Regular Board Meeting

Size: px
Start display at page:

Download "Regular Board Meeting"

Transcription

1 Regular Board Meeting Thursday, November 21, :00 P.M. The Board of Commissioners Three Rivers Park District Cleary Lake Regional Park - Visitor Center Texas Avenue Prior Lake, MN 55372

2 MISSION STATEMENT The mission of Three Rivers Park District is to promote environmental stewardship through recreation and education in a natural resources-based park system. Three Rivers Park District was established in 1957 after legislation was enacted in 1955 allowing for the activation of park districts whose primary duties are acquisition, development and maintenance of large parks, wildlife sanctuaries, forest and other reservations, and means for public access to historic sites and to lakes, rivers and streams and to other natural phenomena (Minnesota State Statutes, Chapter ). The Park District serves over 9.5 million visitors each year with nearly 27,000 acres of park reserves, regional parks, trails and special use areas in Hennepin and six adjoining counties. With facilities for every season, the Park District offers many activities including picnicking, swimming, play areas, boating, fishing, golfing, camping, downhill skiing, snowboarding, and sledding. The Park District has developed an extensive trail system for hiking, biking, in-line skating, horseback riding, cross-country skiing, and snowshoeing. There are also program sites for nature, recreation, historic, and farm education. Please refer to the Park District s website at for more information, including a full listing of activities offered in the parks. The Board has five Committees: Finance and Administration, Intergovernmental and Community Engagement, Long-Range Strategic Initiatives, Park and Trail Operations, and Recreation, Education and Natural Resources. Committee meetings are generally held on the first Thursday of every month at 9:00 a.m. Regular Board Meetings are generally held on the third Thursday of every month at 5:00 p.m. BOARD OF COMMISSIONERS Penny Steele Rogers (District 1) Jennifer DeJournett Maple Grove (District 2) Daniel Freeman, Vice Chair Golden Valley (District 3) John Gunyou, Chair Minnetonka (District 4) John Gibbs Bloomington (District 5) Larry Blackstad Hennepin County Appointee Steven E. Antolak Hennepin County Appointee SENIOR MANAGEMENT Cris Gears, Superintendent and Secretary to the Board Jeffrey Brauchle General Counsel Boe Carlson Associate Superintendent Park and Trail Operations Margaret Dahlof Associate Superintendent Strategic Initiatives Thomas McDowell Associate Superintendent Recreation, Education & Natural Resources Jonathan Vlaming Associate Superintendent Planning, Design & Technology

3 1. OPENING BUSINESS A. Call to Order THREE RIVERS PARK DISTRICT REGULAR MEETING OF BOARD OF COMMISSIONERS Cleary Lake Regional Park Visitor Center Texas Ave., Prior Lake, MN B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA Thursday, November 21, :00 p.m. Board Chair: John Gunyou AGENDA Board members who wish to delete or add any item(s) to the agenda shall do so at this time. Superintendent s Recommendation: MOTION TO APPROVE THE AGENDA OF THE NOVEMBER 21, 2013, REGULAR BOARD MEETING. 3. SPECIAL BUSINESS (as needed) 4. COMMUNICATIONS A. Special Matters (1) NACPRO Award: Outstanding Professional, Lifetime Achievement to Associate Superintendent Margie Dahlof (2) Resolution of Appreciation to Margie Dahlof - Retirement Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO ; A RESOLUTION OF APPRECIATION TO MARGIE DAHLOF UPON HER RETIREMENT FROM THREE RIVERS PARK DISTRICT. (3) MGA Award: Baker National, Course of the Year B. Superintendent s Report Superintendent s Recommendation: MOTION TO APPROVE THE PROPOSED BOARD AND COMMITTEE MEETINGS CALENDAR FOR 2014.

4 Regular Board Meeting: Agenda November 21, COMMUNICATIONS (continued) C. Citizens Wishing to Address the Board Any individual wishing to address the Board on subjects which are not part of the meeting agenda may do so at this time. Such items will typically be referred to staff for review, action and/or recommendation for future board action. The public will also be provided an opportunity to address the Board on items which are on the agenda at the appropriate time. 5. CONSENT ITEMS All matters listed under Consent Items are considered to be routine by the Board of Commissioners and will be enacted by one motion. Commissioners who wish to add or remove items from Consent may do so at this time. The Park and Trail Operations Committee considered the following item(s) at its November 7, 2013, meeting. A. City of Victoria: Request for Bandstand in Carver Park Reserve Superintendent s Recommendation: MOTION TO AUTHORIZE THE SUPERINTENDENT TO WORK WITH THE CITY OF VICTORIA AND THE PROJECT S PRIVATE DONORS TO DEVELOP A MUTUALLY ACCEPTABLE AGREEMENT IN A TIMELY MANNER, WHEREIN THE CITY WOULD AGREE TO ACCEPT THE DONATION OF A BAND STAND AND IN RETURN, MAINTAIN AND OPERATE THE FACILITY ON PROPERTY OWNED BY THREE RIVERS PARK DISTRICT IN CARVER PARK RESERVE. New Consent Items: No Previous Committee or Board Action B. Approve Agreement to Become a Member of the Lake Minnetonka Area Consortium (LMAC) Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO TO ENTER INTO AN AGREEMENT WITH THE LAKE MINNETONKA AREA CONSORTIUM FOR SHARED ACCESS TO THEIR PUBLIC SAFETY RECORD MANAGEMENT SYSTEM. C. Minutes of the October 24, 2013, Regular Board Meeting Superintendent s Recommendation: MOTION TO APPROVE THE MINUTES OF THE OCTOBER 24, 2013, REGULAR BOARD MEETING. D. Approval of Claims for the Period Ended November 14, 2013 Superintendent s Recommendation: MOTION TO APPROVE PAYMENT OF CLAIMS AS RECOMMENDED BY THE SUPERINTENDENT FOR THE PERIOD ENDED NOVEMBER 14, 2013, IN THE AMOUNT OF $5,845,

5 Regular Board Meeting: Agenda November 21, UNFINISHED BUSINESS A Asset Management Program Superintendent s Recommendation: MOTION TO APPROVE THE 2014 ASSET MANAGEMENT PROGRAM, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, TOTALING $26,251,372. B Operating Budget for Baker National Golf Course Superintendent s Recommendation: MOTION TO ADOPT THE 2014 OPERATING BUDGET FOR THE BAKER NATIONAL GOLF COURSE, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, WITH REVENUES OF $1,860,601 AND EXPENDITURES OF $1,706,595, RESULTING IN A PROJECTED NET OPERATING INCOME OF $154,006. C Operating Budget for Eagle Lake Youth Golf Center Superintendent s Recommendation: MOTION TO ADOPT THE 2014 OPERATING BUDGET FOR THE EAGLE LAKE YOUTH GOLF CENTER, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, WITH EXPENDITURES AND REVENUES OF $1,146,488. D. Resolution Sale of General Obligation Bonds, Series 2013A - ROLL CALL VOTE REQUIRED - Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $8,360,000 GENERAL OBLIGATION BONDS, SERIES 2013A; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT. E. Resolution Sale of General Obligation Notes, Series 2013B - ROLL CALL VOTE REQUIRED - Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $450,000 GENERAL OBLIGATION CAPITAL EQUIPMENT NOTES, SERIES 2013B; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT. F. Resolution Sale of 2013 Refinancing Bonds, Series 2013C ROLL CALL VOTE REQUIRED - Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $8,690,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2013C; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT AND REPAYMENT OF BONDS REFUNDED THEREBY.

6 Regular Board Meeting: Agenda November 21, UNFINISHED BUSINESS (continued) G. HSSA Redevelopment Cooperative Agreement with City of Bloomington Superintendent s Recommendation: MOTION TO ENTER INTO AN AGREEMENT WITH THE CITY OF BLOOMINGTON FOR THE NORMANDALE LAKE AND BUSH LAKE BEACH PARKING AREAS IN ORDER TO: CONTINUE TO UTILIZE CITY OF BLOOMINGTON S EXISTING AND PROPOSED PARKING FACILITIES; DESIGN AND RECONSTRUCT EXISTING PARKING FACILITIES; DESIGN AND CONSTRUCT NEW PARKING FACILITIES; COST SHARE IN THE DESIGN AND CONSTRUCTION OF PARKING FACILITIES; COST SHARE OF UTILITIES AND MAINTENANCE; AND ADDRESS SPECIAL ASSESSMENT ASSOCIATED WITH THE FUTURE CHALET ROAD REDEVELOPMENT. H. Commercial and Non-commercial Park and Trail Use Superintendent s Recommendation: MOTION TO ESTABLISH A TASK FORCE COMPOSED OF STAFF AND 3 BOARD REPRESENTATIVES, APPOINTED BY THE BOARD CHAIR, TO REVIEW AND DISCUSS THE IMPACTS OF PARK USE BY COMMERCIAL ENTITIES, NON-PROFIT ORGANIZATIONS/CLUBS, AND OTHER GROUPS; WITH A FINAL REPORT INCLUDING A RECOMMENDED FEE SCHEDULE, WHERE APPROPRIATE, TO BE PRESENTED AT THE APRIL, 2014 FINANCE AND ADMINISTRATION COMMITTEE MEETING. I. Update on Discussions with Our New Legislative Consultants, Best and Flanagan Superintendent s Recommendation: NO ACTION REQUIRED; THIS ITEM IS FOR INFORMATION AND DISCUSSION. 7. NEW BUSINESS A. Temporary Encroachment Permit to the City of Maple Grove for Access to Utility Easements Superintendent s Recommendation: MOTION TO GRANT THE CITY OF MAPLE GROVE A TEMPORARY ENCROACHMENT PERMIT FOR REHABILITATION WORK ON A CITY SEWER LINE LOCATED WITHIN FISH LAKE REGIONAL PARK. 8. ANNOUNCEMENTS 9. ADJOURNMENT MOTION TO ADJOURN.

7 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Communications Item Number: 4A1 Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: NACPRO Award: Outstanding Professional, Lifetime Achievement to Associate Superintendent Margie Dahlof Superintendent s Recommendation: NO ACTION REQUIRED. Background: Three Rivers Park District received three National Association of County Park and Recreation Officials (NACPRO) awards that were presented during the 2013 NACPRO Tour and Awards Banquet held on Wednesday, October 9 th in Houston, Texas in conjunction with the National Recreation and Park Association (NRPA) Congress. Two awards were presented to staff by Commissioners during the October 24 th Regular Board Meeting. The following award will be presented during the November 21 st meeting: Outstanding Professional, Lifetime Achievement: Margie Dahlof Award accepted by Commissioner Jennifer DeJournett, recognizing the outstanding 40+-year career of Associate Superintendent Margie Dahlof. To recognize professionals who are retiring and have contributed significantly to the benefit of NACPRO member parks, recreation, leisure services and open space programs.

8 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Communications Item Number: 4A2 Division: Superintendent s Office Originating Source: Cris Gears, Superintendent Agenda Item: Resolution of Appreciation to Margie Dahlof Upon Her Retirement from Three Rivers Park District Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO ; A RESOLUTION OF APPRECIATION TO MARGIE DAHLOF UPON HER RETIREMENT FROM THREE RIVERS PARK DISTRICT. Background: Margie Dahlof has served the Park District for more than 32 years. Her last day of employment will be November 27, Reference 4A-2a is a Resolution of Appreciation to Margie for Board consideration and approval.

9 THREE RIVERS PARK DISTRICT Reference 4A-2a RESOLUTION NO A RESOLUTION OF APPRECIATION TO MARGIE DAHLOF UPON HER RETIREMENT FROM THREE RIVERS PARK DISTRICT WHEREAS, Margie Dahlof has served Three Rivers Park District for more than 32 years, starting on January 19, 1981; and WHEREAS, Margie has displayed a high level of dedicated professional service to the Park District in her positions as: Administrative Assistant to the Director of Outdoor Recreation and Natural Resources; Operations Coordinator; Park Guest Services Manager; Assistant to the Superintendent; Director of Special Services; Director of Enterprise Operations; Director of Park Operations Services; Director and Associate Superintendent of Park Operations; Associate Superintendent of the Division of Strategic Services; and WHEREAS, Margie has contributed her time, expertise, experience, knowledge and understanding to creatively write and implement Board adopted policies, programs, Ordinance revisions, Program Statement, Asset Management Program, Workforce Planning Study, Keystones Report and the ADA Transition Plan to name a few; and WHEREAS, Margie has been highly involved in major projects and land acquisition opportunities such as the Baker National Golf Course Evergreen Course Redevelopment and Clubhouse Additions, Coon Rapids Dam Rehabilitation and Walkway Project, Hyland Ski and Snowboard Area Rehabilitation Project; Glen Lake Golf & Practice Center Development, and acquisitions of Eagle Lake Regional Park property and the Kingswood property, to name a few; WHEREAS, Margie has received both state and national recognition for outstanding contributions to the parks and recreation field including the Dorothea Nelson Award (1981) and the Clifton E. French Award (2009) from the Minnesota Recreation and Park Association (MRPA); and most recently, the Award for Outstanding Professional, Lifetime Achievement (2013) from the National Association of County Park and Recreation Officials (NACPRO); and WHEREAS, Margie has continuously demonstrated a passion for excellence and an unending commitment to public service and brings to every task her love of hard work, confidence that she will succeed, and a legendary drive to overcome whatever obstacles she encounters; NOW, THEREFORE, BE IT RESOLVED, THAT THE BOARD OF COMMISSIONERS OF THREE RIVERS PARK DISTRICT HEREBY CONVEYS TO MARGIE DAHLOF ITS SINCERE THANKS AND APPRECIATION FOR HER YEARS OF SERVICE AND CONTRIBUTIONS TO THE PARK DISTRICT, AND WISHES HER AND HER HUSBAND BILL MANY YEARS OF GOOD HEALTH AND HAPPINESS UPON HER RETIREMENT THE 27TH DAY OF NOVEMBER, Adopted this day of, 2013.

10 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Communications Item Number: 4A3 Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: 2013 Minnesota Golf Association Club of the Year Baker National Superintendent s Recommendation: NO ACTION REQUIRED. Background: Baker National Golf Club has been selected as the 2013 Minnesota Golf Association (MGA) Club of the Year. Selection criteria include support of MGA programs such as the Associate Member Program, involvement in the MGA junior program, and support of MGA championships. Over the years, Baker National Golf Course has continually and graciously hosted MGA State Amateur and Players Championship qualifiers, MGA Senior Tour events, USGA Junior qualifiers, as well as hosting the Minnesota State Junior Girls Championship this year. Staff and Commissioners attended the Annual Awards Dinner on Monday, November 4th, at Brackett s Crossing Country Club in Lakeville to accept the award. Staff will present the award to the Board.

11 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Communications Item Number: 4B Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: Report of Superintendent Superintendent s Recommendation: MOTION TO APPROVE THE PROPOSED BOARD AND COMMITTEE MEETINGS CALENDAR FOR Background: Reference 4B-1: 2013 Proposed Board and Committee Meetings Calendar Reference 4B-2: Calendar of 2013 / 2014 Meetings and Events Reference 4B-3: 2014 Proposed Board and Committee Meetings Calendar. Please note the following proposed meeting changes in the 2014 Calendar (*): January: No meeting the first week to avoid conflicts with winter school breaks; meet on Tuesday, January 7th for Quarterly Workshop to avoid conflict with MRPA Annual General Meeting. April: May: July: Quarterly Workshop meets on the 2 nd Thursday to avoid conflicts with spring school breaks. Committees meet on the 2 nd Thursday to avoid conflicts with the Special Park Districts Forum in Orange County. Quarterly Workshop meets on the 2 nd Thursday to avoid conflicts with July 4 th weekend.

12 Reference 4B-1 THREE RIVERS PARK DISTRICT 2013 PROPOSED BOARD AND COMMITTEE MEETINGS CALENDAR Unless otherwise noted, Board and Committee Meetings are held at the Administrative Center Board Room January February March April May June July August September October November December :00 p.m. 5:00 p.m. 9:30 a.m. 5:00 p.m. 9:30 a.m. 5:00 p.m. 9:30 a.m. 5:00 p.m. 9:30 a.m. 5:00 p.m. 9:30 a.m. 5:00 p.m. 8:30 a.m. 5:00 p.m. 8:30 a.m. 5:00 p.m. 9:00 a.m. 5:00 p.m. 9:00 a.m. 5:00 p.m. 9:00 a.m. 4:00 p.m. 5:00 p.m. 9:00 a.m. 5:00 p.m. Special Meeting Board Meeting Committee Meetings Board Meeting Committee Meetings Board Meeting Committee Meetings Board Meeting Committee Meetings Board Meeting (changed from 05/16) Committee Meetings Board Meeting (changed from 06/20) Distinguished Volunteer Service Awards Committee Meetings (changed from 07/04) Board Meeting Committee Meetings Board Meeting Committee Meetings (changed from 09/05) at Baker National Golf Course Rosewood Room Board Meeting (changed from 09/19) Board Workshop (no Committee Meetings) at Fish Lake Regional Park Visitor Center/Pavilion Board Meeting (changed from 10/17) Committee Meetings Joint Board Meeting with Scott County followed by Board Meeting at Cleary Lake Regional Park - Visitor Center, Texas Ave., Prior Lake, MN Public Hearing General Fund Operating Budget Board Meeting followed by Committee Meetings Board Meeting

13 Reference 4B-2 CALENDAR OF EVENTS, PUBLIC MEETINGS, ETC., WITH PARK DISTRICT PARTICIPATION OR INVOLVEMENT Thurs., Nov. 21, :00 p.m. 5:00 p.m. Joint Board Meeting with Scott County followed by Board Meeting at Cleary Lake Regional Park - Visitor Center, Texas Ave., Prior Lake, MN Tues., Dec. 3, :00 p.m. Metropolitan Parks and Open Space Commission 390 Robert Street North, St. Paul, MN Thurs., Dec. 5, :00 a.m. Public Hearing 2014 General Fund Operating Budget Board Meeting followed by Committee Meetings at Three Rivers Park District Administrative Center - Board Room, 3000 Xenium Lane N, Plymouth, MN Thurs., Dec. 19, :00 p.m. Board Meeting at Three Rivers Park District Administrative Center - Board Room, 3000 Xenium Lane N, Plymouth, MN YEAR 2014 Tues., Jan. 7, 2014 (pending approval) 9:00 a.m. Quarterly Workshop at Three Rivers Park District Administrative Center - Board Room, 3000 Xenium Lane N, Plymouth, MN Tues., Jan. 7, :00 p.m. Metropolitan Parks and Open Space Commission 390 Robert Street North, St. Paul, MN Thurs., Jan. 9, :30 a.m. to 2:30 p.m. Minnesota Recreation and Park Association (MRPA) Annual General Meeting and Awards Luncheon, Rosemount Community Center, So. Robert Trail, Rosemount, MN 9:30-10:15 a.m. MRPF Foundation Mtg. 10:30-11:45 a.m. MRPA Annual Mtg. 12:00 2:45 p.m. Luncheon 12:45 2:30 p.m. Awards Presentation Thurs., Jan. 16, :00 p.m. Board Meeting at Three Rivers Park District Administrative Center - Board Room, 3000 Xenium Lane N, Plymouth, MN Tues., Feb. 4, :00 p.m. Metropolitan Parks and Open Space Commission 390 Robert Street North, St. Paul, MN Thurs., Feb. 6, :00 a.m. Committee Meetings at Three Rivers Park District Administrative Center - Board Room, 3000 Xenium Lane N, Plymouth, MN

14 Reference 4B-3 THREE RIVERS PARK DISTRICT 2014 PROPOSED COMMITTEE AND BOARD MEETINGS CALENDAR Unless otherwise noted, Board and Committee Meetings are held at the Administrative Center Board Room (* Designates meetings not held on 1 st or 3 rd Thursday) Date Time Type of Meeting Event Conflict Dates/Notes January... 7* :00 a.m. 5:00 p.m. Quarterly Workshop Board Meeting No Committee Meetings February :00 a.m. 5:00 p.m. Committee Meetings Board Meeting March :00 a.m. 5:00 p.m. Committee Meetings Board Meeting April... 10* :00 a.m. 5:00 p.m. Quarterly Workshop Board Meeting No Committee Meetings Volunteer Service Awards May... 8* :00 a.m. 5:00 p.m. Committee Meetings Board Meeting Special Park Districts Forum April 29 - May 3 June :00 a.m. 5:00 p.m. Committee Meetings Board Meeting July... 10* :00 a.m. 5:00 p.m. Quarterly Workshop Board Meeting No Committee Meetings August :00 a.m. 5:00 p.m. Committee Meetings Board Meeting September :00 a.m. 5:00 p.m. Committee Meetings Board Meeting October :00 a.m. 5:00 p.m. Quarterly Workshop Board Meeting No Committee Meetings NRPA Congress Oct November :00 a.m. 5:00 p.m. Committee Meetings Board Meeting December :00 a.m. 5:00 p.m. Committee Meetings Board Meeting Date 2014 Annual Events Location April 29 May 3, 2014 SPDF-Special Park Districts Forum Orange County Parks, CA July 11-14, 2014 NACPRO Annual Meeting & Tour New Orleans, LA Sept , 2014 MRPA Conference National Sports Center, Blaine, MN Oct , 2014 NRPA Congress / NACPRO Board Meeting, Tour & Awards Charlotte, NC

15 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Communications Item Number: 4C Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: Citizens Wishing to Address the Board Superintendent s Recommendation: NO ACTION REQUIRED. Background: Any individual wishing to address the Board on subjects which are not part of the meeting agenda may do so at this time. Such items will typically be referred to staff for review, action and/or recommendation for future board action. The public will also be provided an opportunity to address the Board on items which are on the agenda at the appropriate time.

16 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 5A Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: City of Victoria: Request for Bandstand in Carver Park Reserve Superintendent s Recommendation: MOTION TO AUTHORIZE THE SUPERINTENDENT TO WORK WITH THE CITY OF VICTORIA AND THE PROJECT S PRIVATE DONORS TO DEVELOP A MUTUALLY ACCEPTABLE AGREEMENT IN A TIMELY MANNER, WHEREIN THE CITY WOULD AGREE TO ACCEPT THE DONATION OF A BAND STAND AND IN RETURN, MAINTAIN AND OPERATE THE FACILITY ON PROPERTY OWNED BY THREE RIVERS PARK DISTRICT IN CARVER PARK RESERVE. Background: For more than a year, representatives from Victoria have engaged with representatives from Three Rivers, including staff and elected officials from both organizations, in informal conversations about a proposal to construct a privately-funded band stand in a corner of Carver Park Reserve adjacent to downtown Victoria (References 4A-1 and 4A-2 in the Park and Trail Operations Committee section of the 11/07/13 Committee Packet). During the initial discussions, it was not clear what role the City of Victoria would be willing to play in support of the proposal, which has been named A Band Stand. However, that issue was recently resolved when the City Council took action on September 23 rd to clarify their commitment to manage the construction of the facility, and accept the structure and appropriate landscaping as part of the City s infrastructure (Reference 4A-3 in the Park and Trail Operations Committee section of the 11/07/13 Committee Packet). In a Resolution adopted by the City Council (which was included in the Board s October 24 th agenda packet), the City agreed to oversee the construction of A Band Stand including appropriate landscaping, and will accept the subsequent donation of A Band Stand, and will enter into a mutually agreeable perpetual maintenance and operations agreement for A Band Stand with Three Rivers. Project proponents and representatives from the City of Victoria are scheduled to make a presentation to the Committee at the November 7 th meeting. Although some of the site-specific plans may need further refinement (specifically related to the identified wetlands and a Met Council sewer easement), the proposal calls for the privately-funded outdoor performance facility to be located on the southern edge of Steiger Lake, just north of the Lake Minnetonka LRT Regional Trail corridor as identified on the attached Band Shell Plans and Elevations drawings (Reference 4A-4 in the Park and Trail Operations Committee section of the 11/07/13 Committee Packet). The Policy Issue: Insofar as the amount of property developed for active recreation use in Carver Park Reserve is well below the twenty percent maximum allowed under the Park District s 80/20 policy, the basic questions revolve around three issues: (1) Does the Committee agree that the proposed facility would be supportive of the Park District s mission; and if so, (2) Does the Committee find that the proposed project would not unnecessarily harm or degrade any high value natural resources within the area; and if so, (3) Does the Committee agree that the proposal to develop a threeway agreement is the best way to move this concept forward.

17 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Consent Item Number: 5B Division: Park and Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: Approve Agreement to Become a Member of the Lake Minnetonka Area Consortium (LMAC) Superintendent s Recommendation: MOTION TO ADOPT RESOLUTION NO TO ENTER INTO AN AGREEMENT WITH THE LAKE MINNETONKA AREA CONSORTIUM FOR SHARED ACCESS TO THEIR PUBLIC SAFETY RECORD MANAGEMENT SYSTEM. Background: The Park District s Public Safety Department wishes to enter into an Agreement with the Lake Minnetonka Area Consortium, to access a shared IT server and related data collected via their shared record management system. The Lake Minnetonka Area Consortium is a collection of 14 local law enforcement agencies in the greater Lake Minnetonka and rural Hennepin County area who work closely with Three Rivers Public Safety staff and who have joined together to share an IT server and related software relating to record and case management systems. This Agreement will allow Three Rivers Public Safety staff access to secured data provided by the Bureau of Criminal Apprehension, certain State Court Records and the filing and reporting of offenses electronically to the Hennepin County Attorney s Office and Hennepin County Courts- both of which are state requirements by the spring of The State requires a resolution (Reference 5B-1) of support from the Board to enter into a joint powers agreement. Direct benefits of joining this Consortium include the ability to electronically charge criminal offenses as mandated by the Hennepin County Attorney and Hennepin County Courts, conduct criminal history and background checks of offenders and reporting of data to the State. Partnering with the Lake Minnetonka Area Consortium will initially save the Park District an estimated $35,000 by sharing the records management server currently used by the Consortium in addition to freeing up District IT staff who currently conduct maintenance and server backup on the existing outdated system. There is no initial cost to join the Consortium and Three Rivers can elect to remove itself from the Agreement in the future with no penalty. There are minimal monthly costs for upkeep of the system and budgeting for upgrades. Three Rivers Park District has entered into previous similar Agreements with the Bureau of Criminal Apprehension and State of Minnesota for shared access agreements.

18 RESOLUTION NO Reference 5B-1 RESOLUTION APPROVING STATE OF MINNESOTA JOINT POWERS AGREEMENTS WITH THREE RIVERS PARK DISTRICT ON BEHALF OF THREE RIVERS PUBLIC SAFETY DEPARTMENT WHEREAS, Three Rivers Park District (Park District) on behalf of its Department of Public Safety, desires to enter into Joint Powers Agreements with the State of Minnesota, Department of Public Safety, Bureau of Criminal Apprehension to access systems and tools available over the State s Criminal Justice Data Communications Network for which the Park District is eligible. Access to these technologies allows Three Rivers Public Safety staff to secured data provided by the Bureau of Criminal Apprehension as well as certain State Court Records. Some examples of this data include electronic charging of offenses, criminal history checks, background checks of offenders and prior criminal offenses of suspects. The Joint Powers Agreements further provide the Park District with the ability to add, modify and delete connectivity, systems and tools over the five year life of the agreement and obligates the Park District to pay the costs for the network connection. Three Rivers Park District has entered into previous similar Joint Powers Agreements with the Bureau of Criminal Apprehension. NOW, THEREFORE, BE IT RESOLVED by the Three Rivers Park District Board of Commissioners as follows: 1. That the State of Minnesota Joint Powers Agreements by and between the State of Minnesota acting through its Department of Public Safety, Bureau of Criminal Apprehension and Three Rivers Park District on behalf of its Public Safety Department, are hereby approved. A Copy of the Joint Powers Agreement is attached to this Resolution and made a part of it. 2. That the Superintendent, Cris Gears, or his or her successor, is designated the Authorized Representative for the Public Safety Department. The Authorized Representative is also authorized to sign any subsequent amendment or agreement that may be required by the State of Minnesota to maintain the Park District s connection to the systems and tools offered by the State. To assist the Authorized Representative with the administration of the agreement, [Hugo McPhee, Director of Public Safety] is appointed as the Authorized Representative s designee. 3. That John Gunyou, Board Chair and Cris Gears, Superintendent, are authorized to sign the State of Minnesota Joint Powers Agreements. Passed and Adopted by the Board on this day of, Three Rivers Park District By: John Gunyou Board Chair ATTEST: By: Cris Gears Superintendent

19 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Consent Item Number: 5C Division: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: Minutes of the October 24, 2013, Regular Board Meeting Superintendent s Recommendation: MOTION TO APPROVE THE MINUTES OF THE OCTOBER 24, 2013, REGULAR BOARD MEETING. Background: Minutes attached.

20 THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING October 24, 2013 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Larry Blackstad, Jennifer DeJournett, Daniel Freeman, John Gibbs and Penny Steele Staff Present: Cris Gears, Superintendent; B. Anderson, J. Brauchle, L. Giles, A. Gurski, S. Koch, H. Koolick, K. Lynch, P. Maher, J. May, J. McDowell, T. McDowell, H. McPhee, E. Mork, B. Nash, A. Rexine, S. Shurson, J. Vlaming, J. Zemke and L. Ziegler Others Present: C. Paul Pesek, Member of Three Rivers Park District Foundation; Alisan Johnston, Park District Seasonal Worker 1. OPENING BUSINESS A. Call to Order Board Chair John Gunyou called the meeting to order at the Administrative Center, Board Room, 3000 Xenium Lane North, Plymouth, MN at 5:00 p.m. B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA General Counsel Jeff Brauchle requested that the agenda be amended to add under New Business Item 7F. Garvais Property Acquisition. MOTION by Freeman, seconded by Steele, TO AMEND THE AGENDA BY ADDING UNDER NEW BUSINESS ITEM 7A. GARVAIS PROPERTY ACQUISITION AND FURTHER, TO APPROVE THE AGENDA OF THE OCTOBER 24, 2013, REGULAR BOARD MEETING AS AMENDED. All ayes, no nays, MOTION ADOPTED 3. SPECIAL BUSINESS (None) 4. COMMUNICATIONS A. Special Matters 1. Park District Receives Three NACPRO Awards Park and Recreation Facility Class II: Eastman Nature Center Award presented by Commissioner Jennifer DeJournett, recognizing the work of the Parks District s Project Team led by Jason Zemke, Senior Manager of Architecture.

21 Regular Board Meeting October 24, 2013 Planning Initiative: Three Rivers Sustainability Plan Award presented by Commissioner Larry Blackstad, recognizing the work of the Park District s Sustainability Committee, led by John Barten, Director of Natural Resources; Judy McDowell, Strategic Initiatives Division Coordinator; and Marcq Sung, Strategic Initiatives Analyst. Outstanding Professional, Lifetime Achievement: Margie Dahlof Ms. Dahlof was unable to attend the Board Meeting. Commissioners agreed to defer presentation of the award at this time. 2. Resolutions of Appreciation to Geraldine Johnson, Gerald Dressel, and David Mueller MOTION by Steele, seconded by Blackstad, TO ADOPT: RESOLUTION NO ; A RESOLUTION OF APPRECIATION TO GERALDINE JOHNSON, RESOLUTION NO ; A RESOLUTION OF APPRECIATION TO GERALD DRESSEL, AND RESOLUTION NO ; A RESOLUTION OF APPRECIATION TO DAVID MUELLER UPON THEIR RETIREMENTS FROM THREE RIVERS PARK DISTRICT. 3. Miscellaneous Correspondence All ayes, no nays, RESOLUTIONS ADOPTED Letter received from Minnesota Annual Conference of the United Methodist Church with Park District response. Letter received from City of Victoria dated 09/24/13. B. Superintendent s Report Superintendent Cris Gears reported on the following topic(s): Baker National Golf Course selected as the 2013 Minnesota Golf Association (MGA) Club of the Year. Annual All Employee Meeting to be held on October 31, 2013, at 8:00 a.m. at the Medina Entertainment Center. Proposed quarterly Board workshops to be held on the first Thursdays of the months in January, April, July and October. The workshops would be held instead of the Committee Meetings during these months. C. Citizens Wishing to Address the Board C. Paul Pesek, new member of the Three Rivers Park District Foundation Board, addressed Board Members regarding a proposal to fund raise dollars from users for trail amenities.

22 Regular Board Meeting October 24, CONSENT ITEMS MOTION by Blackstad, seconded by Steele, TO APPROVE CONSENT ITEMS AS FOLLOWS: A. Lake Independence Channel Excavation Project Cost-Share Proposal MOTION TO AUTHORIZE THE SUPERINTENDENT AND BOARD CHAIR TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE CITY OF INDEPENDENCE TO IMPLEMENT A CHANNEL EXCAVATION PROJECT ON LAKE INDEPENDENCE. B. Resolution Land Conveyance to Reimer Family MOTION TO ADOPT RESOLUTION NO APPROVING CONVEYANCE OF LAND TO THE REIMER FAMILY AS DESCRIBED IN EXHIBIT A. C. Municipal Requests for Regional Trail System Winter Use Permits MOTION THAT: (1) THE BOARD AUTHORIZE THE CITIES OF BROOKLYN CENTER, BROOKLYN PARK, DEEPHAVEN, EDEN PRAIRIE, EXCELSIOR, GREENWOOD, HOPKINS, MAPLE GROVE, MINNETONKA, MOUND, NEW HOPE, PLYMOUTH, RICHFIELD, ST. LOUIS PARK, SHOREWOOD, TONKA BAY, AND VICTORIA TO CONDUCT REQUESTED WINTER ACTIVITIES ON SEGMENTS OF REGIONAL TRAIL CORRIDORS WITHIN THEIR RESPECTIVE MUNICIPAL BOUNDARIES AND IN ACCORDANCE WITH THE PARK DISTRICT S BOARD ADOPTED WINTER USE PERMIT; AND (2) THAT THE BOARD APPROVE CONTINUING A PILOT PROGRAM FOR WINTER MAINTENANCE WITH THE CITIES OF HOPKINS, ST. LOUIS PARK AND GOLDEN VALLEY. D. Resolution of Support for Crystal Lake Regional Trail Grant Application MOTION TO AUTHORIZE THE SUPERINTENDENT TO SUBMIT A GRANT APPLICATION REQUIRING MATCHING FUNDS TO THE HENNEPIN COUNTY 2014 BIKEWAY DEVELOPMENT PARTICIPATION PROGRAM FOR THE PURPOSE OF FINANCING: CRYSTAL LAKE REGIONAL TRAIL: CONSTRUCT 2.4 MILES OF NEW REGIONAL TRAIL BETWEEN 47 TH AVENUE NORTH AND VICTORY MEMORIAL PARKWAY IN THE CITY OF ROBBINSDALE. E. Local Trail Connection Agreement Shingle Creek Regional Trail MOTION TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A TRAIL CONNECTION AGREEMENT WITH ATHLOS LEADERSHIP ACADEMY CHARTER SCHOOL FOR THE CONSTRUCTION OF A TRAIL CONNECTION TO THE SHINGLE CREEK REGIONAL TRAIL.

23 Regular Board Meeting October 24, 2013 F. Cooperative Construction Agreement for the State to Install Mississippi River Trail Signs MOTION TO ENTER INTO A COOPERATIVE CONSTRUCTION AGREEMENT WITH THE MINNESOTA DEPARTMENT OF TRANSPORTATION FOR THE INSTALLATION OF SIGNAGE DESIGNATING THE MISSISSIPPI RIVER TRAIL. G. Purchase of Services Agreement with Hennepin County for Sentencing to Service Work Crews for 2014 MOTION TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A PURCHASE OF SERVICES AGREEMENT WITH HENNEPIN COUNTY FOR SENTENCING TO SERVICE WORK CREWS FOR CALENDAR YEAR 2014, AT A COST NOT TO EXCEED $216,153.60, WITH FUNDING DESIGNATED FROM LOTTERY-IN- LIEU OF REVENUES COLLECTED BY THE PARK DISTRICT IN H. Minutes of the September 12, 2013, Regular Board Meeting MOTION TO APPROVE THE MINUTES OF THE SEPTEMBER 12, 2013, REGULAR BOARD MEETING. I. Approval of Claims for the Period Ended October 17, 2013 MOTION TO APPROVE PAYMENT OF CLAIMS AS RECOMMENDED BY THE SUPERINTENDENT FOR THE PERIOD ENDED OCTOBER 17, 2013, IN THE AMOUNT OF $7,750, All ayes, no nays, MOTIONS ADOPTED 6. UNFINISHED BUSINESS A. Award of Bid for Demolition Project at Kingswood MOTION by Steele, seconded by Freeman, TO AWARD A CONTRACT FOR KINGSWOOD PROPERTY DEMOLITION PROJECT TO LANDWEHR CONSTRUCTION INC. OF ST. CLOUD, MN IN THE AMOUNT OF $173,056.20; AND FURTHER, TO ESTABLISH A TOTAL PROJECT BUDGET OF $190,361 TO INCLUDE A TEN PERCENT CONTINGENCY; WITH FINANCING FROM APPROVED THREE RIVERS PARK DISTRICT ASSET MANAGEMENT PROGRAM ACQUISITION FUNDS AND METROPOLITAN COUNCIL REIMBURSEMENT FUNDS FOR KINGWOOD PROPERTY ACQUISITION AND STEWARDSHIP. All ayes, no nays, MOTION ADOPTED B Budget and Levy Update MOTION by Freeman, seconded by Blackstad, TO: 1. DIRECT THE SUPERINTENDENT AND CHIEF FINANCIAL OFFICER TO PREPARE THE 2014 GENERAL FUND OPERATING BUDGET BASED ON THE FOLLOWING PARAMETERS:

24 Regular Board Meeting October 24, 2013 AN OPERATING PROPERTY TAX LEVY OF $27,458,696; INCREASE IN PARK USE REVENUES BY $230,752, INCLUDING THE CREATION OF A TWO TIER CROSS COUNTRY SKI PASS AND A COMMERCIAL PARK USE PERMIT PROGRAM; TRANSFER OF PROFIT FROM THE CONCESSION FUND; ELIMINATION OF AT LEAST TWO FULL-TIME POSITIONS; ELIMINATION OF THE EQUESTRIAN PATROL PROGRAM; REDUCTION OF THE BUDGETED CONTINGENCY; REDUCTION OF THE GENERAL FUND CONTRIBUTION TO THE EQUIPMENT INTERNAL SERVICE FUND; 2. APPROVE FUNDING THE SCHOLARSHIP PROGRAM THROUGH AN ANNUAL ALLOCATION OF 5% OF PROGRAM FEES REVENUE. 3. SCHEDULE A PUBLIC HEARING ON DECEMBER 5, 2013 AT 9:00AM, OR AS SOON THEREAFTER AS POSSIBLE, TO RECEIVE PUBLIC COMMENT ON THE PROPOSED 2014 GENERAL FUND OPERATING BUDGET. Leanna Giles, Park District Equine Worker, addressed Board Members regarding the Equestrian Patrol Program. Alisan Johnston, Park District Seasonal Worker, also addressed Commissioners regarding the Equestrian Patrol Program. Commissioner Gibbs proposed the following amendment to the motion as follows: MOTION by Gibbs, seconded by Steele, TO: INCREASE IN PARK USE REVENUES BY $230,752, INCLUDING THE CREATION OF A TWO TIER CROSS COUNTRY SKI PASS AND A COMMERCIAL PARK USE PERMIT PROGRAM ADJUSTMENTS TO THE TUBING AND SWIMMING FEES. All ayes, no nays, MOTION ADOPTED Commissioner DeJournett proposed the following amendment to the motion as follows: MOTION by DeJournett, seconded by Steele, TO ADD: REFER DISCUSSION OF THE EQUESTRIAN EDUCATIONAL PROGRAM TO THE RECREATION, EDUCATION AND NATURAL RESOURCES COMMITTEE. After discussion, the amendment was withdrawn. MOTION WITHDRAWN Chair Gunyou asked for a vote on the amended motion as follows:

25 Regular Board Meeting October 24, 2013 MOTION by Freeman, seconded by Blackstad, TO: 1. DIRECT THE SUPERINTENDENT AND CHIEF FINANCIAL OFFICER TO PREPARE THE 2014 GENERAL FUND OPERATING BUDGET BASED ON THE FOLLOWING PARAMETERS: AN OPERATING PROPERTY TAX LEVY OF $27,458,696; INCREASE IN PARK USE REVENUES INCLUDING THE CREATION OF A TWO TIER CROSS COUNTRY SKI PASS AND ADJUSTMENTS TO THE TUBING AND SWIMMING FEES. TRANSFER OF PROFIT FROM THE CONCESSION FUND; ELIMINATION OF AT LEAST TWO FULL-TIME POSITIONS; ELIMINATION OF THE EQUESTRIAN PATROL PROGRAM; REDUCTION OF THE BUDGETED CONTINGENCY; REDUCTION OF THE GENERAL FUND CONTRIBUTION TO THE EQUIPMENT INTERNAL SERVICE FUND; 2. APPROVE FUNDING THE SCHOLARSHIP PROGRAM THROUGH AN ANNUAL ALLOCATION OF 5% OF PROGRAM FEES REVENUE. 3. SCHEDULE A PUBLIC HEARING ON DECEMBER 5, 2013 AT 9:00AM, OR AS SOON THEREAFTER AS POSSIBLE, TO RECEIVE PUBLIC COMMENT ON THE PROPOSED 2014 GENERAL FUND OPERATING BUDGET. Commissioner DeJournett proposed the following motion: All ayes, no nays, MOTION ADOPTED MOTION by DeJournett, seconded by Steele, TO REFER THE EQUESTRIAN EDUCATIONAL PROGRAM TO THE RECREATION, EDUCATION AND NATURAL RESOURCES COMMITTEE FOR FURTHER INFORMATION AND DISCUSSION. C. 10-Year Capital Forecast Update All ayes, no nays, MOTION ADOPTED MOTION by Freeman, seconded by Gibbs, TO DIRECT THE SUPERINTENDENT TO PREPARE THE 2014 ASSET MANAGEMENT PROGRAM BASED ON THE INFORMATION CONTAINED IN THE DRAFT OF THE TEN YEAR CAPITAL FORECAST, AND PREPARE A FORMAL CAPITAL IMPROVEMENT PLAN FOR BOARD CONSIDERATION DURING THE SPRING OF NEW BUSINESS All ayes, no nays, MOTION ADOPTED A. Continuation of the Cross-Country Ski Operations at Glen Lake Golf and Practice Center MOTION by Blackstad, seconded by Steele, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE CITY OF MINNETONKA AND HENNEPIN COUNTY TO CONTINUE THE CROSS- COUNTRY SKI OPERATION AT GLEN LAKE GOLF AND PRACTICE CENTER FOR THE SEASON AND THE NEXT TWO WINTERS. All ayes, no nays, MOTION ADOPTED

26 Regular Board Meeting October 24, 2013 B. Authorization of 2013 General Obligation Bonds MOTION by Freeman, seconded by Blackstad, TO AUTHORIZE THE CHIEF FINANCIAL OFFICER TO PROCEED WITH THE PREPARATION OF OFFICIAL STATEMENTS, SET SALE CONDITIONS AND SOLICIT BIDS FOR THE 2013 GENERAL OBLIGATION BONDS IN AN AMOUNT NOT TO EXCEED $8,360,000 AND FOR THE 2013 GENERAL OBLIGATION EQUIPMENT NOTES IN AN AMOUNT NOT TO EXCEED $450,000. All ayes, no nays, MOTION ADOPTED C. Authorization to Refinance the 2007 General Obligation Bonds MOTION by Freeman, seconded by Steele, TO AUTHORIZE THE ISSUANCE AND SALE OF GENERAL OBLIGATION REFUNDING BONDS FOR THE PURPOSE OF CALLING AND REDEEMING ALL OUTSTANDING BONDS FROM THE 2007 GENERAL OBLIGATION BONDS. All ayes, no nays, MOTION ADOPTED D. Proposed Consultant Selection Nine Mile RT Preliminary Engineering MOTION by Antolak, seconded by Freeman, TO AUTHORIZE THE SUPERINTENDENT TO BEGIN SCOPING AND FEE NEGOTIATIONS WITH SHORT ELLIOTT HENDRICKSON INC. TO PROVIDE PRELIMINARY ENGINEERING SERVICES FOR THE ENTIRE 7.4 MILE SEGMENT OF THE NINE MILE CREEK REGIONAL TRAIL DEVELOPMENT THROUGH THE CITY OF EDINA. All ayes, no nays, MOTION ADOPTED E. Preliminary Overview of Park District Foundational Documents No action required; this item was presented by Superintendent Gears for information and discussion. F. Garvais Property Acquisition General Counsel Jeff Brauchle briefed Board Members on the proposed acquisition of the Garvais property and asked for approval of Resolution No (on file). MOTION by Antolak, seconded by Blackstad, TO ADOPT RESOLUTION NO , A RESOLUTION AUTHORIZING THE PURCHASE OF REAL PROPERTY AT 7070 COUNTY ROAD 15, MINNETRISTA, MINNESOTA. Antolak Aye DeJournett Nay Steele Aye Blackstad Aye Freeman Aye Gunyou, Chair Aye Gibbs Aye RESOLUTION ADOPTED 8. ANNOUNCEMENTS There were no Commissioners announcements.

27 Regular Board Meeting October 24, ADJOURNMENT MOTION by Steele, seconded by Blackstad, TO ADJOURN THE REGULAR BOARD MEETING OF OCTOBER 24, All ayes, no nays, MOTION ADOPTED The meeting was adjourned at 7:25 p.m. John Gunyou, Board Chair Cris Gears, Superintendent

28 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Consent Item Number: 5D Department: Finance Originating Source: Howard Koolick, Director/CFO Agenda Item: Approval of Claims for the Period Ended November 14, 2013 Superintendent s Recommendation: MOTION TO APPROVE PAYMENT OF CLAIMS AS RECOMMENDED BY THE SUPERINTENDENT FOR THE PERIOD ENDED NOVEMBER 14, 2013, IN THE AMOUNT OF $5,845, Background: Claims (see Reference 5D-1).

29 Reference 5D-1 THREE RIVERS PARK DISTRICT TO: FROM: BOARD OF COMMISSIONERS DEPARTMENT OF ADMINISTRATIVE SERVICES SUBJECT: CLAIMS FOR THE PERIOD ENDED NOVEMBER 14, 2013 Payroll Disbursements: Net Pay Disbursed $591, State and Federal Taxes Paid Electronically $383, Total Payroll $975, Sales and Use Tax October 2013 $29, Payment to Wells Fargo for Procurement Cards September $78, Accounts Payable Checks Generated $4,762, Total Claims for the period ended November 14, 2013 $5,845, (Note: The attached listing does not include checks voided due to printer alignment.) APPROVED FOR PAYMENT ON: John Gunyou, Board Chair Cris Gears, Superintendent and Secretary to the Board

30 Procurement Card Transactions for the Month of September Transaction Merchant Name Amount A-1 OUTDOOR POWER $ ACT NACPRO $ (70.00) ACT UNIVERSITY OF MINN $ ADVENTURE PUBLICATIONS, I $ ALL SEASONS WILD BIRD $ AMAZON MKTPLACE PMTS $ AMAZON.COM $ 1, ANCHOR PAPER $ APL APPLE ITUNES STORE $ APRES PARTY & TENT RENTAL $ ARROWWOOD RESORT CONF C $ ARTISANS $ AUTO ELECTRIC SPECIALI $ B & H PHOTO-VIDEO.COM $ B & H PHOTO-VIDEO-MO/TO $ BARABOO CANDY CO. LLC $ BASS PRO ONLINE $ BATTERIES PLUS #21 $ BIRD WATCHER'S DIGEST $ BOYER TRUCK PARTS $ BOYER TRUCKS-ROGERS $ BROADWAY AWARDS INC $ 1, BROOKDALE CHRYS/JEEP/DDG $ BYERLY'S EDINA $ BYERLY'S RIDGEDALE $ CABELA'S.COM INC $ CABIN FEVER SPORTING GOOD $ CARLSON HARDWARE CO $ CDW GOVERNMENT $ CENTER FOR ENERGY AND ENV $ CHD C AND H DISTRIBTRS $ CHEVROLET OF DELANO $ CHINA STAR USA $ CITY OF ROGERS CITY HALL $ COBORN'S SUPERSTORE $ CONCRETE CUTTING & CORING $ CONSTRUCTION MATERIALS $ CONTAINERSTORE.COM $ COUNTRYCASUAL $ CRICKET VENTURES $ CROSS BORDER TRANS FEE $ 0.12 CUB FOODS $ CUB FOODS - LAK $ CUB FOODS - LAK SSS $ (15.60) Page 1

31 Merchant Name Amount CUB FOODS #1629 $ CUB FOODS #1633 $ CUB FOODS #31644 $ CUB FOODS #5704 $ CUB FOODS EDEN PRAI $ CUB FOODS, INC. $ 6.28 DARIETTE $ DELANO TRUE VALUE $ 4.26 DOLRTREE $ DOVER PUBLICATIONS $ DRYERASEBOARD.COM $ EAGLE MOUNTAIN PRODUCTS C $ EIMPROVEMENT.COM, LLC $ ENGLISH GARDENS FIBER MIL $ ENVIRONMENTAL INITIATIVE $ ETSY.COM $ EULL'S MANUFACTURING COMP $ EYOTA MARKET $ FASTSIGNS OF BURNSVILLE $ FEDEXOFFICE $ FEDEXOFFICE $ FEDEXOFFICE $ FELHABER LARSON FENLON AN $ FENC CO $ FERGUSON ENT#1657 $ FERGUSON ENTERPRISES #525 $ 1, FESTIVAL FOODS #7 $ FINANCE AND COMMERCE INC $ FISHER SCI CHI $ FORCE AMERICA DISTRIB LLC $ FORESTRY SUPPLIERS $ (1,813.00) FOWLER DISTRIBUTORS $ FRANKLINCOVEYPRODUCTS $ FRATTALLONES COLUMBIA HE $ FRATTALLONES SUMMIT HILL $ FREEDOM $ FRESH SEASONS MARKE $ FRONTIER INC $ FUN EXPRESS $ GA SCHOOL FUNDRAISING $ GANDER MOUNTAIN $ GARDEN SAFARIA GIF $ GOPRO $ GOVT MPLSPARKING $ 7.00 GUARDIAN 8 CORPORATION $ HARBOR FREIGHT TOOLS 137 $ 7.48 HARDWARE HANK $ HASSAN SAND & GRAVEL INC $ Page 2

32 Merchant Name Amount HATCHERS CYCLE $ HECTOR MEATS AND POULTRY $ HILLYARD INC MINNEAPOLIS $ HILT MPLSPARKING $ 5.00 HISTORICAL FOLK TOYS LLC $ HOLIDAY STATIONSTORE - $ HOLIDAY STNSTORE 0256 $ HOLIDAY STNSTORE 0317 $ 1.79 HOME SCIENCE TOOLS $ HOMEDEPOT.COM $ ICANDYLICIOUS $ IDAHO SEWING FOR SPORTS $ (41.91) INDELCO PLASTICS CORPORAT $ INDEPENDENT STATIONERS $ 4, INT TWIN CITY SEED COMPAN $ 2, JERRY'S DO IT BEST HAR $ 2.23 JO-ANN STORE #1876 $ JOANN ETC #1935 $ JUBILEE FOODS $ KAHLER GRAND HOTEL $ KOCH'S KORNER $ KRAEMER S TRUE VALUE $ KWIK TRIP $ LAKESHORE LEARNING #23 $ 2.54 LAKEWINDS - CHANHASSEN $ LANE TRUE VALUE HARDWARE $ 7.32 LANIER PARKING $ LITIN EVERYTHING PARTY & $ LOWES #01955 $ LUNDS #6 $ 4.56 MACKENTHUN'S COUNTY $ MAGC $ MAPLE GROVE CYCLING $ MAPLE PLAIN FAM $ MCNEILUS STEEL INC $ 4, MENARDS 3018 $ MENARDS 3021 $ 4.26 MENARDS 3137 $ MENARDS 3203 BUFFALO $ MENARDS 3268 $ MENARDS 3282 $ MERRY THOUGHTS $ MICHAELS STORES 1178 $ MICHAELS STORES 2752 $ MICHAELS STORES 3739 $ MICHAELS STORES 6717 $ MIDWEST EVENTS $ MILLS FLEET FARM #2,400 $ Page 3

33 Merchant Name Amount MILLS FLEET FARM #2,500 $ MILLS FLEET FARM #3,200 $ MILLS FLEET FARM 4000 $ MINN COR INDUSTRIES $ 1, MINNESOTA FALL EXPO $ MINNESOTA STATE PARKS $ MINNESOTA WANNER CO $ MINNESOTA WANNER CO. $ MISSION RESEARCH GIFT WOR $ MN CENTER FOR BOOK ARTS $ MN NURSERY & LANDSCAPE $ MN RECREATION AND PARK A $ MN ST IAP ADM PMD PARK $ 6.00 MOST DEPENDABLE FOUNTAIN $ MOUND TRUE VALUE HARDWAR $ MPLS METERS MULTI $ 3.00 MTI $ 3, MULTICULTURAL CONNECTIONS $ NAPA PARTS $ 4.33 NAPA PARTS $ NATIONAL ARCHERY $ 1, NCL OF WISCONSIN INC $ NOR NORTHERN TOOL $ NORTHERN POWER PRODUCTS $ NORTHERN TOOL EQUIP $ NORTHERN TOOL EQUIPMNT $ NORTHLAND CHEMICAL CORP $ NORTHWEST RIVER SUPPLIES $ NORTHWOODS LIMITED $ NRPA-CONGRESS $ NWF NATIONAL WILDLIFE $ OFFICE DEPOT #0295 $ OFFICE DEPOT #656 $ OFFICE MAX $ OLSEN CHAIN AND CABLE $ OLSONS - MAPLE PLAIN $ OPTICS PLANET INC $ ORIENTAL TRADNG CO $ PAYPAL DELUXEITEM $ PAYPAL MNAPA $ PAYPAL PENKENPRODU $ PETCO $ PETCO $ PETSMART INC 458 $ PETSMART INC 463 $ 8.11 PETSMART INC 465 $ PLAISTED LANDSCAPE SUPPLY $ 1, PREMIUM WATERS INC $ Page 4

34 Merchant Name Amount PTOUCHDIRECT COM $ QI AFTERSCHOOL.COM $ R AND R PRODUCTS INCORPOR $ RAINBOW FOODS $ RAINBOW FOODS $ RAPIT PRINTING $ REI 15 BLOOMINGTON $ 5.99 REINDERS-MINNESOTA $ 1, RESTAURANT DEPOT $ RIGID HITCH $ RVT CITY OF VICTORIA-WE $ RYAN MOTORS COMPANY IN $ 2, SAFE FOOD TRAINING $ SEARS HOMETOWN 1862 $ 5.01 SHOREWOOD TRUE VALUE $ SHOW ME CABLES $ SHRED RIGHT $ SHRM MEMBER $ SIGN-A-RAMA - ROSEVILLE $ SOUTHWES $ SPORTS AUTHORI $ SQ SKI MOUNTAIN SUPPLY $ 1, ST PAUL PUBLIC WORKS PARK $ 3.50 STATPAC INC. $ STORMANS FOOD & FUEL $ STREICHER'S MPLS $ SUPERAMERICA 4194 $ SUPERIOR BROOKDALE FORD $ SURVEYMONKEY.COM $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ TARGET $ 6.31 TATTOOS TM $ TERRA QUATICS $ THE BUG COMPANY $ THE HOME DEPOT #2841 $ THE HOME DEPOT #2844 $ THE HOME DEPOT 2803 $ THE HOME DEPOT 2804 $ THE HOME DEPOT 2805 $ THE HOME DEPOT 2808 $ Page 5

35 Merchant Name Amount THE HOME DEPOT 2809 $ THE HOME DEPOT 2812 $ 8.54 THE HOME DEPOT 2825 $ THE MARKETPLACE $ THUNDERBIRD ATLATL $ 1, TOLL GAS & WELDING SUPPLY $ TONKA CYCLE AND SKI $ TRACTOR SUPPLY #1124 $ TRACTOR SUPPLY CO #5509 $ TRI-STATE SURPLUS $ TRUENORTH STEEL $ TWIN CITIES REPTILES $ U OF M ACCT REC OL $ U OF M ARBORETUM OL $ U OF M CCE NONCREDIT $ 3, U OF M PARKING AND TRANS $ ULINE SHIP SUPPLIES $ UPS ADJ $ UPS 1Z730T $ UPS 1Z7370T $ UPS 1Z7387T $ UPS 1Z74483T $ UPS 2928A1BF0LQ $ 5.89 UPS 2928A2R1GKH $ 5.89 UPS 2928A4B5C6C $ 5.89 UPS 2938A3FCSO1 $ 5.89 UPS 2938A35S5JG $ 5.89 USA INFLATABLES 00 OF 00 $ USPS $ USPS $ USPS $ USPS $ USPS $ 8.92 USPS $ USPS $ UW EAU CLAIRE $ VERIZON WRLS $ VILLAGE CHEV PARTS $ 1, WACONIA FARM & HOME $ WACONIA FARM SUPPLY $ WAL-MART #1577 $ WAL-MART #2882 $ WAL-MART #3404 $ WAYTEK $ WHEELER LUMBER $ 3, WILD BIRD STORE-BLOOMI $ WINFIELD SOLUTIONS $ WORKMAN PUBLISHING CO INC $ Page 6

36 Merchant Name Amount WP-FEE.COM $ WW GRAINGER $ XERCES SOCIETY $ XEROX DIRECT XEROXCORP $ ZEILINGER WOOL CO $ SIGNUP $ OPUS $ Total Procurement Card Charges - September $ 78, Page 7

37 PREPARED 11/14/2013, 13:38:09 A/P CHECKS BY PERIOD AND YEAR PAGE 1 PROGRAM: GM350L THREE RIVERS PARK DISTRICT FROM 10/18/2013 TO 11/14/2013 BANK CODE CHECK CHECK CHECK DATE NUMBER VENDOR NAME VENDOR # AMOUNT /18/ ALBERTS ORGANICS INC /18/ ANDERSON RACE MANAGEMENT CONSU , /18/ ASHLEY ANDERSON /18/ JEAN ANDERSON /18/ BERGERSON CASWELL INC , /18/ BILL'S GUN SHOP & RANGE , /18/ LARRY BLACKSTAD , /18/ CITY OF BLOOMINGTON /18/ BORDER STATES ELECTRIC SUPPLY /18/ ERICA BORGEN /18/ BUREAU OF CRIME APPREHENSION /18/ SARAH CARLS /18/ RICK CARLSON /18/ CENTURY LINK /18/ CITY OF CHAMPLIN /18/ CINTAS FIRST AID & SAFETY /18/ CLARE N AL ENTERPRISES INC /18/ COMMUNITY HEALTH CHARITIES OF /18/ COMMUNITY SHARES MN /18/ COOP PARTNERS WAREHOUSE /18/ CORE BEVERAGE /18/ CULLIGAN - METRO /18/ DAHLHEIMER DISTRIBUTING CO /18/ DAY DISTRIBUTING CO /18/ DAY GROUP LLC , /18/ DEJOURNETT. JENNIFER , /18/ DEX EAST /18/ DIRECTV /18/ ECM PUBLISHERS INC /18/ ESPRESSO SERVICES INC /18/ EXCEL TELECOMMUNICATIONS INC /18/ FACTORY MOTOR PARTS /18/ FALL FESTIVAL /18/ BARBARA FERGERS /18/ STACEY FERGUSON /18/ FOWLER ELECTRIC CO INC /18/ ANN FRITZ /18/ FRONTIER COMMUNICATIONS /18/ FSH COMMUNICATION LLC /18/ G&K SERVICES /18/ SHAWN GLIDDEN /18/ MICHAEL GOTTSCHALK /18/ GREATER TWIN CITIES UNITED WAY /18/ GROVE NURSERY 390 2, /18/ RON GUSTAFSON /18/ EMILY HAZEN /18/ HEALTHSMART BENEFIT SOLUTIONS /18/ HLB TAUTGES REDPATH LTD /18/ IBM CORPORATION 447 2,

38 10/18/ INTERNAL REVENUE SERVICE /18/ JERRY'S FOODS /18/ KATIE JOHNSON /18/ SHARLENE KEYES /18/ LAW ENFORCEMENT LABOR SERVICES /18/ LITIN PAPER /18/ DOUG & LORI LUNDEEN /18/ MACHOVEC , /18/ BETH MADSEN /18/ MAIN STREET BAKERY /18/ MAPLE PLAIN FAMILY CENTER /18/ MENARDS - MAPLE GROVE /18/ CITY OF MINNETRISTA /18/ MN DNR , /18/ MN ENVIRONMENTAL FUND /18/ MN NATURALIST ASSOC /18/ MTI DISTRIBUTING INC , /18/ NDHSC /18/ NELSON ELECTRIC MOTOR REPAIR /18/ NEW FRENCH BAKERY /18/ NEW LOOK CONTRACTING INC , /18/ OPEN YOUR HEART /18/ PARADISE PARTNERS /18/ JAMES PARKER /18/ PARTNERS & SIRNY ARCHITECTS , /18/ PAT FRIEDGES CONSTRUCTION , /18/ PESTOP INC /18/ PLUNKETT'S PEST CONTROL INC /18/ POMP'S TIRE SERVICE /18/ PREMIUM WATERS INC /18/ CINDY PRINDLE /18/ PUMP & METER SERVICE INC /18/ RACKSPACE , /18/ REACH FOR RESOURCES INC /18/ TIMOTHY J REESE /18/ REINHART FOODSERVICE , /18/ ROBB'S ELECTRIC 765 1, /18/ SCHARBER & SONS /18/ SHERWIN WILLIAMS CO /18/ SHORT ELLIOTT HENDRICKSON , /18/ SNOW MACHINES INC , /18/ SRF CONSULTING GROUP INC , /18/ STANLEY CONSULTANTS INC 828 3, /18/ BRUCE STERN /18/ SUPERIOR FORD INC , /18/ TEAMSTERS LOCAL NO , /18/ SAMANTHA THOMPSON /18/ THORPE DISTRIBUTING CO /18/ THREE RIVERS PARK POLICE ASSOC /18/ THYSSENKRUPP ELEVATOR CO /18/ TKDA , /18/ TONKA WATER /18/ TUBE PRO INC , /18/ TWIN CITY HARDWARE COMPANY /18/ UNITED PARCEL SERVICE /18/ VERIZON WIRELESS

39 10/18/ VICTORIA REPAIR & MANUFACTURIN /18/ VIKING ELECTRICAL SUPPLY , /18/ VISIONS, INC /18/ WACONIA VETERINARY CLINIC /18/ WEST SIDE REDI MIX INC /18/ JULIA WESTLING /18/ WESTSIDE WHOLESALE TIRE /18/ WRIGHT HENNEPIN COOPERATIVE 966 8, /18/ XCEL ENERGY /18/ YALE MECHANICAL , /24/ ACME TOOLS /24/ ACTION FLEET /24/ ALTERNATITVE BUSINESS FURNITUR , /24/ AMER SPORTS WINTER & OUTDOOR , /24/ AMERIPRIDE LINEN & APPAREL 23 1, /24/ ATOMIC RECYCLING /24/ AUTOWORKS COLLISION CENTER INC , /24/ A-1 OUTDOOR POWER /24/ BARTON SAND & GRAVEL CO 113 2, /24/ BIFFS INC 159 2, /24/ BILL'S GUN SHOP & RANGE , /24/ CITY OF BLOOMINGTON 133 1, /24/ CITY OF BLOOMINGTON 133 1, /24/ BLUE CROSS BLUE SHIELD , /24/ BORDER STATES ELECTRIC SUPPLY 837 3, /24/ BRYAN ROCK PRODUCTS INC /24/ KAREN BUTTS /24/ CCMSI , /24/ CEMSTONE PRODUCTS CO /24/ CENTERPOINT ENERGY /24/ CENTURY LINK /24/ CENTRY LINK , /24/ CENTURY LINK , /24/ CENTURY LINK , /24/ MEL CHAPUT /24/ CHOICE 3080, LLC , /24/ CINTAS FIRST AID & SAFETY /24/ CISION US, INC /24/ CLARE N AL ENTERPRISES INC /24/ COMEDY GALLERY TALENT INC /24/ CONTINENTAL RESEARCH CORP /24/ COOP PARTNERS WAREHOUSE /24/ CORE BEVERAGE /24/ CUSTOM REFRIGERATION INC /24/ DAKOTA ELECTRIC ASSOCIATION /24/ DELANO RENTAL , /24/ MARY DESCOMBAZ /24/ DIRECTV /24/ DON HARSTAD COMPANY /24/ RACHEL DONNAY /24/ DORN CONSTRUCTION , /24/ SHIRLEY DOYLE /24/ DUANE'S SEPTIC SERVICES , /24/ ECM PUBLISHERS INC , /24/ ELDREDGE TRADING INC , /24/ EMOND INSULATION ,

40 10/24/ ENGINEERING & CONSTRUCTION , /24/ ESPRESSO SERVICES INC /24/ EUREKA SAND & GRAVEL /24/ LAWRENCE FAHEY , /24/ MARY FAIR /24/ FASTENAL COMPANY /24/ FIRST LINE/LEEWES VENTURES, LL /24/ FRONTIER CITIZENS TELECOMMUNIC , /24/ FRONTIER COMMUNICATIONS /24/ DJINA FRYE /24/ FUN EXPRESS LLC /24/ MARILYN GARBER /24/ KADA GOALEN /24/ GOODIN COMPANY , /24/ GRANICUS INC /24/ GREENHAVEN PRINTING /24/ HARTFORD, THE , /24/ HAWKINS INC , /24/ HEALTH PARTNERS 389 1, /24/ HEART AND MIND /24/ HOGLUND BODY & EQUIPMENT , /24/ HOLDAHL COMPANY /24/ HOME DEPOT , /24/ ISD #270 JACKSON ELEM , /24/ JERRYS DO IT BEST HAR /24/ CHRIS JOHNSON /24/ JZELECTRIC /24/ K WOLFF TRUCKING , /24/ KASSBOHRER ALL TERRAIN VEHICLE , /24/ KAY TOLEDO TAG , /24/ KRISTEN KNYCH /24/ RACHAEL KROOG /24/ KRUEGER INTERNATIONAL, INC , /24/ LANE TRUE VALUE /24/ LEAFY IMPRESSIONS /24/ LEXISNEXIS /24/ LUBE-TECH ESI /24/ LYNDE & MCLEOD /24/ MADISON NATIONAL LIFE INSURANC , /24/ MAIN STREET BAKERY /24/ MAU FAMILY PRODUCE /24/ CITY OF MEDINA 560 1, /24/ CITY OF MEDINA /24/ MENARDS-BURNSVILLE STORE CREDI /24/ MENARDS-EDEN PRAIRIE /24/ MENARDS - MAPLE GROVE /24/ MID-NORTH DISTRIBUTING CO /24/ PATTY MILLER /24/ CITY OF MINNETONKA /24/ MN DEPT OF COMMERCE /24/ MN GOLF ASSOC /24/ MN VALLEY ELECTRIC COOP /24/ MOUND TRUE VALUE HARDWARE /24/ MRA THE MANAGEMENT ASSOCIATION /24/ MTI DISTRIBUTING INC , /24/ MY PHOENIX RISING

41 10/24/ ROBIN NELSON /24/ LESLIE NEWMAN /24/ NEWTEK TECHNOLOGY SERVICES /24/ ALISON NGUYEN /24/ NIKE USA INC /24/ NORTHERN SANITARY SUPPLY 662 1, /24/ NORTHERN STATES SUPPLY /24/ KIM NOWICKI /24/ MARGARET OSBORNE /24/ JAMES PARKER /24/ PESTOP INC , /24/ BOBBIE PETROSKE /24/ POSTMASTER , /24/ PUBLIC FINANCIAL MANAGEMENT , /24/ PUMP & METER SERVICE INC , /24/ RAMSEY COUNTY /24/ RAPIT PRINTING INC 751 1, /24/ REINDERS INC , /24/ RIGID HITCH INC /24/ SARA ROEBKEKE OKERLUND /24/ JASON RUMLEY /24/ SAINT'S COMMERCIAL FOOD SERVIC /24/ SAM'S CLUB /24/ JOYCE SANDEY /24/ SCHARBER & SONS /24/ SCHOENFELDER PAINTING, INC , /24/ SECURITY RESPONSE SERVICES INC /24/ SELECTACCOUNT /24/ SIGNATURE CONCEPTS INC /24/ SIMPLEX GRINNELL /24/ DARLENE SNELSON /24/ SPECIAL EVENTS CATERING /24/ SPIKES FEED AND SEED /24/ SPLIT ROCK STUDIOS , /24/ SRF CONSULTING GROUP INC , /24/ STANLEY CONSULTANTS INC 828 6, /24/ KATHRINE STROMO /24/ SWIX SPORT USA INC 856 1, /24/ TDS METROCOM LLC , /24/ TIDD TECH LTD /24/ TITLEIST /24/ UHL COMPANY INC , /24/ UMR GEOTHERMAL , /24/ VIKING ELECTRICAL SUPPLY /24/ JONATHAN VLAMING /24/ WADE ZITZLOFF /31/ ACTION FLEET /31/ AIRWATCH LLC /31/ ALBERTS ORGANICS INC /31/ ALLIED WASTE SERVICES , /31/ AMER SPORTS WINTER & OUTDOOR , /31/ AS SOON AS POSSIBLE INC /31/ ACI ASPHALT CONTRACTORS INC , /31/ AUTOWORKS COLLISION CENTER INC /31/ B&D PLUMBING & HEATING INC /31/ BAGY JO INC

42 10/31/ BIFFS INC 159 1, /31/ BLOOMINGTON SECURITY SOLUTIONS /31/ BLUETARP FINANCIAL INC /31/ BROADWAY AWARDS /31/ B4 BRANDS /31/ CABELA'S MKTG & BRAND MGT INC /31/ TYLER CAMPION /31/ CAR WASH ZONE /31/ CARVER COUNTY /31/ CENTERPOINT ENERGY , /31/ CENTURY LINK /31/ CHOICE ELECTRIC , /31/ CINTAS FIRST AID & SAFETY /31/ COCA-COLA REFRESHMENTS USA INC , /31/ COMCAST /31/ MICHAEL COOKE /31/ COOP PARTNERS WAREHOUSE /31/ CORE BEVERAGE /31/ CS MCCROSSAN CONSTRUCTION , /31/ ANNIE D'SOUZA /31/ DELEGARD TOOL CO /31/ DIRECTV /31/ DITTER HEATING & COOLING , /31/ DORN CONSTRUCTION , /31/ DPS/FLEET /31/ DYNAMIC COMMUNICATIONS INC /31/ MELISSA ELFERT /31/ ENGINEERED FILTRATION INC , /31/ ESPRESSO SERVICES INC /31/ EXCEL WINDOW CLEANING CO INC /31/ FASTENAL COMPANY /31/ FEDEX FREIGHT /31/ FRONTIER COMMUNICATIONS /31/ G&K SERVICES , /31/ ALEXA GALLET /31/ GLEASON PRINTING/MONOTRADE CO , /31/ GRAFIX SHOPPE /31/ GRAINGER 375 2, /31/ GRAYBAR ELECTRIC COMPANY INC 377 1, /31/ GREENHAVEN PRINTING /31/ HENNEPIN COUNTY LIBRARY /31/ HERC-U-LIFT /31/ JENNI HIBBERD /31/ IDENTISYS , /31/ INFINITY WIRELESS /31/ JOHMAR FARMS /31/ LAURA JOHNSON /31/ LINDSEY JOHNSON /31/ JZELECTRIC /31/ KINCO , /31/ GRETCHEN KNISPEL /31/ LANO EQUIPMENT-ANOKA , /31/ LARSON CONSTRUCTION , /31/ LONG LAKE TRUE VALUE /31/ LOVEGREEN INDUSTRIAL SERVICE 535 3, /31/ SUSAN MAGGS

43 10/31/ MAIN STREET BAKERY /31/ CITY OF MAPLE GROVE 543 6, /31/ MARK S BENDICKSON, INC /31/ MAU FAMILY PRODUCE /31/ TRACY MCCALL /31/ METROPOLITAN COURIER CORP , /31/ ELIZABETH MILLER L /31/ MINNCOR INDUSTRIES /31/ MN DEPT OF TRANSPORTATION /31/ MN GOLF ASSOC /31/ MN VALLEY ELECTRIC COOP /31/ SIMON MORGAN /31/ MOUNTAIN MANAGEMENT SERVICES /31/ MSC INDUSTRIAL SUPPLY /31/ MTI DISTRIBUTING INC 611 1, /31/ MWGA WOMEN'S COORDINATOR /31/ NEW FRENCH BAKERY /31/ CARRIE NORD /31/ NORTHERN SANITARY SUPPLY /31/ NORTHLAND COLLEGE , /31/ FELCIA O'BRIEN /31/ OSTVIG TREE SERVICE , /31/ OUTWARD BOUND /31/ PEDLEY NETS 702 2, /31/ PESTOP INC /31/ POWDER COATING TECHNOLOGIES /31/ RACHEL CONTRACTING LLC , /31/ RDO EQUIPMENT COMPANY /31/ REINHART FOODSERVICE /31/ SCHOENFELDER PAINTING, INC , /31/ SHAKOPEE PUBLIC UTILITIES /31/ SHERIDAN SHEET METAL CO /31/ SHORT ELLIOTT HENDRICKSON , /31/ SIGNATURE CONCEPTS INC , /31/ SMITH SPORT OPTICS INC , /31/ KELLY SMITH /31/ ST ANTHONY VILLAGE , /31/ ST MARC MATERIALS /31/ STANTEC CONSULTING SERVICES , /31/ STAR THROWER DIST. COR , /31/ STAR TRIBUNE /31/ BRUCE STERN /31/ STREICHER'S 843 1, /31/ SUN MOUNTAIN /31/ TORRENT ENGINEERING & EQUIPMEN , /31/ TOWN & COUNTRY FENCE , /31/ TURFWERKS /31/ TWIN CITY AREA LABOR MANAGEMEN /31/ UHL COMPANY INC , /31/ UNITED FARMERS COOPERATIVE , /31/ UNITED PARCEL SERVICE /31/ VARNER MOBILE SERVICES /31/ VERIZON WIRELESS , /31/ VERMONT SYSTEMS INC , /31/ VIKING AUTOMATIC SPRINKLER /31/ VIKING ELECTRICAL SUPPLY

44 10/31/ VILLAGE MARKET /31/ VOLGISTICS INC , /31/ WALTERS, MARLYS /31/ MIKE WEBER /31/ WRIGHT HENNEPIN COOPERATIVE /31/ XCEL ENERGY , /31/ YAMAHA GOLF & UTILITY INC , /31/ ZALK STEEL & SUPPLY /07/ ABC FIRE & SAFETY , /07/ ABC STRIPING /07/ ACME TOOLS /07/ ACTION GARAGE DOOR CO , /07/ ALLIED WASTE SERVICES , /07/ AMERICAN CONCRETE , /07/ ANCHOR INDUSTRIES , /07/ ANDERSEN UNITED COMMUNITY SCHO /07/ ANDERSON RACE MANAGEMENT CONSU /07/ JULIE ARTHUR /07/ ACI ASPHALT CONTRACTORS INC , /07/ SAM AUNE /07/ AUTOWORKS COLLISION CENTER INC , /07/ B&D PLUMBING & HEATING INC , /07/ BARTON SAND & GRAVEL CO /07/ BAUER BUILT TIRE & SERVICE /07/ BEAR LAKE ENTERPRISES INC /07/ RUTH BEESCH /07/ BERGERSON CASWELL INC , /07/ BORDER STATES ELECTRIC SUPPLY 837 1, /07/ CENTURY LINK /07/ CENTURY LINK , /07/ CENTURY LINK /07/ CENTURY LINK QCC , /07/ CHIEF'S TOWING /07/ CHIMNEY DOCTORS , /07/ CIELOSTAR /07/ CINCINNATUS INC , /07/ CINTAS FIRST AID & SAFETY /07/ CLARE N AL ENTERPRISES INC /07/ COCA-COLA REFRESHMENTS USA INC /07/ CONCRETE CUTTING & CORING INC , /07/ CONNEXUS ENERGY 82 2, /07/ COTTEN'S INC /07/ DAKOTA JUNCTION /07/ DALCO , /07/ DATALINK CORPORATION , /07/ DELANO CARQUEST , /07/ DELEGARD TOOL CO /07/ DIMLER FARMS, INC /07/ EASTSIDE FOOD COOP /07/ EBERT CONSTRUCTION , /07/ CITY OF EDEN PRAIRIE /07/ JENNIFER ERICKSON /07/ FINKEN'S WATER CENTERS /07/ FRONTIER FIRE PROTECTION , /07/ FUN EXPRESS LLC /07/ HAMEL BUILDING CENTER

45 11/07/ HERITAGE PLAYING CARD COMPANY /07/ HILLER STORES INC , /07/ HOME DEPOT , /07/ CITY OF HOPKINS , /07/ INDUSTRIAL LUMBER & PLYWOOD /07/ INTEGRA TELECOM /07/ ISD 720 SHAKOPEE SEN /07/ JOE'S HOME RESTORATION /07/ JRK SEED AND TURF , /07/ KASSBOHRER ALL TERRAIN VEHICLE /07/ KRAEMER MINING AND MATERIALS , /07/ LANO EQUIPMENT-ANOKA , /07/ LOCKRIDGE GRINDAL NAUEN P.L.L , /07/ LOVEGREEN INDUSTRIAL SERVICE 535 1, /07/ LUBE-TECH ESI , /07/ MACH LUMBER INC , /07/ MARCO /07/ HEATHER MARTIN /07/ MARGUERITE MATUSESKI /07/ MAXX SUGLASSES /07/ MEDINA ENTERTAINMENT CENTER , /07/ MENARDS-EDEN PRAIRIE /07/ MIDWEST SAFETY COUNSELORS /07/ MIDWEST TRENCHLESS TECHNOLOGIE , /07/ CORRINE MILLER /07/ MINNESOTA CONWAY FIRE & SAFETY /07/ CITY OF MINNETONKA /07/ MN COUNTIES INSURANCE TRUST /07/ MN VALLEY ELECTRIC COOP 616 1, /07/ NAPLES BAY GOLF, INC /07/ NELSON ELECTRIC MOTOR REPAIR /07/ NEW PRAGUE SANITARY INC /07/ ON SITE SANITATION /07/ PARK EQUIPMENT CO /07/ PERA , /07/ PESTOP INC /07/ JUSTINE PETRY /07/ PUMP & METER SERVICE INC /07/ PX PRODUCTS /07/ RECREONICS , /07/ TIM REESE /07/ RICE COUNTY DRUG TASK FORCE /07/ ROBB'S ELECTRIC 765 1, /07/ ROBERT RIPPE & ASSOC , /07/ SCHARBER & SONS 781 5, /07/ SCHERER BROTHERS LUMBER COMPAN /07/ SCOTT COUNTY TREASURER /07/ SELA ROOFING , /07/ SHAKOPEE PUBLIC UTILITIES /07/ SIERRA BRAVO CORP , /07/ SIGNATURE CONCEPTS INC /07/ SMITH SPORT OPTICS INC /07/ SNOW MACHINES INC 809 6, /07/ SRF CONSULTING GROUP INC , /07/ ST BONI PET HOSPITAL /07/ STAHL CONSTRUCTION COMPANY ,

46 11/07/ STANLEY CONSULTANTS INC /07/ STANTEC CONSULTING SERVICES , /07/ STAR THROWER DIST. COR /07/ STATE CHEMICAL SOLUTIONS /07/ SUBURBAN TIRE WHOLESALE INC /07/ SUMMIT FACILITY & EQUIPMENT SE , /07/ TARPS INC 860 1, /07/ TAYLOR MADE GOLF CO /07/ THE ENDORPHN GROUP USA INC /07/ THYSSENKRUPP ELEVATOR CO , /07/ TITAN RENTALS , /07/ TKDA /07/ TRI COUNTY BEVERAGE & SUPPLY /07/ UMR GEOTHERMAL /07/ UNITED ELECTRIC COMPANY /07/ UNITED PARCEL SERVICE /07/ UPPER MIDWEST GOURMET , /07/ VIKING ELECTRICAL SUPPLY /07/ WATSON COMPANY INC, THE /07/ WEST SIDE REDI MIX INC /07/ WHEELER LUMBER LLC /07/ ZIEGLER INC /07/ ZWEBER CONSTRUCTION & DRYWALL , /14/ ALBERTS ORGANICS INC /14/ AMER SPORTS WINTER & OUTDOOR /14/ AMERIPRIDE LINEN & APPAREL /14/ BAGY JO INC /14/ BARTON SAND & GRAVEL CO /14/ BERRY COFFEE /14/ BLOOMINGTON CARQUEST AUTO PART , /14/ CITY OF BLOOMINGTON /14/ BLOOMINGTON SECURITY SOLUTIONS /14/ C&E AUTO UPHOLSTERY /14/ CCMSI , /14/ CCMSI , /14/ CEDAR LAKE AREA WATER AND SEWE /14/ CENTERPOINT ENERGY , /14/ CENTURY LINK , /14/ CINTAS FIRST AID & SAFETY /14/ COOP PARTNERS WAREHOUSE /14/ CORE BEVERAGE /14/ CULLIGAN BOTTLED WATER /14/ CULLIGAN - METRO /14/ JENNIFER DEGN /14/ DELEGARD TOOL CO /14/ DEX EAST /14/ DIRECTV /14/ DUANE'S SEPTIC SERVICES /14/ DYNAMIC COMMUNICATIONS INC /14/ ENGINEERED FILTRATION INC /14/ ENGINEERING & CONSTRUCTION , /14/ EUGENE A MITCHELL & ASSOCIATES , /14/ EXCEL TELECOMMUNICATIONS INC /14/ GARY FOSE , /14/ FOWLER ELECTRIC CO INC /14/ FPI PAVING CONTRACTORS, INC ,

47 11/14/ FRONTIER COMMUNICATIONS , /14/ FSH COMMUNICATION LLC /14/ GARYS DIESEL SERVICE /14/ GENERAL MACHINING, INC /14/ GENUINE PARTS COMPANY-MPLS 355 2, /14/ GLEASON PRINTING/MONOTRADE CO , /14/ GOVERNMENTJOBS.COM , /14/ GURSTEL CHARGO , /14/ HALLBERG MARINE 396 1, /14/ HARTMANN WELL COMPANY /14/ HEALTHSMART BENEFIT SOLUTIONS /14/ HEINRICH ENVELOPE CORP , /14/ HENNEPIN COUNTY TREASURER /14/ HERC-U-LIFT /14/ HIRERIGHT , /14/ HLB TAUTGES REDPATH LTD , /14/ HOIGAARD'S CUSTOM CANVAS , /14/ INTEGRA TELECOM /14/ KRAEMER'S HARDWARE INC /14/ LAERDAL MEDICAL CORP , /14/ LAW ENFORCEMENT LABOR SERVICES /14/ LITIN PAPER /14/ LOWE'S /14/ LYNDE & MCLEOD /14/ MAS COMMUNICATIONS /14/ CITY OF MEDINA /14/ METRO BRUSH & SUPPLY , /14/ MIDWEST PLAYSCAPES INC , /14/ MINNEAPOLIS OXYGEN CO /14/ MN CLIPPING SERVICE /14/ MN SKI AREAS ASSOCIATION , /14/ M V T EXCAVATING , /14/ NEW FRENCH BAKERY /14/ KIM NOWICKI /14/ O C TANNER RECOGNITION COMPANY , /14/ PARK CHRYSLER JEEP 697 1, /14/ PESTOP INC /14/ CITY OF PLYMOUTH , /14/ RACKSPACE , /14/ SCOTT-RICE TELEPHONE CO /14/ SHERWIN WILLIAMS CO /14/ SIGNATURE CONCEPTS INC , /14/ ST BONI MOTOR SPORTS /14/ STENZEL, BRYCE /14/ STREICHER'S /14/ ROSS SUTTER /14/ TEAMSTERS LOCAL NO , /14/ THOMAS REPROGRAPHICS /14/ THREE RIVERS PARK POLICE ASSOC /14/ THYSSENKRUPP ELEVATOR CO , /14/ TKDA , /14/ TOLL GAS & WELDING SUPPLY /14/ TRACTOR SUPPLY CREDIT PLAN /14/ T3 MOTION INC , /14/ UHL COMPANY INC , /14/ UNI-SELECT

48 11/14/ VERIFIED CREDENTIALS /14/ VERIZON WIRELESS /14/ VERMONT SYSTEMS INC /14/ VIKING AUTOMATIC SPRINKLER , /14/ VIKING ELECTRICAL SUPPLY /14/ WESTSIDE WHOLESALE TIRE /14/ WRIGHT HENNEPIN SECURITY , /14/ XCEL ENERGY , DATE RANGE TOTAL * 4,762, * 12

49 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6A Department: Superintendent's Office Originating Source: Cris Gears, Superintendent Agenda Item: 2014 Asset Management Program Superintendent s Recommendation: MOTION TO APPROVE THE 2014 ASSET MANAGEMENT PROGRAM, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, TOTALING $26,251,372. The following information was prepared by the Superintendent, the Associate Superintendents and the Chief Financial Officer. Background: Asset Management Program Process: The goal of the Park District s Asset Management Program is to provide a sound, comprehensive, fiscally responsible methodology for managing capital development, maintenance, rehabilitation, information technology and other capitalintensive activities at a District-wide level. This is accomplished through the efforts of six staff committees that review and recommend projects for funding. Recommended projects are then reviewed by senior management to ensure the projects are aligned with the vision plan and potential funding sources are identified prior to being presented for consideration by the Board of Commissioners. The proposed projects have been divided into seven distinct program areas. The first four program areas are responsible for sustaining existing service levels, infrastructure and facilities. They play a critical role in the function of the Park District and should be strongly considered for funding prior to the construction of new or expanded facilities. The final three project areas either improve existing facilities and operations or add new facilities. Program Area Program Purpose Examples of Projects Infrastructure Management Program (IMP) Inventory, catalog and prioritize major infrastructure improvements Pavement Management Program Bridge inspections and repairs Preservation & Rehabilitation Program (PRP) Information & Technology Program (ITP) Natural Resources Management (NRM) Capital Enhancement Program (CEP) Inventory, catalog and prioritize maintenance and rehabilitation requirements Maintain technology and office systems Prioritize and implement projects to maintain or protect natural resources Acquisition and development of new facilities; functional redesign of existing facilities Building maintenance Roof replacement Mechanical system replacements Computer acquisition and replacement Software purchases Equipment purchase and replacement Water quality projects Reforestation New trail construction Major building reconstruction/addition

50 Program Area Program Purpose Examples of Projects Sustainability (SUS) Evaluate and recommend projects that will help meet future sustainability goals Lighting and mechanical improvements utilizing more energy efficient equipment Major Capital Projects Large projects included in the 10-year forecast Major trail projects Large park projects Projects Included in the Proposed 2014 Asset Management Program The proposed 2014 Asset Management Program totals $26,141,372. The attached listing (Reference 4B-2 in the Finance and Administration Committee section of the 11/07/13 Committee Packet) shows each project included in the 2014 Program. The projects are sorted by the committee responsible for the project, which is shown in the Program column. Within each Program, projects were classified using the following classification: Commitments: Essential: Basic: Enhancements: Major Capital Project: Initiatives to which the Park District has committed through Board approved motions, agreements or contracts, or which reflect legal obligations or mandates (i.e., ADA, mandated inspections). Initiatives or programs that, if not executed, may place the health, safety, or welfare of the public or staff at risk (i.e., bridge inspection, planned or reactive repairs to ensure safe facilities). Initiatives or programs that maintain the current level of service, function, and operation of facilities (i.e. rehabilitation activities that prevent premature deterioration of assets and ensure planned functional life expectancy general pavement management, painting, carpet replacement, STS crews). Initiatives or programs that provide new or expanded services or are intended to enhance or improve facilities for public or staff use. Initiatives specifically identified in the most recent version of the Illustrative Ten Year Capital Forecast. The 2014 proposed program was prepared with the actions contained in the Vision Plan and the illustrative ten year capital forecast as a starting point. Some amounts were modified slightly based on changes in funding availability. Funding the 2014 Proposed Program The annual Asset Management Program has historically been funded by a variety of sources. The proposed 2014 Program is no different. The proposed funding sources include: Lottery-in-Lieu-of Funding - These state funds, provided through Met Council, have been received in 2013 for application to the 2014 Preservation and Rehabilitation Program.

51 Legacy Amendment Funding - The Park District was granted $7.33 million for the period July 1, 2013 to June 30, 2015 from the constitutional amendment that increased the state sales tax. The Legislature directed the use of these funds to six specific regional trail segments. A portion of this amount ($5,400,020) will be used to fund the following 2014 projects: o Lake Minnetonka Regional Trail Safe Bridge o Intercity Regional Trail o Crystal Lake Regional Trail o Nine Mile Creek Regional Trail o Basset Creek Regional Trail Of the amount being used to finance 2014 projects, $3,244,000 is currently available. The remaining $2,156,020 (2015 Legacy Funds) will be available after July 1, The Legacy funds not used in the 2014 AMP will be used to fund trail construction in the 2015 Asset Management Program. Metropolitan Council Grants - The Park District intends to use almost all of the estimated 2013 allocation of $1.62 million to help fund the pavement improvements at Cleary Lake Regional Park. The 2014 AMP includes a small amount ($119,000) from the 2013 allocation to fund completion of the Luce Line Regional Trail Bridge over County Road 61. Metropolitan Council Land Acquisition Grants - The Park District is eligible to receive 75% reimbursement for eligible land acquisitions from the Metropolitan Council. This amount is capped at $1.7 million. The 2014 AMP includes $633,000 in acquisition grants to fund property acquisition associated with the Intercity and Crystal Lake Regional Trails. Northern Natural Gas Settlement The Park District received a settlement from Northern Natural Gas for trees lost extending a pipeline through District owned property. The Board of Commissioners has earmarked these funds for natural resource management projects between now and Coon Rapids Dam Trust Fund The Park District maintains a fund for the improvement of the recreational amenities at Coon Rapids Dam Regional Park. The fund was created using an annual allocation from the General Fund combined with payments from Anoka County for the purchasing the land on the Anoka side of the dam. Hennepin County Grants The Park District has received grants from Hennepin County to help finance trail projects. The grants will be used to help construct the Lake Minnetonka Regional Trail Bridge over County Road 19 and the Intercity Regional Trail. Park District Equipment Notes - The Park District has utilized three year capital equipment notes to finance portions of the Information Technology Program. The short-term bonds are used instead of longer term bonds to better match the length of the debt with life span of the equipment being purchased.

52 Park District Bonding - The Park District has historically issued five to fifteen year general obligation bonds to provide the balance of the funding necessary to implement the Asset Management Program. The amount of each bond issue has depended on the size of the Asset Management Program and other available funding sources. Funding the Asset Management Program as currently configured is shown on Reference 4B-1 in the Finance and Administration Committee section of the 11/07/13 Committee Packet. Summary of Bond Status The Park District has been issuing bonds annually since 2001 (with the exception of 2002) to finance the construction of various projects. In addition, the Park District has refunded (refinanced) all eligible bonds over the last several years. As a result, the Park District currently has $66,710,000 in general obligation bonds outstanding (including proposed 2013 bonds). Each year, the Park District repays a portion of the principal amount on each bond. The annual amount that will be repaid over the next 5 years is as follows: 2014 $10,300, $9,705, $10,020, $8,280, $5,150,000 Total $43,635,000 (65% of outstanding debt) These amounts do not include any bonds that may be issued in 2014 or thereafter. The Park District s enabling legislation created a limit on the total net debt that can be outstanding. That limit, which is 0.5% of market value, is $456,831,600 as of December 31, State Statute also set a limit on the debt that could be issued without voter approval. That limit, which is 0.1% of market value or $91,366,320 as of December 31, 2013, is the limit that needs to be monitored and has the potential to constrain future debt issuance. Comparison of Debt Outstanding to Debt Limit Millions $120 $100 $80 $ $40 $20 $ Bonds Outstanding Debt Limit

53 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6B Division: Park and Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: 2014 Operating Budget for Baker National Golf Course Superintendent s Recommendation: MOTION TO ADOPT THE 2014 OPERATING BUDGET FOR THE BAKER NATIONAL GOLF COURSE, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, WITH REVENUES OF $1,860,601 AND EXPENDITURES OF $1,706,595, RESULTING IN A PROJECTED NET OPERATING INCOME OF $154,006. The following information was prepared by Boe Carlson, Associate Superintendent Division of Park & Trail Operations; Howard Koolick, Chief Financial Officer; Jeff May, Golf Services Manager; Doug Berens, Director of Maintenance; and Gary Klingelhoets, Golf Maintenance Supervisor. Background: The specific details of the proposed operating budget for Baker National Golf Course are discussed in the attached 2014 recommended budget packet (Reference 4C-1 in the Finance and Administration Committee section of the 11/07/13 Committee Packet). An overview of the proposed budget includes operating expenses of $1,706,595 and revenues of $1,860,601 with a projected net operating income of $154,006 to be split between a transfer to the cash reserve and a budgeted contingency as required by the financial business model. The attached budget for Baker National includes: Highlights of the 2013 operating season 2014 budget summary and work plan highlights 2014 revenue and expense summaries Fee schedules and comparative rates 2014 position complement summary Relationship to the Vision: The Request for Action supports the following goal of the Vision Plan: Inspire people to recreate

54 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6C Division: Park and Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: 2014 Operating Budget for Eagle Lake Youth Golf Center Superintendent s Recommendation: MOTION TO ADOPT THE 2014 OPERATING BUDGET FOR THE EAGLE LAKE YOUTH GOLF CENTER, AS PRESENTED AT THE NOVEMBER 7, 2013 MEETING OF THE ADMINISTRATION AND FINANCE COMMITTEE, WITH EXPENDITURES AND REVENUES OF $1,146,488. The following information was prepared by Boe Carlson, Associate Superintendent, Park and Trail Operations; Howard Koolick, Chief Financial Officer; Jeff May, Golf Services Manager; Doug Berens, Director of Maintenance; Troy Nygaard, Golf Operations Supervisor and Bill Vollbrecht, Golf Maintenance Supervisor. Background: Eagle Lake Regional Park is supported by both the Park District s General Fund (for non-golf related recreational park services) and the Eagle Lake Golf Center Fund. The specifics of the proposed operating budget for Eagle Lake s golf operations are discussed in the attached 2014 recommended budget packet (Reference 4D-1 in the Finance and Administration Committee section of the 11/07/13 Committee Packet). An overview of the proposed budget includes operating expenses and revenues of $1,146,488 a decrease of $1,415 from the 2013 budget of 1,147,903. The attached budget for Eagle Lake includes: Highlights of the 2013 operating season 2014 budget summary and work plan highlights 2014 revenue and expense summaries Fee schedules and comparative rates 2014 position complement summary Relationship to the Vision: The Request for Action supports the following goal of the Vision Plan: Inspire people to recreate

55 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6D Department: Finance Originating Source: Howard Koolick, Director/CFO Agenda Item: Resolution Sale of General Obligation Bonds, Series 2013A Superintendent s Recommendation: - ROLL CALL VOTE REQUIRED - MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $8,360,000 GENERAL OBLIGATION BONDS, SERIES 2013A; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT. Background: On October 24, 2013, the Board of Commissioners authorized the Chief Financial Officer (CFO) to prepare the official statement, set sale conditions and solicit bids for the $8,360,000 General Obligation Bonds. These bonds, in combination with a variety of additional funding sources, are to provide the funds necessary to carry out the projects listed in the 2013 revised Asset Management Program. The CFO has been working with the Park District s Fiscal Advisor, Public Financial Management (PFM) and the Park District s bond counsel, McGrann Shea Carnival Straughn & Lamb, to issue the official statement and prepare for the sale. The CFO also requested a rating on these bonds and discussed the bond issue with both Moody s Investor Services and Fitch Ratings to update these two rating agencies on the Park District s financial status. The Park District currently holds a AAA rating, the highest rating available from these two rating agencies. The CFO, based on his discussions with Moody s and Fitch, believes that they will affirm the AAA rating for the 2013 bonds. The bonds are being sold by competitive bid with bids due at 11:00 a.m. on November 21, Bond counsel is completing the multi-page resolution which will contain details of the bond issue including the name of the successful bidder, the interest rates and the required tax levies. A draft of the resolution is attached (Reference 6D-1). The final version of the resolution will be distributed at the board meeting on November 21, The bonds being sold are general obligation bonds, which require the Park District to levy property taxes to provide funds for their repayment. The preliminary tax levy included an estimated levy of $700,000 for the 2013 General Obligation Bonds and Notes. The CFO will update the board on the actual levy required for 2014 since it is dependent the interest rates and structure of both the Bonds and the Notes.

56 Reference 6D-1 After due consideration of the proposals, Commissioner introduced the following resolution and moved its adoption: RESOLUTION NO RESOLUTION AWARDING THE SALE OF $8,365,000* GENERAL OBLIGATION BONDS, SERIES 2013A; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT. BE IT RESOLVED by the Board of Commissioners of Three Rivers Park District (the Issuer ), as follows: ARTICLE I Sale of Bonds 101. Authority for this Resolution. This Resolution is adopted pursuant to the Constitution and laws of the State of Minnesota, including Minnesota Statutes, Chapters 398 and 475, and Sections 383B.68, et seq Purpose. The Bonds are issued for the purpose of financing the acquisition and betterment of park properties and facilities that are part of the Issuer s 2013 Asset Management Program adopted by the Board of Commissioners on December 20, 2012, and subsequently revised on June 27, Independent Financial Advisor. The Board of Commissioners hereby finds and determines that it retained and appointed Public Financial Management, Inc. of Minneapolis, Minnesota, as financial advisor in connection with the issuance of the Bonds, and that Public Financial Management, Inc. was and is engaged and acting as an independent financial advisor with respect to the Bonds within the meaning of Minnesota Statutes, Section , Subdivision 2. The Board of Commissioners hereby determines that it is in the best interest of the Issuer that the Bonds shall be sold by private negotiation within the meaning of Minnesota Statutes, Section , Subdivision 2. Pursuant to a Request for Proposals and the Official Statement for the Bonds disseminated by Public Financial Management, Inc., offers have been received for the purchase of the Bonds as tabulated on Attachment A attached to this Resolution Acceptance of Offer. The offer of (the Purchaser ) to purchase $8,365,000* General Obligation Bonds, Series 2013A (the Bonds ) of the Issuer described in the Official Statement is hereby found and determined to be the best offer received pursuant to the Request for Proposals and the Official Statement and shall be and is hereby accepted, the offer being to purchase the Bonds at a price of $ plus accrued interest to date of delivery, for Bonds bearing interest as follows: * Preliminary, subject to change

57 Year of Maturity Interest Yield Year of Maturity Interest Yield 2015 % % 2024 % % True interest cost: % Deposit; Contract. The Superintendent and Secretary to the Board of the Issuer is directed to retain the good faith deposit, if any, of the Purchaser, pending completion of the sale of the Bonds, to be deducted from the purchase price upon delivery of and payment for the Bonds, and is directed to return the deposits, if any, of the unsuccessful offerors. The Superintendent and Secretary to the Board is directed to execute a contract with the Purchaser on behalf of the Issuer Issuance; Maturities. The Issuer will forthwith issue and sell the Bonds in the total principal amount of $8,365,000*, originally dated December 12, 2013, in the denomination of $5,000 each or any integral multiple thereof, numbered No. R-1, upward, and which mature on February 1 in the years and amounts as follows: Year* Amount* Year* Amount* 2015 $235, $480, , , , , , , , , , , , , , , , , Performance of Requirements. All acts, conditions and things which are 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 valid issuance of the Bonds having been done, existing, having happened and having been performed, it is now necessary for the Issuer to establish the form and terms of the Bonds, to provide security therefor and to issue the Bonds forthwith. *Preliminary, subject to change 2

58 ARTICLE II Form of Bonds 201. The Bonds shall be typewritten or printed in substantially the following form: 3

59 FORM OF REGISTERED BOND Until such time as the Bonds are no longer restricted to being registered in the registration books kept by the Bond Registrar in the name of a Securities Depository, each Bond shall contain or have endorsed thereon the following legends: AS PROVIDED IN THE RESOLUTION REFERRED TO HEREIN, UNTIL THE TERMINATION OF THE SYSTEM OF BOOK-ENTRY-ONLY TRANSFERS THROUGH THE DEPOSITORY TRUST COMPANY, NEW YORK, NEW YORK (TOGETHER WITH ANY SUCCESSOR SECURITIES DEPOSITORY APPOINTED PURSUANT TO THE RESOLUTION, DTC ), AND NOTWITHSTANDING ANY OTHER PROVISION OF THE BOND RESOLUTION TO THE CONTRARY, (A) THIS BOND MAY BE TRANSFERRED, IN WHOLE BUT NOT IN PART, ONLY TO A NOMINEE OF DTC, OR BY A NOMINEE OF DTC TO DTC OR A NOMINEE OF DTC, OR BY DTC OR A NOMINEE OF DTC TO ANY SUCCESSOR SECURITIES DEPOSITORY OR ANY NOMINEE THEREOF AND (B) A PORTION OF THE PRINCIPAL AMOUNT OF THIS BOND MAY BE PAID OR REDEEMED WITHOUT SURRENDER HEREOF TO THE PAYING AGENT. DTC OR A NOMINEE, TRANSFEREE OR ASSIGNEE OF DTC OF THIS BOND MAY NOT RELY UPON THE PRINCIPAL AMOUNT INDICATED HEREON AS THE PRINCIPAL AMOUNT HEREOF OUTSTANDING AND UNPAID. THE PRINCIPAL AMOUNT HEREOF OUTSTANDING AND UNPAID SHALL FOR ALL PURPOSES BE THE AMOUNT DETERMINED IN THE MANNER PROVIDED IN THE RESOLUTION. UNLESS THIS BOND IS PRESENTED BY AN AUTHORIZED OFFICER OF DTC (A) TO THE BOND REGISTRAR FOR REGISTRATION OF TRANSFER OR EXCHANGE OR (B) TO THE PAYING AGENT FOR PAYMENT OF PRINCIPAL OR REDEMPTION PRICE, AND ANY BOND ISSUED IN REPLACEMENT HEREOF OR SUBSTITUTION HEREFOR IS REGISTERED IN THE NAME OF DTC OR ITS NOMINEE OR SUCH OTHER NAME AS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC AND ANY PAYMENT IS MADE TO DTC OR ITS NOMINEE, ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL BECAUSE ONLY THE REGISTERED OWNER HEREOF, CEDE & CO., AS NOMINEE OF DTC, HAS AN INTEREST HEREIN. 4

60 UNITED STATES OF AMERICA STATE OF MINNESOTA THREE RIVERS PARK DISTRICT GENERAL OBLIGATION BOND, SERIES 2013A No. R- $ Rate Maturity Date of Original Issue CUSIP % February 1, 20 December 12, 2013 REGISTERED OWNER PRINCIPAL AMOUNT Cede & Co. DOLLARS THREE RIVERS PARK DISTRICT, a political subdivision of the State of Minnesota (the Issuer ), acknowledges itself to be indebted and, for value received, hereby promises to pay to the registered owner named above, or registered assigns, the principal amount specified above, on the maturity date specified above, with interest thereon from the date of original issue specified above, or the most recent interest payment date to which interest has been paid or duly provided for, at the annual rate specified above, payable on February 1 and August 1 in each year, commencing August 1, 2014, to the person in whose name this Bond is registered at the close of business on the 15th day (whether or not a business day) of the immediately preceding month, all subject to the provisions referred to herein with respect to the redemption of the principal of this Bond before maturity. The interest hereon and, upon presentation and surrender hereof, the principal hereof, are payable in lawful money of the United States of America by check or draft of the Director of Finance/Chief Financial Officer of the Issuer as Registrar, Transfer Agent and Paying Agent (the Bond Registrar ), or its successor designated under the Resolution described herein. For the prompt and full payment of such principal and interest as the same respectively become due, the full faith and credit and taxing powers of the Issuer have been and are hereby irrevocably pledged. This Bond is one of an issue in the aggregate principal amount of $8,365,000* (the Bonds ), all of like original issue date and tenor, except as to number, maturity date, interest rate, and redemption privilege, all issued pursuant to a resolution adopted by the Board of Commissioners on November 21, 2013 (the Resolution ), for the purpose of providing funds for the payment of the costs of acquisition and betterment of park properties and facilities, pursuant to and in full conformity with the provisions of the Constitution and laws of the State of Minnesota thereunto enabling, including Minnesota Statutes, Chapters 398 and 475, and Section *Preliminary, subject to change 5

61 383B.68, et seq. Interest on and principal of this Bond are payable as set forth in the Resolution to which reference is made for a full statement of rights and powers thereby conferred. The full faith and credit of the Issuer are irrevocably pledged for payment of this Bond and the Board of Commissioners has obligated itself to levy additional ad valorem taxes on all taxable property within the jurisdiction of the Issuer in the event of any deficiency, which taxes may be levied without limitation as to rate or amount. The Bonds are issuable only as fully registered bonds, in denominations of $5,000 or any multiple thereof, of single maturities. The Issuer may elect on February 1, 2023 and on any date thereafter, to prepay Bonds of this issue maturing on or after February 1, Redemption may be in whole or in part of the Bonds subject to prepayment, in amounts and of maturities as determined by the Issuer. If only part of the Bonds having a common maturity date are called for prepayment the specific Bonds with such common maturity date to be prepaid will be selected by the Bond Registrar in such manner as the Bond Registrar shall deem fair and appropriate. All prepayments shall be at a price of par plus accrued interest to the date of redemption. As provided in the Resolution and subject to certain limitations set forth therein, this Bond is transferable upon the books of the Issuer at the principal office of the Bond Registrar, by the registered owner hereof in person or by his attorney duly authorized in writing upon surrender hereof together with a written instrument of transfer satisfactory to the Bond Registrar, duly executed by the registered owner or his attorney; and may also be surrendered in exchange for Bonds of other authorized denominations. Upon such transfer or exchange, the Issuer will cause a new Bond or Bonds to be issued in the name of the transferee or registered owner, of the same aggregate principal amount, bearing interest at the same rate and maturing on the same date, subject to reimbursement for any tax, fee or governmental charge required to be paid with respect to such transfer or exchange. The Issuer and the Bond Registrar may deem and treat the person in whose name this Bond is registered as the absolute owner hereof, whether this Bond is overdue or not, for the purpose of receiving payment and for all other purposes, and neither the Issuer nor the Bond Registrar shall be affected by any notice to the contrary. The registered owner of this Bond shall have no right to enforce the provisions of the Resolution or to institute actions to enforce the covenants therein or to take any action with respect to an event of default under the Resolution or to institute, appear in, or defend any suit or other procedure with respect thereto except as provided in the Resolution. Neither the members of the Board of Commissioners of the Issuer nor any person executing this Bond for the Issuer is liable personally on this Bond by reason of the issuance hereof. The Bonds are not qualified tax exempt obligations within the meaning of Section 265(b)(3) of the Internal Revenue Code of 1986, as amended, relating to disallowance of interest expense for financial institutions. 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, 6

62 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 Issuer according to its terms have been done, do exist, have happened and have been performed in regular and due form as so required; and that the issuance of this Bond does not cause the indebtedness of the Issuer to exceed any constitutional or statutory limit of indebtedness. This Bond shall not be valid or become obligatory for any purpose or be entitled to any security or benefit under the Resolution until the Certificate of Authentication hereon shall have been executed by the Bond Registrar by manual signature of one of the authorized representatives of the Bond Registrar. IN WITNESS WHEREOF, Three Rivers Park District has caused this Bond to be executed on its behalf by the facsimile or manual signatures of the Board Chair and Superintendent and Secretary to the Board and has caused this Bond to be dated as of the date set forth below. Dated: December 12, 2013 THREE RIVERS PARK DISTRICT By Board Chair By Superintendent and Secretary to the Board CERTIFICATE OF AUTHENTICATION This is one of the Bonds delivered pursuant to the Resolution mentioned within. Date of Authentication By Director of Finance/Chief Financial Officer, Three Rivers Park District as Bond Registrar 7

63 The following abbreviations, when used in this Bond, shall be construed as though they were written out in full according to the applicable laws or regulations: TEN COM -- as tenants in common TEN ENT -- as tenants by the entireties JT TEN -- as joint tenants with right of survivorship and not as tenants in common UNIF TRANS MIN ACT -- as custodian for under (Cust) (Minor) the Uniform Transfers to Minors Act (State) Additional abbreviations may also be used. ASSIGNMENT FOR VALUE RECEIVED, the undersigned hereby sells, assigns and transfers unto, the within Bond and all rights thereunder, and hereby irrevocably constitutes and appoints attorney to transfer the within Bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: NOTICE: The assignor s signature to this assignment must correspond with the name as it appears upon the face of the within Bond in every particular, without alteration or any change whatsoever. Signature(s) must be guaranteed by a commercial bank or trust company or by a brokerage firm having a membership in one of the major stock exchanges. Signature guaranteed: The Bond Registrar will not effect transfer of this Bond unless the information concerning the assignee requested below is provided. Name and Address: (Include information for all joint owners if this Bond is held by joint account.) Please insert Social Security Account Number or other identifying number of assignee:. [End of Form of Series 2013A Bond] 8

64 202. CUSIP Numbers. The Issuer will assume no obligation for the assignment of CUSIP numbers on the Bonds or for the correctness of any numbers printed thereon, but will permit such printing to be done at the expense of the Purchaser, if the Purchaser waives any extension of time of delivery caused thereby. ARTICLE III Registration and Payment; Book-Entry System 301. Registered Form. The Bonds shall be issued only in fully registered form. The interest thereon and, upon surrender of each Bond, the principal amount thereof, is payable by check or draft issued by the Registrar described herein Dates; Interest Payment Dates. Each Bond will be dated as of the last interest payment date preceding the date of authentication to which interest on the Bond has been paid or made available for payment, unless (i) the date of authentication is an interest payment date to which interest has been paid or made available for payment, in which case such Bond shall be dated as of the date of authentication, or (ii) the date of authentication is prior to the first interest payment date, in which case such Bond will be dated as of the date of original issue. The interest on the Bonds is payable on February 1 and August 1 of each year, commencing August 1, 2014, to the owner of record thereof as of the close of business on the fifteenth day of the immediately preceding month, whether or not such day is a business day Registration. The Issuer shall appoint, and shall maintain, a bond registrar, transfer agent and paying agent (the Registrar). The effect of registration and the rights and duties of the Issuer and the Registrar with respect thereto shall be as follows: (a) Register. The Registrar shall keep at its principal corporate trust office a bond register in which the Registrar shall provide for the registration of ownership of Bonds and the registration of transfers and exchanges of Bonds entitled to be registered, transferred or exchanged. (b) Transfer of Bonds. Upon surrender to the Registrar for transfer of any Bond duly endorsed by the registered owner thereof or accompanied by a written instrument of transfer, in form satisfactory to the Registrar, duly executed by the registered owner thereof or by an attorney duly authorized by the registered owner in writing, the Registrar shall authenticate and deliver, in the name of the designated transferee or transferees, one or more new Bonds of a like aggregate principal amount and maturity, as requested by the transferor. The Registrar may, however, close the books for registration of any transfer after the fifteenth day of the month preceding each interest payment date and until such interest payment date. (c) Exchange of Bonds. Whenever any Bond is surrendered by the registered owner for exchange, the Registrar shall authenticate and deliver one or more new Bonds of a like aggregate principal amount and maturity, as requested by the registered owner or the owner s attorney duly authorized in writing. 9

65 (d) Cancellation. All Bonds surrendered upon any transfer or exchange shall be promptly canceled by the Registrar and thereafter disposed of as directed by the Issuer. (e) Improper or Unauthorized Transfer. When any Bond is presented to the Registrar for transfer, the Registrar may refuse to transfer the same until it is satisfied that the endorsement on such Bond or separate instrument of transfer is valid and genuine and that the requested transfer is legally authorized. The Registrar shall incur no liability for its refusal, in good faith, to make transfers which it, in its judgment, deems improper or unauthorized. (f) Persons Deemed Owners. The Issuer and the Registrar may treat the person in whose name any Bond is at any time registered in the bond register as the absolute owner of such Bond, whether such Bond shall be overdue or not, for the purpose of receiving payment of, or on account of, the principal of and interest on such Bond and for all other purposes, and all such payments so made to any such registered owner or upon the owner s order shall be valid and effectual to satisfy and discharge the liability of the Issuer upon such Bond to the extent of the sum or sums so paid. (g) Taxes, Fees and Charges. For every transfer or exchange of Bonds (except for an exchange upon a partial redemption of a Bond), the Registrar may impose a charge upon the owner thereof sufficient to reimburse the Registrar for any tax, fee or other governmental charge required to be paid with respect to such transfer or exchange. (h) Mutilated, Lost, Stolen or Destroyed Bonds. In case any Bond shall become mutilated or be lost, stolen or destroyed, the Registrar shall deliver a new Bond of like amount, number, maturity date and tenor in exchange and substitution for and upon cancellation of any such mutilated Bond or in lieu of and in substitution for any such Bond lost, stolen or destroyed, upon the payment of the reasonable expenses and charges of the Registrar in connection therewith; and, in the case of a Bond lost, stolen or destroyed, upon filing with the Registrar of evidence satisfactory to it that such Bond was lost, stolen or destroyed, and of the ownership thereof, and upon furnishing to the Registrar of an appropriate bond or indemnity in form, substance and amount satisfactory to it, in which both the Issuer and the Registrar shall be named as obligees. All Bonds so surrendered to the Registrar shall be canceled by it and evidence of such cancellation shall be given to the Issuer. If the mutilated, lost, stolen or destroyed Bond has already matured or been called for redemption in accordance with its terms, it shall not be necessary to issue a new Bond prior to payment Appointment of Initial Registrar. The Director of Finance/Chief Financial Officer of the Issuer is hereby appointed as the initial Registrar. In the event the Bonds are no longer registered in the name of a securities depository as provided in Section 309 hereof, the Director of Finance/Chief Financial Officer may continue as Registrar, or the Director of Finance/Chief Financial Officer is authorized to execute and deliver, on behalf of the Issuer, a contract with the successor Registrar. Upon merger or consolidation of the Registrar with another corporation, if the resulting corporation is a bank or trust company authorized by law to conduct such business, such corporation shall be authorized to act as successor Registrar. The Issuer agrees to pay the reasonable and customary charges of the Registrar for the services performed. The Issuer reserves the right to remove any Registrar upon thirty (30) days notice and upon the appointment of a successor Registrar, in which event the predecessor Registrar shall deliver all 10

66 cash and Bonds in its possession to the successor Registrar and shall deliver the bond register to the successor Registrar. On or before each principal or interest due date, without further order of this Board of Commissioners, the Superintendent and Secretary to the Board shall transmit to the Registrar moneys sufficient for the payment of all principal and interest then due Optional Redemption. Bonds maturing in the years 2015 through 2022 shall not be subject to redemption prior to maturity, but Bonds maturing in the years 2023 and thereafter shall each be subject to redemption and prepayment, at the option of the Issuer, in whole or in part, and if in part, in amounts and of maturities as determined by the Issuer and within any maturity, in $5,000 principal amounts selected by the Registrar in such manner as the Registrar shall deem fair and appropriate, on February 1, 2022 and on any date thereafter at a price equal to the principal amount thereof to be redeemed plus interest accrued to the date of redemption [Reserved.] 307. Method of Redemption. At least thirty (but not more than sixty) days prior to the date set for redemption of any Bond, the Issuer shall cause notice of the call for redemption to be mailed by first class mail (postage prepaid) to the registered owner of each Bond to be redeemed, but no defect in or failure to give such mailed notice of redemption shall affect the validity of proceedings for the redemption of any Bond not affected by such defect or failure. The Issuer shall also cause the notice to be published in the manner required by law. The notice of redemption shall specify the redemption date, redemption price, the numbers, interest rates and CUSIP numbers of the Bonds to be redeemed and the place at which the Bonds are to be surrendered for payment, which is the principal office of the Registrar. Official notice of redemption having been given as aforesaid, the Bonds or portions thereof so to be redeemed shall, on the redemption date, become due and payable at the redemption price therein specified and from and after such date (unless the Issuer shall default in the payment of the redemption price) such Bonds or portions thereof shall cease to bear interest. In addition to the notice prescribed by the preceding paragraph, the Issuer shall also give, or cause to be given, notice of the redemption of any Bond or Bonds or portions thereof at least 35 days before the redemption date to the Purchaser and one or more national information services that disseminate information regarding municipal bond redemptions; provided that any defect in or any failure to give any notice of redemption prescribed by this paragraph shall not affect the validity of the proceedings for the redemption of any Bond or portion thereof. Bonds in a denomination larger than $5,000 may be redeemed in part in any integral multiple of $5,000. The owner of any Bond redeemed in part shall receive, upon surrender of such Bond to the Registrar, one or more new Bonds in authorized denominations equal in principal amount to the unredeemed portion of the Bond so surrendered Preparation and Delivery. The Bonds shall be prepared under the direction of the Director of Finance/Chief Financial Officer and shall be executed on behalf of the Issuer by the signatures of the Board Chair and the Superintendent and Secretary to the Board, provided that all signatures may be printed, engraved or lithographed facsimiles of the originals. In case any officer whose signature shall appear on the Bonds shall cease to be such officer before the delivery of any Bond, such signature shall nevertheless be valid and sufficient for all purposes, 11

67 the same as if such officer had remained in office until delivery. Notwithstanding such execution, no Bond shall be valid or obligatory for any purpose or entitled to any security or benefit under this Resolution unless and until a certificate of authentication on such Bond has been duly executed by the manual signature of an authorized representative of the Registrar. Certificates of authentication on different Bonds need not be signed by the same representative. The executed certificate of authentication on each Bond shall be conclusive evidence that it has been authenticated and delivered under this Resolution. When the Bonds have been so executed and authenticated, they shall be delivered by the Director of Finance/Chief Financial Officer to the Purchaser upon payment of the purchase price in accordance with the contract of sale heretofore made and executed, and the Purchaser shall not be obligated to see to the application of the purchase price. Delivery will occur on or about December 12, Securities Depository. (a) meanings: For purposes of this Section the following terms shall have the following Beneficial Owner shall mean, whenever used with respect to a Bond, the person in whose name such Bond is recorded as the beneficial owner of such Bond by a Participant on the records of such Participant, or such person s subrogee. Cede & Co. shall mean Cede & Co., the nominee of DTC, and any successor nominee of DTC with respect to the Bonds. DTC shall mean The Depository Trust Company of New York, New York. Participant shall mean any broker-dealer, bank or other financial institution for which DTC holds Bonds as securities depository. Representation Letter shall mean the Blanket Representation Letter dated August 18, 2005, from the Issuer and the Registrar to DTC, as the same may be supplemented or amended from time to time. (b) The Bonds shall be initially issued as separately authenticated fully registered bonds, and one Bond shall be issued in the principal amount of each stated maturity of the Bonds. Upon initial issuance, the ownership of such Bonds shall be registered in the bond register in the name of Cede & Co., as nominee of DTC. The Registrar and the Issuer may treat DTC (or its nominee) as the sole and exclusive owner of the Bonds registered in its name for the purposes of payment of the principal of or interest on the Bonds, selecting the Bonds or portions thereof to be redeemed, if any, giving any notice permitted or required to be given to registered owners of Bonds under this resolution, registering the transfer of Bonds, and for all other purposes whatsoever; and neither the Registrar nor the Issuer shall be affected by any notice to the contrary. Neither the Registrar nor the Issuer shall have any responsibility or obligation to any Participant, any person claiming a beneficial ownership interest in the Bonds under or through DTC or any Participant, or any other person which is not shown on the bond register as being a registered owner of any Bonds, with respect to the accuracy of any records maintained by DTC or any Participant, with respect to the payment by DTC or any Participant of any amount with respect to the principal of or interest on the Bonds, with respect to any notice which 12

68 is permitted or required to be given to owners of Bonds under this resolution, with respect to the selection by DTC or any Participant of any person to receive payment in the event of a partial redemption of the Bonds, or with respect to any consent given or other action taken by DTC as registered owner of the Bonds. So long as any Bond is registered in the name of Cede & Co., as nominee of DTC, the Registrar shall pay all principal of and interest on such Bond, and shall give all notices with respect to such Bond, only to Cede & Co. in accordance with the Representation Letter, and all such payments shall be valid and effective to fully satisfy and discharge the Issuer s obligations with respect to the principal of and interest on the Bonds to the extent of the sum or sums so paid. No person other than DTC shall receive an authenticated Bond for each separate stated maturity evidencing the obligation of the Issuer to make payments of principal and interest. Upon delivery by DTC to the Registrar of written notice to the effect that DTC has determined to substitute a new nominee in place of Cede & Co., the Bonds will be transferable to such new nominee in accordance with paragraph (e) hereof. (c) In the event the Issuer determines that it is in the best interest of the Beneficial Owners that they be able to obtain Bonds in the form of bond certificates, the Issuer may notify DTC and the Registrar, whereupon DTC shall notify the Participants of the availability through DTC of Bonds in the form of certificates. In such event, the Bonds will be transferable in accordance with paragraph (e) hereof. DTC may determine to discontinue providing its services with respect to the Bonds at any time by giving notice to the Issuer and the Registrar and discharging its responsibilities with respect thereto under applicable law. In such event the Bonds will be transferable in accordance with paragraph (e) hereof. (d) The Representation Letter sets forth certain matters with respect to, among other things, notices, consents and approvals by registered owners of the Bonds and Beneficial Owners and payments on the Bonds. The Registrar shall have the same rights with respect to its actions thereunder as it has with respect to its actions under this Resolution. Any Paying Agent or Bond Registrar subsequently appointed by the Issuer with respect to the Bonds shall agree to take all action necessary for all representations of the Issuer in the Representation Letter with respect to the Bond Registrar and Paying Agent, respectively, to at all times be complied with. (e) In the event that any transfer or exchange of Bonds is permitted under paragraph (b) or (c) hereof, such transfer or exchange shall be accomplished upon receipt by the Registrar of the Bonds to be transferred or exchanged and appropriate instruments of transfer to the permitted transferee in accordance with the provisions of this resolution. In the event Bonds in the form of certificates are issued to owners other than Cede & Co., its successor as nominee for DTC as owner of all the Bonds, or another securities depository as owner of all the Bonds, the provisions of this Resolution shall also apply to all matters relating thereto, including, without limitation, the printing of such Bonds in the form of bond certificates and the method of payment of principal of and interest on such Bonds in the form of bond certificates. 13

69 ARTICLE IV Payment; Security; Pledges and Covenants 401. Debt Service Fund. For the convenience and proper administration of the moneys to be borrowed and repaid on the Bonds, and to make adequate and specific security to the holders from time to time of the Bonds, there is hereby created a special fund to be designated the General Obligation Bonds, Series 2013A Debt Service Fund (the Debt Service Fund ). The Debt Service Fund shall be maintained in the manner herein specified until all of the Bonds and the interest thereon shall have been fully paid. If any payment of principal or interest on the Bonds shall become due when there is not sufficient money in the Debt Service Fund to pay the same, the Director of Finance/Chief Financial Officer will pay such principal or interest from the general fund of the Issuer, and the general fund will be reimbursed for such advances out of the proceeds of the taxes levied by this Resolution, when collected. To the Debt Service Fund there is hereby pledged and irrevocably appropriated and there shall be credited: (a) proceeds of the Bonds in the amount of $0 representing capitalized interest; (b) any collections of all taxes hereafter levied for the payment of the Bonds and interest thereon; (c) all investment earnings on funds in the Debt Service Fund; (d) accrued interest, if any, received upon delivery of the Bonds; and (e) any and all other moneys which are properly available and are appropriated to the Debt Service Fund. The amount of any surplus remaining in the Debt Service Fund when the Bonds and interest thereon are paid shall be used as provided in Minnesota Statutes, Section , Subdivision Use of Funds. The moneys in the Debt Service Fund shall be used solely to pay the principal of and interest on the Bonds or any other bonds hereafter issued and made payable from the Debt Service Fund Levy. For the purpose of paying the principal of and interest on the Bonds, there is levied a direct annual irrepealable ad valorem tax upon all of the taxable property within the jurisdiction of the Issuer, to be spread upon the tax rolls and collected with and as part of other general taxes of the Issuer. The tax will be credited to the Debt Service Fund above provided and is in the years and amounts as follows (year stated being year of levy for collection the following year): Year Levy See Attachment B 404. Debt Service Coverage. It is hereby determined that the tax levies set forth in Section 403 are such that if collected in full, they, together with estimated collections of investment earnings and other revenues herein pledged for the payment of the Bonds, will produce at least five percent in excess of the amount needed to meet when due, the principal and interest payments on the Bonds. The tax levy herein provided shall be irrepealable until all of the Bonds are paid, provided that the amount available in the Debt Service Fund to pay principal and interest due during the ensuing year may be certified by the Issuer to the Director of Property 14

70 Taxation, and the Director of Property Taxation shall thereupon reduce the levy collectible during such year by the amount so certified Prior Resolution Pledges. The pledges and covenants of the Issuer made by prior bond resolutions are restated and confirmed in all respects. The provisions of the prior bond resolutions are hereby supplemented to the extent necessary to give full effect to the provisions of this Resolution Certificate. The Director of Finance/Chief Financial Officer of the Issuer is authorized and directed to file a certified copy of this Resolution with the Director of Property Taxation and to obtain the certificate required by Minnesota Statutes, Section Defeasance. When any Bond has been discharged as provided in this Section, all pledges, covenants and other rights granted by this Resolution to the holders of such Bonds shall cease, and such Bonds shall no longer be deemed to be outstanding under this Resolution. The Issuer may discharge its obligations with respect to any Bond thereto which is due on any date by depositing with the paying agent on or before that date a sum sufficient for the payment thereof in full; or, if any Bond 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 Issuer may also discharge its obligations with respect to any prepayable Bond according to its terms, by depositing with the paying agent on or before that date an amount equal to the principal, interest and redemption premium, if any, which are then due, provided that notice of such redemption has been duly given as provided herein. The Issuer may also at any time discharge its obligations with respect to any Bonds, subject to the provisions of law now or hereafter authorizing and regulating such action, by depositing irrevocably in escrow, with a bank qualified by law as an escrow agent for this purpose, cash or securities which are authorized by law to be so deposited, bearing interest payable at such times and at such rates and maturing on such dates as shall be required to pay all principal and interest to become due thereon to maturity or said redemption date Tax Covenants. ARTICLE V Tax Covenants (a) In order to maintain the exclusion from gross income for Federal income tax purposes of interest on the Bonds, and for no other purpose, the Issuer covenants to comply with each applicable requirement of the Internal Revenue Code of 1986, as amended (the Code ). (b) The Issuer covenants and agrees with the holders of the Bonds that the Issuer shall not take any action or omit to take any action, which action or omission, if reasonably expected on the date of initial issuance and delivery of the Bonds, would cause any of the Bonds to be private activity bonds or arbitrage bonds within the meaning of Sections 141(a) and 148(a), respectively, of the Code, or any successor provisions. 15

71 (c) The Issuer shall make any and all payments required to be made to the United States Department of Treasury in connection with the Bonds pursuant to Section 148(f) of the Code from amounts on deposit in the funds and accounts established under the Resolution and available therefor. (d) Upon the authentication and delivery of the Bonds, the Issuer shall execute a certificate to the effect that, on the basis of the facts, estimates and circumstances in existence on the date of such authentication and delivery, it is not expected that the proceeds of the Bonds will be used in a manner that would cause such Bonds to be arbitrage bonds within the meaning of Section 148(a) of the Code and the Treasury Regulations thereunder and such certificate shall set forth such facts and circumstances which may be in brief and summary terms, and shall state that to the best of the knowledge and belief of the Issuer, there are no other facts or circumstances that would materially change the expectations expressed in such certificate. (e) Notwithstanding any other provisions of the Resolution to the contrary, so long as necessary in order to maintain the exclusion from gross income for Federal income tax purposes under Section 103(a) of the Code of interest on the Bonds, the covenants contained in this Section shall survive the payment of the Bonds and the interest thereon, including any payment or defeasance thereof. ARTICLE VI Certification of Proceedings; Official Statement; Continuing Disclosure 601. Certification of Proceedings. The officers of the Issuer are hereby authorized and directed to prepare and furnish to the Purchaser of the Bonds and to McGrann Shea Carnival Straughn & Lamb, Chartered, Bond Counsel, certified copies of all proceedings and records of the Issuer, and such other affidavits, certificates and information as may be required to show the facts relating to the legality and marketability of the 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 Issuer as to the facts recited therein Official Statement. The Official Statement, dated as of, 2013 (as the same may be revised and redated hereafter), relating to the Bonds, is hereby approved, and the Board Chair and Superintendent and Secretary to the Board are authorized in connection with the delivery of the Bonds to sign such certificates as may be necessary with respect to the completeness and accuracy of the Official Statement. The Superintendent and Secretary to the Board is hereby authorized to cause to be prepared and distributed to the Purchaser a supplement to the Official Statement listing the price, the interest rates, selling compensation, delivery date, the Purchaser and such other information relating to the Bonds required to be included in the Official Statement by Rule 15c2-12 adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, including any official interpretations thereof, as the same may be amended from time to time. Within seven business days from the date hereof, the Issuer shall deliver to the Purchaser 25 copies of the Official Statement and such supplement. The 16

72 officers of the Issuer are hereby authorized and directed to execute such certificates as may be appropriate concerning the accuracy, completeness and sufficiency of the Official Statement Continuing Disclosure. The Continuing Disclosure Certificate, to be dated as of the date of delivery of the Bonds (the Disclosure Certificate ) in substantially the form attached hereto as Attachment C, is hereby approved, and the Board Chair and Superintendent and Secretary to the Board shall be, and each of them hereby is, authorized and directed to execute the Disclosure Certificate on behalf of the Issuer with such changes or modifications thereto as the Board Chair and Superintendent and Secretary to the Board may approve, execution thereof by the Board Chair and Superintendent and Secretary to the Board being conclusive evidence of such approval. The Issuer covenants that it will comply with and carry out all of the provisions of the Disclosure Certificate as amended from time to time. The appropriate officers of the Issuer shall be, and they hereby are, authorized and directed, for and on behalf of the Issuer, to execute all such documents, instruments, certificates and other papers and to do all such acts and things as may be necessary or desirable to carry out the terms of the Disclosure Certificate and otherwise to carry out the purposes and intent of this Resolution. Notwithstanding any other provision of this Resolution, failure of the Issuer to perform in accordance with the Disclosure Certificate shall not constitute an event of default under the Resolution or with respect to the Bonds, and rights and remedies provided by the Resolution or otherwise upon the occurrence of a default shall not apply to any such failure, but the Disclosure Certificate may be enforced only as provided therein Effective Date. This Resolution shall take effect immediately after its adoption by the Board of Commissioners. 17

73 Adopted on November 21, Board Chair Superintendent and Secretary to the Board 18

74 The motion for the adoption of the foregoing resolution was duly seconded by Commissioner and upon vote being taken thereon, the following voted in favor thereof: and the following voted against the same: whereupon said resolution was declared duly passed and adopted DOCX 19

75 ATTACHMENT A RESULTS OF SALE Attachment A-1

76 ATTACHMENT B TAX LEVY Levy Year Collection Year Amount $ Attachment B-1

77 ATTACHMENT C CONTINUING DISCLOSURE CERTIFICATE Attachment C-1

78 CONTINUING DISCLOSURE CERTIFICATE This Continuing Disclosure Certificate (the Disclosure Certificate ) is executed and delivered by Three Rivers Park District (the District ) in connection with the issuance of the District s General Obligation Bonds, Series 2013A (the Bonds ). The Bonds are being issued pursuant to a resolution adopted by the Board of Commissioners of the District on November 21, 2013 (the Resolution ) and delivered to (the Purchaser ). Pursuant to the Resolution, the District has covenanted and agreed to provide continuing disclosure of certain financial information and operating data and timely notices of the occurrence of certain events. In addition, the District hereby specifically covenants and agrees as follows: Section 1. Purpose of the Disclosure Certificate. This Disclosure Certificate is being executed and delivered by the District for the benefit of the holders of the Bonds in order to assist the Participating Underwriters within the meaning of the Rule (defined herein) in complying with SEC Rule 15c2-12(b)(5). This Disclosure Certificate constitutes the written Undertaking required by the Rule. Section 2. Definitions. In addition to the defined terms set forth in the Resolution, which apply to any capitalized term used in this Disclosure Certificate unless otherwise defined in this Section, the following capitalized terms shall have the following meanings. Annual Financial Information means the financial information (which shall be based on financial statements prepared in accordance with generally accepted accounting principles ( GAAP ) for governmental units as prescribed by the Governmental Accounting Standards Board ( GASB )) or operating data with respect to the District, provided at least annually, of the type included in the Final Official Statement with respect to the Bonds; which Annual Financial Information may, but is not required to, include Audited Financial Statements. Annual Financial Information Report means any annual report provided by the District pursuant to, and as described in, Section 3 and 4 of this Disclosure Certificate. Audited Financial Statements means the District s annual financial statements, prepared in accordance with GAAP for governmental units as prescribed by GASB except that the general purpose financial statements of the District do not include the general fixed assets account group, which should be included to conform with generally accepted accounting principles. District means Three Rivers Park District, which is the obligated person with respect to the Bonds. Fiscal Year means the fiscal year of the District. Final Official Statement means the final official statement, dated, 2013, as the same may be revised and re-dated thereafter, delivered in connection with the Bonds, which is available from the MSRB. Listed Event means any of the events listed in Section 5(a) of this Disclosure Certificate. Attachment C-2

79 MSRB means the Municipal Securities Rulemaking Board, established pursuant to the provisions of Section 15B(b)(1) of the Securities Exchange Act of Participating Underwriter means any of the original underwriter(s) of the Bonds (including the Purchaser) required to comply with the Rule in connection with the offering of the Bonds. Rule means SEC Rule 15c2-12(b)(5) promulgated by the SEC under the Securities Exchange Act of 1934 (17 C.F.R. Part 240, c2-12), as in effect on the date of this certificate, including any official interpretations thereof, as the same may be amended from time to time. SEC means the United States Securities and Exchange Commission. Section 3. Provision of Annual Financial Information and Audited Financial Statements. (a) (b) (c) The District shall, not later than 180 days after the end of the Fiscal Year, commencing with the year that ends December 31, 2013, provide the MSRB with Annual Financial Information which is consistent with the requirements of Section 4 of this Disclosure Certificate. The Annual Financial Information may be submitted as a single document or as separate documents comprising a package, and may cross-reference other information as provided in Section 4 of this Disclosure Certificate; provided that the audited financial statements of the District may be submitted separately from the balance of the Annual Financial Information not later than 30 days after the date of the auditor s opinion letter. Annual Financial Information must be submitted in electronic format, accompanied by such identifying information as is prescribed by the MSRB, and may cross-reference other information as provided in Section 4 of this Disclosure Certificate. If the District is unable or fails to provide to the MSRB an Annual Financial Information Report by the date required in subsection (a), the District shall send a notice of that fact to the MSRB. The District shall cause the Annual Financial Information Report to be delivered to the MSRB via its internet repository named Electronic Municipal Market Access ( EMMA ), currently located at in an electronic format as prescribed by the MSRB. Section 4. Content of Annual Financial Information Reports. The District s Annual Financial Information Report shall contain or incorporate by reference the following: The District s Audited Financial Statements and information contained in the tables described on Exhibit A, attached hereto, which are included in the Final Official Statement. Any or all of the items listed above may be incorporated by reference from other documents, including official statements of debt issues of the District or related public entities, which have been submitted to the MSRB or the SEC. If the document incorporated by reference is a final official statement, it must be available from the MSRB. The District shall clearly identify each such other document so incorporated by reference. Attachment C-3

80 Section 5. Reporting of Listed Events. (a) The District shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the Bonds not later than ten business days after the occurrence of the event: (1) Principal and interest payment delinquencies; (2) Non-payment related defaults, if material; (3) Unscheduled draws on debt service reserves reflecting financial difficulties; (4) Unscheduled draws on credit enhancements reflecting financial difficulties (this is not applicable to the Bonds); (5) Substitution of credit or liquidity providers, or their failure to perform (this is not applicable to the Bonds); (6) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form TEB) or other material notices or determinations with respect to the tax status of the security, or other material events affecting the tax-exempt status of the security; (7) Modifications to rights of security holders, if material; (8) Bond calls, if material, and tender offers; (9) Defeasances; (10) Release, substitution, or sale of property securing repayment of the securities, if material (this is not applicable to the Bonds); (11) Rating changes; (12) Bankruptcy, insolvency, receivership or similar event of the obligated person (when such event is considered to have occurred under the Rule); (13) The consummation of a merger, consolidation, or acquisition involving the obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; and (14) Appointment of a successor or additional trustee or the change of name of a trustee, if material (this is not applicable to the Bonds). Attachment C-4

81 (b) (c) If the District obtains knowledge of the occurrence of a Listed Event described in Section 5(a), the District shall within ten business days of such occurrence file a notice of such occurrence with the MSRB in electronic format accompanied by such identifying information as is prescribed by the MSRB. Notwithstanding the foregoing, notice of the Listed Event described in subsections (a)(8) or (a)(9) need not be given under this subsection any earlier than the notice (if any) of the underlying event is given to holders of affected Bonds pursuant to the Resolution. Unless otherwise required by law and subject to technical and economic feasibility, the District shall employ such methods of information transmission as shall be requested or recommended by the designated recipients of the District s information. Section 6. Termination of Reporting Obligation. The District s obligations under the Resolution and this Disclosure Certificate shall terminate upon the legal defeasance, prior redemption or payment in full of all of the Bonds. Section 7. Agent. The District may, from time to time, appoint or engage a dissemination agent to assist it in carrying out its obligations under the Resolution and this Disclosure Certificate, and may discharge any such agent, with or without appointing a successor dissemination agent. The District intends to initially appoint Digital Assurance Certification, L.L.C., as the disclosure dissemination agent for the Bonds. Section 8. Amendment; Waiver. Notwithstanding any other provision of the Resolution or this Disclosure Certificate, the District may amend this Disclosure Certificate, and any provision of this Disclosure Certificate may be waived, if such amendment or waiver is supported by an opinion of nationally recognized bond counsel to the effect that such amendment or waiver would not, if and of itself, cause the undertakings to violate the Rule. The provisions of the Resolution constituting the Undertaking and this Disclosure Certificate, or any provision hereof, shall be null and void in the event that District delivers to the MSRB an opinion of nationally recognized bond counsel to the effect that those portions of the Rule which require the Resolution and this Disclosure Certificate are invalid, have been repealed retroactively or otherwise do not apply to the Bonds. The provisions of the Resolution constituting the Undertaking and this Disclosure Certificate, may be amended without the consent of the holders of the Bonds, but only upon the delivery by the District to the MSRB of the proposed amendment and an opinion of nationally recognized bond counsel to the effect that such amendment, and giving effect thereto, will not adversely affect the District s compliance with the Resolution, this Disclosure Certificate and the Rule. Section 9. Additional Information. Nothing in this Disclosure Certificate shall be deemed to prevent the District from disseminating any other information using the means of dissemination set forth in this Disclosure Certificate or any other means of communication, or including any other information in any Annual Financial Information Report or notice of occurrence of a Listed Event, in addition to that which is required by this Disclosure Certificate. If the District chooses to include any information in any Annual Financial Information Report or notice of a Listed Event in addition to that which is specifically required by this Disclosure Certificate, the District shall have no obligation under this Certificate to update such information or include it in any future Annual Financial Information Report or notice of occurrence of a Listed Event. Attachment C-5

82 Section 10. No Previous Non-Compliance. The District represents that since July 3, 1995 it has not failed to comply in any material respect with any previous undertaking in a written contract or agreement specified in paragraph (b)(5)(i) of the Rule. Section 11. Default. In the event of a failure of the District to comply with any provision of this Disclosure Certificate any holder of the securities may take such actions as may be necessary and appropriate, including seeking mandate or specific performance by court order, to cause the District to comply with its obligations under the Resolution and this Disclosure Certificate. A default under this Disclosure Certificate shall not be deemed an event of default with respect to the Bonds and the sole remedy under this Disclosure Certificate in the event of any failure of the District to comply with this Disclosure Certificate shall be an action to compel performance. Section 12. Beneficiaries. This Disclosure Certificate shall inure solely to the benefit of the District, the Participating Underwriters and holders from time to time of the Bonds, and shall create no rights in any other person or entity. Attachment C-6

83 IN WITNESS WHEREOF, we have executed this Certificate in our official capacities effective as of the day of December, THREE RIVERS PARK DISTRICT By Board Chair By Superintendent and Secretary to the Board Attachment C-7

84 EXHIBIT A Tables and Table Headings Park Use Full-Time Equivalent Employment Historical Summary of Debt Indebtedness by Issue Annual Debt Service Payments Overlapping G.O. Debt Debt Limit Computation Statement of Revenues and Expenditures for the General Fund and the Scott-Three Rivers Special Revenue Fund Operating Budget for the General Fund and the Scott-Three Rivers Special Revenue Fund Trend of Property Values (In Thousands) 2012/2013 Property Values 2012/2013 Real Property by Category Tax Levies and Collections Property Tax Rates Direct and Overlapping Government Principal Taxpayers Attachment C-8

85 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6E Department: Finance Originating Source: Howard Koolick, Director/CFO Agenda Item: Resolution Sale of General Obligation Notes, Series 2013B Superintendent s Recommendation: - ROLL CALL VOTE REQUIRED - MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $450,000 GENERAL OBLIGATION CAPITAL EQUIPMENT NOTES, SERIES 2013B; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT. Background: On October 24, 2013, the Board of Commissioners authorized the Chief Financial Officer (CFO) to prepare the official statement, set sale conditions and solicit bids for the $450,000 General Obligation Capital Equipment Notes. The notes are to provide the funds necessary to carry out the information technology equipment acquisitions included in the 2013 revised Asset Management Program. The CFO has been working with the Park District s Fiscal Advisor, Public Financial Management (PFM) and the Park District s bond counsel, McGrann Shea Carnival Straughn & Lamb, to issue the official statement and prepare for the sale. The CFO also requested a rating on these notes and discussed the notes with both Moody s Investor Services and Fitch Ratings to update these two rating agencies on the Park District s financial status. The Park District currently holds a AAA rating, the highest rating available from these two rating agencies. The CFO, based on his discussions with Moody s and Fitch, believes that they will affirm the AAA rating for the 2013 notes. The notes are being sold by competitive bid with bids due at 11:00 a.m. on November 21, Bond counsel is completing the multi-page resolution which will contain details of the notes including the name of the successful bidder, the interest rates and the required tax levies. The resolution will be almost identical to the resolution for the General Obligation Bonds (see previous item - Reference 6D-1). The final version of the resolution will be distributed at the board meeting on November 21, The notes being sold are general obligation bonds, which require the Park District to levy property taxes to provide funds for their repayment. The preliminary tax levy included an estimated levy of $700,000 for the 2013 General Obligation Bonds and Notes. The CFO will update the board on the actual levy required for 2014 since it is dependent the interest rates and structure of both the Bonds and the Notes.

86 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6F Department: Finance Originating Source: Howard Koolick, Director/CFO Agenda Item: Resolution Sale of 2013 Refinancing Bonds, Series 2013C Superintendent s Recommendation: - ROLL CALL VOTE REQUIRED - MOTION TO ADOPT RESOLUTION NO , A RESOLUTION AWARDING THE SALE OF $8,690,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2013C; FIXING THEIR FORM AND SPECIFICATIONS; DIRECTING THEIR EXECUTION AND DELIVERY; AND PROVIDING FOR THEIR PAYMENT AND REPAYMENT OF BONDS REFUNDED THEREBY. On October 24, 2013, the Board of Commissioners authorized the Chief Financial Officer (CFO) to prepare the official statement, set sale conditions and solicit bids for the $8,690,000 General Obligation Refunding Bonds. The proceeds from this bond issue will be used to repay all existing bonds from the 2007 General Obligation Bonds when they are callable on February 1, The CFO has been working with the Park District s Fiscal Advisor, Public Financial Management (PFM) and the Park District s bond counsel, McGrann Shea Carnival Straughn & Lamb, to issue the official statement and prepare for the sale. The CFO also requested a rating on these bonds and discussed the bond issue with both Moody s Investor Services and Fitch Ratings to update these two rating agencies on the Park District s financial status. The Park District currently holds a AAA rating, the highest rating available from these two rating agencies. The CFO, based on his discussions with Moody s and Fitch, believes that they will affirm the AAA rating for the 2013 Refunding bonds. The bonds are being sold by competitive bid with bids due at 11:00 a.m. on November 21, Bond counsel is completing the multi-page resolution which will contain details of the bonds including the name of the successful bidder, the interest rates and the required tax levies. The final version of the resolution will be distributed at the board meeting on November 21, The refunding bonds are being issued to decrease future interest payments. The preliminary estimate from PFM indicates a potential savings $540,508 ($60,056 per year) between 2015 and The actual amount of savings will depend on the bids received, but should be close to this estimate.

87 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: New Item Number: 6G Division: Park & Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: HSSA Redevelopment Cooperative Agreement with City of Bloomington Superintendent s Recommendation: MOTION TO ENTER INTO AN AGREEMENT WITH THE CITY OF BLOOMINGTON FOR THE NORMANDALE LAKE AND BUSH LAKE BEACH PARKING AREAS IN ORDER TO: CONTINUE TO UTILIZE CITY OF BLOOMINGTON S EXISTING AND PROPOSED PARKING FACILITIES; DESIGN AND RECONSTRUCT EXISTING PARKING FACILITIES; DESIGN AND CONSTRUCT NEW PARKING FACILITIES; COST SHARE IN THE DESIGN AND CONSTRUCTION OF PARKING FACILITIES; COST SHARE OF UTILITIES AND MAINTENANCE; AND ADDRESS SPECIAL ASSESSMENT ASSOCIATED WITH THE FUTURE CHALET ROAD REDEVELOPMENT. Background: The Hyland Ski and Snowboard Area (HSSA) redevelopment project includes improvements to an existing parking area and development of new parking along Chalet Road near Normandale Lake. The existing city parking area is referred to as Existing Parking, the proposed lot is referred to as New Parking. (Reference 6G-1). Extensive planning has been conducted over the past several years to assess conditions and develop solutions to resolve historic parking and traffic issues including. The design team analyzed a number of solutions, many of which were developed through suggestions from the public during three open houses that were held. In addition we received input from local and national consulting firms, independent traffic consultants, and a traffic study conducted by an independent consulting firm oversaw by the City of Bloomington. The proposed parking and traffic plan is multi-faceted, providing goals and solutions to the parking and traffic issues, including minimizing impacts to neighbors. Goals and solutions include: Reduce traffic on Chalet Road south of Normandale Lake Drive by; Reducing available parking at HSSA by approximately 81. Propose fee-parking for daily parking at HSSA (A fee for daily parking at HSSA is also being considered during the busiest times to generate revenue and further reduce traffic on Chalet Road). Dedicated shuttle stop at HSSA and Normandale parking areas. Real-time messaging for parking availability at HSSA. Improve timeliness and convenience of shuttle operations with an addition two busses.

88 Agreement: Reduce congestion at the drop-off and pick-up area at HSSA by; Providing a dedicated drop-off and pick-up areas separate from shuttle bus operations and the main parking area. Improvements to shuttle operations, increasing the desire to park at Normandale parking area. Reducing reliance on Bush Lake parking area The Normandale Lake and Bush Lake Beach Parking Areas Cooperative Agreement recognizes past use and relationships with the City of Bloomington in addition to formalizing the reconstruction of existing parking and proposed new parking, and cost sharing in the design, utilities, and maintenance of all off-site parking areas utilized by the Park District. The Agreement represents the opportunity to combine Park District and City resources to solve parking and traffic issues, parking reconstruction needs, and new parking needs for both agencies. The term of the proposed Agreement is 50 years, with an option to renew for two additional 25 year periods with the same terms and conditions. The cost share portions of the Agreement include the following highlights: Item Park District City of Bloomington Use of City Parking (in lieu of special assessments) Estimate currently at $138,000 Design of New Parking In project budget Construction of New Parking In project budget Design of Existing Parking Additional cost to be reimbursed by city 2014 City Funds Construction of Existing Parking 2014 City Funds Watershed Permitting Split 50/50 Split 50/50 Stormwater Management Split 50/50 Split 50/50 Utility and Routine Maintenance November-March April-October (5 months) (7 months) Significant Maintenance for New Parking In future PMP Program Significant Maintenance for Existing Parking In future Public Works Program If approved by the Park District Board, this Cooperative Agreement will be presented to the Bloomington City Council for review and approval at a regular meeting in December. It is a crucial part of the comprehensive redevelopment project at HSSA, and lays the foundation for future Park District and City approvals for the balance of this project. The anticipated schedule for review and approvals is as follows: Dec 5 TPPD Committee Meeting Review 90% Plans Review Budget Review Consultant Contract Review City Development Agreement

89 Dec Jan 20 Feb 11 Feb 20 Mar April 1 Aug TRPD Board of Commissioner Meeting Approval of Plans and, Authorization to Solicit Bids Approval Development Agreement Advertise for Contracts Open Bids Award first set of Contracts by Board of Commissioners Close Winter Season Move equipment and staff out Start demolition and reconstruction of Chalet and Chalet Parking Area Start demolition and reconstruction of Normandale Parking Lot Relationship to the Vision The Request for Action supports the following goal of the Vision Plan: Inspire people to recreate Collaborate Across Boundaries Relationship to the Policy Statement The Request for Action supports the following elements of the Policy Statement: Policy III (C.) Intergovernmental Relations Policy IX (E.) Cooperation in Recreation Uses

90 Reference 6G-1 CITY OF BLOOMINGTON AND THREE RIVERS PARK DISTRICT NORMANDALE LAKE AND BUSH LAKE BEACH PARKING AREAS COOPERATIVE AGREEMENT November 13, 2013 This agreement (the Agreement ) is made and entered into this day of 2013, by and between the Three Rivers Park District, a body corporate and politic, and a political subdivision of the State of Minnesota located at 3000 Xenium Lane North, Plymouth, MN (hereinafter referred to as the Park District ), and the City of Bloomington, a Minnesota municipal corporation located at 1800 West Old Shakopee Road, Bloomington, MN (hereinafter referred to as the City ). WHEREAS, the Park District and the City are political subdivisions of the State of Minnesota authorized by statute to acquire, establish, operate, and maintain park facilities; and WHEREAS, the Park District and the City promulgates master plans for the development of park facilities; and WHEREAS, the Park District s and the City s master plans are submitted to the Metropolitan Council for approval; and WHEREAS, the Park District s and the City s 2010 Hyland-Bush-Anderson Lakes Regional Park Reserve: Joint Master Plan includes parking development in the City; and WHEREAS, the Park District and the City cooperatively prepared a specific master plan for the Hyland-Bush-Anderson Lakes Regional Park Reserve; and WHEREAS, the City approved the 2010 Hyland-Bush-Anderson Lakes Regional Park Reserve: Joint Master Plan on June 7, 2010; and WHEREAS, Metropolitan Council approved the 2010 Hyland-Bush-Anderson Lakes Regional Park Reserve: Joint Master Plan on October 13, 2010; and WHEREAS, Park District Board of Commissioners adopted the 2010 Hyland- Bush-Anderson Lakes Regional Park Reserve: Joint Master Plan on June 17, 2010; and WHEREAS, the Park District and the City have a long history of cost sharing on improvements and property acquisitions within the Hyland-Bush-Anderson Lakes Regional Park Reserve, as well as providing access to each other s facilities at no cost; and WHEREAS, the City has issued a permit to the Park District for the past twenty years for off-site parking at the Normandale Lake Park parking area located November 13, 2013 Page 1

91 on Chalet Road for Hyland Ski & Snowboard Area (hereinafter referred to as HSSA ) patrons; and WHEREAS, the City is the owner in fee simple of real property located in Hennepin County, Minnesota and legally described in Exhibit A (hereinafter referred to as the City Parcels ) in which the Normandale Lake Park parking area and Bush Lake Beach parking area sit; and WHEREAS, the Park District and the City desire to cooperate to design, construct, reconstruct, operate and maintain the Normandale Lake Park parking areas located on Chalet Road located on the City Parcels and within City right-ofway; and WHEREAS, within the Normandale Lake Park parking areas there are four (4) components: 1) The existing parking area west of Chalet Road (hereinafter referred to as Existing Parking ; 2) The new parking area north of the existing parking area and west of Chalet Road (hereinafter referred to as New Parking ); 3) The new shuttle area within the Chalet Road right-of-way (hereinafter referred to as Shuttle Area ); and 4) The new trails adjacent to Existing Parking and New Parking (hereinafter referred to as New Trails ); Collectively, these components shall be referred to as the Project and as shown on Exhibit B; and WHEREAS, as a separate project, the City plans to mill and overlay the Boat Ramp on the east side of Chalet Road and this Boat Ramp will be utilized by HSSA shuttle operations and will be included in the operations and maintenance portion of this Agreement (hereinafter referred to as Boat Ramp ). The improvements to the Boat Ramp are not included in this Agreement; and WHEREAS, the existing parking lots at Bush Lake Beach as shown on Exhibit C, will be utilized by HSSA parking and shuttle operations and will be included in the operations and maintenance portion of this Agreement. No improvements to the Bush Lake Beach parking area are included in this project; and WHEREAS, the Normandale Lake Park parking areas and Bush Lake Beach parking area are hereinafter referred to as the Parking Areas ; and WHEREAS, as a separate project, the City plans to reconstruct Chalet Road between Normandale Lake Drive and HSSA as part of the City s Pavement Management Program (hereinafter referred to as City PMP ), which is typically paid for through a combination of special assessments and General Obligation Bonds; and WHEREAS, Park District appropriated funds for planning, design and construction of the New Parking and Shuttle Area and the City has included improvements to the Existing Parking in its Capital Improvement Program; and NOW THEREFORE, in consideration of the mutual covenants herein, and other good and valuable consideration, the sufficiency of which is hereby acknowledged, the City and the Park District agree as follows: November 13, 2013 Page 2

92 A. Term of the Agreement. The term of this Agreement shall be for fifty (50) years from the execution of this Agreement with the City and Park District having the option to renew this Agreement at the end of the fifty (50) years for up to two additional twenty-five (25) year periods with the same terms and conditions (the Options). B. Property Rights. The City and Park District agree to jointly use the parking lots within the Parking Areas. The parties hereby grant to each other nonexclusive parking rights and access over the drive aisles and parking lots shown in Exhibits B and C. The City and Park District also agree to coordinate event schedules to minimize parking conflicts. C. Cost Share. The Park District shall pay for the Project costs associated with the construction of the New Parking and new trail adjacent to the New Parking and Shuttle Area, including but not limited to: design, construction, associated lighting and landscaping, Chalet Road shuttle stop, shuttle stop plaza shelter, and signage and messaging for parking at HSSA, permits, labor, materials, testing and contingency, which is estimated to cost approximately $850,000. This cost includes one-half of the required stormwater management improvements and one-half of the required Nine Mile Creek Watershed District permit for the Project. a. In addition, for the use of the City Parcels, the Park District shall pay to the City, an amount not to exceed $150,000 (current estimate is $138,500), which will be in lieu of the special assessment associated with the City PMP Project. b. The Park District will advance costs for design of the Existing Parking and new trail adjacent to the Existing Parking estimated at $119,000 including but not limited to: parking design, lighting design, storm water management design, and related parking signage design. The City shall reimburse the Park District for this design work. The City shall pay for the Project costs associated with the reconstruction of the Existing Lot and new trail adjacent to the Existing Parking including but not limited to design, construction, lighting and landscaping improvements, permits, labor, materials, testing and contingency, which is estimated to cost approximately $1,119,000. This cost includes one-half of the required stormwater management improvements and one-half of the required Nine Mile Creek Watershed District permits for the Project. The City s financial contribution for the reconstruction of the Existing Lot is subject to approval of Metropolitan Regional Park grants by the Metropolitan Council, State of Minnesota and the Bloomington City Council to fully fund the City s share of the Project. If such grant approvals are not received, the City is not obligated to participate in the construction portion of the Project, however, City will reimburse the Park District for all design cost for the Existing Lot as described in the above paragraph. The overall Project costs shall be divided between the Park District and the City based on the actual costs incurred for those portions of the Project assigned to each party as described in the two paragraphs above and as shown in Exhibit D. November 13, 2013 Page 3

93 D. Design and Construction. Design and construction of the parking lots, roads and associated structures shall be in accordance with engineering best practices and recommended sections based on geotechnical information. The Park District will coordinate the design of the Project, including but not limited to: parking lots, lighting, storm water management improvements, signs/messaging, shuttle bus facilities and related structures. Park District will provide professional design services including, but not limited to design development, bidding documents, construction plans and specifications, contract document preparation, construction administration, and Project close out. A planning team consisting of Park District and City representatives shall oversee the design and construction management of the Project. Park District shall submit all plans to City for review and approval for issuance of permits. The review shall be to the same degree and duration as other similar projects within the City. The Park District shall be responsible for bidding and construction of the Project and related structures except as provided in Paragraph C and in accordance with approved construction plans and specifications. Construction shall commence following design and construction project funding approval by the Park District Board of Commissioners and City Council. Each party shall have sole authority to approve change orders impacting their respective portions of the Project. Change orders affecting both parties shall be reviewed by the Project planning team and are subject to approval by both the Park District and City. Construction of the Existing Lot shall not begin prior to August 15, 2014 without written approval by the City. E. Permits. This Agreement does not constitute development application approval without undertaking the normal City development and zoning approvals as required by Bloomington City Code. Should the development application be approved by the City Planning Commission, and/or City Council, the City shall not unreasonably withhold City permits for the Park District to reconstruct and construct the Project areas. F. Inconsistent Rights. The City, for itself, its successors and assigns, hereby covenants that it will not construct nor grant others the right to construct any structures or improvements on the Parking Areas, which are inconsistent with the rights and interests herein granted to Park District, but the City shall otherwise have the right to use the Parking Areas and to grant to others such rights. G. Maintenance of Parking Areas. Routine maintenance shall be shared between the two parties on a seasonal basis: 1. Winter Months Park District shall provide routine maintenanceof the Parking Areas and New Trails, during the winter season, including snow plowing and ice sanding/salting, typically from November through March. November 13, 2013 Page 4

94 2. Spring Through Fall Months City shall provide routine maintenance of the Parking Areas and New Trails during the spring, summer, and fall seasons, including sweeping, brush removal, mowing of adjacent lawn areas, maintenance of landscaped areas and storm water management areas adjacent to the Parking Areas, typically from April through October. 3. Other Maintenance - The Park District will be responsible for significant maintenance issues for the New Parking, new trail adjacent to the New Parking and Shuttle Area beyond routine maintenance as described above including but not limited to: lighting, seal coating, crack sealing, repairs, mill and overlay, parking lot striping, and reconstruction. The City will be responsible for significant maintenance issues for the Existing Parking, new trail adjacent to the Existing Parking, Boat Ramp Area and Bush Lake Beach parking lots beyond routine maintenance as described above including but not limited to: lighting, seal coating, crack sealing, the renovation, replacement, repairs, mill and overlay, parking lot striping, and reconstruction. H. Operation of Parking Areas. The City and Park District agree to jointly use the Parking Areas shown on Exhibit B and C. The parties hereby grant to each other nonexclusive parking rights and access over the drive aisles and parking lots shown in Exhibit B and C. Use of the parking facilities shall primarily be for the purpose of public access to the Hyland-Bush-Anderson Lakes Regional Park Reserve. The City and Park District shall meet at least annually to coordinate event schedules to minimize parking conflicts. Use of the Parking Areas described in this Agreement shall conform to the requirements of the City Code as well as City park regulations and policies. The public s use of the parking lots covered in this Agreement is permitted between the hours of one-half hour before sunrise and 10:00 p.m., or later on those dates that a special event permit is issued by the City Park Director. The City shall be responsible for maintaining the use schedule for the Parking Areas. The Park District and City may each schedule exclusive use of the Normandale Lake parking areas for up to eight (8) events each per year upon adequate notice to the other party. I. Signage. The Park District shall be responsible to furnish, install, and maintain the electronic parking and shuttle bus information signs and/or kiosks at Park District expense. The Park District shall also be responsible to maintain other signage in the New Parking and Shuttle Areas. The City shall be responsible to maintain other signage in the Existing Parking, Boat Ramp, and Bush Lake Beach parking area. The City shall be responsible for providing and maintaining roadway crossing treatments such as pedestrian striping, road signs and/or other treatments as prescribed by the Minnesota Manual on Uniform Traffic Control Devices (Mn MUTCD), or as deemed by appropriate by the City for those areas covered by this agreement. J. Normandale Lake Parking Areas Electric Utilities. The Park District shall be responsible for the associated electrical utility costs for the Normandale Lake Parking Areas from November through March annually, and the City November 13, 2013 Page 5

95 shall be responsible for the associated electrical utility costs from April through October annually. City shall at all times retain the right to maintain, repair or replace any utilities and related facilities in, on, or under said Project area and install such utilities and related facilities provided, that if any such activities by the City shall or may damage or limit the use of the Project area, the City will give the Park District thirty (30) days prior written notice of the same (except in cases of emergency), and in any event the City will upon completion of such activities so affecting the Project area or any portion thereof, restore the Project area as near as possible to its condition existing before such maintenance, repair, replacement or other activities of the City. K. Law Enforcement. The City will patrol and police the Parking Areas in such manner and by such persons as the City shall deem necessary, and may enforce all rules and ordinances of the City except as provided herein. L. Indemnification. Each party is responsible for its own acts and omissions and the results thereof to the extent authorized by law. Minnesota Statutes Chapter 466 and other applicable law govern the parties liability. To the fullest extent permitted by law, this Agreement is intended to be and shall be construed as a cooperative activity and it is the intent of the parties that they shall be deemed a single governmental unit for the purposes of liability, all as set forth in Minnesota Statutes, Section , Subd. 1a (a); provided further that for purposes of that statute, each party to this Agreement expressly declines responsibility for the acts or omissions of the other party. In addition to the foregoing, northing herein shall be construed to waive or limit any immunity from, or limitation on, liability available to either party, whether set forth in Minnesota Statutes, Chapter 466 or otherwise. M. Successor and Assigns. The Agreement shall be binding upon the parties hereto and their respective successors and assigns, provided, however, that neither City nor Park District shall have the right to assign its rights, obligations and interests in or under this Agreement to any other party without the prior written consent of the other party. N. Amendment, Modification or Waiver. No amendment, modification or waiver of any condition, provision or term of this Agreement shall be valid or of any effect unless made in writing and signed by the party or parties to be bound, or its duly authorized representative. Any waiver by either party shall be effective only with respect to the subject matter thereof and the particular occurrence described therein, and shall not affect the rights of either party with respect to any similar or dissimilar occurrences in the future. O. Rights and Remedies Cumulative. The rights and remedies provided by this Agreement are cumulative and no right or remedy at law or in equity which either party hereto might otherwise have by virtue of a default under this Agreement nor the exercise of any such right or remedy by either party will impair such party s standing to exercise any other right or remedy. P. No Agency. Nothing contained herein and no action by either party hereto will be deemed or construed by such parties or by any third person to create the relationship of principal and agent or a partnership or a joint venture or any other association between or among the parties hereto. November 13, 2013 Page 6

96 Q. Saving Provision. If any provision of the Agreement shall be found invalid or unenforceable with respect to any entity or in any jurisdiction, remaining provision of the Agreement shall not be affected thereby, and such provisions found to be unlawful or unenforceable shall not be affected as to their enforcement or lawfulness as to any other entity or in any other jurisdiction, and to such extent the terms and provisions of this Agreement are intended to be severable. R. Termination. The term of this Agreement shall be for fifty (50) years from the execution of this Agreement with the City and Park District having the option to renew this Agreement at the end of the fifty (50) years for up to two additional twenty-five (25) year periods with the same terms and conditions (the Options). Twelve (12) months prior to the termination date, the parties shall meet to discuss the exercise of the Option to extend this Agreement for an additional twenty-five (25) years. In the event that the Park District or the City chooses to exercise the Option, such extension shall be in writing. In the event that this Agreement is not extended pursuant to the Option, this Agreement shall automatically terminate without further notice at the end of fifty (50) years from the execution of this Agreement. This Agreement may be terminated or amended by Park District and City by mutual agreement or as otherwise provided in this Agreement. This Agreement shall be terminable by either party upon a material breach by the other party. The provisions of Section L (Indemnification) survive termination with respect to claims that arise from actions or occurrences that occurred prior to termination. S. Governing Laws. This Agreement will be construed in accordance with the laws of the State of Minnesota. T. [rq1] U. Title. City warrants that it owns good and marketable title to the Easement and that the undersigned is authorized to execute this Agreement.[rq2] V. Enforcement. In the event either party should bring an action to enforce the terms of this Agreement, the prevailing party shall be entitled to recover from the other all of the legal or other expenses of the prevailing party, including reasonable attorneys fees, and to have the same awarded as part of the judgment in the proceeding in which legal expenses and attorneys fees were awarded. W. Notices. Any notice given under this Agreement shall be deemed given on the first business day following the date the same is deposited in the United States Mail (registered or certified) postage prepaid, addressed as follows: If to the Park District: If to the City: Superintendent Three Rivers Park District c/c Legal Counsel 3000 Xenium Lane North Plymouth, MN City Manager November 13, 2013 Page 7

97 City of Bloomington 1800 West Old Shakopee Road Bloomington, MN IN WITNESS WHEREOF, City and Park District have entered into this Agreement as of the date and year first above written. Three Rivers Park District, a public corporation and political subdivision of the State of Minnesota Dated: By: Its Chair Board of Commissioners Dated: By: Its Superintendent And Secretary to the Board City of Bloomington, a Minnesota municipal corporation Reviewed and approved by City Attorney City Attorney Dated: By: Its Mayor Dated: By: Its City Manager November 13, 2013 Page 8

98 November 13, 2013 Page 9

99 November 13, 2013 Page 10

100 November 13, 2013 Page 11

101 EXHIBIT D Cost Share Table Project Component City Park District New Parking Shuttle Area Trail Associated with New Parking ½ Stormwater Management Costs Existing Parking $850,000 Trail Associated with Existing Parking ½ Stormwater Management Costs City Parcel Use (in lieu of Special Assessment) $1,119,000 Not to exceed $150,000 November 13, 2013 Page 12

102 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6H Division: Recreation, Education & Nat. Resources Originating Source: Tom McDowell, Assoc. Supt. Agenda Item: Commercial and Non-commercial Park and Trail Use Superintendent s Recommendation: MOTION TO ESTABLISH A TASK FORCE COMPOSED OF STAFF AND 3 BOARD REPRESENTATIVES, APPOINTED BY THE BOARD CHAIR, TO REVIEW AND DISCUSS THE IMPACTS OF PARK USE BY COMMERCIAL ENTITIES, NON-PROFIT ORGANIZATIONS/CLUBS, AND OTHER GROUPS; WITH A FINAL REPORT INCLUDING A RECOMMENDED FEE SCHEDULE, WHERE APPROPRIATE, TO BE PRESENTED AT THE APRIL, 2014 FINANCE AND ADMINISTRATION COMMITTEE MEETING. Background: In the past two years there has been a significant increase in the number of individuals or businesses hosting activities or events within Three Rivers parks which attract large numbers of participants and/or spectators. The timing and size of these activities often needs to be managed in order to avoid over-crowding, multiple groups attempting to use a facility at the same time, and/or to otherwise ensure that other park users are not negatively impacted. Some of these activities are fee-based and the organizer charges participants a fee for the service or program they are conducting at park facilities. In order to manage activities of this type some policy clarification is needed. The Park District s Ordinance, based on the premise that private individuals should not profit from the public s investment, states that it is unlawful for any person to solicit, sell, or otherwise peddle any goods, wares, merchandise, services, liquids, or edibles in a park except by authorized concession or written permission granted by the Board. In some instances permission from the Board has been the result of specific Board action but more often the permission is granted via a Board-approved operating policy. For example, staff has been authorized to permit vendors to sell food and program-related merchandise at Park District events and programs. The recent increase in individuals, clubs and businesses charging members to participate in lessons, training activities or events however, has prompted staff to seek further clarification from the Board. Some examples of situations that staff believe need further review include: Recreation equipment retailers sponsoring training groups of people (some charge a fee, some do not) on ski trails one or two nights per week throughout the winter. Non-profit organizations charging members to participate in xc ski lessons, training or time trials on ski trails. For profit fitness clubs or personal trainers holding classes or boot camps in picnic areas or on trails.

103 To date, Facility Services staff have managed these requests by issuing a special use permit in the same way that requests to hold an event or reserve a facility are handled. The fee for most special use permits has been $50 which offsets some of the staff time associated with processing and accommodating the requested use. There are, however, several circumstances that make these requests for group use different. Some are small groups that do not warrant charging a fee. Many of these uses are regular, ongoing activities rather than one-time events, which the current special use fee structure does not yet address. Some involve large numbers of people that dominate facilities or negatively impact the general public s experience. Some group activities, particularly lessons, often result in small crowds blocking trails and generating complaints from other users. Additionally some use requests duplicate or compete with Three Rivers programming efforts. All of these operational challenges can be resolved operationally as well once the policy direction is confirmed. Staff is suggesting that a task force be established comprised of 5-6 staff members and 2-3 Commissioners to discuss and recommend operating practices and a fee schedule for these park use issues. It is anticipated that the task force will meet two or three times and present its final report at the February Board meeting. The following questions provide examples of the issues that would be considered by the task force in order to clarify Park District policy related to park use: 1. Under what circumstances should recreation providers, who are charging their participants, be permitted to use the public s resource? 2. Should recreation providers from outside agencies be charged a fee when they use public amenities to conduct their business or pursue their interest? 3. Should the fee for trail use by a for profit group be more than the fee for a similar use by a non-profit group? 4. The $50 fee for Special Use Permits has been essentially a processing fee intended to offset some of the expense of accommodating the use request. Is the fee appropriate, and should the fee also include a nominal per participant fee to reflect the larger impact of larger groups, or repeat visits? Relationship to the Vision The Request for Action supports the following element(s) of the Vision Plan: Inspire people to recreate Relationship to Policy Statement Policy V District Finance; C. Fees and Charges Policy IX Recreation Use

104 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: Unfinished Item Number: 6I Division: Park and Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: Update on Discussions with Our New Legislative Consultants, Best and Flanagan Superintendent s Recommendation: NO ACTION REQUIRED; THIS ITEM IS FOR INFORMATION AND DISCUSSION. Due to scheduling conflicts, staff has been unable to conduct contract discussions prior to the completion of the Board Packet. At the November 21, 2013 Board Meeting, staff will provide an update on discussions with Best and Flanagan.

105 REQUEST FOR BOARD ACTION Meeting Date: 11/21/13 Business Item: New Item Number: 7A Division: Park and Trail Operations Originating Source: Boe Carlson, Associate Supt. Agenda Item: Temporary Encroachment Permit to the City of Maple Grove for Access to Utility Easements Superintendent s Recommendation: MOTION TO GRANT THE CITY OF MAPLE GROVE A TEMPORARY ENCROACHMENT PERMIT FOR REHABILITATION WORK ON A CITY SEWER LINE LOCATED WITHIN FISH LAKE REGIONAL PARK. Background: The City of Maple Grove is undertaking a sanitary sewer rehabilitation project for their trunk sewer passing through Fish Lake Regional Park. The process they are using is called cured in-place pipe (CIPP) lining. For this process, a flexible tube of uncured plastic is inserted into the pipe via manholes and then driven through the length of the pipe mechanically. The flexible tube is then filled with pressurized hot water, which causes the plastic to cure and bond with the inside wall of the existing concrete pipe. Most estimates predict that this will add years of service life to the pipe. There is a significant amount of equipment that must be able to get to the sanitary manholes in order to complete the work. However, the overall disturbance is expected to be far less than if the pipe were allowed to fail and had to be completely replaced. The anticipated disruption to the park s winter turf trails (Reference 7A-1) will require the city to receive an encroachment permit from the Park District (Reference 7A-2). The construction timeline is January March of The intent is that the work be done on frozen trails, which should cause the least amount of disruption, both in resource damage and public use. The sections of park trails to be closed will be communicated to the public, and it will be the responsibility of the permit holder to provide the appropriate signage and access control at the work site.

106 Reference 7A-1

107

108

109

110

111

112

113

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. May 23, 2013

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. May 23, 2013 THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING May 23, 2013 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Larry Blackstad, Jennifer DeJournett, Daniel Freeman, John Gibbs, and Penny Steele

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING January 22, 2015 Commissioners Present: Steven E. Antolak, Larry Blackstad, Jennifer DeJournett, Daniel Freeman, John Gibbs, John Gunyou and Penny Steele

More information

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. August 15, 2013

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. August 15, 2013 THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING August 15, 2013 Commissioners Present: Commissioners Absent: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs and

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 17, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 20, 2012 Commissioners Present: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara Wyatt Staff Present:

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING April 19, 2012 Commissioners Present: Commissioners Absent: Staff Present: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING August 20, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT 1. CALL TO ORDER 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT PARK AND TRAIL OPERATIONS COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, December

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING August 18, 2011 Commissioners Present: Commissioners Absent: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING June 18, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele Staff

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT INTERGOVERNMENTAL AND COMMUNITY ENGAGEMENT COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN 1. CALL TO ORDER 2. APPROVAL OF AGENDA Thursday,

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT PARK AND TRAIL OPERATIONS COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, August 6, 2015 Estimated Time: 10:30 10:45 a.m.

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT INTERGOVERNMENTAL AND COMMUNITY ENGAGEMENT COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, July 2, 2015 Estimated Time: 11:00

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING May 17, 2012 Commissioners Present: Commissioners Absent: Larry Blackstad, Chair; Marilynn Corcoran, Joan Peters, Dale Woodbeck and Sara Wyatt Barbara Derus

More information

Regular Board Meeting

Regular Board Meeting Regular Board Meeting Thursday, September 18, 2014 5:00 P.M. The Board of Commissioners Three Rivers Park District Administrative Center - Board Room 3000 Xenium Lane North Plymouth, Minnesota MISSION

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT 1. CALL TO ORDER 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT PARK AND TRAIL OPERATIONS COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, December

More information

Regular Board Meeting

Regular Board Meeting Regular Board Meeting Thursday, July 17, 2014 5:00 P.M. The Board of Commissioners Three Rivers Park District Administrative Center - Board Room 3000 Xenium Lane North Plymouth, Minnesota MISSION STATEMENT

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT PARK AND TRAIL OPERATIONS COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, December 4, 2014 Estimated Time: 11:45 a.m. 12:00

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT 1. OPENING BUSINESS A. Call to Order THREE RIVERS PARK DISTRICT REGULAR MEETING OF BOARD OF COMMISSIONERS Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN B. Pledge of Allegiance

More information

Regular Board Meeting Followed by Committee Meetings

Regular Board Meeting Followed by Committee Meetings Regular Board Meeting Followed by Committee Meetings Thursday, May 17, 2012 5:00 P.M. The Board of Commissioners Three Rivers Park District Administrative Center - Board Room 3000 Xenium Lane North Plymouth,

More information

Councilors Geissler, Nelson, Schmidt, Mayor Boucher

Councilors Geissler, Nelson, Schmidt, Mayor Boucher CITY OF HERMANTOWN CITY COUNCIL CONTINUATION MEETING 6:33 p.m. Pledge of Allegiance ROLL CALL: CITY STAFF: ABSENT: Councilors Geissler, Nelson, Schmidt, Mayor Boucher John Mulder, City Administrator; Debbie

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Department of Regional Parks Main Conference Room 3711 Branch Center Road Sacramento, CA 95827

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Department of Regional Parks Main Conference Room 3711 Branch Center Road Sacramento, CA 95827 Item #6 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Department of Regional Parks Main Conference Room 3711 Branch Center Road Sacramento, CA 95827 ACTION SUMMARY Thursday November 19, 2009 6:00

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Notice of Board of Managers Monthly Meeting

Notice of Board of Managers Monthly Meeting Notice of Board of Managers Monthly Meeting Wednesday, August 17, 2016 7:00 p.m. Meeting Location: Nine Mile Creek Watershed District Office 12800 Gerard Drive Eden Prairie, MN 55346 Agenda Enclosed Agenda

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES 0 0 0 0 MINNEAPOLIS PARK AND RECREATION BOARD MINUTES Regular Meeting May, 00 :00 p.m. West River Rd. President Erwin called the meeting to order at :00 p.m. ROLL CALL Present: Commissioners Brad Bourn,

More information

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North REGULAR BROOKLYN PARK CITY COUNCIL MEETING Monday, October 24, 2016 Brooklyn Park Council Chambers 7:00 p.m. 5200 85th Avenue North CALL TO ORDER Mayor Pro Tem Rich Gates PRESENT: Mayor Pro Tem Rich Gates;

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple

More information

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING HELD ON THE 2ND DAY OF APRIL, 2012, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121 CROSS

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

5.3 Approve statement of estimated revenues and expenses for period ending 08/31/16.

5.3 Approve statement of estimated revenues and expenses for period ending 08/31/16. FOX VALLEY PARK DISTRICT BOARD OF TRUSTEES OPEN SESSION MEETING MINUTES October 17, 2016 Prisco Community Center 150 W. Illinois Avenue, Aurora 6:00 p.m. 1.0 CALL MEETING TO ORDER President Anderson called

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes. BOARD AGENDA February 26, 2019-9:00 AM Board of Commissioners Fran Miron, District 1 Stan Karwoski, Chair, District 2 Gary Kriesel, District 3 Wayne A. Johnson, District 4 Lisa Weik, District 5 1. 9:00

More information

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED UNOFFICIAL COPY OF HOUSE BILL 1397 R2 5lr3267 CF SB 625 By: Delegates Sossi and Smigiel Introduced and read first time: February 18, 2005 Assigned to: Rules and Executive Nominations 1 AN ACT concerning

More information

BOARD OF PLANNING COMMISSIONERS MINUTES. Regular Meeting: Tuesday: October 6, 2015:

BOARD OF PLANNING COMMISSIONERS MINUTES. Regular Meeting: Tuesday: October 6, 2015: BOARD OF PLANNING COMMISSIONERS MINUTES Regular Meeting: Tuesday: October 6, 2015: The Regular Meeting of the Board of Planning Commissioners of the City of Fargo, North Dakota, was held in the City Commission

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

MAPLE GROVE PLANNING COMMISSION June 9, 2014

MAPLE GROVE PLANNING COMMISSION June 9, 2014 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017 CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017 Present: Mayor K. Nelson, Members Olson, Captain, Bowman and D. Nelson Staff: Clerk Umland,

More information

Executive Change Control Board. December 18, 2014

Executive Change Control Board. December 18, 2014 Executive Change Control Board December 18, 2014 1 Today s Topics Review Mandate of the ECCB Reading of the Bylaws Contingency 101 Locally Requested Capital Investments 2 Review Mandate of the ECCB 3 ECCB

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

Wednesday, December 19, 2018

Wednesday, December 19, 2018 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCING AUTHORITY - CITY COUNCIL Wednesday, December 19, 2018 10500 Civic Center Drive Rancho Cucamonga, CA

More information

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, August 11, 2014, 5:30 P.M.

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, August 11, 2014, 5:30 P.M. CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 5:30 P.M. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015 MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO November 1 0, 2015 Special Meeting: 4:00 PM Council Chambers Hayden City Hall, 8930

More information

LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., Wednesday, July 25, 2012 Wayzata City Hall

LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., Wednesday, July 25, 2012 Wayzata City Hall LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., Wednesday, July 25, 2012 Wayzata City Hall 1. CALL TO ORDER Babcock called the meeting to order at 7:01 p.m. 2. ROLL CALL Members present:

More information

ANNOUNCEMENT REGARDING SPEAKER SLIPS

ANNOUNCEMENT REGARDING SPEAKER SLIPS City of Calimesa Regular Meeting of the City Council AGENDA Amended to add Consent Item 12.5 Monday, 6:00 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Joyce McIntire,

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS AGENDA ITEM September 14, 2009 1. Following the Pledge of Allegiance, a regular meeting of the City Council of the City of St. Cloud, Minnesota, was held on September 14, 2009

More information

Chief Financial Officer County of Peoria, IL

Chief Financial Officer County of Peoria, IL Chief Financial Officer County of Peoria, IL The County Peoria County Government has 825 employees serving under 8 Elected Officials and 13 Senior Managers, the latter reporting directly to the County

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING JANUARY 20, 2011

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING JANUARY 20, 2011 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING JANUARY 20, 2011 CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:01 p.m. in the Lisle Park District Community

More information

HOUSE RESEARCH Bill Summary

HOUSE RESEARCH Bill Summary HOUSE RESEARCH Bill Summary FILE NUMBER: H.F. 3094 DATE: March 5, 2010 Version: First engrossment Authors: Subject: Analyst: Eken DNR Policy Bill Janelle Taylor This publication can be made available in

More information

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA DECEMBER 4, 2017 1. Call to Order Mayor Spano called the meeting to order at 7:35 p.m. Councilmembers present: Mayor Jake Spano, Tim Brausen,

More information

PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803

PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803 PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803 PHONE: 814/234-0271 - FAX: 814/238-7790 EMAIL: patton@twp.patton.pa.us - WEB SITE: http://twp.patton.pa.us

More information

President Lewis reported that no action was taken by the Board during Closed Session.

President Lewis reported that no action was taken by the Board during Closed Session. MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 & 100 Thorndale Drive, #343, San Rafael,

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016 Park District Board of Commissioners Regular Meeting Minutes November 17, 2016 MISSION STATEMENT: To enhance the lives of our residents by providing programs, services, facilities and open spaces that

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 AN ACT TO INCORPORATE THE CITY OF KANNAPOLIS SUBJECT TO A VOTE OF THE PEOPLE AND TO CREATE A COMMISSION TO DEVELOP ITS CHARTER.

More information

MINUTES BOARD OF COMMISSIONERS MEETING HURON-CLINTON METROPOLITAN AUTHORITY THURSDAY, NOVEMBER 11, 2010

MINUTES BOARD OF COMMISSIONERS MEETING HURON-CLINTON METROPOLITAN AUTHORITY THURSDAY, NOVEMBER 11, 2010 MINUTES BOARD OF COMMISSIONERS MEETING HURON-CLINTON METROPOLITAN AUTHORITY THURSDAY, NOVEMBER 11, 2010 The regular meeting of the Huron-Clinton Metropolitan Authority s Board of Commissioners was held

More information

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, March 21, 2019 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City Council.

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 6:59 p.m. None

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 6:59 p.m. None CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA 55428 Citizen Advisory Commission Regular Meeting July 12, 2016 New Hope City Hall, 7 p.m. CALL TO ORDER Chair Wills called the meeting to order

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS WHEREAS, on May 12, 1993, pursuant to statutory authority, the Cities of Champlin, Corcoran,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan July 25, 2017 PRESENT President: Commissioners: Executive Director: Staff: Attorney: Guest: Cantore Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan Stevenson Adams, Biedron, Bonnet, Gray,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

MOUND CITY COUNCIL MINUTES July 22, 2014

MOUND CITY COUNCIL MINUTES July 22, 2014 MOUND CITY COUNCIL MINUTES July 22, 2014 The City Council of the City of Mound, Hennepin County, Minnesota, met in regular session on Tuesday, July 22, 2014, at 7:00 p.m. in the council chambers of the

More information

February 20, :00 p.m.

February 20, :00 p.m. Minutes Granbury City Council Regular Meeting G February 20, 2018 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

More information

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 The St. Charles Park District Board met at Norris Recreation Center on Tuesday, July 26, 2016 at 6:31pm. President Bob Carne

More information

FARGO CITY COMMISSION AGENDA Monday, November 21, :00 p.m. Executive Session at 4:15 p.m.

FARGO CITY COMMISSION AGENDA Monday, November 21, :00 p.m. Executive Session at 4:15 p.m. FARGO CITY COMMISSION AGENDA Monday, November 21, 2016-5:00 p.m. Executive Session at 4:15 p.m. Roll Call. PLEASE NOTE: The City Commission will convene on Monday, November 21, 2016 at 4:15 p.m. and retire

More information

AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES

AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES Members Present: Brad Frost Kevin Barnes Staci Carroll Barbara Christiansen Rob Shelton Clark Staff Present: David Bunker Wendelin Knobloch

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m. NEW YORK MILLS CITY COUNCIL September 12, 2017 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council

More information

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012 CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, April 16, 2012 with Mayor Jerrold Welden presiding over the meeting.

More information

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact: RECREATIONAL AUTHORITIES ACT Act 321 of 2000 AN ACT to provide for the establishment of recreational authorities; to provide powers and duties of an authority; to authorize the assessment of a fee, the

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

Wednesday, December 09, :00 P.M. City Council Chambers

Wednesday, December 09, :00 P.M. City Council Chambers 0B Regular 1B PLANNING COMMISSION Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, December 09, 2015-7:00 P.M. City Council Chambers If due

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

BYLAWS OF INDIAN MOUNTAIN METROPOLITAN DISTRICT Park County, Colorado

BYLAWS OF INDIAN MOUNTAIN METROPOLITAN DISTRICT Park County, Colorado BYLAWS OF INDIAN MOUNTAIN METROPOLITAN DISTRICT Park County, Colorado SECTION 1 Authority The Indian Mountain Metropolitan District, formerly the Indian Mountain Recreation and Park District, (or otherwise

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, August 4, :00 p.m. MEETING #4968

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, August 4, :00 p.m. MEETING #4968 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, August 4, 2014 7:00 p.m. MEETING #4968 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Pastor Jack Hanks of First Baptist Church PLEDGE

More information