEREAS, The State and Local Assistance Act of 1972 established a system of sharing federally collected revenues with states, cities and counties, permitting recipients wide discretion in the use of funds and WHEREAS, Since 1972, The City of New Hope, Minnesota has re- ceived annually some $97,000 of vitally needed fiscal assistance under the general revenue sharing program and has used these funds to assist in providing City services in the most important areas of public safety, capital equipment purchasing, youth programs and similar projects with direct impact on our citizens, and WHEREAS, in view of the current 12 percent rate of inflation, revenue sharing funds are now more than ever an essential component of our City's revenues, and WHEREAS, the general revenue sharing program will terminate in 1976 unless the 94th Congress, which is being elected this November, au- thorizes an extension. NOW THEREFORE, the City of New Hope, Minnesota endorses the continuation of the general revenue sharing program and calls upon the 94th Congress to give its re-enactment the highest priority. Further, we resolve that copies of this resolution be forwarded to all the Con- gressional representatives and candidates from the Congressional Districts and that each member and candidate be requested to support the continua- tion of the general revenue sharing program. Adopted this 28th day of October, 1974. ATTEST: ~y Clerk-Treasurer yor R~O~UTION-AUTHORIZ~NGWAIVER OF PLATTING REGULATION .WITHIN THE CITY OF NEW HOPE, MINNESOTA PRESENT PLAT 62427 PARCEL 4000 (FOR Kaye Westerlund (Planning Case NO. 74-64) BE IT RESOLVED by the City Council of the City of New Hope: I. 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.~pon 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 fail-ure to comply does not interfere with the purpose of the Subdivision regulations 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: Parcel A: The West 168 feet of Lot 2, Block l, Science Industry Center 2nd Addition Parcel B: Lot 2, Block l, Science Industry Center 2nd Addition, except the West 168 feet thereof. Dated this 12th day of '-~-~-Treasurer November , 197 4 ~z>//' Mayor A RESOLUTION REGARDING 1975 SALARIES WHEREAS, the 1975 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, the 1974 Cost of Living Index, July 1973 to July 1974 was up 11.9% 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 1975' Part-time Fire Department employees shall continue at levels established by the December 29, 1972 Resolution on salaries, except that the salary for the Assistant Chief shall be $1,800 per year. Whereas Union Local 49 negotiated a two year contract for 1974 and 1975 in 1973 no additional adjustments shall be made for the employees covered by that contract. o Whereas, the Police Officers, Police Agents and Police Technicians are ~egotiating for 1975 compensation through regular union channels no adjustment shall be made in their salaries until such time as the negotia- tions are complete. Whereas the position of Police Inspector was not set- tled as to salary for 1974 pending settlement of the regular 1974 police contract, the 1974 salary range of the inspector position shall be adjusted 7.1% retro- active to January 1, 1974. o Part-time and temporary employees shall continue to be paid on budget appropriations, pay for comparable full time positions, or as required by the employee market within the regulations of the State and Federal pay law. o There shall be no adjustment in City contributions to- ward any insurance now provided for City employees. - 2 - 10. Department Heads, including City Clerk, Finance Director, Director of Police, Director of Protective Inspection, Liquor Store Manager, Park/Recreation Director, Public Works Director shall receive a 12% increase in salary to be effective January 20,1975. 11. Professional and Technical non union employees, includ- ing Liquor Store employees and Police Inspectors shall receive a 10% salary increase on January 1, 1975 and an additional 2% increase on July 1, 1975 (both based on 1974 base salary). Clerical employees shall receive a 10% increase on January 1, 1975 and a 2% increase on July 1, 1975 (both based on 1974 base salary) within the following salary range: a. Clerk/Typist b. Departmental Clerk c. Clerk/Secretary d. Account Clerks $2.50 to $3.30/hr. 2.80 to 3.65/hr. 3.10 to 3.95/hr. 3.10 to 3.95/hr. The City Manager shall have an annual salary of $24,000 for 1975. In addition he shall be paid $50.00 per month as an Transportation/Expense allowance. In addition all non union employees, except the City Manager, shall be eligible for an additional merit in- crease as provided for within civil service rules. Such increase, if any, shall be given only by the City Manager upon the recommendation of the employee's super- visor and shall be awarded for superior performance and/or to adjust relationship within the total pay plan. Expenditures for this purpose shall not exceed budget appropriations for Salary adjustments. Adopted this 12th day of November, 1974. - ~kLTreasurer RESOLUTION PROVIDING FOR PUBLIC HEARING ON PROPOSED WATER IMPROVEMENT NO. 297 (Near Bass Lake Road and Rhode Island Ave. No.) 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 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 $7,800.00. 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 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 IMPROVEMENT NO. 297. 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 13th day of January, 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 a Lateral Water Main including house services, manholes, and all other appur- tenant 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: Those properties abutting Tract P, Registered Land Survey No. 97, Township 118, Range 21; Tracts A and B, Registered Land Survey No. 1026, Section 5, Township 118, Range 21; also that part of Lot 39, Auditors Subdivision Number 226 lying easterly of the southerly extension of the west line of Regis- tered Land Survey No. 848. 3. The estimated cost of said improvement is $7,800.00. 4. The area proposed to be assessed for the making of said im- provement shall include all the premises abutting 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 24th day of December, 1974. Betty Pouliot City Clerk-Treasurer Published in the New Hope-Plymouth Post the 2nd and 197 day of January 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 December 1974. Attest: J. Erickson, ~t, Clerk-Tr ea~r