Loading...
05-03-11 CC Agenda Packet (entire) AGENDA Regular Meeting of the City Council Golden Valley City Hall 7800 Golden Valley Road Council Chamber May 3, 2011 6:30 pm The Council may consider item numbers 1, 2, 3, 5 and 6 prior to the public hearings scheduled at 7 pm 1. CALL TO ORDER PAGES A. Roll Call B. Northwest Hennepin Human Services Council Presentation 3 2. ADDITIONS AND CORRECTIONS TO AGENDA 3. CONSENT AGENDA Approval of Consent Agenda -All items listed under this heading are considered to be routine by the City Council and will be enacted by one motion. There will be no discussion of these items unless a Council Member or citizen so requests in which event the item will be removed from the general order of business and considered in its normal sequence on the agenda. A. Approval of Minutes - City Council Meeting - March 15, 2011 4-10 B. Approval of Check Register 1. City 11 2. Housing and Redevelopment Authority 12 C. Licenses: 1. Fireworks Permit -Americana Fireworks Display Company for Golden Valley 13 Days Art & Music Festival 2. Gambling License Exemption and Waiver of Notice Requirement - Rotary Club 14-17 of Crystal-New Hope-Robbinsdale D. Minutes of Boards and Commissions: 1. Environmental Commission - February 28, 2011 18-19 2. Open Space and Recreation Commission - February 28, 2011 20 3. Bassett Creek Watershed Management Commission - March 17, 2011 21-33 E. Letters and/or Petitions: 1. Letter from City of Hopkins Regarding Step To It Challenge 34 F. Bids and Quotes: 1. Watermain Rehabilitation - Bids 35-47 2. Grounds Sweeper - Quotes 48 G. Receipt of March 2011 Financial Reports 49-56 H. Proclamation for Arbor Day and Arbor Month 57-58 I. Authorization to Sign Agreements with Barr Engineering Co. for Design and 59-69 Construction Coordination of Sweeney Lake Outlet Control Structure and Bassett Creek Watershed Management Commission for Preparation of Feasibility Report J. Call for Public Hearing - Sanitary Sewer Easement Vacation - 6210 and 6224 70-74 Wayzata Boulevard - 6/7/11 11-17 K. Authorization to Sign Amendment to Cooperative Agreement with Bassett Creek 75-80 Watershed Management Commission for Bassett Creek Main Stem Restoration (Reach II) 3. CONSENT AGENDA - CONTINUED L. Temporarily Restricting Vehicle Parking for Valley Days 11-18 81-85 M. Adoption of Livable Communities Housing Act - Housing Action Plan 86-91 N. Redesignating Depositories for City Funds 11-19 92-94 O. Board/Commission Appointments 95-96 4. PUBLIC HEARINGS 7 PM 5. OLD BUSINESS 6. NEW BUSINESS A. On Sale and Sunday Sale Liquor License - Osaka Golden Valley Inc. d/b/a Osaka 97 Sushi and Hibachi B. Authorizing Issuance, Awarding Sale, Prescribing the Form and Details and 98-157 Providing for the Payment of: 1. $1,840,000 General Obligation Street Improvement Bonds, Series 2011A 11-20 2. $655,000 General Obligation Equipment Certificates of Indebtedness, Series 20118 11-21 3. $5,110,000 General Obligation Improvement Refunding Bonds, Series 2011C 11-22 C. Announcements of Meetings D. Mayor and Council Communications 7. ADJOURNMENT City Administration/Council Cen Go! ey 763-593-8003/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 1. B. Northwest Hennepin Human Services Council Presentation Prepared By Thomas D. Burt, City Manager Summary Susan Blood, Executive Director, along with other staff members, will attend the meeting and make a brief presentation on the services they provide. Attachments Folder of information submitted by Northwest Hennepin Human Services Council (loose in agenda packet) (5f"��I���c� af' �l3/ll Co�r��l n��etrhf � May 1, 2011 Dear Council Members, I have been representing Golden Valley as a member of the NWHHSC Advisory Commission since last July. I have attended six meetings since my appointment and have been mostly in a learning mode. I would like to have shared my experiences in person, but I previously committed to another speaking engagement. During my appointment I have come to recognize that the NWHHSC is made up of a core of experts in Human Services planning and research who are highly capable of managing our neighboring communities in order to provide a broad range of services. Programs reviewed during my tenure include the: Community Development Block Grant, Emergency Services and Housing Program, and the Homeless Management Information Systems Program. I also have taken time to tour PRISM and the Greater Minneapolis Crisis Nursery to understand the services they provide. In this same spirit I attended the talk given on the Human Rights Commission of Golden Valley in April. And, I've been reading the City Council meeting minutes online to see if there is anything I should be advocating at our meetings. As part of the Advisory Commission, I have helped sponsor a grant request to potential corporate donors highlighting the benefits which NHHSC resources provide. I have advocated women's health by requesting Golden Valley join the State in the "Go Red Day" Proclamation. And I was an advocate for the human services available to Golden Valley Seniors at the Golden Valley Senior Fair Event last October. As I transition from a learning mode to a contributory mode, my goal is to help the City of Golden Valley to receive the maximum benefit from NWHHSC and also help the organization to remain a sustainable, value-adding partner to our community. I would be happy to provide additional information to the Council as needed. Please free to contact me by email or phone. Best regards, Kim A. Rottmann karottmannCa�msn.com 763-521-4941 Regular Meeting of the City Council March 15, 2011 Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Golden Valley, Hennepin County, Minnesota was held at 7800 Golden Valley Road in said City on March 15, 2011 at 6:30 p.m. The following members were present: Freiberg, Loomis, Pentel, Scanlon and Shaffer; and Also present were: Thomas Burt, City Manager; Jeannine Clancy, Director of Public Works; Allen Barnard, City Attorney; and Judy Nally, Administrative Assistant. Presentation Regarding Farmer's Market Kristine Frey, reviewed the proposal for a farmer's market to be held under the water tower, including produce, some food, local music and non-profit booths to be held on Sundays from June 26 to October 9. Thomas Burt answered questions from the Council. MOVED by Shaffer, seconded by Freiberg and motion carried unanimously to authorize the City Manager to negotiate a contract with Kristine Frey for a farmer's market on city owned property. Approval of Agenda MOVED by Pentel, seconded by Freiberg and motion carried unanimously to approve the agenda of March 15, 2011 as amended: Addition of New Business - Legislative Hearing - Suspension of Tobacco Licenses and Payment of Bonds. Approval of Consent Agenda MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to approve the consent agenda of March 15, 2011 as amended: Removal of Support for Complete Streets and Continued Use of Plans and Policies Supporting Transportation Systems. *Approval of Minutes - Council/Manager Meeting - February 8, 2011 MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file the Council/Manager Meeting minutes of February 8, 2011 as submitted. *Approval of Check Register MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to authorize the payment of the City bills as submitted. *General Business Licenses MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to authorize the issuance of licenses as recommended by staff. Regular Meeting of the City Council March 15, 2011 Page 2 *Gambling License Exemption and Waiver of Notice Requirement - Sabes Jewish Community Center MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file the gambling license exemption and approve the waiver of notice requirement for Sabes Jewish Community Center. *Minutes of Boards and Commissions MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file the minutes as follows: Minneapolis Water Advisory Board - November 4, 2010 Environmental Commission - January 3, 2011 Connection Project Board of Directors - January 13, 2011 Open Space and Recreation Commission - January 24, 2011 Bassett Creek Watershed Management Commission - January 20, 2011 *Dewaterinq Pump - Quotes MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to purchase one used 2010 Godwin Model CD150M 6-inch dewatering pump with approximately 70 logged operational hours, including Minnesota sales tax, for $30,993.75 from Ziegler Caterpillar, for a savings of $2,536.94 over the cost of a new pump. The bids are as follows: New Pump - Ziegler Caterpillar $33,530.69 New Pump - American Tractor & Equipment Co. $35,258.06 Used Pump - Ziegler Caterpillar (2010 Model) $30,993.75 *Email from Carmen Dougherty-Heim Regarding Botteneau Light Rail Line, MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file the email from Carmen.Dougherty Heim, dated February 23, 2011, regarding Botteneau Light Rail Line. *Emails from Paul Flower, Ross House, Frank Tenczar, Christine Tenczar and George Abide Regarding Dog Licensing MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file email from Paul Flower, dated February 23, 2011; email from Ross House, dated February 23, 2011; email from Frank Tenczar, dated February 23, 2011; Christine Tenczar, dated February 24, 2011 and George Abide, dated February 25, 2011 regarding dog licensing. Regular Meeting of the City Council March 15, 2011 Page 3 *Authorization to Sign Contract with Prairie Restorations, Inc. for Restoration and Maintenance of Native Plant Communities MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to authorize the Mayor and City Manager to sign the Contract for Professional Services with Prairie Restoration, Inc. for 2011 Restoration and Maintenance of Native Plant Communities in the amount of$25,350. Support for Complete Streets and Continued Use of Plans and Policies Supporting Transportation Systems Council Member Freiberg removed the agenda item to acknowledge what the City is doing to support for complete streets. Member Pentel introduced the following resolution and moved its adoption: RESOLUTION 11-8 RESOLUTION SUPPORTING COMPLETE STREETS AND DIRECTING STAFF TO CONTINUE TO USE ESTABLISHED PLANS AND POLICIES SUPPORTING TRANSPORTATION SYSTEMS FOR ALL USERS The motion for the adoption of the foregoing resolution was seconded by Member Freiberg upon a vote being taken thereon, the following voted in favor thereof: Freiberg, Loomis, Pentel, Scanlon and Shaffer; and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and her signature attested by the City Clerk. *Approval of Plat - Fretham Eleventh Addition Member Scanlon introduced the following resolution and moved its adoption: RESOLUTION 11-9 RESOLUTION FOR APPROVAL OF PLAT - FRETHAM ELEVENTH ADDITION The motion for the adoption of the foregoing resolution was seconded by Member Shaffer upon a vote being taken thereon, the following voted in favor thereof: Freiberg, Loomis, Pentel, Scanlon and Shaffer; and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and her signature attested by the City Clerk. *Call for Public Hearing - Special Assessments - 4/19/11 MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to call a public hearing for special assessments for April 19, 2011 at 7 pm. Regular Meeting of the City Council March 15, 2011 Page 4 *Receipt of February 2011 Financial Reports MOVED by Scanlon, seconded by Shaffer and motion carried unanimously to receive and file the February 2011 Financial Reports. *Authorizing Transfers from General Fund Member Scanlon introduced the following resolution and moved its adoption: RESOLUTION 11-10 RESOLUTION AUTHORIZING THE TRANSFER OF $900,000 FROM THE GENERAL FUND TO THE EQUIPMENT REPLACEMENT FUND ($600,000) AND EMPLOYEE BENEFITS FUND ($300,000) The motion for the adoption of the foregoing resolution was seconded by Member Shaffer upon a vote being taken thereon, the following voted in favor thereof: Freiberg, Loomis, Pentel, Scanlon and Shaffer; and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and her signature attested by the City Clerk. *Acceptance of Donations for 125th Anniversary Member Scanlon introduced the following resolution and moved its adoption: RESOLUTION 11-11 RESOLUTION ACCEPTING DONATIONS FOR GOLDEN VALLEY 125th ANNIVERSARY The motion for the adoption of the foregoing resolution was seconded by Member Shaffer upon a vote being taken thereon, the following voted in favor thereof: Freiberg, Loomis, Pentel, Scanlon and Shaffer; and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and her signature attested by the City Clerk. Public Hearing - Second Consideration - Ordinance #456 - Amending Electric Franchise Fee Ordinance #447 with Northern States Power d/b/a Xcel Energy, The following ordinance was MOVED by Shaffer, seconded by Pentel: ORDINANCE NO. 456, 2ND SERIES Amending Electric Franchise Fee Ordinance No. 447 City of Golden Valley, Hennepin County, Minnesota Jeannine Clancy introduced the agenda item and answered questions from the Council. Regular Meeting of the City Council March 15, 2011 Page 5 Public Hearing - Second Consideration - Ordinance #456 - Amending Electric Franchise Fee Ordinance #447 with Northern States Power d/b/a Xcel Energy - Continued The Mayor opened the meeting for public input and persons present to do so were afforded the opportunity to express their views thereon. Hearing and seeing no one the Mayor closed the public hearing. MOVED by Shaffer, seconded by Freiberg and motion carried unanimously to approve Ordinance #456, 2nd Series on Second Consideration. Upon a roll call vote, the vote was as follows: FREIBERG - YES LOOMIS - YES PENTEL - YES SCANLON - YES SHAFFER - YES Public Hearing - Ordinance #457 - Rezoning from Commercial Zoning District to Business and Professional Offices Zoning District 5075 Wayzata Boulevard and 1400, 1500 Highway 100 South The following ordinance was MOVED by Pentel, seconded by Shaffer: ORDINANCE NO. 457, 2ND SERIES AN ORDINANCE AMENDING THE CITY CODE Rezoning 5075 Wayzata Boulevard and 1400 and 1500 Highway 100 South from Commercial Zoning District to Business and Professional Offices Zoning District City of Golden Valley, Applicant Mark Grimes, Director of Planning and Development, reviewed the rezoning and answered questions from the Council. Dave Cera, Planning Commission, presented the Planning Commission report and answered questions from the Council. The Mayor opened the meeting for public input and persons present to do so were afforded the opportunity to express their views thereon. Carl Ewald, Duke Realty, stated they oppose the limitations the change in zoning will put on the property; such as development of a hotel; feel that because of market conditions anything that limits the use of the site is a concern; concerned that it does not allow for a parking deck as a permitted use; and requested that if it is proposed to be Business and Professional Office zoning district they be allows to add as a permitted use for their property the uses in Section 11.45, subdivision 8, off street parking for adjacent uses. The Mayor closed the public hearing. Regular Meeting of the City Council March 15, 2011 Page 6 Public Hearing -Ordinance #457 - Rezoning from Commercial Zoning District to Business and Professional Offices Zoning District 5075 Wayzata Boulevard and, 1400, 1500 Highway 100 South MOVED by Pentel, seconded by Shaffer and motion carried unanimously to approve Ordinance #456, 2nd Series on Second Consideration. Upon a roll call vote, the vote was as follows: FREIBERG - YES LOOMIS - NO PENTEL - YES SCANLON - YES SHAFFER - YES Legislative Hearing - Suspension of Tobacco Licenses and Payment of Bonds Mayor Loomis stated that the City was requested to send a representative to testify at the Legislature regarding cities being able to suspend tobacco licenses and possibly testifying regarding the taxing authority for cities to pay bonds. MOVED Pentel, seconded by Freiberg and motion carried unanimously to approve Council Member Shaffer to testify regarding the ability of cities to suspend tobacco licenses for failed compliance checks and possibly testifying regarding the taxing authority for cities to pay bonds, if needed. Announcements of Meetings A Bassett Creek Water Management Commission will be held on March 17, 2011 at 11:30 am. Some Council Members may attend the Caring Youth Recognition on March 17, 2011 at 6:30 pm at the Minnetonka Community Center, 14600 Minnetonka Boulevard. The City offices will be closed on March 23, 2011 from 12 noon until 4:30 pm to conduct public safety training exercises. The next City Council meeting will be held on April 5, 2011 at 6:30 pm. Some Council Members may attend the Neighborhood Watch meeting for Zone 5A on April 5, 2011 at 7 pm. Some Council Members may attend the Golden Valley Run the Valley Race/Walk on April 9, 2011 beginning at 8:30 am at the Davis Community Center at Meadowbrook Elementary. Mayor and Council Communications No action and/or discussion took place. Regular Meeting of the City Council March 15, 2011 Page 7 Adjournment The Mayor adjourned the meeting at 7:36 p.m. Linda R. Loomis, Mayor ATTEST: Judy Nally, Administrative Assistant PE ,. Go /� P Vt+ V 763-593-8013/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. B. 1. Approval of City Check Register Prepared By Sue Virnig, Finance Director Summary Approval of check register for various vendor claims against the City of Golden Valley. Attachments Document sent via email. Recommended Action Motion to authorize the payment of the bills as submitted. /� ey Finance`0 w Memorandum 763-593-8013/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. B. 2. Approval of Housing and Redevelopment Authority Check Register Prepared By Sue Virnig, Finance Director Summary Approval of check register for various vendor claims against the Housing and Redevelopment Authority. Attachments Document sent via email. Recommended Action Motion to authorize the payment of the bills as submitted. dad ,,4„ Memorandum Q lden ValleyFire Department 763-593-8079/763-593-8098 (fax) cpuvRF tsr Executive Summary for Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. C. 1. Fireworks Permit - Americana Fireworks Display Company for Golden Valley Days Art & Music Festival Prepared By Mark Kuhnly, Chief of Fire & Inspections Summary The Americana Fireworks Display Company has submitted a fireworks permit application requesting approval to discharge aerial fireworks at the Golden Valley Days Art & Music Festival during the evening of Saturday, May 21, 2011 at 9:15 pm. A rain date is set for Sunday, May 22, 2011 at 9:15 pm. The location of the fireworks display will be at the northeast corner of Brookview Park. Americana Fireworks Display Company has indicated that they need to maintain a 420-foot radius to discharge 6-inch aerial display shells. The launch site is the same location that has been used since 2005. Recommended Action Motion to approve the fireworks display permit for Americana Fireworks Display Company to discharge aerial fireworks at the Golden Valley Days Art & Music Festival on Saturday, May 21, 2011 or on the rain date of Sunday, May 22, 2011. Get u��ll�'ti� ti w sl,. Memorandum ,,,,, `� City Administration/Council 0 V 763-593-8006/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. C. 2 Gambling License Exemption and Waiver of Notice Requirement - Rotary Club of Crystal-New Hope-Robbinsdale Prepared By Judy Nally, Administrative Assistant Summary As per State Statute organizations that conduct gambling within the City limits have to submit an application for a lawful gambling permit to the State after the permit has been approved or denied by the City. Depending upon the timing of the permit the applicants may request the City to waive the 30-day waiting period. Attachments Application for Exempt Permit (2 pages) Letter from Rotary Club of Crystal-New Hope-Robbinsdale requesting waiver of 30 day waiting period (1 page) Recommended Action Motion to receive and file the gambling license exemption and approve the waiver of notice requirement for Rotary Club of Crystal-New Hope-Robbinsdale. Minnesota Lawful Gambling Page 1 of 2 3/11 LG220 Application for Exempt Permit Application fee If application postm-rked orreceived: An exempt permit may be issued to a nonprofit organization that: less than 30 days more than 30 days - conducts lawful gambling on five or fewer days,and before the event before the event - awards less than$50,000 in prizes during a calendar year. $100 $50 ORGANIZATION INFORMATION Check# $ Organization name Previous gambling permit number Rotary Club of Crystal-New Hope-Robbinsdale X-04594 Minnesota tax ID number, if any Federal employer ID number, if any 141— 88 Type of nonprofit organization. Check one. Fraternal [ Religious Veterans I✓' Other nonprofit organization Mailing address City State Zip Code County P.O. Box 22714 Robbinsdale MN 55422 Hennepin Name of chief executive officer (CEO) Daytime phone number Email address Anita Perkins 763-458-1110 Attach a copy of ONE of the following for proof of nonprofit status. Do not attach a sales tax exempt status or federal employer ID number as they are not proof of nonprofit status. rislonprofit Articles of Incorporation OR a current Certificate of Good Standing. Don't have a copy? This certificate must be obtained each year from: Secretary of State, Business Services Div., 180 State Office Building,St. Paul, MN 55155 Phone: 651-296-2803 FIIRS income tax exemption [501(c)] letter in your organization's name. • Don't have a copy? To obtain a copy of your federal income tax exempt letter,have an organization officer contact the IRS at 877-829-5500. ✓...:IRS-Affiliate of national,statewide,or international parent nonprofit organization (charter) If your organization falls under a parent organization, attach copies of both of the following: a. IRS letter showing your parent organization is a nonprofit 501(c)organization with a group ruling,and b. the charter or letter from your parent organization recognizing your organization as a subordinate. GAMBLING PREMISES INFORMATION Name of premises where gambling activity will be conducted. For raffles,list the site where the drawing will take place. Golden Valley Country Club Address (do not use PO box) City or township Zip Code County 7001 Golden Valley Road Golden Valley 55427 Hennepin Date(s) of activity(for raffles, indicate the date of the drawing) June 6, 2011 Check the box or boxes that indicate the type of gambling activity your organization will conduct: Bingo* _ ' Raffles Paddlewheels* Pull-Tabs* Tipboards* * Gambling equipment for pull-tabs, bingo paper, tipboards, and paddlewheels must be obtained from a distributor licensed by the Gambling Control Board. EXCEPTION: Bingo hard cards and bingo number selection devices may be borrowed from another organization authorized to conduct bingo. To find a licensed distributor, go to www.gcb.state.mn.us and click on List of Licensed Distributors, or call 651-639-4000. LG220 Application for Exempt Permit Page 2 of 2 3/11 LOCAL UNIT OF GOVERNMENT ACKNOWLEDGMENT If the gambling premises is within city limits, If the gambling premises is located in a township, a a city official must check the action that the city is county official must check the action that the county is taking on this application and sign the application. taking on this application and sign the application. A township official is not required to sign the t/ application. "J-,The application is acknowledged with no waiting The application is acknowledged with no waiting period. period. The application is acknowledged with a 30 day The application is acknowledged with a 30 day waiting period,and allows the Board to issue a waiting period,and allows the Board to issue a permit after 30 days(60 days for a 1st class city). permit after 30 days. The application is denied. The application ' denied. � Print county name Print city name 14�ofd i l ✓g/ //e On behalf of the county, I acknowledge this application. Signature of county personnel receiving application On behalf of the city, I acknowledge this application. S'. re of 'ty oars. nel r- ing application ,/, _ !` �: '% A, ifs Title Date Titl: if � Lt. Date I��l 1 (Optionial) TOWNSHIP: On behalf of the township,I acknowledge that the organization is applying for exempted gambling activity within the township limits. [A township has no statutory authority to approve or deny an application[Minnesota Statute 349.166)] Print township name Signature of township official acknowledging application Title Date CHIEF EXECUTIVE OFFICER`S SIGNATURE Print form and have CEO sign The information provided in this application is complete -. accurate to the best of my knowledge. I acknowledge that the financial report will be completed returned • he :oard within 30 days of the date of our gambling activity. Chief executive officer's signature Date /`i}/��f/ Complete a separate application for each gambing activity: Financial report and recordkeeping • one day of gambling activity required • two or more consecutive days of gambling activity A financial report form and instructions will • each day a raffle drawing is held be sent with your permit, or use the online fill-in form available at Send application with: www.gcb.state.mn.us. Within 30 days of the • a copy of your proof of nonprofit status, and activity date, complete and return the • application fee for each event financial report form to the Gambling Make check payable to "State of Minnesota." Control Board. Questions? To: Gambling Control Board Call the Licensing Section of the Gambling 1711 W est County Road B, Suite 300 South Control Board at 651-639-4000. Roseville, MN 55113 This form will be made available in alternative format(i.e.large print,Braille)upon request. Data privacy notice: The information Your organization's name and Private data about your organization are available requested on this form (and any address will be public information to: Board members, Board staff whose work attachments) will be used by the Gambling when received by the Board. All requires access to the information; Minnesota's Control Board (Board)to determine your other information provided will be Department of Public Safety;Attorney General; organization's qualifications to be involved private data about your Commissioners of Administration, Minnesota in lawful gambling activities in Minnesota. organization until the Board Management&Budget,and Revenue; Legislative Your organization has the right to refuse to issues the permit. When the Auditor, national and international gambling supply the information; howeve r, if your Board issues the permit, all regulatory agencies;anyone pursuant to court organization refuses to supply this information provided will become order; other individuals and agencies specifically information, the Board may not be able to public. If the Board does not authorized by state or federal law to have access determine your organization's qualifications issue a permit, all information to the information; individuals and agencies for and,as a consequence,may refuse to issue provided remains private,with the which law or legal order authorizes a new use or a permit. If your organization supplies the exception of your organization's sharing of information after this notice was given; information requested,the Board will be name and address which will and anyone with your written consent. able to process your organization's remain public. application. Reset F P.O. BOX 22714, ROBBINSDALE, MN 55422 April 15, 2011 APR 19 2011 Ms. Judy Nally City of Golden Valley 7800 Golden Valley Road Golden Valley, MN 55427 Dear Ms. Nally: The Rotary Club of Crystal — New Hope — Robbinsdale will host our annual Elmer's Rotary Golf Classic fundraising event at the Golden Valley Country Club on Monday, June 6, 2011 . We are requesting permission to hold a raffle at this event and respectfully request that the City Council waive the customary 30-day waiting period for the exemption for lawful gambling permit required for this type of event. Thank you for your consideration. Yours truly, 1,&/ John Spilane Treasurer 763-545-3495 GOLDEN VALLEY ENVIRONMENTAL COMMISSION Regular Meeting Minutes February 28, 2011 Present: Commissioners, Anderson, Baker, Gitelis, Hill, Stremel, Al Lundstrom, Environmental Coordinator, Joe Hogeboom, City Planner and Lisa Nesbitt, Administrative Assistant Absent: Commissioner Pawluk 1. Call to Order Baker called the meeting to order at 7:00 pm. 2. Approval of Regular Meeting Minutes —January 3, 2010 MOVED by Stremel, seconded by Gitelis, and the motion carried unanimously to approve the minutes of the January 3, 2011. 3. Residential Solid Waste and Recycling Study Dave McNary and Caroline Collopy, from Hennepin County Environmental Services, spoke to the Commission about possible ways to increase recycling participation (presentation on- file). Baker and staff met to discuss the next steps in this study. A summary of that meeting is outlines in the February 24, 2011 memo on-file. The commissioners agreed that the next area of focus will be using hauler licensing to encourage innovation. To assist in the process, Hogeboom will solicit other cities regarding their licensing requirements, possible same-day collection policies and recycling of construction materials. He will also look into a similar study, done by the Planning Commission, in the past. As part of the education component, the CityNews will feature information on recycling textiles. The Commission recommended including a definition of textiles as well as information about places to bring unwanted textiles, such as the green boxes located in various locations, owned by USAgain. 5. Program/Project Updates A. TMDL — No updates B. I/I — Commissioners were given a copy of the most recent quarterly status report. C. Private Development Update — a. Menards is closed until May 2012 b. Venture Bank has submitted an application for the old Art Holdings building on Wayzata Blvd. 6. Commission Member Council Reports None 7. Other Business None Minutes of the Environmental Commission February 28, 2011 Page 2 of 2 8. Adjourn MOVED by Gitelis, seconded by Stremel, and the motion carried to adjourn. The meeting adjourned at 9:10 pm. The next scheduled meeting will be March 28, 2011 at 7:00 pm. GOLDEN VALLEY OPEN SPACE & RECREATION COMMISSION Regular Meeting Minutes February 28, 2011 1. Call to Order Mattison called the meeting to order at 7:00 p.m. 2. Roll Call Present: Roger Bergman, Brad Kadue, Bob Mattison, Emily Piper, Anne Saffert, Dan Steinberg, Rick Jacobson, Director of Parks and Recreation; Sandy Werts, Volunteer Coordinator; and Sheila Van Sloun, Administrative Assistant. Absent: Kelly Kuebelbeck and Jerry Sandler. 3. Agenda Changes or Additions None made. 4. Approval of Minutes —January 24, 2011 MOTION: MOVED by Kadue and seconded by Steinberg to approve the January 24 meeting minutes. Motion carried unanimously. 5. Recreation Report— Sandy Werts Jacobson introduced Werts, the new Volunteer Coordinator. Werts gave a brief background stating she has worked with youth, adult and senior programs for 35 years and comes to us from the city of Eden Prairie. In her role, she is the staff liaison to the Golden Valley Envision Board of Directors. She's currently working with the annual Lilac Planting and Golden Valley's 125th Anniversary. Werts then gave details on events that will take place for the 125th Anniversary. 6. Honeywell Little League Area Jacobson said plans are going out for bid. The proposed plans will then be sent to the Bassett Creek Watershed District for approval. Bids are scheduled to be opened on March 22 with awarding on April 5 by the City Council. Jacobson said an update on the project is part of the agenda for the March 8 Council/Manager Workshop. Naming rights for the park and fields will also be discussed at the workshop. 7. Valley Days Jacobson announced that the annual Valley Days celebration is going to be a one-day event on Saturday, May 21 at Brookview Park. He said the planning committee is currently looking at alternate routes for the morning parade. 8. Adiournment MOVED by Kadue and seconded by Steinberg to adjourn at 7:45 p.m. Motion carried unanimously. Bassett Creek"'Vtratershed Management Commission Minutes of the Meeting of march 47, 2011 1. Call to Order The Bassett Creek Watershed Management Commission(BCWMC)was called to order at 11:30 a.m.,on Thursday,March 17,2011,at Golden Valley City Hall by Chair Loomis.Ms.Herbert conducted roll call. Roll Call Crystal Commissioner Pauline Langsdorf Administrator Geoff Nash Golden Valley Commissioner Linda Loomis,Chair Counsel Charlie LeFevere Medicine Lake Commissioner Ted Hoshal Engineer Karen Chandler Minneapolis Alternate Commissioner Lisa Goddard Recorder Amy Herbert Minnetonka Absent New Hope Alternate Commissioner Al Sarvi Plymouth Commissioner Ginny Black,Vice Chair Robbinsdale Absent St.Louis Park Commissioner Jim de Lambert,Secretary Also present: Laura Adler,BCWMC Technical Advisory Committee,City of St.Louis Park Derek Asche,BCWMC Technical Advisory Committee,City of Plymouth Jeannine Clancy,BCWMC Technical Advisory Committee,City of Golden Valley Jack Frost,Metropolitan Council Environmental Services Christopher Gise Dave Hanson,Alternate Commissioner,City of Golden Valley Tom Mathisen,BCWMC Technical Advisory Committee,City of Crystal Richard McCoy,BCWMC Technical Advisory Committee,City of Robbinsdale Jeff Oliver,BCWMC Technical Advisory Committee,City of Golden Valley Keith Pilgrim,Barr Engineering Company Jason Quisberg,Bonestroo/City of New Hope Liz Stout,BCWMC Technical Advisory Committee,City of Minnetonka Brad Wozney,Minnesota Board of Water and Soil Resources 2., Approval ofAgenda:and Consent Agenda Chair Loomis removed the March financial report from the Consent Agenda at the request of Administrator Nash.Commissioner Black moved to approve the Consent Agenda as amended and to approve the agenda.Commissioner Langsdorf seconded the motion but added that the date of the Zachary Lane Environmental Fair was incorrect in the February meeting minutes and the date should be listed as May 12th.Chair Loomis requested reordering the agenda to move up today's presentations so that they would follow Agenda item 3—Citizen Input on Non-agenda Items.Commissioner Black and Commissioner Langsdorf approved the friendly amendment to the motion.The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote]. 3 Citizen Input on Non-Agenda items Alternate Commissioner Al Sarvi brought up an item as a resident of New Hope.He said that the residents around Northwood Lake have a lot of concerns about geese.He asked if anyone knew of a regional organization that had a goose management plan or if there should be a local movement for the creation of such a plan.Mr.Asche said that a few years ago the City of Plymouth had a goose management program and that the City worked through the University of Minnesota.He said that the City had stopped that program and the professor that headed the program handed it over to someone else.Mr.Asche volunteered to do a little research to try to track down a contact.Alternate Commissioner Hoshal added that the City of Medicine Lake has a contract with the Canada Goose Program through the University of Minnesota and that he can provide that contact information to Alternate Commissioner Sarvi. 4. Administration Administration items were deferred to later on the agenda. 5 New Business A. Presentation by Brad Wozney,Board Conservationist with the Minnesota Board of Water and Soil Resources (BWSR),on the Watershed Management Plan Process and 8410 Rules Revisions.Mr. Wozney gave a brief overview of the three different ways that watersheds are organized:joint powers organizations,watershed districts,and as a function of county government,which are typically governed by the county planning department.He reminded the Commission that Watershed Management Plan revisions are required every ten years and that BWSR's process for watershed management plans is captured in the 8410 rules,which are currently being revised.He also reminded the Commission that Mr.LeFevere and Ms.Chandler,BCWMC staff,are part of the Advisory Committee for the 8410 rules revision. Mr.Wozney recommended that the Commission consider engaging the Mississippi WMO,Scott WMO,and Carver WMO in dialogues regarding their experiences with the Plan approval process.He mentioned that similarly to the BCWMC,the Shingle Creek WMO would be going through their revision process concurrently with the 8410 rules revision process. Mr.Wozney stated that BWSR envisions that the BCWMC will create the Plan with the intent that there will be frequent updates throughout and the Capital Improvement Plan will be reviewed every two years at the minimum. Mr.Wozney referred to the handout entitled,"Revised Watershed Management Plan Process under draft revised 8410 rules."He said that although it is not listed on the handout,BWSR strongly recommends that the first action the Commission should undertake is a visioning process.Mr.Wozney said the Commission should envision what it wants its watershed to look like in 10 years.He continued by saying that the Commission's vision process could include considerations for its goals for the next 10 years in terms of the watershed's natural resources,its administration,and its external communications as in how does the organization deal with all of these members jointly.Mr.Wozney reiterated that BWSR strongly advised the Commission to go through a visioning process.He said that once the Commission completes that visioning process,it should begin with the steps laid out by BWSR in its"Revised Watershed Management Plan Process." Mr.Wozney explained that step one is to establish a means of public and technical participation in the revision process that is acceptable to BWSR.He mentioned that JPA WMOs aren't required to have formal technical and citizen advisory committees,but if the Commission isn't going to use that model then BWSR and the Commission would need to reach an agreement on an acceptable method for obtaining the necessary participation.He recommended that the Commission let BWSR know its intent for the public participation process very soon.Mr.Wozney referred to his second handout, entitled"Example Methods for Acquiring Public Input," and added that another idea would be to conduct an online survey,such as through Survey Monkey,for watershed residents and to enter respondents in a drawing for a prize such as a large-screen television.He said he thinks the public input process will be a combination of the public coming to the BCWMC with input and the BCWMC going to the public to request input. 2 BCWMC March 17,2011 Meeting Minutes He said that steps two and three are typically combined and are the notification processes to let stakeholders know that input is requested. Mr.Wozney said that the Commission has a very effective TAC process.He added that the Commission could consider involving in the stakeholder process all relevant city departmental staff such as public works,the Three Rivers Park District,and Hennepin County.Mr.Wozney commented that individual commissioners'input should be gathered during the visioning process he already described.He said the Commission's input into the goals and the actions are important and should be documented. Mr.Wozney explained that step 4 is to receive,review,and discuss the input that was received.He explained that this step is really the kickoff of the planning process.He added that part of this step is documenting that an effective public mechanism was utilized. He moved on to step 5,which is working through priority issues.He said that the Commission will want to assess the issues identified in its earlier steps.Mr.Wozney spoke about trend analysis and said that as part of the plan the Commission should develop trend analyses to determine whether the waterbodies are improving,hitting plateaus,or getting worse,which will play into the prioritizing process.He said the Commission will want to evaluate all relevant plans and programs,such as monitoring,modeling,previous studies,clean water plans,and resource management plans.He spoke about gap analysis and referred to the gap analysis handout he passed out.Mr.Wozney clarified that these plans are"watershed"plans not"watershed management organization"plans.He instructed the Commission to take inventory of what everyone in the watershed is doing and then to identify the gaps.He said the Commission could also conduct a gap analysis of issues by taking into consideration all that is going on with local water plans and stormwater pollution prevention plans(SWPPPs).Mr. Wozney said that BWSR hopes to provide more guidance on that piece. Mr.Wozney said that BWSR recommends that the Commission keeps the state agencies informed early in the process and that BWSR is pushing the state agencies to provide input to the watershed organizations early in the process.He reminded the Commission that although BWSR awards the Clean Water Fund grants,the state agencies help to rank and ultimately determine the fate of the CWL grant applications. He continued with the plan process and explained that the next portion of the process is the plan content as described starting with step 6"Goals"listed on the handout"Revised Watershed Management Plan Process under draft revised 8410 rules.Mr.Wozney stated that the Commission should make its goals outcome-based and measurable.He said to avoid the use of the following terms in the plan:support,encourage,working with,cooperating with,and whenever possible.He said those terms are nebulous and it would be hard to tell when those goals have been accomplished.Mr. Wozney said that the Commission should establish procedures for grading performance for each goal at a minimum of every two years. Mr.Wozney moved onto step 7—implementation.He said that BWSR wants the Commission to concentrate on this component and basically spend the most time working on this area.He said that in this step the Commission will clearly define who will do what,when,and for how much.Mr.Wozney said that BWSR expects there to be a robust Capital Improvement Plan included in the Commission's plan.He commented that the plan signals the watershed's intentions to its taxpayers and that being vague isn't fair to them and conversely being clear and as specific as possible will give the Commission an advantage. He briefly touched on steps 8 and 9,which describe plan amendments and the annual report and audit component. Mr.Wozney added that he recommends that the Commission do things as a service to its member cities.He also added an outside-of-the-box suggestion.He remarked on Hennepin County's interest in learning more and considering the pursuit of legislation to grant joint powers WMOs in Hennepin 3 BCWMC March 17,2011 Meeting Minutes County special taxing authority,which is the Mississippi WMO model.He suggested that the Commission consider that idea and decide if it supports it or not and maybe even go as far as having language in its plan to incorporate that possibility.Mr.Wozney suggested that having BWSR and the County in the room with the Commission may facilitate that process. He mentioned assessment programs and again highlighted the importance of the Commission establishing an assessment process as part of its plan and that it will undertake at least every two years.Mr.Wozney mentioned BWSR's PRAP(Performance Review and Assessment Program).He said that one of the components is whether the organization has a commissioner training plan and he added that the Commission could discuss its training plan or its needs for a training plan as part of the revision process.Commissioner Black asked if the every-two-year assessment process relates to the Commission's annual audit and report process.Mr.Wozney said that they aren't the same processes although the Commission would likely report its Plan assessment process and information as part of its annual report.Mr.Wozney commented that he particularly likes the Commission's model of appending the audit with the activity report.He says the areas in which BWSR sees deficiencies in other annual reports is in the assessment of implementation and the assessment of implementation by the local water plans. Mr.Wozney said that another component to determine the Commission's success would be an evaluation of budget figures such as the percent of administrative expenses versus the percent of construction costs.He pointed out that the Commission should make sure that its Joint Powers Agreement should provide all of the authorities its needs to implement its next plan. Mr.Wozney opened the discussion up for questions.Ms.Clancy asked about revision of goals between second and third generation plans for plans that already have detailed goals.Mr.Wozney replied that potentially and even likely the Commission's goals will stay the same and the Commission will just take the goals to the next level of implementation. There was some discussion about the amount of time it will take BWSR to review the plan once it's submitted by the Commission and whether the Commission should consider submitting the plan to BWSR on a conservative timeline,meaning the Commission would allow plenty of time for BWSR to review the plan prior to the plan's expiration in September 2014.Mr.Wozney added that according to today's BWSR policy,if an organization's plan expires,it is not eligible for Clean Water Legacy Grant Funds. Mr.Hoshal asked if Mr.Wozney knew of any WMOs restructuring into watershed districts.Mr. Wozney said he didn't know of any organizations considering restructuring into the district model but that there are WMOs considering gaining a special taxing authority designation. 6. Old Business D. 2010 Water Quality Monitoring Activities: i. 2010 Lake Water Quality Study for Medicine Lake.Dr.Keith Pilgrim,limnologist with Barr Engineering Company,provided a PowerPoint presentation and discussed the Commission's water quality monitoring program on Medicine Lake and its results from the 2010 monitoring.He said that the long-term monitoring program on the lake detects land-use changes,BMP implementation,in-lake activities,and other changes such as affects of climate. Dr.Pilgrim explained that phosphorus,chlorophyll a,clarity,temperature,conductivity, and dissolved oxygen are measured to evaluate the health of the lake.He said that phytoplankton,zooplankton,and aquatic plants are also monitored as part of the 4 BCWMC March 17,2011 Meeting Minutes Commission's program. Dr.Pilgrim showed the phosphorus data and explained that the trend analysis showed that the 2010 changes in phosphorous and chlorophyll a were not significant,although there were some fluctuations,perhaps due to climate.He said that the clarity of the lake has improved since the late 1990s and he is not sure why there has been that improvement.He said clarity is typically a function of phytoplankton,but the improvement could be that less suspended solids are being discharged into the lake due to implementation of BMPs. Dr.Pilgrim showed the 2010 water quality monitoring results in comparison to state standards.He said the lake is not meeting the state standards for Secchi depth evaluation of clarity,total phosphorous,or chlorophyll a.He compared the 2010 results to the Bassett Creek WMO's goals,which are more stringent than state standards,and said that the lake water quality is not meeting the WMO's goals for Secchi depth evaluation for clarity,total phosphorous,or chlorophyll a. He commented on the plant growth in the lake and said that it is medium-density and grows to the 10-foot contour,which means mostly along the shoreline.He discussed potential changes in the lake with the implementation of further BMPs.Dr.Pilgrim said that it would be important for the Commission to track and document projects and activities that reduce phosphorous loading to Medicine Lake. Commissioner Black asked if there is any way to correlate the weather patterns to the water quality of the lake.Dr.Pilgrim said yes there are ways to evaluate those impacts.He said weather patterns change how much phosphorous loading there is into the lake and they also affect the lake's internal processes.Commissioner Hoshal commented on the benefit of collecting data on chloride in the lake via chloride monitoring. ii. Twin Lake Phosphorous Internal Loading Investigation.Dr.Pilgrim said that his understanding is that there has been Commission concern about levels of phosphorous increasing in recent years so this water quality study was structured to try to identify the reason or reasons for the increase.He explained that Twin Lake has a very different structure than Medicine Lake.Dr.Pilgrim stated that Twin Lake is small,deep,and sheltered and is in a small,undeveloped watershed.He said the lake is strongly stratified and is largely self-contained.Dr.Pilgrim noted that changes in the lake are largely due to climate. He said that sediment cores didn't show extremely high phosphorous levels for lakes in the Twin Cities metro area.Dr.Pilgrim said this lake is highly stratified.He added that the lake has low dissolved oxygen at the bottom and below 16 feet the dissolved oxygen is nearly permanently low.He said that this lake doesn't mix except once in the spring and once in the fall and the lake doesn't have any net loss in phosphorous like some lakes have. Dr.Pilgrim addressed the topic of the increase in phosphorous in Twin Lake in recent years.He said the increase tracks well with the temperature on the bottom of the lake.Dr. Pilgrim said that the increase in temperature has the effect of increasing sediment oxygen depletion and phosphorous release from lake bottom sediments.He also explained that as Twin Lake becomes more eutrophic(more algae)the lake will stratify more towards the lake's surface and the oxygen depletion will rise upwards.He stated that as oxygen depletion rises upwards,more of the lake's bottom surface area is exposed to low oxygen and more internal loading occurs.He added that the recent increase in internal loading appears to be a natural,climatic process.He also noted that there could be two outcomes of recent increase in algae in Twin Lake: 1.The stratification dynamics of the lake change permanently pushing it into a more permanent eutrophic state;or,2.With colder weather 5 BCWMC March 17,2011 Meeting Minutes the lake reverts back to its historic trophic state. Dr.Pilgrim pointed out that there are some management options that could be taken.He said the lake sediments could be treated with iron,aluminum,or calcium to bind to the phosphorous to stop internal loading.Dr.Pilgrim said that biomanipulation is an option to affect zooplankton and algae levels.He said barley straw could be used as an annual treatment to inhibit algal growth.He said that lake aeration would increase the oxygen levels of the lake but may not necessarily stop the internal loading of the lake.He said aeration helps iron bind to phosphorous,so if a lake is iron-poor then aeration wouldn't help.Dr.Pilgrim said there is also the wait and see approach in order to discover if the increase in phosphorous is a natural phenomenon and if temperature changes would change the phosphorous levels. Commissioner Hoshal asked about discharges from the relatively recent development on Twin Lake.Mr.Oliver responded that there are no discharges into Twin Lake from the development. 4. Administration. . A. Presentation of the February 17,2011,BCWMC meeting minutes.The February 17,2011, meeting minutes were approved under the Consent Agenda. B. Presentation of the Financial Statement.Administrator Nash said that he would like Commission direction to work with Deputy Treasurer Sue Virnig to update the construction project financial report and the project analysis spreadsheet.Commissioner Black suggested that the Commission create a policy with criteria that would facilitate the Commission closing CIP projects.Chair Loomis suggested that the topic be discussed with the Deputy Treasurer.Commissioner Black moved to approve staff updating the financial reports.Alternate Commissioner Goddard seconded the motion. The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote]. Commissioner Langsdorf brought up the confusion around paying for West Metro Water Alliance expenses out of two budget lines and suggested that the WMWA expenses all be paid out of one education budget line,which would require the financial report to reflect the reallocation of those budgeted funds.Commissioner Black moved to combine the Education and Public Outreach and the Watershed Education Partnerships budgets into one budget.Commissioner Langsdorf seconded the motion.The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote.] Commissioner Black moved to receive and file the March financial report.Commissioner Langsdorf seconded the motion.The motion carried unanimously[Cities of Minnetonka and Robbinsdale absent from vote.] The general and construction account balances reported in the March 2011 Financial Report are as follows: Checking Account Balance 718,806.17 TOTAL GENERAL FUND BALANCE 718,806.17 Construction Account Cash Balance 1,622,365.53 Investment due 3/18/2014 1,010,687.50 Investment due 5/13/2015 508,918.39 Investment due 9/16/2015 512,059.83 6 BCWMC March 17,2011 Meeting Minutes TOTAL CONSTRUCTION ACCOUNT BALANCE 3,654,031.25 -Less:Reserved for CIP projects 4,986,804.86 Construction cash/investments available for projects (1,332,773.61) C. Presentation of Invoices for Payment Approval. Invoices: i. Barr Engineering Company—Engineering Services through February 25,2011 -invoice for the amount of$32,184.69. ii. Watershed Consulting,LLC—Geoff Nash Administrator Services through January 31,2011—invoice for the amount of$3,795.40. iii. Amy Herbert February Recording Administrator Services-invoice for the amount of$2,787.46. iv. D'amico Catering—March Meeting Catering-invoice for the amount of $359.37. v. JASS—2011 WMWA Workshops through 1/5/11—invoice for the amount of $279.50. vi. Shingle Creek Watershed Management Commission—2011 WMWA Workshops through 3/1/11—invoice for the amount of$364.17. vii. JASS—WMWA General Expenses Quarterly Invoice through March 11,2011 —invoice for the amount of$141.73. viii. Shingle Creek Watershed Management Commission—WMWA General Expenses Quarterly Invoice through March 11,2011—invoice for the amount of $518.66. ix. M1V1I IR—Progress Billing for Audit Services through 1/31/11—invoice for the amount of$1,500. Commissioner Black moved to approve the payment of the invoices i—ix.Commissioner Langsdorf seconded the motion.By call of roll,the motion carried with six votes in favor [Cities of Minnetonka,New Hope,and Robbinsdale absent from vote]. D. Order Production of 2010 Annual Report.The Commission discussed the format of its 2009 annual report and changes that it would like to its 2010 report.Commissioner Black moved to direct Administrator Nash to draft the 2010 annual report with the revisions he deems necessary and to present the draft at the BCWMC's April meeting. Commissioner Goddard seconded the motion.The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote]. 6 Old Business A. 9209 40 %Avenue Compensating Storage: New Hope.Ms.Chandler reported that the City of New Hope contacted the Commission that there has been 33 cubic yards of compensating storage provided to compensate for the floodplain fill at the site of the residence.She reminded the Commission that it had directed the City to work out between the City and the resident to provide 7 BCWMC March 17,2011 Meeting Minutes 21 cubic yards of storage and to update the Commission.Ms.Chandler said that more than 21 cubic yards of compensating storage has been provided and asked if there are any questions. Chair Loomis thanked the City of New Hope for working through the issues. B. Discuss Sweeney Lake Outlet Project Schedule,Public Hearing, and Cooperative Agreement.Mr.LeFevere summarized that the Sweeney Lake Outlet Project is a maintenance project instead of a capital improvement project.He said that the Joint Powers Agreement requires a feasibility report and public hearing whenever a project is constructed by a member. Mr.LeFevere recommended that the Commission follow the formal process for this maintenance project included mailing notice to the member city clerks,ordering a feasibility report,and holding a public hearing.He suggested that the public hearing not be set until the Commission decides who is going to do the feasibility report and when it is going to be done. Ms.Chandler added that the feasibility report in the case of this replacement project would be more of a preliminary design.She said that the Commission would want to obtain at least one soil boring,which would cost approximately$1,500.Ms.Chandler said that the cost estimate for Barr Engineering to produce a preliminary design for the project would be approximately$5,000 on top of the cost of the soil boring. Mr.Mathisen asked if the Commission could put together an RFP for the feasibility report and design so that the same contractor could do both.Mr.LeFevere said that the Commission could handle the project that way.He said that in the past the Commission has handled the feasibility reports for the Commission and the cities have handled the contract for the construction but the Commission could coordinate with the city so that the Commission uses the same consultant for the feasibility report and the design. Mr.Oliver agreed with the benefit in the continuity of the same company doing the preliminary design and the construction documents.He said the City would be favorable to go through its selection process to choose a contractor to do the feasibility report and the design.Mr.LeFevere said the Commission could also ask for the City's input and if the Commission agrees with the City's selection then the Commission could use that firm to prepare the feasibility report.Mr. Oliver recommended that the Commission contract with the City for the City to provide the feasibility report and the project design. Commissioner de Lambert moved to direct the attorney to prepare for the April BCWC meeting a letter of understanding between the City of Golden Valley and the Commission that the Commission requests that the City go forward with its processes to hire a contractor to prepare the feasibility report and the preliminary design for the Sweeney Lake Outlet Project. Commissioner Black seconded the motion.The motion carried unanimously with seven votes in favor[City of Minnetonka and Robbinsdale absent from vote]. C. TAC Recommendations i. Hydrologic and Hydraulic Modeling and Water Quality Modeling in the Watershed.Administrator Nash summarized that the TAC recommended updating both the hydrologic—hydraulic model and the water quality model.Ms. Chandler provided detailed information about the current status of the existing models,discussed the benefits — of-updating-the-models-and-the-use-ofthe-infvrmatiolrto-the Commission-and the-cities� discussed XP-SWMM models,and the cost of updating the models. Ms.Chandler explained that the Commission Engineer presented two options at the planning level for the TAC to consider regarding updating the hydrologic and hydraulic 8 BCWMC March 17,2011 Meeting Minutes models.She said the Commission Engineer's cost estimate for option one,which is converting the model in its current format and updating it to the most current version of those models,is$77,000,including the cost for calibration.She said that option two,which is converting the entire watershed's hydrologic and hydraulic models to XP-SWMM, would cost$70,000 including calibration.She reported that the TAC discussed the options and recommended that the Commission convert the hydrologic and hydraulic model to XP-SWMM. Ms.Chandler explained that the TAC discussed updating the water quality model with the newest version of P8 and updating current land use and runoff/drainage and BMP(best management practice)conditions.She said that if this updated model was in place then the Commission could use it as a tool to evaluate the potential impact on the watershed of proposed projects.Ms. Chandler said the TAC recommended that the Commission institute a surcharge to permit fees to underwrite the costs of annual updates to the model. She reported that the estimated cost for converting to the new P8 model and updating it with current information and calibrating it would cost approximately$135,000. Ms.Chandler brought to the Commission's attention the communication from Mike Trojan,MPCA,to the Commission Engineer regarding MPCA-required reporting on TMDL BMP implementation.She noted that the Commission's first report to the MPCA will be due February 8,2012,which would be one year out from the TMDL's approval date,assuming the MPCA has its forms and processes ready in time. Mr.Mathisen remarked that there would need to be an official proposal for the work.Ms. Chandler said yes,these estimates were for planning purposes at the Commission's request.Commissioner Black said that she supports the Commission going out for an RFP for the work.She said that she has some concerns about the cost of the updates because it would mean that the cities would see a 20%increase in the Commission's budget and the cities would really need to take a look at that.She also commented that she is worried about overlap or duplicative effort by staff during the ongoing updating process between cities and the Commission.She said she would like to hear how the model could be put"in the cloud"so that cities can update the model in real time.Ms.Goddard mentioned that XP-SWMM is an expensive model and not everyone has it and actually may not even want it because it can be a temperamental program.Ms.Clancy commented that most cities don't have XP-SWMM either.Mr.Oliver added that the TAC recommended that a permit fee surcharge be added to cover the cost of updating the model on an ongoing basis. Ms.Clancy said that the TAC envisions the model-update project as a CIP improvement and not as an operating cost.She said that when the Commission's data isn't up-to-date then the cities pay for it.She said she thinks that in the long term this initiative will be a benefit to all of the cities. Mr.LeFevere said the project isn't bricks and mortar but could potentially be funded through the construction fund via funds left from the tunnel construction.Be estimated the funds to be in the amount of$1.5 million and said that there are no legal limitations on the use of those funds. Chair Loomis said that the Budget Committee should discuss options for working such a cost into the budget at the Budget Committee meeting. She asked if XP-SWMM is the appropriate model to use.Ms. Clancy replied that the information would come out during the RFP process.Chair Loomis commented that if the Commission isn't going to be doing the project until 2012 then it seems too early to go out for RFPs so the Budget Committee will need to use the Commission Engineer's planning level cost estimates for its discussions. 9 BCWMC March 17,2011 Meeting Minutes ii. Recommendations for 2011 Watershed Tour.Administrator Nash listed the tour stops recommended by the TAC as written in the March 7,2011,TAC memo.He said the TAC also recommended holding the tour on a weekday afternoon in June to be able to accommodate more attendees.The Commission agreed to the tour stops recommended by the TAC and decided to hold the tour on the afternoon of Wednesday,June 22nd. Recommendations for Engineering and Technical Services.Administrator Nash reported that the TAC recommended that the Commission approve Barr Engineering Company for a two-year contract with the BCWMC for Engineering and Technical Services.He said the TAC also recommended that the Commission go out for a full RFP every ten years.He said the TAC also recommended that the Commission direct the TAC to develop a short list of contractors that the Commission could contact to request proposals for engineering and technical services for projects.Administrator Nash said that the TAC directed the Administrative Services Committee and the Administrator to develop a plan of succession with Len Kremer and Barr.He said that the TAC also recommended that the Commission direct him to have a discussion with Barr Engineering about its fee schedule because an analysis of Barr's fee schedule would be in order given the economy. Commissioner Black said that she would need to see a contract before she votes and that she would like the Commission to direct the Administrator to talk to Barr Engineering Company about its fees and to bring a contract in front of the Commission at its April meeting. Commissioner Black moved to approve pursuing a two-year contract with Barr Engineering pending the discussion with Barr on its fee schedule and the contract coming in front of the Commission at its April meeting.Commissioner Hoshal seconded the motion.The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote]. Commissioner Black said that she would have a hard time approving a contract that had any cost increases.Commissioner Black stated that cities are getting decreases and that public employees are getting decreases as well and she thinks that what's fair for the public sector is fair for the private sector. Commissioner Black commented that the recommendation that the Commission go out for a full RFP for Engineering and Technical Services every 10 years seems like a policy and should go to the Administrative Services Committee.The Commission directed it to the Administrative Services Committee to fashion the recommendation into a Commission policy. Alternate Commissioner Goddard asked if the TAC had considered how it would go about getting its list of three pre-qualified contractors.Chair Loomis said that the TAC was straight-forward about who it thought was qualified and who wasn't out of the proposals it received,although project work is a little different.Ms.Clancy said that the TAC meant for the Commission to direct the task to the TAC,which would use the same practice as the cities do and develop an RFI for Engineering and Technical Services. Chair Loomis moved to direct the TAC to develop the RFI. Commissioner Black seconded the motion.The motion carried unanimously with seven votes in favor[Cities of Minnetonka and Robbinsdale absent from vote]. Commissioner Hoshal recommended that the Commission notify the firms that submitted letters of interest of the Commission's decision and to thank them for their submittals.The 10 BCWMC March 17,2011 Meeting Minutes Commission directed Administrator Nash to draft and send out the letters. D. 2010 Water Quality Monitoring Activities.Discussed earlier in Agenda. E. Education Committee. i. Commissioner Langsdorf stated that the Education Committee is seeking approval of the Commission for entering into a modified contract with writer Judy Arginteanu.She said the contract is modified to allow the Commission to submit the articles to the newspaper under the name of a Commission representative and she would not be responsible for marketing the articles and the Commission would pay$300 per each of the two articles. Commissioner Black moved to approve the contract with Judy Arginteanu.Commissioner Langsdorf seconded the motion.The motion carried unanimously with seven votes in favor [Cities of Minnetonka and Robbinsdale absent from vote]. ii. Commissioner Langsdorf said that she thinks that the Commission should send thank you notes each year to its CAMP volunteers. iii. Commissioner Langsdorf reported on the first Pathway to Clean Water forums and said that there need to be more registrants or the March 23r1 forum will be cancelled. iv. Commissioner Langsdorf announced that the League of Women Voters will be playing the watershed game on April 5th at the New Hope City Hall. v. Commissioner Langsdorf stated that the Plymouth Yard and Garden Expo will be on April 8th and 9th and the Education Committee needs at least one more volunteer to help with the event. vi. Commissioner Langsdorf reported that the first rain garden workshop of the year will be held on April 14th at Meadowlake Elementary School in New Hope. vii. Commissioner Langsdorf announced that the Zachary Lane Environmental Fair will be held on May 12th and the Education Committee needs an additional volunteer to help with the event. viii.Commissioner Langsdorf noted that she brought in and set up the BCWMC's education displays today so commissioners can see what is available for their use with the displays. She announced that reservations for the use of the display are handled through Amy Herbert.Ms.Herbert added that Barr Engineering has offered to create at its own expense,as a thank you to the BCWMC as a Barr Engineering Client,an online calendar for the BCWMC's Web site to track the display reservations.The Commission agreed to the development of the online reservation calendar. ix. Commissioner Langsdorf asked the member cities to let her know if they need more educational brochures such as the"10 Best Things"brochure.She said new brochures will be arriving next week from Blue Thumb. ?. Communications A. Chair: i. Chair Loomis commented that there are a lot of education opportunities coming up.She added that this year the BCWMC's Budget Committee will look into funding commissioner participation in education opportunities. 11 BCWMC March 17,2011 Meeting Minutes B. Administrator: i. Administrator Nash announced that he has been doing the eLink reporting for the BCWMC's grants and on behalf of the City of Plymouth and the City of Golden Valley for their Hennepin County-directed BWSR grant.He said that through the reporting process it has been discovered that the local match numbers that BWSR was assuming are different from the Commission's assumptions for the local match.He said that BWSR is expecting a local match for the Plymouth Creek restoration project in the amount of$665,200 from the Commission and based on the Commission's grant application.Administrator Nash said that the amount doesn't take into consideration the Hennepin County grant awarded to the City of Plymouth, which really should be called a local match.He said that the same situation applies to the grant for the Bassett Creek Main Stem project.Administrator Nash said that he and Karen Chandler are working with BWSR to rectify the differences. ii. Administrator Nash reported that Metro Blooms received a contract from the Minnesota Conservation Corps for labor and Metro Blooms is moving ahead with the planning and the installation for 15 rain gardens. iii. Administrator Nash said that the Commission received today a reimbursement request from the City of Plymouth for the Plymouth Creek restoration project. iv. Administrator Nash stated draft Sweeney Lake TMDL public notice was posted today by the MPCA for public comment. v. Administrator Nash announced that he will be working on the BCWMC's annual report and that he expects to exceed his$3,000 budget for March. C. Commissioners: i. Commissioner Hoshal reported that he had attended a meeting of the Freshwater Society entitled"Community Clean ups for Water Quality."He said the program provided toolkits to groups wanting to undertake spring and fall and curbside leaf clean ups.He said that the group was interested in receiving leaves from each of the cleanup projects.Commissioner Hoshal said that the group explained that five 33-gallon bags of leaves equate to approximately one pound of phosphorous impact and that if leaves were removed from the stormwater drains then phosphorous would be removed from entering the lakes. D. Committees:No Communications. E. Counsel:No Communications. F. Engineer:Ms. Chandler reported that the Commission received an e-mail from Brad Wozney of BWSR communicating that the Commission's Major Plan Amendment request was received and that the deadline for comments is May rd. 8 Adjournment Mayor Loomis adjourned the meeting at 3:00 p.m. 12 • BCWMC March 17,2011 Meeting Minutes Linda Loomis,Chair Date Amy Herbert,Recorder Date Jim deLambert,Secretary Date 13 BCWMC March 17,2011 Meeting Minutes City of Hopkins office of the 9vlc or y .<: '' 1010 First Street South •Hopkins,MW 55343-7573 •Phone:952-935-8474 • Fa,,•952-935-1834 Web address:www.hopkinsmn.com (APR 11 2011 Dear Mayor Loomis: I would like to challenge you and your Council members in the 2011 Step to It Challenge. Hopkins City Council has won "Most Active City Council" for the past two years, and we plan on making it a third. The Step to It Challenge, a physical fitness competition sponsored by Hennepin County and the Minnesota Twins, begins on May 9 and goes through June 5. Hopkins and Golden Valley are among 22 suburbs that will be competing this year. Residents and city officials alike have praised the way the challenge has inspired them to get out and exercise and socialize with neighbors after a long winter. For many, "stepping to it" becomes part of their daily routine in the spring. As City officials, you and I have a unique leadership role to play in the challenge. Participants who completed post-challenge surveys said it was great to see City officials connecting with their communities and getting involved in this event—to the point where it actually inspired them and their families to take part. More than 3,300 residents in 18 cities took part in 2010. I hope that you and your Council will "step up" to the challenge this year. See if you can take the trophy away from us! You can register online at www.steptoit.org anytime. Hope you can join in the fun. Sincerely, Eugene Maxwell Mayor Partnering with the Community to Enhance the Quality of Life •Inspire•Educate•Involve•Communicate• Gip; cif „ow- t Memorandum W' en ae 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. F. 1. Award Contract for the 2011 Watermain Rehabilitation Project, City Improvement Project No. 11-05 Prepared By Jeannine Clancy, Director of Public Works Jeff Oliver, PE, City Engineer Mitchell Hoeft, EIT, Engineer Summary On June 15, 2010, the Council approved a cooperative project agreement with the cities of Fridley and Hutchinson to bid watermain rehabilitation projects in each of the communities under one contract. The installation of structural cured-in-place watermain pipe requires the use of specialty contractors. It was determined that cooperatively bidding a project with additional cities may result in lower bid prices on the entire project. In fall of 2010, the cooperative watermain rehabilitation project was bid by multiple contractors. Due to bid results and budget conditions, it was determined that the City of Golden Valley would proceed with the Boone Avenue portion of the rehabilitation only and the remainder of the project would be rebid in 2011. Work that was rebid this year includes the installation of a 12-inch structural liner on Legend Drive, from Golden Valley Road to Bassett Creek Drive, as well as work in the cities of Fridley and Hutchinson. Bid prices for the entire project are listed below. The engineer's estimate provided by Short Elliot Hendrickson is $1,183,297.00. Bid Fer-Pal Construction USA LLC $1,174,755.72 Aquarehab Drinking Water $1,304,514.00 Insituform Tech USA, Inc. $1,636,399.00 A breakdown of each city's specific expenses using the low bidder, Fer-Pal Construction USA LLC, is provided below with a city-specific engineer's estimate. Bid Estimate City of Golden Valley $214,899.60 $242,528.50 City of Fridley $346,057.00 $373,640.00 City of Hutchinson $613,799.12 $567,128.50 The cities of Fridley and Hutchinson both plan on moving forward with their project at this time. Documentation of these decisions can be found attached. Funding for the 2011 Watermain Rehabilitation Project is included in the 2011-2015 Capital Improvement Program (W&SS-051, page 109). The budget is $540,000. The cities of Hutchinson and Fridley will reimburse Golden Valley for their portion of project-related and indirect costs. Staff recommends the City Council award the project to Fer-Pal Construction USA LLC in the amount of$1,174,755.72. Attachments Cooperative Project Agreement for 2010 Watermain Rehabilitation Between the Cities of Golden Valley, Hutchinson, and Fridley (8 pages) City of Fridley's Agenda Item, Fridley City Council Meeting of April 25, 2011 (2 pages) Email from City of Hutchinson to Mitch Hoeft, dated April 25, 2011 (1 page) Recommended Action Motion to award a contract for the 2011 Watermain Rehabilitation Project to the lowest responsible bidder, Fer-Pal Construction USA LLC, in the amount of$1,174,755.72. COOPERATIVE PROJECT AGREEMENT FOR WATERMAIN REHABILITATION This AGREEMENT is made this C5 day of June 2010 by and between the CITY OF GOLDEN VALLEY, a Minnesota municipal corporation ("Golden Valley"), the CITY OF HUTCHINSON, a Minnesota municipal corporation ("Hutchinson"), and the CITY OF FRIDLEY, a Minnesota municipal corporation ("Fridley") (collectively hereinafter, "the Cities"). RECITALS WHEREAS, Minnesota statute § 471.59, et. seq., authorizes cities to enter into cooperative project agreement; and WHEREAS, The City of Golden Valley wishes to rehabilitate a portion of their watermain by means of a Class IV fully structural, pressure rated, cured-in-place pipe (CIPP) (hereinafter"Golden Valley Project"); and WHEREAS, The City of Hutchinson wishes to rehabilitate a portion of their watermain by means of a Class IV fully structural, pressure rated, CIPP, (hereinafter "Hutchinson Project"); and WHEREAS, The City of Fridley wishes to rehabilitate a portion of their watermain by means of a Class IV fully structural, pressure rated, CIPP, (hereinafter"Fridley Project") (all three Projects taken together hereinafter"the Project"); and WHEREAS, the Cities will prepare and submit one bid document including plans and specifications for one construction contractor("Contractor') to complete work in all three municipalities; and WHEREAS, the City of Golden Valley will be the Contracting Authority. NOW, THEREFORE, in consideration of the mutual covenants herein, and other good and valuable consideration, the sufficiency of which is hereby acknowledged, Golden Valley, Hutchinson, and Fridley hereby agree as follows: 1. Plans and Specifications. Short Elliot Hendrickson (hereinafter SEH) shall be responsible for the design and preparation of plans and specifications for construction of the Golden Valley and Hutchinson Projects. The City of Fridley is responsible for the design and preparation of plans and specifications for construction of the Fridley Project. The City of Fridley will submit a design and plans and specifications to SEH to be included with the others. The plans and specifications shall be certified by a professional engineer licensed in the State of Minnesota. 2. Advertisement for Bids and Construction. The City of Golden Valley will advertise for bids and award contracts in accordance with the laws of the State of Minnesota. The City of Golden Valley will award the contract to the contractor who is the lowest responsible bidder in accordance with law and City policy. Each City is responsible for providing construction management, observation, and inspection in connection with the work being completed within its City. 3. Warranty. The bid specifications shall require that the Contractor provide a 1 year warranty on workmanship and materials. The warranty shall run directly to each City for the work and materials provided on each City's respective Project and bind the Contractor and all material suppliers to each respective City for each City's respective Project. 4. Insurance Requirements. The Contractor shall be responsible for any claims arising out of the construction of the Project. The Contractor shall provide proof of insurance providing coverage to meet statutory requirements. The proof of insurance must list each City as additionally insured. The contractor must also agree to indemnify and save harmless each City and all of its officers, agents, and servants against any claim or liability arising from its work on the Project. 5. Opt Out Clause. The Cities will have the option to opt out of the Cooperative Project Agreement at any time prior to award of the contract by the City of Golden Valley. The City of Golden Valley will wait a minimum of twelve (12) calendar days to award the contract after receiving the bids. Should any City or Cities withdraw from the Project, all Project costs associated with that City or Cities shall remain the responsibility of the respective City. If the City of Golden Valley withdraws from the Project, the remaining cities may continue with the Project, award the contract and designate one of them to operate as Contracting Authority hereunder. 6. Easements. The Golden Valley Project is entirely within property owned by Golden Valley and no easements are necessary. The Cities of Hutchinson and Fridley shall obtain, at their own cost, any temporary or permanent easements deemed necessary for their respective Projects. Hutchinson and Fridley shall obtain the required easements prior to advertisement for bids in accordance with the schedule developed for the Project. 7. Construction Access. The Cities agree to provide the Contractor access to perform the work in their respective Project areas. 8. Permits. The Cities shall obtain all construction permits and/or any other permits that may be required in connection with the construction of their respective Projects. 9. Communications. Each City will be responsible for project communication between all project stakeholders within their City. This includes all communication relating to construction meetings, resident notification, and any/all Project specific requirements. The City of Golden Valley will maintain the communication with SEH with the assistance of Hutchinson and Fridley for any contractual communication that is required. 10.Payment. The Cities of Hutchinson and Fridley shall, within 30 days of receipt of invoice, submit partial payment to the City of Golden Valley in the amount of ninety- five percent (95%)of the engineer's estimated cost for their respective Projects. It is agreed that the total cost estimate provided by SEH is only an estimate of the total costs for the work contemplated by this Agreement. In addition, the unit prices set forth in the contract with the successful bidder(s), and the final quantities as measured by SEH, shall govern in computing the total final contract construction cost and the related apportionment between the Cities as contemplated by this Agreement. Partial payments will be made by the City of Golden Valley to the Contractor on a monthly basis for work completed as part of this Project. At the completion of the Project, SEH shall submit a cost breakdown for each City including engineering and project administration costs for review and approval. If any City disagrees with SEH's submittal for its Project costs, it shall have 14 days to notify the City of Golden Valley and resolve the issue. If they cannot resolve it within such 14 days, SEH's submittal shall be final for all purposes. Upon final agreement or resolution of Project cost issues, Hutchinson and Fridley shall reimburse the City of Golden Valley for the remainder of their costs, as determined by SEH, within 30 days of an invoice from Golden Valley. Record drawings shall be provided by the Contractor to the Cities for their respective Projects within 90 days of Golden Valley's final payment to the contractor(s) contracted for the work. Detailed requirements for the submittal of these record drawings can be found in the Project Standard Details supplied by SEH. 11.Examination of Books, Records, etc. As provided by Minn. Stat. Section 16C.05, Subd. 5, the books records, documents, and accounting procedures and practices of the Cities relevant to the Project are subject to examination by all parties, and either the legislative auditor or the state auditor as appropriate, for a minimum of six years from final payment. 12.Workers Compensation Claims. It is agreed that any and all employees of each City and all other persons engaged by that City in the performance of any work or services required or provided as contemplated by this Agreement shall not be considered employees of any other City, and that any and all claims that may or might arise under the Worker's Compensation Act or the Unemployment Compensation Act of the State of Minnesota on behalf of said employees while so engaged and any and all claims made by any third parties as a consequence of any act or omission on the part of said employees while so engaged on any of the work or services provided as contemplated by this Agreement shall in no way be the obligation or responsibility of any other City. 13.Indemnification. Each City mutually agrees to indemnify and hold harmless the others from any claims, losses, costs, expenses, or damages resulting from the acts or omissions of its respective officers, agents, or employees relating to activities conducted by them under this Agreement. 14.Authorized Agents. The City of Golden Valley's Authorized Agent for the purpose of administration of this agreement is Jeannine Clancy, Director of Public Works, or her successor or assign. Her current address and telephone number is: 7800 Golden Valley Road, Golden Valley, MN 55427, 763.593.8035. The City of Hutchinson's Authorized Agent for the purpose of administration of this agreement is Kent Exner, Director of Public Works/City Engineer, or his successor or assign. His current address and telephone number is: 111 Hassan Street SE, Hutchinson, MN 55350-2522, 320.234.4212. The City of Fridley's Authorized Agent for the purpose of administration of this agreement is James Kosluchar, Director of Public Works/City Engineer, or his successor or assign. His current address and telephone number is: 6431 University Ave NE, Fridley, MN 55432, 763.572.3552. 15.Successor and Assigns. This Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns, provided, however, that neither Golden Valley, Hutchinson, nor Fridley 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 parties hereto. 16.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(s). Any waiver by a 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 any other party with respect to any similar or dissimilar occurrences in the future. 17.Saving Provision. If any provision of this Agreement shall be found invalid or unenforceable with respect to any entity or in any jurisdiction, the remaining provisions of this 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. 18.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 Golden Valley: Director of Public Works City of Golden Valley 7800 Golden Valley Road Golden Valley, MN 55427 If to Hutchinson: Director of Public Works/City Engineer City of Hutchinson 111 Hassan Street SE Hutchinson, MN 55350-2522 If to Fridley: Director of Public Works/City Engineer City of Fridley 6431 University Ave. NE Fridley, MN 55432 19.Termination. This Agreement shall remain in effect until the earlier of(a)termination by mutual consent of the Cities, or(b) 60 days after expiration of the warranties in paragraph 3 above. IN WITNESS WHEREOF, Golden Valley, Hutchinson, and Fridley have entered into this Agreement as of the date and year first above written. CITY OF GOLDEN VALLEY BY: r% ���2�� Y Linda R. Loomis, Mayor By: 5,.. "-0,,A„.., /, T omas D. Burt, M.nager STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) The foregoing e_ , 2010 by Linda R. Loomis and Thomas D. Burt, respectively the Mayor and City Manager of the City of Golden Valley a municipal corporation, on behalf of the City. Notary Public A.JUDITH A NALLY CITY OF HUTCHINSON By: v� � - Y• � Its Mayor Oteven W. Cook By: ,. Its City A inis raA Gary D. Plotz STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) The foregoing Cooperative Project Agreement was acknowledged before me this 8th day of June , 2010 by Steven W_ conk , and Gary D. Plotz , respectively.the Mayor and City Manager of the City of Hutchinson, a municipal corporation, on behalf of City. - , .,,,,/,,, : , / / ,/ z7.------- Notary Public r:- _- ',PATRICEM.vacERVEEN r ;" P11Buc- o'M . taM Caen.eqx Jen.31,ma , CITY OF FRIDLEY By: A71-7 j ir. Its ayor J By' -�-�1. - 71.a Its City Manager STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) The fore:oing Cooperative Project A ement s a nowledged before me this 76-tIL d.y of , ,_ , 2010 by .� 1.,c,ur and ` l ' iL '/. respectively the Mayor a d City Manager of the City of Fridley, a municipal corporation, on behalf of the City. tart' Public 1 ra - yc n n inr AGENDA ITEM CITY CITY COUNCIL MEETING OF APRIL 25, 2011 FRIDLEY TO: William W. Burns, City Manager PW11-030 FROM: James P. Kosluchar, Public Works Director Layne Otteson, Assistant Public Works Director DATE: April 25, 2011 SUBJECT: Award of Innsbruck Water Main Lining Project No. 397 The 12"watermain on North Innsbruck Drive has a poor break history. In the last two years,there have been three main breaks on the segment. Water main breaks on this segment are especially difficult and costly to repair,due to the line size, number of services interrupted during repair,and the need to repair the concrete street after work is completed. The location of this segment is shown in the attached map and is approximately 2200' in length. The 2010 Capital Improvement Budget allocated funding identified for improvements to our water distribution system, including this project. Engineering staff evaluated several alternatives for repairing this main on North Innsbruck Drive from Matterhorn Drive to Meister Road to determine the most cost-effective method to rehabilitate the main, and recommended rehabilitation of the 12" main by the installation of a cured-in-place structural liner (CIPP). The main savings with a cured-in-place liner over other trenchless technologies is that no excavation is required to connect water services. On June 14, 2010, the City Council approved a cooperative project agreement with the Cities of Golden Valley and Hutchinson for water main rehabilitation. Structural cured-in-place lining was the method of rehabilitation for all segments of the project. On August 5, 2010, a first round of bids were received for the cooperative water main lining work. At that time, the City of Fridley opted-out of awarding work in Fridley due to the high cost of the work bid. The City of Golden Valley awarded a single segment of their work due to the urgent need for repair. This segment was constructed in the fall of 2010. The City of Fridley project budget was encumbered for 2011,and this was solicited again with the remaining segments of the cooperative project that were not awarded in 2010. In accordance with the project agreement, the City of Golden Valley is the lead agency, and they consolidated plans for each city's respective work, and bid the work. In addition to the remaining Golden Valley and Hutchinson segments bid,the North Innsbruck Drive 12"diameter watermain rehabilitation was bid on behalf of the City of Fridley. On Thursday, April 7, at 10:00 am, bids were opened for the 2011 Trunk Water Main Pipe Rehabilitation at Golden Valley City Hall. Due to the specialized nature of the work, contractors were required to provide qualifications subject to approval prior to bidding. Bids from three qualified contractors were received. The low bid was received from Fer-Pal Construction USA, LLC of Taylor, MI, in the amount of $1,174,755.72 for all segments. See the attached bid tabulation. The City of Fridley portion of the bid is $346,057.00. The most recent construction cost estimate performed by the consultant engineer for Golden Valley, Short Elliott Hendrickson, Inc.(SEH),was$373,640.00. Please refer to the attached summary sheet for specific breakdown of costs for each participant City. The budgeted amount for this project is just over$350,000. Funding for this project is from Water Utility Capital Improvement Program funds generated by water utility charges. Affected property owners will receive notification of the project advancement this spring. A project information sheet will provide a tentative work schedule,work description and contact information. During the project, project updates will be distributed at key milestones such as during shutoffs and when temporary service connections are made. Fer-Pal Construction has not worked previously in the City of Fridley. They have completed one segment of water main lining for the City of Golden Valley in the fall of 2010. The City of Golden Valley had a very good experience with their project and found them to be an experienced contractor with a superior product and process for installation, with good attention to customer service. Staff recommends the City Council review the bids and concur with the staff recommendation that the City of Golden Valley award the 2011 Trunk Water Main Pipe Rehabilitation, including the City of Fridley Innsbruck Water Main Lining Project No. 397, to Fer-Pal Construction USA, LLC of Taylor, MI, in the amount of$1,174,755.72. JPK/jk Attachments Hoeft, Mitch From: Kent Exner[kexner@ci.hutchinson.mn.us] Sent: Monday,April 25, 2011 11:54 AM To: Hoeft, Mitch Subject: GV Project No. 11-05-Hutchinson Participation Mitch, As requested, please consider this e-mail to be documentation of the City of Hutchinson's approval of our$613,799.12 initial cost participation amount within the Golden Valley Project No. 11-05 apparent low bid (Fer-Pal Construction USA). The Hutchinson City Council approved this project award at their April 12`"meeting. If a certified copy of the City Council meeting minutes(available after tomorrow's 4/26 meeting)or Resolution of Project Award is desired, please let me know. Otherwise,the City of Hutchinson looks forward to the administration/completion of this project per the previously executed Cooperative Project Agreement. Thank you. Kent Kent Exner, PE Director of Public Works/City Engineer City of Hutchinson 111 Hassan Street SE Hutchinson, MN 55350-2522 kexner(a ci.hutchinson.mn.us 320.234.4212 Office 320.583.5663 Cell 320.234.4240 Fax NOTICE: Unless restricted by law, e-mail correspondence to and from the City of Hutchinson or Hutchinson Utilities may be public data subject to the Minnesota Data Practices Act and/or may be disclosed to third parties. 1 C7 C �Vail uo ide e Public Works 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. F. 2. Purchase One Grounds Sweeper Prepared By Jeannine Clancy, Director of Public Works Bert Tracy, Public Works Maintenance Manager Steve Loomis, Vehicle Maintenance Foreman Summary The 2011-2015 Capital Improvement Program Storm Sewer budget includes $35,000 for the purchase of one Grounds Sweeper (SS-027, page 105). The Park Maintenance grounds sweeper scheduled for replacement meets replacement criteria set forth in the City's vehicle and equipment replacement policy and Vehicle Condition Index (VCI). The VCI index is a tool utilized to assess all vehicles and equipment scheduled for replacement. Any vehicle/equipment scoring 23 to 27 points meets the category of "qualifies for replacement," 28 points and above meets the category of"needs immediate consideration." The grounds sweeper scheduled for replacement is a 1975 grounds sweeper that scored greater than 28 points. This new grounds sweeper will be utilized for many park and right-of-way cleanup projects. The sweeper will be instrumental in spring and fall cleanup of leaves and debris. It will also be utilized throughout the summer months for storm damage cleanup, tree removal cleanup (Dutch Elm and Ash tree removals), grass clippings, and park cleanup after major activities (such as Valley Days). The sweeper efficiently sweeps leaves, brush twigs, and litter. In turn, it assists in meeting water quality goals established for lakes and streams, and is an element of the City's NPDES stormwater permit. Staff has received the following bids for one new Smithco Sweep Star 60: Turfwerks $32,689.86 Smithco $32,982.69 Midwest Golf and Turf $34,458.64 Recommended Action Motion to authorize the purchase of one Smithco Sweep Star 60 from Turfwerks for $32,689.86 including tax. Gold ��'',���`�� Finance 763-593-8013 1 763-593-8109 fax Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. G. Receipt of March 2011 Financial Reports Prepared By Sue Virnig, Finance Director Summary The monthly financial report provides a progress report on the following funds: General Fund Operations Conservation/Recycling Fund (Enterprise Fund) Water and Sewer Utility Fund (Enterprise Fund) Brookview Golf Course (Enterprise Fund) Motor Vehicle Licensing Fund (Enterprise Fund) Storm Utility Fund (Enterprise Fund) The revenues and expenditures show current month actual and year-to-date actual compared to the 2011 approved budget. General Fund Operations: The 2011 unallotment from the State is estimated at $369,240. The receipt of Market Value Homestead Credit (MVHC) will not take place in October and December. As of March 2011, the City is using $2,556,216 of fund balance to balance the General Fund budget. Attachments March 2011 General Fund Financial Report - unaudited (2 pages) March 2011 Conservation/Recycling Fund Financial Report (Enterprise Fund) - unaudited (1 page) March 2011 Water and Sewer Utility Fund Financial Report (Enterprise Fund) - unaudited (1 page) March 2011 Brookview Golf Course Financial Report (Enterprise Fund) - unaudited (1 page) March 2011 Motor Vehicle Licensing Fund Financial Report (Enterprise Fund) - unaudited (1 page) March 2011 Storm Utility Fund Financial Report (Enterprise Fund) - unaudited (1 page) Recommended Action Motion to receive and file the March 2011 Financial Reports. City of Golden Valley Monthly Budget Report-General Fund Revenues March, 2011 (unaudited) Percentage Of Year Completed 25.00% Over ok 2011 March YTD (Under) of Budget T •e Budget Actual Actual Bud•et Received Ad Valorem Taxes $11,702,050 0 $0 ($11,702,050) 0.00% (1) Licenses 166,865 12,394 41,722 ($125,143) 25.00% Permits 576,400 57,428 141,602 ($434,798) 24.57% Federal Grants 0 0 0 $0 State Aid 10,500 8,281 14,479 $3,979 137.90% (4) Hennepin County Aid 0 0 950 $950 Charges For Services: General Government 37,725 108 365 ($37,360) 0.97% Public Safety 190,115 11,295 47,351 ($142,764) 24.91% Public Works 124,000 13,476 24,423 ($99,577) 19.70% Park & Rec 392,200 53,677 123,879 ($268,321) 31.59% Other Funds 981,500 4,789 9,023 ($972,477) 0.92% Fines & Forfeitures 250,000 24,085 50,553 ($199,447) 20.22% (2) Interest On Investments 100,000 0 0 ($100,000) 0.00% (3) Miscellaneous Revenue 214,140 3,710 10,650 ($203,490) 4.97% Transfers In 175,000 0 0 ($175,000) 0.00% TOTAL Revenue $14,920,495 $189,243 $464,997 ($14,455,498) 3.12% Notes: (1) The first half taxes will be received in July. (2) Fines and Forfeitures are through February. (3) Investments will be booked at year end. (4) State Training will be received in August. This includes a HEAT training for Police. March, 2011 (unaudited) Over % 2011 March YTD (Under) Of Budget Division Budget Actual Actual Budget Expend. Council $287,970 20,355 63,385 ($224,585) 22.01% City Manager 747,095 56,386 166,798 (580,297) 22.33% Admin. Services 1,524,180 103,635 293,747 (1,230,433) 19.27% Legal 120,000 12,833 26,863 (93,137) 22.39% (1) General Gov't. Bldgs. 570,680 44,350 99,981 (470,699) 17.52% Planning 322,315 23,740 72,660 (249,655) 22.54% Police 4,695,320 365,253 999,021 (3,696,299) 21.28% Fire and Inspections 1,516,730 129,631 353,354 (1,163,376) 23.30% Public Works Admin. 319,830 27,223 77,177 (242,653) 24.13% Engineering 613,515 43,402 111,381 (502,134) 18.15% Streets 1,333,375 102,005 335,112 (998,263) 25.13% Community Center 71,400 3,979 11,753 (59,647) 16.46% Park & Rec. Admin. 672,460 37,570 139,570 (532,890) 20.76% Park Maintenance 996,485 90,272 215,792 (780,693) 21.66% Recreation Programs 409,170 12,546 49,387 (359,783) 12.07% Risk Management 280,000 1,515 5,233 (274,767) 1.87% Transfers Out 439,970 0 0 (439,970) 0.00% TOTAL Expenditures $14,920,495 $1,074,695 $3,021,214 ($11,899,281) 20.25% (1) Legal is paid through February, 2011. City of Golden Valley Monthly Budget Report-Conservation/Recycling Enterprise Fund March, 2011 (unaudited) Over 2011 March YTD (Under) Budget Actual Actual Budget Current Revenue Hennepin County Recycling Grant 51,425 0 0 (51,425) 0.00% Recycling Charges 275,975 16,801 35,733 (240,242) 12.95% (3) Interest on Investments 10,000 0 0 (10,000) 0.00% (1) Total Revenue 337,400 16,801 35,733 (301,667) 10.59% Expenses: Recycling 418,360 21,678 32,182 (386,178) 7.69% (2) Total Expenses 418,360 21,678 32,182 (386,178) 7.69% (1) Interest Earnings are allocated at year-end. (2) This is through February, 2011 curbside services. City of Golden Valley Monthly Budget Report-Water and Sewer Utility Enterprise Fund March, 2011(unaudited) Over 2011 March YTD (Under) % Budget Actual Actual Budget Current Revenue Water Charges 4,304,300 202,646 529,910 (3,774,390) 12.31% Sewer Charges 3,210,000 208,605 545,021 (2,664,979) 16.98% Meter Sales 5,000 621 1,051 (3,949) 21.02% MCES Grant Program 0 0 0 0 Penalties 100,000 13,445 32,512 (67,488) 32.51% Charges for Other Services 190,000 2,395 5,665 (184,335) 2.98% State Water Testing Fee Pass Through 43,000 3,387 7,521 (35,479) 17.49% Certificate of Compliance 45,000 10,250 23,800 (21,200) 52.89% Interest Earnings 85,000 0 0 (85,000) 0.00% Total Revenue 7,982,300 441,349 1,145,480 (6,836,820) 14.35% Expenses: Utility Administration 2,769,610 39,642 72,486 (2,697,124) 2.62% Sewer Maintenance 2,248,140 162,519 564,237 (1,683,903) 25.10% Water Maintenance 3,873,915 202,409 520,176 (3,353,739) 13.43% Total Expenses 8,891,665 404,570 1,156,899 (7,734,766) 13.01% City of Golden Valley Monthly Budget Report-Brookview Golf Course Enterprise Fund (3) March, 2011(unaudited) Over 2011 March YTD (Under) % Budget Actual Actual Budget Current Revenue Fees 981,155 3,260 3,260 (977,895) 0.33% Driving Range Fees 112,600 0 0 (112,600) 0.00% Par 3 Fees 194,240 0 0 (194,240) 0.00% Pro Shop Sales 80,000 484 738 (79,262) 0.92% Pro Shop Rentals 243,050 121 196 (242,854) 0.08% Concession Sales 216,000 229 419 (215,581) 0.19% Other Revenue 109,325 24,214 30,381 (78,944) 27.79% Interest Earnings 15,000 0 0 (15,000) 0.00% (1) Less:Credit Card Charges/Sales Tax (150,000) (39) (93) 149,907 0.06% Total Revenue 1,801,370 28,269 34,901 (1,766,469) 1.94% Expenses: Golf Operations 666,450 31,380 71,296 (595,154) 10.70% (2) Course Maintenance 742,820 42,815 102,362 (640,458) 13.78% Pro Shop 109,560 24,496 30,972 (78,588) 28.27% Grill 185,185 1,351 1,547 (183,638) 0.84% Driving Range 45,615 43 85 (45,530) 0.19% Par 3 Course 30,525 130 142 (30,383) 0.47% Total Expenses 1,780,155 100,215 206,404 (1,573,751) 11.59% (1) Interest Earnings are allocated at year-end. (2) Depreciation is allocated at year-end. (3) Course has not opened yet. City of Golden Valley Monthly Budget Report-Motor Vehicle Licensing Enterprise Fund March, 2011(unaudited) Over 2011 March YTD (Under) Budget Actual Actual Budget Current Revenue Interest Earnings 9,000 0 0 (9,000) 0.00% (1) Charges for Services 531,000 43,100 86,223 (444,777) 16.24% (2) Total Revenue 540,000 43,100 86,223 (453,777) 15.97% Expenses: Motor Vehicle Licensing 529,135 27,678 80,605 (448,530) 15.23% Total Expenses 529,135 27,678 80,605 (448,530) 15.23% (1) Interest Earnings are allocated at year-end. (2) Activity is posted in through February. City of Golden Valley Monthly Budget Report-Storm Utility Enterprise Fund March,2011(unaudited) Over 2011 March YTD (Under) Budget Actual Actual Budget Current Revenue Interest Earnings 50,000 0 0 (50,000) 0.00% (1) Storm Sewer Charges 2,212,150 181,449 503,383 (1,708,767) 22.76% Bassett Creek Watershed 715,000 0 0 (715,000) 0.00% Total Revenue 2,977,150 181,449 503,383 (2,473,767) 16.91% Expenses: Storm Utility 2,018,810 128,033 351,838 (1,666,972) 17.43% (2) Street Cleaning 117,460 8,524 8,524 (108,936) 7.26% Environmental Control 276,985 9,808 25,701 (251,284) 9.28% Debt Service Payments 437,300 0 368,299 (69,001) 84.22% Total Expenses 2,850,555 146,365 754,362 (1,666,972) 26.46% (1) Interest Earnings are allocated at year-end. (2) Depreciation is allocated at year-end and 2010 PMP is not complete. G' o� ', . �,; � Public Works o � � e 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. H. Proclamation for Arbor Day and Arbor Month Prepared By Jeannine Clancy, Director of Public Works AI Lundstrom, Environmental Coordinator Summary The City was recently awarded the 2010 Tree City USA Award. It is the 24th year Golden Valley has received this national recognition. Tree City USA recognizes communities that have proven their commitment to an effective, ongoing community forestry program. Tree City USA is sponsored in cooperation with the National Association of State Foresters and the USDA Forest Service. To become a Tree City USA, a community must meet four standards: 1. Operate a forestry division 2. Have a tree ordinance 3. Manage a comprehensive community forestry program 4. Observe Arbor Day This year's Arbor Day activities will be celebrated with the fourth grade class of Good Shepherd Elementary School located at 145 Jersey Avenue South on May 10 at 12:30 pm. The event will include a small presentation at the school about the value of urban trees. Staff will award prizes to the winners of the Arbor Day poster contest followed by a recitation of the City's Arbor Day Proclamation. The fourth grade class will plant trees on school grounds. When the event has concluded, staff will provide packaged tree seedlings for each of the fourth grade students to take home and plant. Attachments Proclamation for Arbor Day - May 10, 2011 and Arbor Month - May 2011 (1 page) Recommended Action Motion to adopt a Proclamation for May 10, 2011 as Arbor Day and May 2011 as Arbor Month in the City of Golden Valley. CITY OF GOLDEN VALLEY PROCLAMATION FOR ARBOR DAY - MAY 10, 2011 AND ARBOR MONTH - MAY 2011 WHEREAS, Golden Valley's urban forest treasures were a significant attraction to early settlers because of their usefulness and the beautiful environment they provided; and WHEREAS, trees are an increasingly vital resource in Golden Valley today, enriching our lives by purifying air and water, helping conserve soil and energy, serving as recreational settings, providing habitat for wildlife of all kinds, and making our community more livable; and WHEREAS, trees are a renewable resource giving us paper, wood for our homes, fuel for our fires and countless other wood products; and WHEREAS, trees in our city increase property values, enhance the economic vitality of business areas, and beautify our community; and WHEREAS, trees, wherever they are planted, are a source of warmth and security; and WHEREAS, Golden Valley has been recognized as a Tree City USA by the National Arbor Day Foundation and desires to continue its urban forestry efforts; NOW, THEREFORE, I, Linda R. Loomis, Mayor of the City of Golden Valley, do hereby proclaim May 10, 2011 as Arbor Day and May as Arbor Month in the City of Golden Valley, and urge all citizens to support efforts to protect our trees and woodlands and to support our City's urban forestry program; and BE IT FURTHER RESOLVED, the Golden Valley City Council urges all citizens to become more aware of the importance of trees to their well-being, and to plant, nurture, protect, and wisely use Golden Valley's great treasure of trees. IN WITNESS WHEREOF, I have hereunto set my hand and caused the great seal of the City of Golden Valley to be affixed this 3rd day of May, 2011. Linda R. Loomis, Mayor cat ,,� ° Memorandum Golden Public Works 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. I. Authorize Agreements for the Sweeney Lake Outlet Construction, City Improvement Project 11-18: Agreement with Bassett Creek Watershed Management Commission for preparation of a feasibility report for the reconstruction of the Sweeney Lake Outlet and Agreement with Barr Engineering for Professional Services Prepared By Jeannine Clancy, Director of Public Works Jeff Oliver, PE, City Engineer Summary During the summer of 2010, Public Works staff became aware of erosion on the banks of the Sweeney Branch of Bassett Creek at the outlet of Sweeney Lake. Upon investigation, it was determined that the outlet had been modified to raise the water level in Sweeney Lake several inches. The modifications included installation of rocks on the downstream side of the outlet structure. This unauthorized modification resulted in high water flows eroding the banks on both sides of the existing concrete structure. Public Works staff repaired the erosion damage and removed the modification to the structure during the winter of 2011. Upon notification by City staff of the lake outlet issues, the Bassett Creek Watershed Management Commission (BCWMC) directed its engineer to investigate the history of the structure. This investigation determined that the Minnesota Department of Natural Resources (DNR) had no record of an outlet structure for Sweeney Lake, and that the existing concrete dam had been installed by private parties in the 1970s. Based upon this information, and the importance of Sweeney Lake in the Bassett Creek watershed as a flood storage location, the City of Golden Valley requested that the BCWMC install a new outlet structure that will adequately control lake levels and greatly reduce the risk of streambank erosion. The BCWMC programmed the reconstruction of the Sweeney Lake Outlet Structure in its Capital Improvement Plan for 2012. The estimated total project cost is $250,000. The proposed Sweeney Lake outlet reconstruction requires that a feasibility report be prepared. Following completion of the feasibility report, the BCWMC will hold a hearing on the project and order the work completed. In order to facilitate the project in a timely manner, the City of Golden Valley will direct the preparation of the feasibility report, and will complete the design and construction of the project in 2012. An agreement with the BCWMC for the preparation of the feasibility report is attached to this memorandum for City Council consideration. The BCWMC will reimburse the City for this work in an amount not to exceed $8,000. A proposal dated April 22, 2011, was received from Barr Engineering for the preparation of the feasibility report, project design and construction administration of the lake outlet structure for an amount not to exceed $49,000. The preparation of the feasibility report is included in the proposal for a not to exceed cost of$8,000. The proposal for Barr Engineering includes language which states that Barr Engineering will not proceed with design and construction plans until notified by the City to do so. Attachments Project Location Map (1 page) Cooperative Agreement for the Preparation of a Feasibility Report for the Reconstruction of the Sweeney Lake Outlet (2 pages) Letter of Proposal for Professional Engineering Services with Barr Engineering Co., dated April 22, 2011 (6 pages) Recommended Action 1. Motion to approve entering into a Cooperative Agreement for the Preparation of a Feasibility Report for the Reconstruction of the Sweeney Lake Outlet with the Bassett Creek Watershed Management Commission for an amount not to exceed $8,000. 2. Motion to authorize a contract for professional engineering services with Barr Engineering Co. in an amount not to exceed $49,000. Z V Q Bassett Cr ��7d m ek Or .`. '1�0� -°'i ds \ Sege, ` di• 4. da 0 o. o • Legend La iv Q w R L R 'asatc Cl Ch La 1 C C a) tm L o Golden Valley Rd ° 66 COUNTY Q Q7 t0 x N d x as J C d 2 .—k, "\• X U P L O,. IS/ ho or c L' 0; 0 co R . , 0 a' a tn v m .f: , `i Location Map Print Date:4/21/11 Source: j/\o ci en City of Golden Valley for all GIS layers. �✓ -r Tel (11.18) Sweeney Lake hey Outlet Structure Not e toScae COOPERATIVE AGREEMENT FOR PREPARATION OF A FEASIBILITY REPORT FOR THE RECONSTRUCTION OF THE SWEENEY LAKE OUTLET This Agreement is made as of this 21st day of April, 2011, by and between the Bassett Creek Watershed Management Commission, a joint powers watershed management organization (hereinafter the "Commission"), and the City of Golden Valley, a Minnesota municipal corporation (hereinafter the"City"). WITNES SETH: WHEREAS, the Commission adopted the Bassett Creek Watershed Management Commission Water Management Plan, July 2004 on September 16, 2004 (the "Plan"), a watershed management plan within the meaning of Minn. Stat. § 103B.231; and WHEREAS, the Plan, as amended provides that the trunk system of Bassett Creek is the responsibility of the Commission; and WHEREAS, the Sweeney Lake Outlet structure, which is a part of the trunk system, is in need of replacement(the"Project"); and WHEREAS, the Joint Powers Agreement for the Commission requires the preparation of a feasibility report for reconstruction and maintenance of outlets and dams; and WHEREAS, the City is willing to prepare a feasibility report for the Project on the terms and conditions hereinafter set forth. NOW, THEREFORE, ON THE BASIS OF THE PREMISES AND MUTUAL COVENANTS HEREINAFTER SET FORTH, THE PARTIES AGREE AS FOLLOWS: 1. The Project will consist of the replacement of the Sweeney Lake Outlet structure in the City of Golden Valley. 2. The City will prepare a feasibility report for the Project. 3. The Commission will reimburse up to Eight Thousand Dollars ($8,000) of the cost of preparing the feasibility report for the Project from its Flood Control Long Term Maintenance Account. 4. Reimbursement to the City will not exceed the amount specified in paragraph 5. Reimbursement will not exceed the costs and expenses incurred by the City for the Project, less any amounts the City receives for the Project as grants from other sources. 383975v1 CLL BA295-31 1 All costs of the Project incurred by the City in excess of such reimbursement shall be borne by the City or secured by the City from other sources. 5. All City books, records, documents, and accounting procedures related to the preparation of a feasibility report for the Project are subject to examination by the Commission. IN WITNESS WHEREOF, the parties have caused this Agreement to be executed by their duly authorized officers on behalf of the parties as of the day and date first above written. BASSETT CREEK WATERSHED MANAGEMENT COMMISSION By: Its Chair And by: Its Secretary CITY OF GOLDEN VALLEY By: Its Mayor And by: Its Manager 383975v1 CLL BA295-31 2 resourceful. naturally. BARR engineering and environmental consultants April 22,2011 Mr.Jeff Oliver,City Engineer City of Golden Valley,City Hall 7800 Golden Valley Road Golden Valley,MN 55427 Re: Agreement for Design and Construction Coordination of the Sweeney Lake Outlet Construction (REVISED) Dear Mr. Oliver: Thank you for the opportunity submit this proposal to provide engineering services to the City for constructing a new outlet for Sweeney Lake.Due to erosion and seepage problems with the existing broad crested weir at Sweeney Lake,the Bassett Creek Water Management Commission(BCWMC)is directing the replacement of the structure.A replacement structure will likely consist of a sheet pile weir extending into the embankments with a reinforced concrete cap. Riprap would be installed on the embankment portions of the structure to prevent erosion. This engineering estimate includes feasibility analysis,soil borings,final design,preparing plans and specifications,construction coordination,and preparing a Department of Natural Resources permit application. Table 1 summarizes the work items and the estimated cost. Project Scope The following work tasks have been included in the project. 1. Feasibility Study A feasibility study will be performed to review replacing the existing outlet with a sheet pile weir.The scope includes up to two soil borings at the site and assumes access for a truck drill rig.An opinion of cost will be prepared for the structure. 2. Final Design and Plans The existing control structure is a broad crested weir.The scope of this project includes replacement of this existing structure and stabilization of the embankments. The scope assumes that: • The replacement structure will consist of a sheet pile weir extending into the embankments with a reinforced concrete or structural steel cap. • Public right of way is available to construct the structure. Barr Engineering Co. 4700 West 77th Street,Suite 200, Minneapolis,MN 55435 952.832.2600 www.barr.com To: Jeff Oliver,City of Golden Valley From: Barr Engineering Company Subject: Sweeney Lake Outlet Replacement Scope Date: April 22,2011 Page: 2 • The feasibility study supports design and implementation of a sheet pile weir. • Design of a sheet pile weir. • Need for additional site data is minimal and that data available from the City and Barr files are adequate. • Up to two soil borings are sufficient to characterize the subsurface conditions. This scope includes final design of the following features: • Control Structure: The proposed scope includes replacing the existing concrete weir with a sheet pile weir with a structural steel or reinforced concrete cap. The weir would extend into the bank and sufficiently deep to minimize seepage. • Stabilization: Areas that may be prone to erosion adjacent to the structure will be stabilized. • Restoration: Areas impacted by the construction will be restored to their original condition or better. • Opinion of Construction Cost:An opinion of construction cost will be prepared based on information from equipment suppliers and bids on similar past projects. Plans will be assembled and arranged in a format for competitive bidding.We anticipate the bid package to include the following drawings: • Cover sheet showing project location. • Existing conditions and proposed layout. • Structure details. • Restoration and erosion control plan. 3. Bidding Documents and Bid Administration Bidding documents will be prepared for competitive bidding and subsequent construction of the project. This task includes preparing technical specifications and incorporating front-end documents for construction of the new structure.Front-end documents will consist of Instructions to Bidders,Bid Form, Agreement,General Conditions,and Supplementary Conditions.The front-end documents will be based on Golden Valley's standard construction documents and will be provided by the City.Technical specifications will be prepared using the Construction Specifications Institute(CSI)standard format.The Contract Documents will provide potential contractors with the necessary information to bid on the project and also to perform the work. Bid administration will consist of reproduction and distribution of contract documents(20 copies), preparation of advertisement for bids,preparation of addenda,assistance during contract offering period including answering bidder questions and review of bidder qualifications and submitted bid forms. W:\Business Units\WR\Proposals\2011\P049.11 City of Golden Valley Sweeney Lk Outlet Design\Sweeney Outlet design agreement letter.docx To: Jeff Oliver,City of Golden Valley From: Barr Engineering Company Subject Sweeney Lake Outlet Replacement Scope Date: April 22,2011 Page: 3 4. Permit Applications A Department of Natural Resources(MN/DNR)permit application will be prepared and submitted for the project. 5. Construction Services Regular construction observation and contract administration tasks are included in the scope.These costs are dependent on the Contractors schedule,changes in the work and the amount of observation desired by the City.Barr will provide daily on-site observation during construction activities to ensure that the selected contractor is performing the work in accordance with the Contract Documents. Construction services include: • daily site visits, as necessary(this scope assumes 20 hours of observation per week for 4 weeks), • clarifying of the Contract Documents to the contractor during the construction process, • issue field orders and change orders as necessary for the completion of the project, • review of payment applications(this scope assumes two submittals), • preparation of record drawings. Estimated Cost and Schedule The following table summarizes the estimated costs associated with each task described in the scope of services and list of assumptions. Task Description of Task Amount Estimated Completion 1 Feasibility Study $ 8,000 July 30,2011 2 Soil Borings, Final Design and Drawings $18,000 August 30,2011 3 Bidding Documents $9,000 September 30,2011 4 Permit Applications $2,000 September 30,2011 5 Construction Services $12,000 2012 Total Estimated Project Cost $49,000 2012 The estimated schedule for the project is also noted in the table and assumes authorization to proceed by the City no later than June 1,2011.The actual schedule will be coordinated with Golden Valley staff. This Agreement will be effective for the duration of the services,unless earlier terminated by either the City or us.We will commence work on Task 1 upon receipt of a copy of this letter signed by your authorized City representative.Tasks 2 through 5 shall not begin until the BCWMC has ordered the project and a separate written notice to proceed has been provided by the City. W:\Business Units\WR\Proposals\2011\P049.11 City of Golden Valley Sweeney Lk Outlet Design\Sweeney Outlet design agreement letter.docx To: Jeff Oliver,City of Golden Valley From: Barr Engineering Company Subject: Sweeney Lake Outlet Replacement Scope Date: April 22,2011 Page: 4 We will inform you of our progress through periodic(e.g.,bi-weekly)e-mail updates,telephone calls,invoice details,and other communications. For the services provided,you will pay us according to the attached Standard Terms.We will bill the city approximately monthly.The cost of the services will not exceed$49,000 without prior approval by the city. We understand you or your designees have the authority to direct us.We will direct communications to you at the City of Golden Valley,7800 Golden Valley Road.Direction should be provided to me at the letterhead address. During the term of this Agreement,we will maintain the following insurance coverages: Worker Compensation Statutory Employer Liability $500K per claim/$500k aggregate Comprehensive General Liability $1M per claim/$2M aggregate,combined single limit Automobile $1M combined single limit Umbrella/excess policy as to above coverages $10M aggregate Professional Liability(claims-made) $5M per claim/$5M annual aggregate If this Agreement is satisfactory,please sign the enclosed copy of this letter in the space provided,and return it to us. Sincerely yours, Barr Engineering Co. By 1 , James,'.Herbert,P.E. Vice/ esident Accepted this day of ,2011 Golden Valley By Thomas D.Burt Its City Manager Attachments Standard Terms—Professional Services W:\Business Units\WR\Proposals\2011\P049.11 City of Golden Valley Sweeney Lk Outlet Design\Sweeney Outlet design agreement letter.docx BARR STANDARD TERMS-PROFESSIONAL SERVICES Our Agreement with you consists of the accompanying letter or other authorization, Work Orders, and these Standard Terms — Professional Services. Section 1: Our Responsibilities water. If you are requesting that we provide services that include this risk, you agree to hold us harmless from 1.1 We will provide the professional services ("Services") such contamination claims, damages, and expenses, described in this Agreement. We will use that degree of including reasonable attorneys' fees, unless the loss is care and skill ordinarily exercised under similar caused by our negligence. circumstances by reputable members of our profession practicing in the same locality. 2.6 You agree to make disclosures required by law. If we are required by law or legal process to make such 1.2 We will select the means, methods, techniques, disclosures, you agree to hold us harmless and sequences, or procedures used in providing our indemnify us from related claims and costs, including Services. If you direct us to deviate from our selections, reasonable attorneys'fees. you agree to hold us harmless from claims, damages, and expenses arising out of your direction. Section 3: Reports and Records 1.3 We will acquire all licenses applicable to our Services 3.1 We will retain analytical data relating to the Services for and we will comply with applicable law. seven years and financial data for three years. 1.4 Our duties do not include supervising your contractors or 3.2 Monitoring wells are your property and you are commenting on,supervising,or providing the means and responsible for their permitting, maintenance and methods of their work unless we accept any such duty in abandonment unless we accept that duty in writing. writing. We will not be responsible for the failure of your Samples remaining after tests are conducted and field contractors to perform in accordance with their and laboratory equipment that cannot be adequately undertakings. cleansed of contaminants are your property.They will be 1.5 We will provide a health and safety program for our discarded or returned to you, at our discretion, unless w employees, but we will not be responsible for contractor, thin 15 direction to s days of the report date you give written dir job,or site health or safety unless we accept that duty in store or transfeer r the materials at your writing. expense. 3.3 Our reports, notes, calculations, and other documents, 1.6 Estimates of our fees or other project costs will be based and our computer software and data are instruments of on information available to us and on our experience and our Services, and they remain our property, subject to a knowledge. Such estimates are an exercise of our license to you for your use in the related project for the professional judgment and are not guaranteed or purposes disclosed to us. You may not use or transfer warranted. Actual costs may vary. You should add a our reports to others for a purpose for which they were contingency. not prepared without our written approval. You agree to 1.7 The information you provide to us will be maintained in indemnify and hold us harmless from claims, damages, confidence except as required by law. and expenses, including reasonable attorneys' fees, Section 2: Your Responsibilities arising out of any unauthorized transfer or use. 3.4 Because electronic documents may be modified 2.1 You will provide access to property as required. intentionally or inadvertently, you agree that we will not 2.2 You will provide us with prior reports, specifications, be liable for damages resulting from change in an plans, changes in plans, and information about the electronic document occurring after we transmit it to you. project which may affect the delivery of our Services. In case of any difference or ambiguity between an You will hold us harmless from claims, damages, and electronic and a paper document, the paper document related expenses, including reasonable attorneys' fees, shall govern. When accepting document transfer in involving information not timely called to our attention or electronic media format, you accept exclusive risk not correctly shown on documents you furnished to us. relating to long-term capability, usability, or readability of documents, software application packages, operating 2.3 You agree to provide us with emergency procedure systems,and computer hardware. information and information on contamination and dangerous or hazardous substances or processes we 3.5 If you do not pay for the Services in full as agreed, we may encounter in performing the Services. may retain reports and work not yet delivered to you and you agree to return to us our reports and other work in 2.4 You agree to hold us harmless as to any claim that we your possession or under your control. You agree not to are an owner, operator, generator, transporter, treater, use or rely upon our work for any purpose until it is paid storer, or a disposal facility within the meaning of any for in full. law governing the handling, treatment, storage, or disposal of dangerous or hazardous materials. Section 4: Compensation 2.5 Site remediation services may involve risk of 4.1 You will pay for the Services as agreed upon or contamination of previously uncontaminated air, soil, or according to our then current fee schedules if there is no Documentl Ver.05/18/10 other written agreement as to price.An estimated cost is increased fee is not the purchase of insurance. not a firm figure unless stated as such and you should allow for a contingency in addition to estimated costs. 5.5 If you fail to pay us within 60 days following invoice date, we may consider the default a total breach of our 4.2 You agree to notify us of billing disputes within 15 days Agreement and, at our option, we may terminate all of and to pay undisputed portions of invoices within 30 our duties without liability to you or to others. days of invoice date. For balances not paid under these 5.6 If we are involved in legal action to collect our terms, you agree to pay interest on unpaid balances com p ensation, you agree y g to pay our collection beginning 10 days after invoice date at the rate of 1.5% per month, but not to exceed the maximum rate allowed expenses, including reasonable attorneys'fees. by law. 5.7 The law of the state in which the project site is located 4.3 If you direct us to invoice another,we will do so, but you will govern all disputes. Each of us waives trial by jury. agree to be responsible for our compensation unless you No employee acting within the scope of employment provide us with that person's written acceptance of the shall have any individual liability for his or her acts or terms of our Agreement and we agree to extend credit to omissions and you agree not to make any claim against that person. individual employees. 4.4 You agree to compensate us in accordance with our fee Section 6: Indemnification schedule if we are asked or required to respond to legal 6.1 Each of us will indemnify and hold harmless the other process arising out of a proceeding to which we are not from and against demands, damages, and expenses to a party. the comparative extent they are caused by the negligent 4.5 If we are delayed by factors beyond our control,or if the acts, omissions, or breach of contract of the project conditions or the scope of work change, or if the indemnifying party or of those others for whom the standards change, we will receive an equitable indemnifying party is legally responsible. adjustment of our compensation. 6.2 To the extent that may be necessary to indemnify either 4.6 In consideration of our providing insurance to cover of us under Section 6.1, you and we expressly waive, in claims made by you,you hereby waive any right of offset favor of the other only, any immunity or exemption from as to payment otherwise due us. liability that exists under any worker compensation law. Section 5: Disputes,Damage,and Risk Allocation Section 7: Miscellaneous Provisions 5.1 Each of us will exercise good faith efforts to resolve 7.1 We will provide a certificate of insurance to you upon disputes without litigation. Such efforts will include a request. Any claim as an Additional Insured shall be meeting attended by each party's representative limited to losses caused by our sole negligence. empowered to resolve the dispute. Disputes (except 7.2 This Agreement is our entire agreement, and it collections)will be submitted to mediation as a condition supersedes prior agreements. Only a writing signed by precedent to litigation. both of us making specific reference to the provision 5.2 We will not be liable for special, incidental, modified may modify it. consequential, or punitive damages, including but not 7.3 Neither of us will assign this Agreement without the limited to those arising from delay, loss of use, loss of written approval of the other. No other person has any profits or revenue, loss of financing commitments or rights under this Agreement. fees, or the cost of capital. Each of us waives against the other and its subcontractors,agents, and employees 7.4 A writing may terminate this Agreement. We will receive all rights to recover for losses covered by our respective an equitable adjustment of our compensation if our work property/casualty or auto insurance policies. is terminated prior to completion as well as our fees and expenses on the basis agreed upon through the effective 5.3 We will not be liable for damages unless you have date of termination. notified us of your claim within 30 days of the date of your discovery of it and unless you have given us an 7.5 We will not discriminate against any employee or opportunity to investigate and to recommend ways of applicant for employment because of race, color, creed, mitigating damages, and unless suit is commenced ancestry, national origin, sex, religion, age, marital within two years of the earlier of the date of injury or loss status, affectional preference, disability, status with and the date of completion of the Services. regard to public assistance, membership or activity in a local human-rights commission, or status as a specially 5.4 For you to obtain the benefit of a fee which includes a disabled, Vietnam-era,or other eligible veteran. We will reasonable allowance for risks, you agree that our take affirmative action to ensure that applicants are aggregate liability will not exceed the fee paid for our considered, and employees are treated during their services or$50,000,whichever is greater,and you agree employment,without regard to those factors.Our actions to indemnify us from all liability to others in excess of will include, but are not limited to notifications, hiring, that amount. If you are unwilling to accept this allocation promotion or employment upgrading, demotion, transfer, of risk, we will increase our aggregate liability to recruitment or recruitment advertising, layoffs or $100,000 provided that,within 10 days of the date of our terminations, rates of pay and other forms of Agreement, you provide payment in an amount that will compensation, and selection for training or increase our fees by 10%, but not less than $500, to apprenticeship. End of Standard Terms compensate us for the greater risk undertaken. This Document1 Ver.05/18/10 G' o Memorandum f m lWkden e 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. J. Call for Public Hearing to Vacate Easement at 6210 and 6224 Wayzata Boulevard Prepared By Jeannine Clancy, Director of Public Works Jeff Oliver, PE, City Engineer Mitchell Hoeft, EIT, Engineer Summary Venture Bank is redeveloping the existing lots at 6210 and 6224 Wayzata Boulevard, including consolidation of two existing lots into one parcel. During the preliminary platting process, it was determined that an existing sanitary sewer easement on the north boundary of the properties needs to be vacated before the final plat is approved. Consistent with the subdivision ordinance, the proposed final plat includes new perimeter drainage and utility easements, and will include additional easements to meet the City's sanitary sewer needs across the new parcel. Staff has sent a letter to all private utility companies regarding this proposed easement vacation requesting their review and comment. It is anticipated there will be no objections to this easement vacation. Attachments Location Map (1 page) Sanitary Sewer Easement Vacation Exhibits for 6210 and 6224 Wayzata Boulevard (2 pages) Resolution Establishing a Public Hearing on June 7, 2011 to Consider Vacation of a Sanitary Sewer Easement at 6210 and 6224 Wayzata Boulevard (1 page) Recommended Action Motion to adopt Resolution Establishing a Public Hearing on June 7, 2011 to Consider Vacation of a Sanitary Sewer Easement at 6210 and 6224 Wayzata Boulevard. p ,moo 100 �o X-- ° 55 � 40 45 ,c3 1!�00 6454\ M N N 15 6140 /610 ttt k �, — Co illy Rd 40 1.r, EM 35 30 35 �_-- Y '� ° 100. y 0105 16401 6237 1 <1 75 „I ° m 105 100 6145 6101 105 _ o - 55 `� I° 55 150 �; 8 I 8 ! F -- � __-_ --- _ I --_ ,&') i z --- �15 '�_ i ? '� r �'J� 110 �T ;, 115 110 1 1 1' - I 126 120 125 iii 115 110 115 110 r � 1 -- -_ 15 140 -- -Q '130 135 132 1 1 133 130 f �� � �� �� �SSO i_ -__ 145 140 - 145 135 120 125 .__ 1-- t}�f 155 � 1,4):' i �'"1 ° .. _ �_.,•‘` i o O` � f8 I i� — .{200 205 200 1205 i � 155 150 155 150 1 4� ,,p0 1651 . 10 Jr, �� 0 30 135 210 _ ,�y, .225 1220 :.1225 230wil��� 145 1— 75 215 210 215 1 210 1 i � u, ,n � . ! n ,o 14,14; 1.45 240 1 245 240 F 245 '' - r''`' 235_ 234 I ,235 I - . 205 t il.. 230 250 38 ffi $ I $ 3 ,. 300 305 300 .305 250 ° X320 --_- 255 250 It::255 P` ' ¢I-._- f ,� I 325 320 I, 1325 270 1 `°` iOIOfJaI d a/r `, 340 345 1340 F 345 Cortlawn Pond ' East Ring Cl 350 1 365 i 360 I `1365 Pond = } 400 7100 Laurel Avenue Greenbelt 60� — — °�LaWeiA n x, morel Ar i _ -- - =- 1 jam' s 1,,.: .,,,..._„‘„,„<„,, ,,-,,,, , _ 'i'l-1 ...Nit-11Z:-. ,,,Te-,:t.''''' - ,^' g,..A•,,.,W ,,F,,,,k4,,z.,,,,,6firj....till 1 iF' FDA §? -1: rir i ,S- S r, 3°?• gfl� f -y - tP '°t'}� I' ' y I __- 610 i I ' 1I5020 I I€�., l „ 1 20 ;° -.1 1 !.tea ,. .. x ,,� ,1 N :wx.. City of St. Louis Park cit.):o f Location Map - �'u te:4/25/,1 Venture Bank Hennepin County Surveyors Office for Property Lines(2011). 0 'CYO/(iletlii f 7 City of Golden Valley for all other layers. Easement Vacation Not to Scale › ,V ..�c;s`E EAASEIA6T2,o9 1, • SANITARY 0 3606948 I ' 4,.)c PER poo• N I hL I - v I d I L I 0 o 0 W 0 z o n v I v~, LU I W > Q loo Q I $ Q F.- 70.00 + 0 —J I 0 I V 4 33200 .1 1 r - 1 I-_ I I -_ __ I I __ _ I _ - -- -- _ _! �— 155.12 1_- I `, NORTH LINE OF——_WAYZAATA BLVD. C.R.41 V;m EASEMENT TO BE VACATED ' o That particular Sanitary Sewer easement,originally granted in Document No.3608948,Office of the County Recorder,Hennepin County,Minnesota,and now to be vacated,described as follows: S A perpetual Sanitary Sewer easement in,on,over and across the north twenty(20)feet of the following described tract: a E That part of the following described tract,lying East of the West 70 feet thereof,as measured perpendicular a to the West line thereof;that part of Government Lot 3,Section 4,Township 117,Range 21,described as: I S' Beginning at a point in the North line of County Road No.41(Formerly Wayzata Boulevard)distant 332 feet East of the West line of said Section 4;thence West along the North line of said County Road No.41, 0 NORTH 30 e 155.12 feet to the actual point of beginning of the tract to be described;thence North parallel with the _ $ West line of said Section 4,300 feet;thence West along a line parallel with the North line of said County .. MI �� ° Road No.41,to the West line of Section 4;thence South along the West line of said Section 4,300 feet to SCALE IN FEET the North line of said County Road No.41;thence East along said North line to the actual point of Li beginning. Subject to U.S.Highway No.12. EASEMENT TO BE VACATED t. �2�, �� � NELSON UPPER MIDWEST Designed:us Exhibit Number ra " ,,,.. '°� VENTURE BANK Drawn: d: Immtr.8010 Iaep Approved:MFH vs�ae.8532 a�m� GOLDEN VALLEY, MN Issued:oa/ii/2011 wwwmO8.com B0p1000"oQOU"Oing pao010Q en0rOY EASEMENT VACATION - 3608948 Rev.: Date: Project No. NEL18804 ,I_ L'ciI„x” \ 'SANITARY Iii EAS EN7) , ,,X I 1 N 1 1 ^ 1 d I io g 8 W O M Vi I N LU > I 0 I Q I CL 0 I 0 1 U L332.00- .f 1 r 1 L , __ , ______ __ 1 , ____ _____ ___ [______ -- ___ 155.12 _ _____ ,__ _\_ _ r...,_..... — I I \ NORTH NE°F-------—— yZArA BLVD. -C.R.41 I —1) _ _ __ (F_K.A.C -RR:44} —_ __ -- Im , m EASEMENT TO BE VACATED ' I That particular Sanitary Sewer easement,originally granted in Document No.3608949,Office of the County iRecorder,Hennepin County,Minnesota,and now to be vacated,described as follows: I a A perpetual Sanitary Sewer Easement in,on,over and across the north twenty(20)feet of the following F, described tract: Z g That part of Government Lot 3,Section 4,Township 117,Range 21,Hennepin County,Minnesota,described /P'N o as follows: E Beginning at a point in the North line of County Road No.41(formerly Wayzata Boulevard)distant 332 feet \ East of the West line of Section 4,measured perpendicular to the West line of said Section 4;thence North D NORTH 30 e parallel to West line of Section 4,300 feet,to actual point of beginning of tract to be described;thence _ wil 8 South parallel to West line of said Section 4,300 feet to North line of said County Road No.41,thence N. — m.o. a West along North line of said County Road No.41,155.12 feet;thence North parallel to West line of said SCALE IN FEET s Section 4,300 feet;thence East to point of beginning. EASEMENT TO BE VACATED i a „�Nth � ,� NELSON UPPER MIDWEST Designed:cis Exhibit Number rtaaa~rrr�som e5447 Drawn:MFH Pa 476.6510 pMna VENTURE BANK Approved:MFN 475.5532 °�`"� GOLDEN VALLEY, MN Issued:04/11/2011 Immrratam enDlnearin6swveln6Dlannln6anaryy EASEMENT VACATION - 3608949 Rev.: Date: Project No. NEL18804 Resolution 11-17 May 3, 2011 Member introduced the following resolution and moved its adoption: RESOLUTION ESTABLISHING A PUBLIC HEARING ON JUNE 7, 2011 TO CONSIDER VACATION OF A SANITARY SEWER EASEMENT AT 6210 AND 6224 WAYZATA BOULEVARD WHEREAS, the City desires to consider vacation of the sanitary sewer easement at 6210 and 6224 Wayzata Boulevard, legally described as follows: Government Lot 3, Section 4, Township 117, Range 21, Hennepin County, Minnesota. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Golden Valley hereby schedules a public hearing on June 7, 2011, at 7 pm to consider vacation of the easements. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk. Cit o,Golden e 7 63-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. K. Authorization to Sign Amendment to Cooperative Agreement for Funding of 2010 Project for Main Stem Restoration (Reach II) with Bassett Creek Watershed Management Commission Prepared By Jeannine Clancy, Director of Public Works Al Lundstrom, Environmental Coordinator Summary The original tax levy for the 2010 Bassett Creek Restoration Project (Main Stem) was $601,300. Because additional funds were received in the form of a county grant and a Minnesota Board of Water and Soil Resources (BWSR) grant, the Bassett Creek Watershed Management Commission (BCWMC) tax levy for 2010 was reduced to $286,300. Since the levy was reduced, BWSR has indicated that they would be reducing the allocation to the project from $180,000 to $147,750. Therefore, funding for this project will be as follows: County Grant $135,000 BWSR Grant $147,750 BCWMC Project Fund CIP $2,262 2009 Levy collected in 2010 $32,538 2010 Levy collected in 2011 $286,300 The result of the reduction of the BWSR grant is that the portion of the tax levy for the Main Stem Restoration Project in 2010 for collection in 2011 was reduced by $32,250. Therefore, an amendment to the cooperative agreement for the Bassett Creek Main Stem Restoration project needs to be executed. Staff recommends authorizing an amendment to the cooperative agreement for the Bassett Creek Main Stem Restoration Project. Attachments Amendment to Cooperative Agreement for Bassett Creek Main Stem Restoration (2 pages) Memorandum from the BCWMC Attorney, Kennedy & Graven, dated April 7, 2011, detailing the revisions to the cooperative agreement (2 pages) Recommended Action Motion to authorize the Mayor and City Manager sign the Amendment to Cooperative Agreement for Bassett Creek Main Stem Restoration between the City of Golden Valley and the Bassett Creek Watershed Management Commission. AMENDMENT TO COOPERATIVE AGREEMENT FOR BASSETT CREEK MAIN STEM RESTORATION This Agreement is made of the day of , 2011, by and between the Bassett Creek Watershed Management Commission, a joint powers watershed management organization (hereinafter the "Commission"), and the City of Golden Valley, a Minnesota municipal corporation(hereinafter the "City"). WITNESSETH: WHEREAS, the City and the Commission are parties to an agreement entitled Cooperative Agreement for Bassett Creek Main Stem Restoration, dated (hereinafter the "Main Stem Improvement Contract"), for construction of water quality improvements to the Main Stem of Bassett Creek in the City of Golden Valley, as more fully described therein(the "Project"); and WHEREAS, the Main Stem Improvement Contract provides that the Commission will reimburse the City for expenses incurred in the design and construction of the Project from the Commission's Capital Improvement Program Closed Project Account in the amount of Two Thousand Two Hundred Sixty-Two Dollars ($2,262) and from county tax levies in the amount up to Thirty-Two Thousand Five Hundred Thirty-Eight Dollars ($32,538) in 2009 for collection in 2010 and in the amount of Six Hundred One Thousand Three Hundred Dollars ($601,300) in 2010 for collection in 2011; and WHEREAS,the City has secured a grant from Hennepin County for expenses incurred in connection with construction of the Project in the amount of One Hundred Thirty-Five Thousand Dollars ($135,000) (the "County Grant") and the Commission has secured a grant from the Minnesota Board of Water and Soil Resources (BWSR) in the amount of Three Hundred Sixty Thousand Dollars ($360,000), One Hundred Forty-Seven Thousand Seven Hundred Fifty Dollars ($147,750) of which has been allocated to the Project; and WHEREAS,the parties therefore wish to amend the Main Stem Improvement Contract as hereinafter set forth. NOW, THEREFORE, on the basis of the premises and the mutual covenants hereinafter set forth,the parties agree as follows: A. Paragraphs 5 and 6 of the Main Stem Improvement Contract are amended to read as follows: 5. The Commission will reimburse up to: Two Thousand Two Hundred Sixty-Two Dollars ($2,262) of Project expenses from its Capital Improvement Program Closed Project Account, One Hundred Forty-Seven Thousand Seven Hundred Fifty Dollars ($147,750) of grant funds received by the Commission from BWSR, Thirty-Two Thousand Five Hundred Thirty-Eight Dollars ($32,538) from the tax settlement from the county received in 2010 and Two Hundred Eighty-Six 383791v3 CLL BA295-28 1 Thousand Three Hundred Dollars ($286,300) from the tax levy in 2010 to be received in 2011 for the Project and One Hundred Sixty-Seven Thousand Two Hundred Fifty Dollars ($167,250) from excess funds received from tax levies for other projects, for a total reimbursement of up to Six Hundred Thirty-Six Thousand One Hundred Dollars ($636,100). The City will not be reimbursed for project costs paid by the County Grant. Out-of-pocket costs related to the Project, incurred and paid by the Commission for publication of notices, securing County tax levy, preparation of contracts, review of proposed contract documents and administration of this contract shall be repaid from funds received in the tax settlement from Hennepin County. All funds in excess of such expenses are available for reimbursement to the City for costs incurred by the City in the design and construction of the Project up to the amount specified above. Reimbursement to the City will be made as soon as funds are available provided a request for payment has been received from the City providing such detailed information as may be requested by the Commission to substantiate costs and expenses. 6. Reimbursement by the Commission to the City will not exceed the amount specified in paragraph 5 above. All costs of the Project incurred by the City in excess of such reimbursement shall be borne by the City or secured by the City from other sources. B. Except as modified herein, the Main Stem Improvement Contract remains in full force and effect. IN WITNESS WHEREOF, the parties have caused this Amendment to be executed by their duly authorized officers on behalf of the parties as of the day and date first above written. BASSETT CREEK WATERSHED MANAGEMENT COMMISSION By: Its Chair And by: Its Secretary CITY OF GOLDEN VALLEY By: Its Mayor And by: Its Manager 383791v3 CLL BA295-28 2 Charles L.LeFevere Kerinedy 470 US Bank Plaza 200 South Sixth Street Minneapolis MN 55402 (612)337-9215 telephone (612)337-9310 fax clefevere@kennedy-graven.corn http://www.kennedy-graven.com CHARTERED MEMORANDUM Date: April 7,2011 To: File From: Charles LeFevere Re: Funding of 2010 Projects for Main Stem Restoration (Crystal Boundary to Regent)and Plymouth Creek Restoration—Revised 4-7-11 The following is the history, as I understand it, and status of the funding sources for the Main Stem and Plymouth Creek projects referred to above: 1. Main Stem Project,Crystal Boundary to Regent This project was originally expected to cost $636,100. It was to be funded using$2,262 from the CIP Closed Project Fund,the tax levy of$32,538 in 2009 for collection in 2010, and a tax levy of$601,300 in 2010 for collection in 2011. Because additional funds were received in the form of a county grant and a BWSR grant, the tax levy for 2010, for collection in 2011, was reduced as follows: The original levy was expected to be $601,300. This was reduced by a county grant in the amount of $135,000. It was further reduced by receipt of BWSR grant. The BWSR grant was in the total amount of $360,000. At the time of certification of the levy in 2010 for collection in 2011, it was assumed that $180,000 of the $360,000 would be allocated to the Main Stem Project. Therefore, the levy was reduced by an additional $180,000 to a levy of$286,300. Since that levy was reduced, BWSR has indicated that the BWSR grant should be allocated in a different way. Specifically, rather than$180,000, only$147,750 should be allocated to the Main Stem Project. Therefore, funding for this project will be $135,000 from a county grant, $147,750 from the BWSR grant, $2,262 from the CIP Closed 384446v2 CLL BA295-27 Project Fund, $32,538 from the 2009 levy for collection in 2010 and $286,300 for the 2010 levy for collection in 2011. The result of the reallocation of the BWSR grant is that the portion of the tax levy for the Main Stem Project in 2010 for collection in 2011 was low by $32,250 (the difference between the expected BWSR grant allocation of $180,000 and the final allocation of $147,750). This number may be lower or higher based on the actual cost of the project. Fortunately, as indicated below, the tax levy for the Plymouth Creek Project generated substantially more than the shortfall in the levy for the Main Stem Project. 2. Plymouth Creek Project For the Plymouth Creek Project, the original cost was expected to be$965,200. This was to be funded by $62,738 from the Closed Project Fund and $902,462 from a tax levy in 2009 for collection in 2010. Again,the funding was changed by the receipt of a Hennepin County grant in the amount of $155,000 and a portion of the $360,000 BWSR grant, of which $212,250 is to be allocated to this project. Therefore, project funding will be $155,000 from the county grant, $212,250 from the BWSR grant, $62,738 from the Closed Project Fund, and $535,212 from the tax levy by Hennepin County. Because of the grants, the levy turned out to be more than was needed by $367,250, which is the sum of the Hennepin County grant of$155,000 and the $212,250 of the BWSR grant allocated to this project. The amount of excess money available as a result of this over-levy will actually be lower than $367,250 because actual costs will exceed the original project cost estimate of$965,200. 384446v2 CLL BA295-27/28 2 cify Go!r Valley Memorandum Public Works 763-593-8030/763-593-3988 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. L. Establish Temporary No Parking Zones for Valley Days Prepared By Jeannine Clancy, Director of Public Works Jeff Oliver, PE, City Engineer Mark Ray, Engineering Technician Summary On May 21, 2011, the Golden Valley Community Events Fund (GVCEF), a non-profit community foundation organized by City residents, will be hosting Golden Valley Days at Brookview Park. On that same date, the Golden Valley girls' softball league will be hosting opening day at Lions Park and the Spirit of Hope United Methodist Church on Harold Avenue will be having a rummage sale. Since the events are expected to draw a large crowd of people and the parking lots in Brookview Park will be used for Valley Days vendors, all attendees will need to park on local streets. The current streets in the area around Brookview Park are primarily 26 and 28 feet in width. If vehicles are allowed to park on both sides of the street, larger public safety vehicles may not be able to safely pass between the parked cars. In order to maintain adequate public safety vehicle access, parking will be permitted on one side of the street only. Proposed parking restrictions are: 1. Harold Avenue between Winnetka Avenue and Ridgeway Road; parking prohibited on the south side of the street. 2. Ridgeway Road, parking prohibited on the south/east side of the entire street. 3. Western Avenue between Brookview Parkway and Pennsylvania Avenue; parking prohibited on the south side of the street. 4. Pennsylvania Avenue between Wayzata Boulevard and Ridgeway Road; parking prohibited on the west side of the street. 5. Quebec Avenue between Western Avenue and Ridgeway Road; parking prohibited on the east side of the street. 6. Quebec Avenue between Laurel Avenue and Pennsylvania Avenue; parking prohibited on the east and south sides of the street. 7. Rhode Island Avenue between Wayzata Boulevard to Western Avenue; parking prohibited on the west side of the street. 8. Sumter Avenue between Wayzata Boulevard and Laurel Avenue; parking prohibited on the east side of the street. 9. Sumter Avenue between Laurel Avenue and Ewald Terrace; parking prohibited on the west side of the street. 10.Gregory Road between Winnetka Avenue and Utah Avenue; parking prohibited on the south side of the street. 11.Utah Avenue between Wayzata Boulevard and Ridgeway Road; parking prohibited on the west side of the street. 12.Hanley Road between Wayzata Boulevard and Western Avenue; parking prohibited on the west side of the street. 13.Field Drive between Wayzata Boulevard and Hanley Road; parking prohibited on the east/south side of the street. 14.Western Terrace, parking prohibited on both sides of the entire street. Parking restrictions will only be in effect on May 21, 2011 for Golden Valley Days. Attachments Location map (1 page) Resolution Temporarily Restricting Vehicle Parking for Valley Days (2 pages) Recommended Action Motion to adopt Resolution Temporarily Restricting Vehicle Parking for Valley Days. ------._<__J - Temporary No Parking during Golden Valley Days Hwy 5' c Permanent No Parking co u on both sides (past resolution) C-----) ---H-4 ;■ Z 14 > O Q I-larrtlri 111P 1 Z-0∎,.H E0:- a 1-s 0'L w ERN MO 7 , a I I I11 OD III 111 \N„, � �� '� Dr 3 W rV Lions .... 7 s Brookview Z Park se Park > RS Western Avenue 4, 1111 i c Marsh d ( � Western Ave . SI U _ Western Ave ;/ /LI /I- '4: ---171-TH m m Q `� Q i�a a N `' co 3 c - z ea 0 o c 2 -7- --.. 117 . G, . . . . - , a fe. 111 as W co o /a f C m u> > 11+0 o 1 394 N Fr °i N .o E °nt • c NAY ,Q /3945 aye R a a fre S Front Wayzata Blvd age Rot Hwtir 394 Print Date 4/26/11 GOLDEN VALLEY DAYS Hennepin County Surveyors Office for Property Lines(2011). Parking Restrictions City of Golden Valley for all other layers Not to Scale Resolution 11-18 May 3, 2011 Member introduced the following resolution and moved its adoption: RESOLUTION TEMPORARILY RESTRICTING VEHICLE PARKING FOR VALLEY DAYS WHEREAS, the City Council has the power and authority, pursuant to Chapter 9.06, Subd. 2 of the City Code, to designate no parking zones and areas, and it appears that no parking zones should be temporarily created on Saturday, May 21, 2011. The following parking prohibitions will be in effect: 1. Harold Avenue between Winnetka Avenue and Ridgeway Road; parking prohibited on the south side of the street 2. Ridgeway Road, parking prohibited on the south/east side of the entire street 3. Western Avenue between Brookview Parkway and Pennsylvania Avenue; parking prohibited on the south side of the street 4. Pennsylvania Avenue between Wayzata Boulevard and Ridgeway Road; parking prohibited on the west side of the street 5. Quebec Avenue between Western Avenue and Ridgeway Road; parking prohibited on the east side of the street 6. Quebec Avenue between Laurel Avenue and Pennsylvania Avenue; parking prohibited on the east and south sides of the street 7. Rhode Island Avenue between Wayzata Boulevard to Western Avenue; parking prohibited on the west side of the street 8. Sumter Avenue between Wayzata Boulevard and Laurel Avenue; parking prohibited on the east side of the street 9. Sumter Avenue between Laurel Avenue and Ewald Terrace; parking prohibited on the west side of the street 10.Gregory Road between Winnetka Avenue and Utah Avenue; parking prohibited on the south side of the street 11.Utah Avenue between Wayzata Boulevard and Ridgeway Road; parking prohibited on the west side of the street 12.Hanley Road between Wayzata Boulevard and Western Avenue; parking prohibited on the west side of the street 13.Field Drive between Wayzata Boulevard and Hanley Road; parking prohibited on the east/south side of the street 14.Western Terrace, parking prohibited on both sides of the entire street WHEREAS, maintaining access for Public Safety vehicles on all streets during the event is critical for the safety and security of all residents and participants; and WHEREAS, Golden Valley Days is planned for Saturday, May 21, 2011 and will take place at Brookview Park with no parking allowed in the park. NOW, THEREFORE, BE IT RESOLVED, by the City Council for the City of Golden Valley to temporarily restrict parking on Saturday, May 21, 2011 on one side of all the streets in the area bounded by Brookview Parkway on the west, Western Avenue to the north, Pennsylvania Avenue to the east, and Wayzata Boulevard to the south. Parking will be prohibited on the south side of Harold Avenue between Winnetka Avenue and Ridgeway Road. Additionally, parking will be prohibited on both sides of Western Terrace. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk. Golden----1\-v ll V 763-593-8095/763-593-8109(fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. M. Adoption of Livable Communities Housing Act - Housing Action Plan Prepared By Joe Hogeboom, City Planner Summary The Livable Communities Act Housing Action Plan is a required component of the City's participation in the region-wide Livable Communities Act Local Housing Incentives Account Program. To maintain its participation in the program, the City Council must adopt a Housing Action Plan and submit it to the Metropolitan Council by June. The attached plan is based on the Housing Chapter of the Comprehensive Plan. It outlines goals and objectives as they relate to access to quality and affordable housing in Golden Valley. Attachments Livable Communities Housing Act - Housing Action Plan (5 pages) Recommended Action Motion to adopt the Livable Communities Housing Act - Housing Action Plan. Livable Communities Act - Housing Action Plan City of Golden Valley, Minnesota May 11, 2011 — Introduction In August, 2010, the City of Golden Valley passed a resolution that renewed its participation in the Metropolitan Livable Communities Act Local Housing Incentives Account Program (LCA LHIA). The program, aimed at creating and maintaining quality workforce and affordable housing in suburban Minneapolis/St. Paul communities, has been in place since 1996. The City of Golden Valley has participated in this program since its inception. Participation in the program has made the City eligible for various funding opportunities. The City has elected to continue its participation in the program through 2020. As part of the continued participation, the Metropolitan Council has asked the City to establish the goal of adding 68-104 new affordable multiple dwelling housing units and 100-200 life- cycle housing units by 2020. This Housing Action Plan, a required component of the City's participation in the LCA LHIA program, will aid the City in achieving its affordable and life-cycle housing goals. The Housing Action Plan is a required to be on file with the Metropolitan Council in order for the City to receive LCA grants. This document identifies various goals and objectives, identified through the City's Comprehensive Plan, that aid in preserving affordable housing in Golden Valley. Livable Communities principals that are achieved by each item are highlighted within the report. II - Housing Quality Promote a high-quality living environment, the preservation of stable residential neighborhoods, and where necessary, improvement of the condition of existing housing stock in the City. Objectives • All housing meets or exceeds the quality standards established in City ordinances. • Identification and removal of substandard housing units that are economically unfeasible to rehabilitate. Policies 1. The City will use the Residential Property Maintenance Code (RPMC) and other quality standards established in the Golden Valley City Code to determine whether a house is substandard or in need of repair, except where a particular funding program or regulation specifies an alternate definition. 2. The City will routinely evaluate the RPMC and amend as necessary to maintain or improve the quality of the City's housing stock. A study will be conducted to identify improved processes for handling vacant or abandoned residential properties or those residential properties for which the owner cannot be contacted or does not make required improvements. 3. The City and the Housing and Redevelopment Authority may work with property owners to ensure that all housing units are of high quality construction. The City will ensure that all housing units adhere to applicable City Maintenance Codes, which work to enhance the quality and visual appearance of the property. 4. The City may, if necessary, use its legal authority to remove substandard housing for which rehabilitation has been determined to be economically unfeasible. 5. The City will continue enforcement of the Lighting Ordinance to promote resident safety and appropriate lighting in residential neighborhoods. 6. The City will help protect the quality of its housing stock by promoting to real estate agents and prospective home buyers or sellers the practice of contracting for private home inspections prior to purchase of any Golden Valley home. Promotional efforts may include but shall not be limited to periodic educational items in City publications and information made available to the public by City staff. 7. The City will establish a list of qualifying criteria as a basis for selection for targeted Community Development Block Grant funds. The City will give high priority to rehabilitating its aging housing stock when determining the appropriate use of Community Development Block Grant funds. 8. The City may seek out or develop financial assistance programs to help low- and moderate- income property owners address deteriorating housing problems. 9. The City will continue its relationship with Center for Energy and Environment or similar agencies to assist residents in locating resources and financial assistance for home rehabilitation. 10.The City will continue to work with owners and managers of multi-family housing and group home facilities through rental licensing and the Safer Tenants and Rentals (STAR) program. The City will consider developing a similar program to cover single- and two-family rental housing to ensure that housing quality standards are met for all rental units. 11.The City will investigate and promote resources for aging and disabled residents to safely remain in their home as desired. III - Housing Variety Promote a variety of housing types and designs to allow all people housing choices. Objective • Provide a mix of housing types, including multiple family housing, single family housing, and lifecycle housing options. • Provide a housing options that are affordable to people of all income levels. Policies 1. The City will continue to offer the flexibility of the Planned Unit Development option to housing developers who demonstrate an ability to successfully apply contemporary design philosophies. 2. The City may guide for infill areas and redevelopment sites for single-family attached and multiple family residential uses along major streets when appropriate. 3. The City may assist in attempts to obtain any applicable funds for city approved development proposals designed to maximize the opportunity of providing a variety of housing types, costs, and densities that meet City objectives. Sources may include, but are not limited to, federal programs such as the Home Investment Partnership Program (HOME) or Section 202 financing for senior housing, state aid such as the Low Income Tax Credit Program or the Low/Moderate Income Rental Program, Metropolitan Council funds such as the Local Housing Investment Account, or nonprofit assistance such as the Family Housing Fund or Habitat For Humanity. 4. The City will identify underused, nonresidential sites where the vacant area may be suitable for higher density residential use. 5. The City will research techniques used in alternative dispute resolution processes, such as mediation, for assistance in formulating citizen involvement guidelines that channel discussion of housing development proposals along a productive course. 6. The City will encourage multi-family housing, whenever possible, to provide an alternative for those who are unable or unwilling to maintain a traditional single- family type property. IV - Affordability Housing opportunities at a cost that low- and moderate- income households can afford without compromising essential needs. Objectives • At least 20% of the City's housing supply in quality units that are affordable to low- and moderate- income households. Policies 1. The City will consider potential housing affordability impact prior to adopting or amending any development-related or construction-related regulation. Negative impacts will be balanced against concerns for the general public health, safety, or welfare. Where possible, strategies for mitigating negative affordability impacts will be identified. 2. The City may meet with owners of subsidized properties eligible to leave the subsidy program, to learn about their plans and to discuss obstacles that may keep them from renewing their program contract. 3. The City may meet with owners of market rate rental properties to discuss participation in the federal Section 8 voucher program and to ask what might make vouchers more acceptable. 4. The City may meet with owners of lifecycle and senior housing to discuss ways to promote housing affordability and retain the housing option in the community. 5. The City will use the Livable Communities definition of affordable housing, which defines affordable housing as: "owner occupied housing that costs no more than 30% of the income of a household earning 80% of the median income level as estimated annually by HUD, and rental housing should cost no more than 30% of the income of a household earning 50% of the median income in the Twin Cities Metropolitan Area." 6. If a new development or redevelopment proposal requires removal of modest-cost homes or would significantly increase traffic, noise or create other negative impacts on nearby homes the City will consider and attempt to reasonably mitigate the loss of, or impact on, housing affordability and the supply of modest cost single family homes. However, such consideration will not necessarily override other legitimate development concerns. V - Sustainability Housing development maintains or enhances economic opportunity and community well-being while protecting and restoring the natural environment. Housing Development meets current needs while leaving future generations as many options for resource use and development as possible. Objectives • New housing developments meet or exceed energy efficiency standards and implement sustainable design features where possible. • Improvements made to existing housing meet or exceed energy efficiency standards and implement sustainable design features where possible. • Sustainable development options are identified that do not compromise the affordability of housing. 1. The City will encourage energy efficient and sustainable development that meets standards established by programs such as Leadership in Energy and Environmental Design (LEED), Mayors Climate Initiative, MN GreenStar, and Energy Star. 2. The City will encourage development that saves or increases green spaces, parks, and trails. 3. The City will review new housing development projects for adequate public or private parkland, open and natural space, and recreational space. 4. The City will accommodate energy conserving technologies and construction techniques, including active and passive solar energy features, by advocating their use in application for new residential development and by amending City Code or City policies as appropriate to allow residents to take advantage of new approaches. VI - Nondiscrimination Promote and encourage equal opportunity in renting and purchasing homes. Objectives • No discrimination against persons seeking housing based on age, religion, race, ethnic origin, sexual preference, sex, or disability. Policies The City's Human Rights Commission will continue its role as a forum for discussion of discrimination issues by conducting ongoing education efforts as necessary to promote equal availability of housing opportunities and fair treatment of all renters and buyers regardless of age, sex, marital status, public assistance status, sexual orientation, disability, familial status, income level, religious affiliation or ethnic background. 1. A Livable Communities impact evaluation shall be included as part of the consideration of any housing-related development application. Potential impacts on all Livable Communities benchmark areas shall be considered, but those areas may not be weighed equally, nor will this evaluation necessarily take precedence over other concerns that may be voiced in connection with the application. VII — Implementation The implementation of the Housing Action Plan will be achieved through various controls. The primary controls that are available to enable housing action policies are zoning, subdivision regulations, building code, and potential design requirements for public improvements. Official actions will be done through the Planning Commission, Housing and Redevelopment Authority, and City Council. The City's housing goals are ongoing measures and will be continually monitored through the Planning Department. The Planning Department staff can be reached at 763-593-8095 for questions or requests for additional information. C' Memorandum _______ .Go! Finance µ 763-593-8013/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. N. Redesignation of Depositories for City Funds Prepared By Sue Virnig, Finance Director Summary State Law requires cities to have depositories for city funds approved annually. The attached resolution states the depositories, accounts, and signature requirements for each account. Alerus Financial entered into a definitive agreement with BNCCORP, Inc (BNC) to purchase deposits. Because of this agreement, we need to add this bank as a financial institution on our depository resolution. Once all the certificates come due, we will review the invest needs of the City. Attachments Resolution Redesignating Depositories for City Funds (2 pages) Recommended Action Motion to adopt Resolution Redesignating Depositories for City Funds. Resolution 11-19 May 3, 2011 Member Pentel introduced the following resolution and moved its adoption: RESOLUTION REDESIGNATING DEPOSITORIES FOR CITY FUNDS WHEREAS, Minnesota Statutes set procedures and require the City Council to designate depositories for City funds; WHEREAS, these statutes allow the City Council to authorize the Accounting Coordinator or Treasurer/Finance Director to annually designate a bank as the official depository for the City funds and manage the collateral pledged to such funds; and WHEREAS, Wells Fargo Bank, Minnesota, N.A., is now the official depository; and WHEREAS, Wells Fargo Bank Minnesota, N.A., wires transfer funds to below institutions for investments purchased by the City: BNC National Bank Central Bank Piper Jaffray Companies RBC-Dain Rauscher Sterne Agee & Leach US Bank Wells Fargo 4M Fund Alerus Financial BE IT FURTHER RESOLVED that the following signatories or alternates are authorized to be signatories on checks drawn on funds deposited: 1. General Checking and Payroll Checking: Mayor or Mayor Pro Tem and Treasurer or Accounting Coordinator Each check shall require two (2) signatures. 2. Internal Deposit Funds: (Brookview Golf Course Checking, Motor Vehicle Registration Fund Checking) Signatories shall be as designated by the City Manager who shall notify the bank at the time of authorization or change of authorization and each check shall require two (2) signatures. Resolution 11-19 - Continued May 3, 2011 3. Imprest Fund Checking: (Park and Recreation, City Activity Account, Motor Vehicle DNR transactions and Brookview Golf Activity): Signatories shall be as designated by the City Manager who shall notify the bank at the time of authorization or change or authorization and each check shall require one (1) signature. 4. Wire Transfers: (Motor Vehicle Licensing): Will be authorized for the Motor Vehicle Supervisor, Accounting Coordinator or Finance Director to such accounts at the State of Minnesota for transactions fees. BE IT FURTHER RESOLVED that the following shall be authorized to make investments of city funds and shall be authorized to deposit the principal of said investments in the above named depositories as necessary and beneficial to the City: City Manager, City Treasurer and Accounting Coordinator. The City Manager and City Clerk are authorized and directed to furnish each of the depositories with certified copies of this resolution along with such signature documentation as is required by the depository and the authorizations set forth under 2 and 3 above. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk. city Council Go!� ���� en \Talley 763-593-8006/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 3. 0. Board/Commission Appointments and Reappointments Prepared By Linda Loomis, Mayor Summary Each year staff contacts board and/or commission members whose term is expiring to find out if they are interested in being reappointed. Listed below are those who would like to be reappointed. Recommended Action Motion to make the following appointments: Planning Commission: Mike Kisch 3 year term term expires - 5/1/14 Environmental Commission: Paula Sunde 2 year term term expires - 5/1/13 Motion to make the following reappointments: Planning Commission: Dave Cera 3 year term term expires - 5/1/14 Chuck Segelbaum 3 year term term expires - 5/1/14 Board of Zoning Appeals: Nancy Nelson 1 year term term expires - 5/1/12 Human Services Foundation: Hilmer Erickson 3 year term term expires - 5/1/14 Elissa Heilicher 3 year term term expires - 5/1/14 Toots Vodovoz 3 year term term expires - 5/1/14 Open Space and Recreation Commission: Kelly Kuebelbeck 3 year term term expires - 5/1/14 Anne Saffert 3 year term term expires - 5/1/14 Emily Piper 3 year term term expires - 5/1/14 Civil Service Commission: Marshall Tanick 3 year term term expires - 5/1/14 Environmental Service Commission: Lynn Gitelis 3 year term term expires - 5/1/14 Jim Stremel 3 year term term expires - 5/1/14 couy sa o en a e oudf Y Public Safety Police Department P" 763-593-8079/763-593-8098 (fax) e Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 6. A. On-Sale and Sunday Sale Liquor License - Osaka Golden Valley Inc. d/b/a Osaka Sushi and Hibachi Prepared By Stacy A. Altonen, Chief of Police Jeff Johnson, Sergeant Summary Osaka Golden Valley Inc. d/b/a Osaka Sushi and Hibachi, has applied for an initial On-Sale and Sunday Sale Liquor License. The restaurant will be located at 6440 Wayzata Boulevard. The City Attorney has reviewed the application, and has found the application documents are in order and complete. The applicants meet all State and City requirements for consideration of the issuance of an On-Sale and Sunday Sale Liquor License. Recommended Action Motion to approve the issuance of an On-Sale and Sunday Liquor License to Osaka Golden Valley Inc. d/b/a Osaka Sushi and Hibachi, located at 6440 Wayzata Boulevard. 0 Go i_.",or Finance 1r� V 763-593-8013/763-593-8109 (fax) Executive Summary For Action Golden Valley City Council Meeting May 3, 2011 Agenda Item 6. B. Authorizing Issuance, Awarding Sale, Prescribing the Form and Details and Providing for the Payment of$1,840,000 General Obligation Improvement Bonds, Series 2011A, $655,000 General Obligation Equipment Certificates of Indebtedness, Series 2011B and $5,110,000 General Obligation Improvement Refunding Bonds, Series 2011C . Prepared By Susan Virnig, Finance Director Summary At the meeting of April 20, 2011 the City Council passed resolutions authorizing the issuance and sale of these bond issues. The sale date was set for Tuesday, May 3, 2011. A representative of Springsted, Inc will be in attendance at the meeting to present the bid results. If the City Council desires to proceed with these bond sales, after reviewing the bid results, it should adopt the attached resolutions. Attachments Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of$1,840,000 General Obligation Improvement Bonds, Series 2011A (23 pages) Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of $655,000 General Obligation Equipment Certificates, Series 2011B (17 pages) Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of $5,110,000 General Obligation Improvement Refunding Bonds, Series 2011C (18 pages) Recommended Action Motion to adopt Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of$1,840,000 General Obligation Improvement Bonds, Series 2011A. Motion to adopt Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of$655,000 General Obligation Equipment Certificates, Series 2011 B. Motion to adopt Resolution Authorizing Issuance and Awarding Sale, Prescribing the Form and Details and Providing for the Payment of$5,110,000 General Obligation Improvement Refunding Bonds, Series 2011C. Resolution 11-20 May 3, 2011 Member introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING ISSUANCE, AWARDING SALE, PRESCRIBING THE FORM AND DETAILS AND PROVIDING FOR THE PAYMENT OF $1,840,000 GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2011A BE IT RESOLVED by the City Council, City of Golden Valley, Minnesota (the City), as follows: SECTION 1. AUTHORIZATION AND SALE. 1.01. Authorization. This Council, by resolution duly adopted on April 20, 2011, authorized the issuance and sale on the date hereof of its General Obligation Improvement Bonds, Series 2011A (the Bonds), pursuant to Minnesota Statutes, Chapters 429 and 475. Proceeds of the Bonds will be used to finance various improvement projects in the City (the Project). 1.02. Sale. Pursuant to the Terms of Proposal and the Official Statement prepared on behalf of the City by Springsted Incorporated, sealed proposals for the purchase of the Bonds were received at or before the time specified for receipt of proposals. The proposals have been opened, publicly read and considered and the purchase price, interest rates and net interest cost under the terms of each proposal have been determined. The most favorable proposal received is that of in , and associates (the Purchaser), to purchase the Bonds at a price of$ plus accrued interest on all Bonds to the day of delivery and payment, on the further terms and conditions hereinafter set forth. 1.03. Award. The sale of the Bonds is hereby awarded to the Purchaser, and the Mayor and City Manager are hereby authorized and directed to execute a contract on behalf of the City for the sale of the Bonds in accordance with the Terms of Proposal. The good faith deposit of the Purchaser shall be retained and deposited by the City until the Bonds have been delivered and shall be deducted from the purchase price paid at settlement. SECTION 2. BOND TERMS; REGISTRATION; EXECUTION AND DELIVERY. 2.01. Issuance of Bonds. 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, now existing, having happened and having been performed, it is now necessary for the City Council to establish the form and terms of the Bonds, to provide security therefor and to issue the Bonds forthwith. 2.02. Maturities; Interest Rates; Denominations and Payment. The Bonds shall be originally dated as of May 15, 2011, shall be in the denomination of$5,000 each, or any integral multiple thereof, of single maturities, shall mature on February 1 in the years and amounts stated below, and shall bear interest from date of issue until paid or duly called for redemption, at the annual rates set forth opposite such years and amounts, as follows: Year Amount Rate Year Amount Rate 2013 $ 85,000 % 2023 $ 75,000 2014 75,000 2024 75,000 2015 115,000 2025 80,000 2016 75,000 2026 80,000 2017 125,000 2027 85,000 2018 100,000 2028 90,000 2019 115,000 2029 95,000 2020 125,000 2030 95,000 2021 125,000 2031 100,000 2022 125,000 [REVISE MATURITY SCHEDULE FOR ANY TERM BONDS] The Bonds shall be issuable only in fully registered form. The interest thereon and, upon surrender of each Bond, the principal amount thereof, shall be payable by check or draft issued by the Registrar described herein; provided that, so long as the Bonds are registered in the name of a securities depository, or a nominee thereof, in accordance with Section 2.08 hereof, principal and interest shall be payable in accordance with the operational arrangements of the securities depository. 2.03. Dates and Interest Payment Dates. Upon initial delivery of the Bonds pursuant to Section 2.07 and upon any subsequent transfer or exchange pursuant to Section 2.06,the date of authentication shall be noted on each Bond so delivered, exchanged or transferred. Interest on the Bonds shall be payable on February 1 and August 1 in each year, commencing February 1, 2012, each such date being referred to herein as an Interest Payment Date, to the persons in whose names the Bonds are registered on the Bond Register, as hereinafter defined, at the Registrar's close of business on the fifteenth day of the month immediately preceding the Interest Payment Date, whether or not such day is a business day. Interest shall be computed on the basis of a 360-day year composed of twelve 30-day months. 2.04. Redemption. Bonds maturing in 2020 and later years shall be subject to redemption and prepayment at the option of the City, in whole or in part, in such order of maturity dates as the City may select and, within a maturity, by lot as selected by the Registrar (or, if applicable, by the bond depository in accordance with its customary procedures) in multiples of$5,000, on February 1, 2019, and on any date thereafter, at a price equal to the principal amount thereof and accrued interest to the date of redemption. The City Manager shall cause notice of the call for redemption thereof to be published if and as required by law, and at least thirty and not more than 60 days prior to the designated redemption date, shall cause notice of call for redemption to be mailed, by first class mail, to the registered holders of any Bonds to be redeemed at their addresses as they appear on the bond register described in Section 2.06 hereof, 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. Official notice of redemption having been given as aforesaid, the Bonds or portions of Bonds 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 City shall default in the payment of the redemption price) such Bonds or portions of Bonds shall cease to bear interest. Upon partial redemption of any Bond, a new Bond or Bonds will be delivered to the owner without charge, representing the remaining principal amount outstanding. [COMPLETE THE FOLLOWING PROVISIONS IF THERE ARE TERM BONDS- ADD ADDITIONAL PROVISIONS IF THERE ARE MORE THAN TWO TERM BONDS] [Bonds maturing on February 1, 20—and 20—(the Term Bonds) shall be subject to mandatory redemption prior to maturity pursuant to the sinking fund requirements of this Section 2.04 at a redemption price equal to the stated principal amount thereof plus interest accrued thereon to the redemption date, without premium. The Registrar shall select for redemption, by lot or other manner deemed fair, on February 1 in each of the following years the following stated principal amounts of such Bonds: Term Bonds Maturing February 1, 20— Year Principal Amount The remaining $ stated principal amount of such Bonds shall be paid at maturity on February 1, 20—. Term Bonds Maturing February 1, 20— Year Principal Amount The remaining $ stated principal amount of such Bonds shall be paid at maturity on February 1, 20—. Notice of redemption shall be given as provided in the preceding paragraph.] 2.05. Appointment of Initial Registrar. The City hereby appoints U.S. Bank National Association, St. Paul, Minnesota, as the initial bond registrar, transfer agent and paying agent (the Registrar). The Mayor and City Manager are authorized to execute and deliver, on behalf of the City, a contract with the Registrar. Upon merger or consolidation of the Registrar with another corporation, if the resulting corporation is a bank or trust company organized under the laws of the United States or one of the states of the United States and authorized by law to conduct such business, such corporation shall be authorized to act as successor Registrar. The City agrees to pay the reasonable and customary charges of the Registrar for the services performed. The City reserves the right to remove the Registrar, effective upon not less than thirty days' written notice and upon the appointment and acceptance of a successor Registrar, in which event the predecessor Registrar shall deliver all cash and Bonds in its possession to the successor Registrar and shall deliver the Bond Register to the successor Registrar. 2.06. Registration. The effect of registration and the rights and duties of the City and the Registrar with respect thereto shall be as follows: (a) Register. The Registrar shall keep at its principal corporate trust office a register(the 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. The term Holder or Bondholder as used herein shall mean the person (whether a natural person, corporation, association, partnership, trust, governmental unit, or other legal entity) in whose name a Bond is registered in the Bond Register. (b) Transfer of Bonds. Upon surrender for transfer of any Bond duly endorsed by the Holder thereof or accompanied by a written instrument of transfer, in form satisfactory to the Registrar, duly executed by the Holder thereof or by an attorney duly authorized by the Holder 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. At the option of the Holder of any Bond in a denomination greater than $5,000, such Bond may be exchanged for other Bonds of authorized denominations, of the same maturity and a like aggregate principal amount, upon surrender of the Bond to be exchanged at the office of the Registrar. Whenever any Bond is so surrendered for exchange the City shall execute and the Registrar shall authenticate and deliver the Bonds which the Bondholder making the exchange is entitled to receive. (d) Cancellation. All Bonds surrendered for payment, transfer or exchange shall be promptly canceled by the Registrar and thereafter disposed of as directed by the City. (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 the refusal, in good faith, to make transfers which it, in its judgment, deems improper or unauthorized. (f) Persons Deemed Owners. The City 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 the Bond, whether the Bond shall be overdue or not, for the purpose of receiving payment of or on account of the principal of and interest on the Bond and for all other purposes, and all payments made to or upon the order of such Holder shall be valid and effectual to satisfy and discharge the liability 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 destroyed, stolen or lost,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 Bond destroyed, stolen or lost, upon the payment of the reasonable expenses and charges of the Registrar in connection therewith; and, in the case of a Bond destroyed, stolen or lost, upon filing with the Registrar of evidence satisfactory to it that the Bond was destroyed, stolen or lost, 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 City 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 City. If the mutilated, destroyed, stolen or lost 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. (i) Authenticating Agent. The Registrar is hereby designated authenticating agent for the Bonds, within the meaning of Minnesota Statutes, Section 475.55, Subdivision 1, as amended. (j) Valid Obligations. All Bonds issued upon any transfer or exchange of Bonds shall be the valid obligations of the City, evidencing the same debt, and entitled to the same benefits under this Resolution as the Bonds surrendered upon such transfer or exchange. 2.07. Execution, Authentication and Delivery. The Bonds shall be prepared under the direction of the City Manager and shall be executed on behalf of the City by the signatures of the Mayor and the City Manager, provided that the signatures may be printed, engraved or lithographed facsimiles of the originals. In case any officer whose signature or a facsimile of whose signature shall appear on any Bond shall cease to be such officer before the delivery of such Bond, such signature or facsimile shall nevertheless be valid and sufficient for all purposes, the same as if such officer had remained in office until the date of delivery of such Bond. 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 the Bond, substantially in the form provided in Section 2.09, has been 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 any Bond shall be conclusive evidence that it has been duly authenticated and delivered under this Resolution. When the Bonds have been prepared, executed and authenticated,the City Manager shall deliver them to the Purchaser upon payment of the purchase price in accordance with the contract of sale heretofore executed, and the Purchaser shall not be obligated to see to the application of the purchase price. 2.08. Securities Depository. (a) For purposes of this section the following terms shall have the following meanings: "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 Representation Letter pursuant to which the City agrees to comply with DTC's Operational Arrangements. (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 City 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 City shall be affected by any notice to the contrary. Neither the Registrar nor the City 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 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 DTC's Operational Arrangements, and all such payments shall be valid and effective to fully satisfy and discharge the City'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 City 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 City 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 City 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 City 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 execution and delivery of the Representation Letter to DTC, if not previously filed with DTC, by the Mayor or City Manager is hereby authorized and directed. (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. 2.09. Form of Bonds. The Bonds shall be prepared in substantially the following form: UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF GOLDEN VALLEY GENERAL OBLIGATION IMPROVEMENT BOND, SERIES 2011A No. R- $ Interest Rate Maturity Date Date of Original Issue CUSIP No. February 1, 20 May 15, 2011 REGISTERED OWNER: CEDE & CO. PRINCIPAL AMOUNT: THOUSAND DOLLARS CITY OF GOLDEN VALLEY, State of Minnesota(the City) acknowledges itself to be indebted and for value received hereby promises to pay to the registered owner specified above, or registered assigns, the principal amount specified above on the maturity date specified above and promises to pay interest thereon from the date of original issue specified above or from the most recent Interest Payment Date (as hereinafter defined) to which interest has been paid or duly provided for, at the annual interest rate specified above, payable on February 1 and August 1 in each year, commencing February 1, 2012 (each such date, an Interest Payment Date), all subject to the provisions referred to herein with respect to the redemption of the principal of this Bond before maturity. The interest so payable on any Interest Payment Date shall be paid to the person in whose name this Bond is registered at the close of business on the fifteenth day (whether or not a business day) of the calendar month immediately preceding the Interest Payment Date. Interest hereon shall be computed on the basis of a 360-day year composed of twelve 30-day months. The interest hereon and, upon presentation and surrender hereof at the principal office of the Registrar described below, the principal hereof are payable in lawful money of the United States of America by check or draft drawn on U.S. Bank National Association, St. Paul, Minnesota, as bond registrar,transfer agent and paying agent, or its successor designated under the Resolution described herein (the Registrar). 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 City have been and are hereby irrevocably pledged. This Bond is one of an issue (the Bonds) in the aggregate principal amount of$1,840,000 issued pursuant to a resolution adopted by the City Council on May 3, 2011 (the Resolution), to finance various improvement projects in the City and is issued pursuant to and in full conformity with the Constitution and laws of the State of Minnesota thereunto enabling, including Minnesota Statutes, Chapters 429 and 475. The Bonds are issuable only in fully registered form, in the denomination of$5,000 or any integral multiple thereof, of single maturities. Bonds maturing in 2020 and later years shall be subject to redemption and prepayment at the option of the City, in whole or in part, in such order of maturity dates as the City may select and, within a maturity, by lot as selected by the Registrar(or, if applicable, by the bond depository in accordance with its customary procedures) in multiples of$5,000, on February 1, 2019, and on any date thereafter, at a price equal to the principal amount thereof and accrued interest to the date of redemption. The City shall cause notice of the call for redemption thereof to be published if and as required by law, and at least thirty and not more than 60 days prior to the designated redemption date, shall cause notice of call for redemption to be mailed, by first class mail, to the registered holders of any Bonds, at the holders' addresses as they appear on the bond register maintained by the Registrar, 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. Official notice of redemption having been given as aforesaid, the Bonds or portions of Bonds 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 City shall default in the payment of the redemption price) such Bonds or portions of Bonds shall cease to bear interest. Upon partial redemption of any Bond, a new Bond or Bonds will be delivered to the owner without charge, representing the remaining principal amount outstanding. [COMPLETE THE FOLLOWING PROVISIONS IF THERE ARE TERM BONDS- ADD ADDITIONAL PROVISIONS IF THERE ARE MORE THAN TWO TERM BONDS] [Bonds maturing in the years 20 and 20_shall be subject to mandatory redemption, at a redemption price equal to their principal amount plus interest accrued thereon to the redemption date, without premium, on February 1 in each of the years shown below, in an amount equal to the following principal amounts: Term Bonds Maturing in 20-- Term Bonds Maturing in 20-- Sinking Fund Aggregate Sinking Fund Aggregate Payment Date Principal Amount Payment Date Principal Amount $ $ Notice of redemption shall be given as provided in the preceding paragraph.] As provided in the Resolution and subject to certain limitations set forth therein, this Bond is transferable upon the books of the City at the principal office of the Registrar, by the registered owner hereof in person or by the owner's attorney duly authorized in writing upon surrender hereof together with a written instrument of transfer satisfactory to the Registrar, duly executed by the registered owner or the owner's attorney, and may also be surrendered in exchange for Bonds of other authorized denominations. Upon such transfer or exchange the City will cause a new Bond or Bonds to be issued in the name of the designated 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 any such transfer or exchange. The Bonds have been designated as "qualified tax-exempt obligations"pursuant to Section 265(b)(3) of the Internal Revenue Code of 1986, as amended. The City and the 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 as herein provided and for all other purposes, and neither the City nor the Registrar shall be affected by any notice to the contrary. Notwithstanding any other provisions of this Bond, so long as this Bond is registered in the name of Cede & Co., as nominee of The Depository Trust Company, or in the name of any other nominee of The Depository Trust Company or other securities depository, the Registrar shall pay all principal of and interest on this Bond, and shall give all notices with respect to this Bond, only to Cede & Co. or other nominee in accordance with the operational arrangements of The Depository Trust Company or other securities depository as agreed to by the City. IT IS HEREBY CERTIFIED, RECITED, COVENANTED AND AGREED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to exist,to happen and to be performed prior to and in the issuance of this Bond in order to make it a valid and binding general obligation of the City in accordance with its terms, have been done, do exist, have happened and have been performed as so required; that, prior to the issuance hereof, the City Council has by the Resolution covenanted and agreed to levy ad valorem taxes upon all taxable property in the City and special assessments upon property specially benefited by the local improvements financed by the Bonds, which taxes and special assessments will be collectible for the years and in amounts sufficient to produce sums not less than five percent in excess of the principal of and interest on the Bonds when due, and has appropriated such special assessments and taxes to its General Obligation Improvement Bonds, Series 2011A Bond Fund for the payment of principal and interest; that if necessary for payment of principal and interest, additional ad valorem taxes are required to be levied upon all taxable property in the City, without limitation as to rate or amount and that the issuance of this Bond, together with all other indebtedness of the City outstanding on the date hereof and on the date of its actual issuance and delivery, does not cause the indebtedness of the City to exceed any constitutional or statutory limitation 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 Registrar by manual signature of one of its authorized representatives. IN WITNESS WHEREOF, the City has caused this Bond to be executed on its behalf by the facsimile signatures of its Mayor and City Manager. CITY OF GOLDEN VALLEY, MINNESOTA (facsimile signature—Mayor) (facsimile signature—City Manager) CERTIFICATE OF AUTHENTICATION This is one of the Bonds delivered pursuant to the Resolution mentioned within. Date of Authentication: U.S. BANK NATIONAL ASSOCIATION, as Registrar By Authorized Representative The following abbreviations, when used in the inscription on the face of 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 UTMA as Custodian for (Cost) (Minor) TEN ENT - as tenants by the entireties under Uniform Transfers to Minors Act (State) JT TEN -- as joint tenants with right of survivorship and not as tenants in common 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 does hereby irrevocably constitute and appoint attorney to transfer the said Bond on the books kept for registration of the within Bond, 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 enlargement or any change whatsoever. Signature Guaranteed: Signature(s) must be guaranteed by an "eligible guarantor institution" meeting the requirements of the Registrar, which requirements include membership or participation in STAMP or such other "signature guaranty program" as may be determined by the Registrar in addition to or in substitution for STAMP, all in accordance with the Securities Exchange Act of 1934, as amended. PLEASE INSERT SOCIAL SECURITY OR OTHER IDENTIFYING NUMBER OF ASSIGNEE: [end of bond form] SECTION 3. GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2011A CONSTRUCTION FUND. There is hereby established on the official books and records of the City a separate fund designated the General Obligation Improvement Bonds, Series 2011A Construction Fund (the Construction Fund). To the Construction Fund there shall be credited from the proceeds of the Bonds an amount equal to the estimated cost of the Project. There shall also be credited to the Construction Fund all special assessments collected with respect to the Project until all costs of the Project have been fully paid. All proceeds of the Bonds deposited in the Construction Fund will be expended solely for the payment of the costs of the Project. To the extent required by Minnesota Statutes, Section 429.091, subdivision 4,the City shall maintain a separate account within the Construction Fund to record expenditures for each improvement. The City Manager shall maintain the Construction Fund until all costs and expenses incurred by the City in connection with the construction of the improvements have been paid. All special assessments on hand in the Construction Fund when terminated or thereafter received, and any Bond proceeds not so transferred, shall be credited to the General Obligation Improvement Bonds, Series 2011A Bond Fund. SECTION 4. GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2011A BOND FUND. There is hereby established on the official books and records of the City a separate fund designated the General Obligation Improvement Bonds, Series 2011A Bond Fund (the Bond Fund). Into the Bond Fund shall be paid (a)the amounts specified in Section 3 above, (b) any amounts received from the Purchaser upon delivery of the Bonds in excess of the amounts appropriated to the Construction Fund pursuant to Section 3 hereof, (c) any special assessments and taxes collected pursuant to Sections 5 or 6 hereof, except as otherwise provided in Section 3 hereof and (d) any other funds appropriated by the City Council for the payment of the Bonds. The money on hand in the Bond Fund from time to time shall be used only to pay the principal of and interest on the Bonds. If the balance on hand in the Bond Fund is at any time insufficient to pay principal and interest then due on the Bonds, such amounts shall be paid from other money on hand in other funds of the City, which other funds shall be reimbursed therefor when sufficient money becomes available in the Bond Fund. The Bond Fund shall be maintained until the City has paid, or made provision for the payment of, all of the principal of and interest on the Bonds. There are hereby established two accounts in the Bond Fund, designated as the "Debt Service Account" and the "Surplus Account." There shall initially be deposited into the Debt Service Account upon the issuance of the Bonds the amount set forth in (b) above. Thereafter, during each Bond Year (i.e., each twelve month period commencing on February 2 and ending on the following February 1), as monies are received into the Bond Fund, the City Manager shall first deposit such monies into the Debt Service Account until an amount has been appropriated thereto sufficient to pay all principal and interest due on the Bonds through the end of the Bond Year. All subsequent monies received in the Bond Fund during the Bond Year shall be appropriated to the Surplus Account. If at any time the amount on hand in the Debt Service Account is insufficient for the payment of principal and interest then due, the City Manager shall transfer to the Debt Service Account amounts on hand in the Surplus Account to the extent necessary to cure such deficiency. Investment earnings (and losses) on amounts from time to time held in the Debt Service Account and Surplus Account shall be credited or charged to said accounts. If the aggregate balance in the Bond Fund is at any time insufficient to pay all interest and principal then due on all Bonds payable therefrom, the payment shall be made from any fund of the City which is available for that purpose, subject to reimbursement from the Surplus Account in the Bond Fund when the balance therein is sufficient, and the City Council covenants and agrees that it will each year levy a sufficient amount of ad valorem taxes to take care of any accumulated or anticipated deficiency, which levy is not subject to any constitutional or statutory limitation. In order to ensure compliance with the Code and applicable Regulations (all as defined in Section 8.01 hereof), the Finance Director, upon allocation of any funds to the Bond Fund, shall ascertain the balance then on hand in the Bond Fund. If it exceeds the amount of principal and interest on the Bonds to become due and payable through the next following February 1, plus a reasonable carryover equal to 1112th of the debt service due in the following bond year, the excess shall (unless an opinion is received from bond counsel stating that another use shall not interfere with the tax exemption of the bonds) be used to prepay or purchase Bonds, or be invested at a yield which does not exceed the yield on the Bonds calculated in accordance with Section 148 of the Code. SECTION 5. SPECIAL ASSESSMENTS. The City hereby covenants and agrees that, for the payment of the costs of the Project, the City has done or will do and perform all acts and things necessary for the final and valid levy of special assessments in an amount not less than 20% of the cost of the Project financed by the Bonds. The City estimates it has levied or will levy special assessments in the original aggregate principal amount of$506,000.00. It is estimated that the principal and interest on such special assessments will be levied beginning in 2011 and collected in the years 2012-2021 in the amounts shown on Appendix I attached hereto. The principal of the special assessments shall be made payable in annual installments, with interest as established by this City Council in accordance with law on installments thereof from time to time remaining unpaid. In the event any special assessment shall at any time be held invalid with respect to any lot or tract of land, due to any error, defect or irregularity in any action or proceeding taken or to be taken by the City or by this City Council or by any of the officers or employees of the City, either in the making of such special assessment or in the performance of any condition precedent thereto, the City hereby covenants and agrees that it will forthwith do all such further things and take all such further proceedings as shall be required by law to make such special assessment a valid and binding lien upon said property. SECTION 6. PLEDGE OF TAXING POWERS. For the prompt and full payment of the principal of and interest on the Bonds as such payments respectively come due, the full faith, credit and unlimited taxing powers of the City shall be and are hereby irrevocably pledged. In order to produce aggregate amounts which, together with the collections of special assessments as set forth in Section 5, will produce amounts not less than 5% in excess of the amounts needed to meet when due the principal and interest payments on the Bonds, ad valorem taxes are hereby levied on all taxable property in the City. The taxes will be levied and collected in years and amounts shown on the attached levy computation. Said taxes shall be irrepealable as long as any of the Bonds are outstanding and unpaid, provided that the City reserves the right and power to reduce said levies in accordance with the provisions of Minnesota Statutes, Section 475.61. SECTION 7. DEFEASANCE. When all of the Bonds have been discharged as provided in this Section, all pledges, covenants and other rights granted by this Resolution to the Holders of the Bonds shall cease. The City may discharge its obligations with respect to any Bonds which are due on any date by depositing with the Registrar 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 Registrar a sum sufficient for the payment thereof in full with interest accrued from the due date to the date of such deposit. The City may also discharge its obligations with respect to any prepayable Bonds called for redemption on any date when they are prepayable according to their terms by depositing with the Registrar on or before that date an amount equal to the principal, interest and redemption premium, if any, which are then due, provided that notice of such redemption has been duly given as provided herein. The City may also at any time discharge its obligations with respect to any Bonds, subject to the provisions of law now or hereafter authorizing and regulating such action, by depositing irrevocably in escrow, with the Registrar or with a bank or trust company qualified by law to act as an escrow agent for this purpose, cash or securities which are authorized by law to be so deposited for such purpose, bearing interest payable at such times and at such rates and maturing or callable at the holder's option on such dates as shall be required to pay all principal and interest to become due thereon to maturity or, if notice of redemption as herein required has been irrevocably provided for, to an earlier designated redemption date, provided, however, that if such deposit is made more than ninety days before the maturity date or specified redemption date of the Bonds to be discharged, the City shall have received a written opinion of Bond Counsel to the effect that such deposit does not adversely affect the exemption of interest on any Bonds from federal income taxation and a written report of an accountant or investment banking firm verifying that the deposit is sufficient to pay when due all of the principal and interest on the Bonds to be discharged on and before their maturity dates or earlier designated redemption date. SECTION 8. TAX COVENANTS; ARBITRAGE MATTERS AND CONTINUING DISCLOSURE. 8.01. General Tax Covenant. The City agrees with the registered owners from time to time of the Bonds that it will not take, or permit to be taken by any of its officers, employees or agents, any action that would cause interest on the Bonds to become includable in gross income of the recipient under the Internal Revenue Code of 1986, as amended (the Code) and applicable Treasury Regulations (the Regulations), and agrees to take any and all actions within its powers to ensure that the interest on the Bonds will not become includable in gross income of the recipient under the Code and the Regulations. All proceeds of the Bonds deposited in the Construction Fund will be expended solely for the payment of the costs of the Project. The Project is and will be owned and maintained by the City and available for use by members of the general public on a substantially equal basis. The City shall not enter into any lease, management contract, use agreement, capacity agreement or other agreement with any non- governmental person relating to the use of the Project, or any portion thereof, or security for the payment of the Bonds which might cause the Bonds to be considered "private activity bonds" or "private loan bonds" pursuant to Section 141 of the Code. 8.02. Arbitrage Certification. The Mayor and City Manager being the officers of the City charged with the responsibility for issuing the Bonds pursuant to this Resolution, are authorized and directed to execute and deliver to the Purchaser a certificate in accordance with Section 148 of the Code, and applicable Regulations, stating the facts, estimates and circumstances in existence on the date of issue and delivery of the Bonds which make it reasonable to expect that the proceeds of the Bonds will not be used in a manner that would cause the Bonds to be "arbitrage bonds"within the meaning of the Code and Regulations. 8.03. Arbitrage Rebate. The City acknowledges that the Bonds are subject to the rebate requirements of Section 148(f) of the Code. The City covenants and agrees to retain such records, make such determinations, file such reports and documents and pay such amounts at such times as are required under said Section 148(f) and applicable Regulations to preserve the exclusion of interest on the Bonds from gross income for federal income tax purposes, unless the Bonds qualify for an exception from the rebate requirement pursuant to one of the spending exceptions set forth in Section 1.148-7 of the Regulations and no "gross proceeds" of the Bonds (other than amounts constituting a"bona fide debt service fund") arise during or after the expenditure of the original proceeds thereof. 8.04. Reimbursement. The City certifies that the proceeds of the Bonds will not be used by the City to reimburse itself for any expenditure with respect to the Project which the City paid or will have paid more than 60 days prior to the issuance of the Bonds unless, with respect to such prior expenditures, the City shall have made a declaration of official intent which complies with the provisions of Section 1.150-2 of the Regulations; provided that this certification shall not apply (i) with respect to certain de minimis expenditures, if any, with respect to the Project meeting the requirements of Section 1.150-2(f)(1) of the Regulations, or (ii) with respect to "preliminary expenditures" for the Project as defined in Section 1.150-2(f)(2) of the Regulations, including engineering or architectural expenses and similar preparatory expenses, which in the aggregate do not exceed 20% of the "issue price" of the Bonds. The City has adopted a resolution on January 5, 2010, expressing an intent to reimburse Project expenditures from proceeds of tax-exempt bonds. 8.05. Qualified Tax-Exempt Obligations. The Bonds are hereby designated as "qualified tax-exempt obligations" for purposes of Section 265(b)(3) of the Code relating to the disallowance of interest expense for financial institutions, and the City hereby finds that the reasonably anticipated amount of tax-exempt governmental obligations (within the meaning of Section 265(b)(3) of the Code) which will be issued by the City and all subordinate entities during calendar year 2011 does not exceed $10,000,000. 8.06 Continuing Disclosure. (a) Purpose and Beneficiaries. To provide for the public availability of certain information relating to the Bonds and the security therefor and to permit the Purchaser and other participating underwriters in the primary offering of the Bonds to comply with amendments to Rule 15c2-12 promulgated by the SEC under the Securities Exchange Act of 1934 (17 C.F.R. § 240.15c2-12), relating to continuing disclosure (as in effect and interpreted from time to time, the Rule), which will enhance the marketability of the Bonds, the City hereby makes the following covenants and agreements for the benefit of the Owners (as hereinafter defined) from time to time of the Outstanding Bonds. The City is the only obligated person in respect of the Bonds within the meaning of the Rule for purposes of identifying the entities in respect of which continuing disclosure must be made. The City has complied in all material respects with any undertaking previously entered into by it under the Rule. If the City fails to comply with any provisions of this section, any person aggrieved thereby, including the Owners of any Outstanding Bonds, may take whatever action at law or in equity may appear necessary or appropriate to enforce performance and observance of any agreement or covenant contained in this section, including an action for a writ of mandamus or specific performance. Direct, indirect, consequential and punitive damages shall not be recoverable for any default hereunder to the extent permitted by law. Notwithstanding anything to the contrary contained herein, in no event shall a default under this section constitute a default under the Bonds or under any other provision of this resolution. As used in this section, Owner or Bondowner means, in respect of a Bond, the registered owner or owners thereof appearing in the bond register maintained by the Registrar or any Beneficial Owner (as hereinafter defined)thereof, if such Beneficial Owner provides to the Registrar evidence of such beneficial ownership in form and substance reasonably satisfactory to the Registrar. As used herein, Beneficial Owner means, in respect of a Bond, any person or entity which(a) has the power, directly or indirectly, to vote or consent with respect to, or to dispose of ownership of, such Bond (including persons or entities holding Bonds through nominees, depositories or other intermediaries), or (b) is treated as the owner of the Bond for federal income tax purposes. (b) Information To Be Disclosed. The City will provide, in the manner set forth in subsection (c) hereof, either directly or indirectly through an agent designated by the City, the following information at the following times: (1) on or before 365 days after the end of each fiscal year of the City, commencing with the fiscal year ending December 31, 2010, the following financial information and operating data in respect of the City (the Disclosure Information): (A) the audited financial statements of the City for such fiscal year, containing balance sheets as of the end of such fiscal year and a statement of operations, changes in fund balances and cash flows for the fiscal year then ended, showing in comparative form such figures for the preceding fiscal year of the City, prepared in accordance with generally accepted accounting principles promulgated by the Financial Accounting Standards Board as modified in accordance with the governmental accounting standards promulgated by the Governmental Accounting Standards Board or as otherwise provided under Minnesota law, as in effect from time to time, or, if and to the extent such financial statements have not been prepared in accordance with such generally accepted accounting principles for reasons beyond the reasonable control of the City, noting the discrepancies therefrom and the effect thereof, and certified as to accuracy and completeness in all material respects by the fiscal officer of the City; and (B) to the extent not included in the financial statements referred to in paragraph (A) hereof, the information for such fiscal year or for the period most recently available of the type contained in the Official Statement under headings: City Property Values; City Indebtedness; and City Tax Rates, Levies and Collections, which information may be unaudited. Notwithstanding the foregoing paragraph, if the audited financial statements are not available by the date specified, the City shall provide on or before such date unaudited financial statements in the format required for the audited financial statements as part of the Disclosure Information and, within 10 days after the receipt thereof,the City shall provide the audited financial statements. Any or all of the Disclosure Information may be incorporated by reference, if it is updated as required hereby, from other documents, including official statements, which have been filed with the SEC or have been made available to the public on the Internet Web site of the Municipal Securities Rulemaking Board ("MSRB"). The City shall clearly identify in the Disclosure Information each document so incorporated by reference. If any part of the Disclosure Information can no longer be generated because the operations of the City have materially changed or been discontinued, such Disclosure Information need no longer be provided if the City includes in the Disclosure Information a statement to such effect, provided, however, if such operations have been replaced by other City operations in respect of which data is not included in the Disclosure Information and the City determines that certain specified data regarding such replacement operations would be a Material Fact (as defined in paragraph (2) hereof), then, from and after such determination,the Disclosure Information shall include such additional specified data regarding the replacement operations. If the Disclosure Information is changed or this section is amended as permitted by this paragraph (b)(1) or subsection(d),then the City shall include in the next Disclosure Information to be delivered hereunder, to the extent necessary, an explanation of the reasons for the amendment and the effect of any change in the type of financial information or operating data provided. (2) In a timely manner not in excess of ten business days after the occurrence of the event, notice of the occurrence of any of the following events (each, a Material Fact): (A) Principal and interest payment delinquencies; (B) Non-payment related defaults, if material; (C) Unscheduled draws on debt service reserves reflecting financial difficulties; (D) Unscheduled draws on credit enhancements reflecting financial difficulties; (E) Substitution of credit or liquidity providers, or their failure to perform; (F) Adverse tax opinions,the issuance by the Internal Revenue Service of proposed or final determinations of taxability,Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the Bonds, or other material events affecting the tax status of the Bonds; (G) Modifications to rights of security holders, if material; (H) Bond calls, if material, and tender offers; (I) Defeasances; (J) Release, substitution, or sale of property securing repayment of the securities, if material; (K) Rating changes; (L) Bankruptcy, insolvency, receivership or a similar event with respect to the City; (M) The consummation of a merger, consolidation, or acquisition involving an 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 (N) Appointment of a successor or additional trustee or the change of name of a trustee, if material. As used herein, for those events that must be reported if material, an event is "material" if it is an event as to which a substantial likelihood exists that a reasonably prudent investor would attach importance thereto in deciding to buy, hold or sell a Bond or, if not disclosed, would significantly alter the total information otherwise available to an investor from the Official Statement, information disclosed hereunder or information generally available to the public. Notwithstanding the foregoing sentence, a material fact is also an event that would be deemed material for purposes of the purchase, holding or sale of a Bond within the meaning of applicable federal securities laws, as interpreted at the time of discovery of the occurrence of the event. For the purposes of the event identified in(L) hereinabove, the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governmental body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person. (3) In a timely manner, notice of the occurrence of any of the following events or conditions: (A) the failure of the City to provide the Disclosure Information required under paragraph(b)(1) at the time specified thereunder; (B) the amendment or supplementing of this section pursuant to subsection (d), together with a copy of such amendment or supplement and any explanation provided by the City under subsection (d)(2); (C) the termination of the obligations of the City under this section pursuant to subsection(d); (D) any change in the accounting principles pursuant to which the financial statements constituting a portion of the Disclosure Information are prepared; and (E) any change in the fiscal year of the City. (c) Manner of Disclosure. (1) The City agrees to make available to the MSRB, in an electronic format as prescribed by the MSRB from time to time, the information described in subsection (b). (2) All documents provided to the MSRB pursuant to this subsection (c) shall be accompanied by identifying information as prescribed by the MSRB from time to time. (d) Term; Amendments; Interpretation. (1) The covenants of the City in this section shall remain in effect so long as any Bonds are Outstanding. Notwithstanding the preceding sentence, however,the obligations of the City under this section shall terminate and be without further effect as of any date on which the City delivers to the Registrar an opinion of Bond Counsel to the effect that, because of legislative action or final judicial or administrative actions or proceedings, the failure of the City to comply with the requirements of this section will not cause participating underwriters in the primary offering of the Bonds to be in violation of the Rule or other applicable requirements of the Securities Exchange Act of 1934, as amended, or any statutes or laws successory thereto or amendatory thereof. (2) This section (and the form and requirements of the Disclosure Information) may be amended or supplemented by the City from time to time, without notice to (except as provided in paragraph(c)(3) hereof) or the consent of the Owners of any Bonds, by a resolution of this Council filed in the office of the recording officer of the City accompanied by an opinion of Bond Counsel, who may rely on certificates of the City and others and the opinion may be subject to customary qualifications, to the effect that: (i) such amendment or supplement (a) is made in connection with a change in circumstances that arises from a change in law or regulation or a change in the identity, nature or status of the City or the type of operations conducted by the City, or(b) is required by, or better complies with, the provisions of paragraph (b)(5) of the Rule; (ii)this section as so amended or supplemented would have complied with the requirements of paragraph (b)(5) of the Rule at the time of the primary offering of the Bonds, giving effect to any change in circumstances applicable under clause (i)(a) and assuming that the Rule as in effect and interpreted at the time of the amendment or supplement was in effect at the time of the primary offering; and (iii) such amendment or supplement does not materially impair the interests of the Bondowners under the Rule. If the Disclosure Information is so amended, the City agrees to provide, contemporaneously with the effectiveness of such amendment, an explanation of the reasons for the amendment and the effect, if any, of the change in the type of financial information or operating data being provided hereunder. (3) This section is entered into to comply with the continuing disclosure provisions of the Rule and should be construed so as to satisfy the requirements of paragraph (b)(5) of the Rule. SECTION 9. CERTIFICATION OF PROCEEDINGS. 9.01. Registration of Bonds. The City Manager is hereby authorized and directed to file a certified copy of this resolution with the County Auditor of Hennepin County and obtain a certificate that the Bonds and the taxes levied pursuant hereto have been duly entered upon the Auditor's bond register. 9.02. Authentication of Transcript. The officers of the City and the County Auditor are hereby authorized and directed to prepare and furnish to the Purchaser and to Dorsey& Whitney LLP, Bond Counsel, certified copies of all proceedings and records relating to the Bonds 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 in their custody and control or as otherwise known to them, and all such certified copies, affidavits and certificates, including any heretofore furnished, shall be deemed representations of the City as to the correctness of all statements contained therein. 9.03. Official Statement. The Official Statement relating to the Bonds, dated April 21, 2011, prepared and distributed by Springsted Incorporated, the financial consultant for the City, is hereby approved. Springsted Incorporated is hereby authorized on behalf of the City to prepare and deliver to the Purchaser within seven business days from the date hereof a supplement to the Official Statement listing the offering price, the interest rates, selling compensation, delivery date, the underwriters and such other information relating to the Bonds required to be included in the Official Statement by Rule 15c2-12 adopted by the SEC under the Securities Exchange Act of 1934. The officers of the City are hereby authorized and directed to execute such certificates as may be appropriate concerning the accuracy, completeness and sufficiency of the Official Statement. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk. APPENDIX I City of Golden Valley, Minnesota General Obligation Improvement Bonds, Series 2011A Payments on Special Assessments Year of Collection Principal Interest Total 2012 $ 50,600.00 $ 35,420.00 $ 86,020.00 2013 50,600.00 27,324.00 77,924.00 2014 50,600.00 24,288.00 74,888.00 2015 50,600.00 21,252.00 71,852.00 2016 50,600.00 18,216.00 68,816.00 2017 50,600.00 15,180.00 65,780.00 2018 50,600.00 12,144.00 62,744.00 2019 50,600.00 9,108.00 59,708.00 2020 50,600.00 6,072.00 56,672.00 2021 50,600.00 3,036.00 53,636.00 $506,000.00 $172,040.00 $678,040.00 PROJECTED TAX LEVIES Date Levy Total $ Resolution 11-21 May 3, 2011 Member introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING ISSUANCE, AWARDING SALE, PRESCRIBING THE FORM AND DETAILS AND PROVIDING FOR THE PAYMENT OF $655,000 GENERAL OBLIGATION EQUIPMENT CERTIFICATES OF INDEBTEDNESS, SERIES 2011B BE IT RESOLVED by the City Council of the City of Golden Valley, Minnesota (the Issuer), as follows: Section 1. Authorization and Sale. 1.01. Authorization. This Council, by resolution duly adopted on April 20, 2011, authorized the issuance and sale of$655,000 General Obligation Equipment Certificates of Indebtedness, Series 2011B (the Obligations) of the Issuer to finance the costs of acquiring items of capital equipment (the Project). Said items of capital equipment have a useful life not less than the term of the Obligations. The principal amount of the Obligations does not exceed 0.25 percent of the market value of taxable property in the Issuer. 1.02. Sale. Pursuant to the Terms of Proposal and the Official Statement prepared on behalf of the Issuer by Springsted Incorporated, sealed proposals for the purchase of the Obligations were received at or before the time specified for receipt of proposals. The proposals have been opened, publicly read and considered and the purchase price, interest rates and net interest cost under the terms of each proposal have been determined. The most favorable proposal received is that of , in and associates (the Purchaser), to purchase the Obligations at a price of$ plus accrued interest on all Obligations to the day of delivery and payment, on the further terms and conditions hereinafter set forth. 1.03. Award. The sale of the Obligations is hereby awarded to the Purchaser, and the Mayor and City Manager are hereby authorized and directed to execute a contract on behalf of the Issuer for the sale of the Obligations in accordance with the terms of the proposal. The good faith deposit of the Purchaser shall be retained by the Issuer until the Obligations have been delivered, and shall be deducted from the purchase price paid at settlement. Section 2. Obligation Terms; Registration; Execution and Delivery. 2.01. Issuance of Obligations. 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 prior to and in the valid issuance of the Obligations having been done, now existing, having happened and having been performed, it is now necessary for the City Council to establish the form and terms of the Obligations,to provide security therefor and to issue the Obligations forthwith. 2.02. Maturities; Interest Rates; Denominations and Payment. The Obligations shall be originally dated as of May 15, 2011, shall be in denominations of$5,000 or any integral multiple thereof, of single maturities, shall mature on February 1 in the years and amounts stated below, without option of prior payment, and shall bear interest from date of issue until paid at the annual rates set forth opposite such years and amounts, as follows: Year Amount Interest Rate 2013 $215,000 2014 220,000 2015 220,000 The Obligations shall be issuable only in fully registered form. The interest thereon and, upon surrender of each Obligation at the principal office of the Registrar described herein, the principal amount thereof, shall be payable by check or draft issued by the Registrar described herein. Upon the initial delivery of the Obligations pursuant to Section 2.07, and upon any subsequent transfer or exchange pursuant to Section 2.06, the date of authentication shall be noted on each Obligation so delivered, exchanged or transferred. 2.03. Dates and Interest Payment Dates. Interest on the Obligations shall be payable on each February 1 and August 1, commencing February 1, 2012, to the owners 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. 2.04. Redemption. The Obligations shall not be subject to prepayment prior to their stated maturities. 2.05. Appointment of Initial Registrar. The Issuer hereby appoints U.S. Bank National Association, St. Paul, Minnesota as the initial bond registrar, transfer agent and paying agent (the Registrar) for the Obligations. The Mayor and City Manager are authorized to execute and deliver, on behalf of the Issuer, a contract with the Registrar. The Issuer reserves the right to remove the Registrar upon thirty days' notice and upon the appointment of a successor Registrar, in which event the predecessor Registrar shall deliver all cash and Obligations in its possession to the successor Registrar and shall deliver the bond register to the successor Registrar. 2.06. Registration. 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 office a bond register in which the Registrar shall provide for the registration of ownership of Obligations and the registration of transfers and exchanges of Obligations entitled to be registered, transferred or exchanged. (b) Transfer of Obligations. Upon surrender for transfer of any Obligation 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 Obligations 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 Obligations. Whenever any Obligations are surrendered by the registered owner for exchange the Registrar shall authenticate and deliver one or more new Obligations of a like aggregate principal amount and maturity, as requested by the registered owner or the owner's attorney in writing. (d) Cancellation. All Obligations 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 Obligation is presented to the Registrar for transfer, the Registrar may refuse to transfer the same until it is satisfied that the endorsement on such Obligation or separate instrument of transfer is valid and genuine and that the requested transfer is legally authorized. The Registrar shall incur no liability for the 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 Obligation is at any time registered in the bond register as the absolute owner of the Obligation, whether the Obligation shall be overdue or not, for the purpose of receiving payment of or on account of, the principal of and interest on the Obligation and for all other purposes, and all payments made to any registered owner or upon the owner's order shall be valid and effectual to satisfy and discharge the liability upon Obligation to the extent of the sum or sums so paid. (g) Taxes, Fees and Charges. For every transfer or exchange of Obligations (except for an exchange upon a partial redemption of an Obligation), 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 Obligations. In case any Obligation shall become mutilated or be destroyed, stolen or lost, the Registrar shall deliver a new Obligation of like amount, number, maturity date and tenor in exchange and substitution for and upon cancellation of any such mutilated Obligation or in lieu of and in substitution for any Obligation destroyed, stolen or lost, upon the payment of the reasonable expenses and charges of the Registrar in connection therewith, and, in the case of an Obligation destroyed, stolen or lost, upon filing with the Registrar of evidence satisfactory to it that the Obligation was destroyed, stolen or lost, 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 Obligations so surrendered to the Registrar shall be canceled by it and evidence of such cancellation shall be given to the Issuer. If the mutilated, destroyed, stolen or lost Obligation has already matured or been called for redemption in accordance with its terms it shall not be necessary to issue a new Obligation prior to payment. (i) Authenticating Agent. The Registrar is hereby designated authenticating agent for the Obligations, within the meaning of Minnesota Statutes, Section 475.55, Subdivision 1, as amended. (j) Valid Obligations. All Obligations issued upon any transfer or exchange of Obligations shall be the valid obligations of the Issuer, evidencing the same debt, and entitled to the same benefits under this Resolution as the Obligations surrendered upon such transfer or exchange. 2.07. Execution, Authentication and Delivery. The Obligations shall be prepared under the direction of the City Manager and shall be executed on behalf of the Issuer by the signatures of the Mayor and the City Manager, provided that the signatures may be printed, engraved or lithographed facsimiles of the originals. In case any officer whose signature or a facsimile of whose signature shall appear on the Obligations shall cease to be such officer before the delivery of any Obligation, such signature or facsimile shall nevertheless be valid and sufficient for all purposes, the same as if such officer had remained in office until delivery. Notwithstanding such execution, no Obligation 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 the Obligation has been duly executed by the manual signature of an authorized representative of the Registrar. Certificates of authentication on different Obligations need not be signed by the same representative. The executed certificate of authentication on each Obligation shall be conclusive evidence that it has been authenticated and delivered under this Resolution. When the Obligations have been prepared, executed and authenticated, the City Manager shall deliver them to the Purchaser upon payment of the purchase price in accordance with the contract of sale heretofore executed, and the Purchaser shall not be obligated to see to the application of the purchase price. 2.08. Securities Depository. (a) For purposes of this section the following terms shall have the following meanings: "Beneficial Owner" shall mean, whenever used with respect to an Obligation,the person in whose name such Obligation is recorded as the beneficial owner of such Obligation 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 Obligations. "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 Obligations as securities depository. "Representation Letter" shall mean the Representation Letter pursuant to which the sender agrees to comply with DTC's Operational Arrangements. (b) The Obligations shall be initially issued as separately authenticated fully registered obligations, and one Obligation shall be issued in the principal amount of each stated maturity of the Obligations. Upon initial issuance, the ownership of such Obligations 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 Obligations registered in its name for the purposes of payment of the principal of or interest on the Obligations, selecting the Obligations or portions thereof to be redeemed, if any, giving any notice permitted or required to be given to registered owners of Obligations under this resolution, registering the transfer of Obligations, 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 Obligations 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 Obligations, 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 Obligations, with respect to any notice which is permitted or required to be given to owners of Obligations 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 Obligations, or with respect to any consent given or other action taken by DTC as registered owner of the Obligations. So long as any Obligation is registered in the name of Cede & Co., as nominee of DTC,the Registrar shall pay all principal of and interest on such Obligation, and shall give all notices with respect to such Obligation, only to Cede & Co. in accordance with DTC's Operational Arrangements, 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 Obligations to the extent of the sum or sums so paid. No person other than DTC shall receive an authenticated Obligation 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 Obligations 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 Obligations 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 Obligations in the form of certificates. In such event, the Obligations will be transferable in accordance with paragraph(e) hereof DTC may determine to discontinue providing its services with respect to the Obligations 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 Obligations will be transferable in accordance with paragraph (e) hereof. (d) The execution and delivery of the Representation Letter to DTC, if not previously filed with DTC, by the Mayor or City Manager is hereby authorized and directed. (e) In the event that any transfer or exchange of Obligations is permitted under paragraph(b) or(c) hereof, such transfer or exchange shall be accomplished upon receipt by the Registrar of the Obligations 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 Obligations in the form of certificates are issued to owners other than Cede & Co., its successor as nominee for DTC as owner of all the Obligations, or another securities depository as owner of all the Obligations, the provisions of this resolution shall also apply to all matters relating thereto, including, without limitation,the printing of such Obligations in the form of bond certificates and the method of payment of principal of and interest on such Obligations in the form of bond certificates. 2.09. Form of Obligations. The Obligations shall be prepared in substantially the following form: UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF GOLDEN VALLEY GENERAL OBLIGATION EQUIPMENT CERTIFICATE OF INDEBTEDNESS, SERIES 2011B Interest Rate Maturity Date Date of Original Issue CUSIP No. February 1, 20_ May 15, 2011 REGISTERED OWNER: CEDE& CO. PRINCIPAL AMOUNT: THOUSAND DOLLARS THE CITY OF GOLDEN VALLEY, MINNESOTA (the Issuer), acknowledges itself to be indebted and for value received hereby promises to pay the principal sum specified above on the maturity date specified above, without option of prior payment, with interest thereon from the date hereof at the annual rate specified above, payable on February 1 and August 1 in each year, commencing February 1, 2012, to the person in whose name this Obligation is registered at the close of business on the fifteenth day (whether or not a business day) of the immediately preceding month. Interest hereon shall be computed on the basis of a 360-day year composed of twelve 30-day months. 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 or other agreed means of payment by U.S. Bank National Association, St. Paul, Minnesota as Registrar and Paying Agent(the Registrar), or its designated successor 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, credit and taxing powers of the Issuer have been and are hereby irrevocably pledged. This Obligation is one of an issue in the aggregate principal amount of$655,000 issued pursuant to a resolution adopted by the City Council on May 3, 2011 (the Resolution), to finance the costs of acquisition of capital equipment, and is issued pursuant to and in full conformity with the Constitution and laws of the State of Minnesota thereunto enabling, including Minnesota Statutes, Section 412.301 and Chapter 475. The Obligations are issuable only in fully registered form, in denominations of$5,000 or any integral multiple thereof, of single maturities. The Obligations are not subject to optional redemption prior to maturity. As provided in the Resolution and subject to certain limitations set forth therein, this Obligation is transferable upon the books of the Issuer at the principal office of the Registrar, by the registered owner hereof in person or by the owner's attorney duly authorized in writing upon surrender hereof together with a written instrument of transfer satisfactory to the Registrar, duly executed by the registered owner or the owner's attorney, and may also be surrendered in exchange for Obligations of other authorized denominations. Upon such transfer or exchange the Issuer will cause a new Obligation or Obligations 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. Notwithstanding any other provisions of this Obligation, so long as this Obligation is registered in the name of Cede & Co., as nominee of The Depository Trust Company, or in the name of any other nominee of The Depository Trust Company or other securities depository, the Registrar shall pay all principal of and interest on this Bond, and shall give all notices with respect to this Obligation, only to Cede & Co. or other nominee in accordance with the operational arrangements of The Depository Trust Company or other securities depository as agreed to by the Issuer. The Obligations have been designated as "qualified tax-exempt obligations"pursuant to Section 265(b)(3) of the Internal Revenue Code of 1986, as amended. The Issuer and the Registrar may deem and treat the person in whose name this Obligation is registered as the absolute owner hereof, whether this Obligation is overdue or not, for the purpose of receiving payment and for all other purposes, and neither the Issuer nor the Registrar shall be affected by any notice to the contrary. IT IS HEREBY CERTIFIED, RECITED, COVENANTED AND AGREED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to exist, to happen and to be performed prior to and in the issuance of this Obligation in order to make it a valid and binding general obligation of the Issuer in accordance with its terms, have been done, do exist, have happened and have been performed as so required; that, prior to the issuance hereof, the City Council has levied ad valorem taxes on all taxable property in the Issuer, which taxes will be collectible for the years and in amounts sufficient to produce sums not less than five percent in excess of the principal of and interest on the Obligations when due, and has appropriated such taxes to its General Obligation Equipment Certificates of Indebtedness, Series 2011B Sinking Fund for the payment of such principal and interest; that if necessary for payment of such principal and interest, additional ad valorem taxes are required to be levied upon all taxable property in the Issuer, without limitation as to rate or amount and that the issuance of this Obligation, together with all other indebtedness of the Issuer outstanding on the date hereof and on the date of its actual issuance and delivery, does not cause the indebtedness of the Issuer to exceed any constitutional or statutory limitation of indebtedness. This Obligation 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 Registrar by manual signature of one of its authorized representatives. IN WITNESS WHEREOF, the City of Golden Valley, Minnesota, by its City Council, has caused this Obligation to be executed on its behalf by the facsimile signatures of the Mayor and City Manager and has caused this Obligation to be dated as of the date set forth below. CITY OF GOLDEN VALLEY, MINNESOTA (facsimile signature - City Manager) (facsimile signature - Mayor) CERTIFICATE OF AUTHENTICATION This is one of the Obligations delivered pursuant to the Resolution mentioned within. Dated: U.S. BANK NATIONAL ASSOCIATION, as Registrar By Authorized Representative The following abbreviations, when used in the inscription on the face of this Obligation, shall be construed as though they were written out in full according to the applicable laws or regulations: TEN COM - as tenants in common UTMA as Custodian for (Cust) (Minor) TEN ENT- as tenants by the entireties under Uniform Transfers to Minors Act (State) JT TEN -- as joint tenants with right of survivorship and not as tenants in common Additional abbreviations may also be used. ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto the within Obligation and all rights thereunder, and does hereby irrevocably constitute and appoint attorney to transfer the said Obligation on the books kept for registration of the within Obligation, 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 Obligation in every particular, without alteration or enlargement or any change whatsoever. Signature Guaranteed: Signature(s) must be guaranteed by an"eligible guarantor institution" meeting the requirements of the Registrar, which requirements include membership or participation in STAMP or such other"signature guaranty program" as may be determined by the Registrar in addition to or in substitution for STAMP, all in accordance with the Securities Exchange Act of 1934, as amended. PLEASE INSERT SOCIAL SECURITY OR OTHER IDENTIFYING NUMBER OF ASSIGNEE: [end of Bond form] Section 3. General Obligation Equipment Certificates of Indebtedness, Series 2011B Sinking Fund. So long as any of the Obligations are outstanding and any principal of or interest thereon unpaid, the City Manager shall maintain a separate debt service fund on the official books and records of the Issuer to be known as the General Obligation Equipment Certificates of Indebtedness, Series 2011B Sinking Fund (the Sinking Fund), and the principal of and interest on the Obligations shall be payable from the Sinking Fund. The Issuer irrevocably appropriates to the Sinking Fund (a) any amount in excess of$ received from the Purchaser; (b) all taxes levied and collected in accordance with this Resolution; and (c) all other moneys as shall be appropriated by the City Council to the Sinking Fund from time to time. If the balance in the Sinking Fund is at any time insufficient to pay all interest and principal then due on all Obligations payable therefrom, the payment shall be made from any fund of the Issuer which is available for that purpose, subject to reimbursement from the Sinking Fund when the balance therein is sufficient, and the City Council covenants and agrees that it will each year levy a sufficient amount of ad valorem taxes to take care of any accumulated or anticipated deficiency, which levy is not subject to any constitutional or statutory limitation. Section 4. Pledge of Taxing Powers. For the prompt and full payment of the principal of and interest on the Obligations as such payments respectively become due, the full faith, credit and unlimited taxing powers of the Issuer shall be and are hereby irrevocably pledged. In order to produce aggregate amounts not less than 5% in excess of the amount needed to meet when due the principal and interest payments on the Obligations, ad valorem taxes are hereby levied on all taxable property in the Issuer. The taxes are to be levied and collected in the following years and amounts: Levy Years Collection Years Amount 2011-2013 2012-2014 See attached Levy Computation The taxes shall be irrepealable as long as any of the Obligations are outstanding and unpaid, provided that the Issuer reserves the right and power to reduce the tax levies in accordance with the provisions of Minnesota Statutes, Section 475.61. Section 5. Defeasance. When all of the Obligations have been discharged as provided in this section, all pledges, covenants and other rights granted by this Resolution to the holders of the Obligations shall cease. The Issuer may discharge its obligations with respect to any Obligations which are due on any date by depositing with the Registrar on or before that date a sum sufficient for the payment thereof in full, or if any Obligation should not be paid when due, it may nevertheless be discharged by depositing with the Registrar a sum sufficient for the payment thereof in full with interest accrued from the due date to the date of such deposit. The Issuer may also at any time discharge its obligations with respect to any Obligations, subject to the provisions of law now or hereafter authorizing and regulating such action, by depositing irrevocably in escrow, with a bank or trust company 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 time and at such rates and maturing or callable at the holder's option on such dates as shall be required to pay all principal and interest to become due thereon to maturity. Section 6. Certification of Proceedings. 6.01. Registration of Obligations and Levy of Taxes. The City Manager is hereby authorized and directed to file a certified copy of this resolution with the County Auditor of Hennepin County and obtain a certificate that the Obligations have been duly entered upon the Auditor's bond register and the tax required by law has been levied. 6.02. Authentication of Transcript. The officers of the Issuer and the County Auditor are hereby authorized and directed to prepare and furnish to the Purchaser and to Dorsey & Whitney LLP, Bond Counsel, certified copies of all proceedings and records relating to the Obligations and such other affidavits, certificates and information as may be required to show the facts relating to the legality and marketability of the Obligations, as the same appear from the books and records in their custody and control or as otherwise known to them, and all such certified copies, affidavits and certificates, including any heretofore furnished, shall be deemed representations of the Issuer as to the correctness of all statements contained therein. 6.03. Official Statement. The Official Statement relating to the Obligations, dated April 21, 2011, prepared and delivered on behalf of the Issuer by Springsted Incorporated, is hereby approved. Springsted Incorporated is hereby authorized on behalf of the Issuer to prepare and distribute to the Purchaser within seven business days from the date hereof, a supplement to the Official Statement listing the offering price, the interest rates, selling compensation, delivery date, the underwriters and such other information relating to the Obligations required to be included in the Official Statement by Rule 15c2-12 adopted by the Securities and Exchange Commission(the SEC) under the Securities Exchange Act of 1934. The 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. Section 7. Tax Covenants; Arbitrage Matters; Reimbursement and Continuing Disclosure. 7.01. General Tax Covenant. The Issuer covenants and agrees with the registered owners from time to time of the Obligations that it will not take, or permit to be taken by any of its officers, employees or agents, any actions that would cause interest on the Obligations to become includable in gross income of the recipient under the Internal Revenue Code of 1986, as amended (the Code) and applicable Treasury Regulations (the Regulations), and covenants to take any and all actions within its powers to ensure that the interest on the Obligations will not become includable in gross income of the recipient under the Code and the Regulations. In particular, the Issuer covenants and agrees that all proceeds of the Obligations will be expended solely for the payment of the costs of acquisition and installation of capital equipment to be owned and maintained by the Issuer and used in the Issuer's general governmental operations. The Issuer shall not enter into any lease, use or other agreement with any non-governmental person relating to the use of the equipment or security for the payment of the Obligations which might cause the Obligations to be considered "private activity bonds" or"private loan bonds" pursuant to Section 141 of the Code. 7.02. Certification. The Mayor and City Manager being the officers of the Issuer charged with the responsibility for issuing the Obligations pursuant to this Resolution, are authorized and directed to execute and deliver to the Purchaser a certificate in accordance with the provisions of Section 148 of the Code and Regulations, stating the facts, estimates and circumstances in existence on the date of issue and delivery of the Obligations which make it reasonable to expect that the proceeds of the Obligations will not be used in a manner that would cause the Obligations to be "arbitrage bonds" within the meaning of the Code and Regulations. 7.03. Arbitrage Rebate. The Issuer acknowledges that the Obligations are subject to the rebate requirements of Section 148(f) of the Code. The Issuer covenants and agrees to retain such records, make such determinations, file such reports and documents and pay such amounts at such times as are required under said Section 148(f) and applicable Regulations to preserve the exclusion of interest on the Obligations from gross income for federal income tax purposes, unless the Obligations qualify for an exception from the rebate requirement pursuant to one of the spending exceptions set forth in Section 1.148-7 of the Regulations and no "gross proceeds"of the Obligations (other than amounts constituting a"bona fide debt service fund") arise during or after the expenditure of the original proceeds thereof. 7.04. Reimbursement. The Issuer certifies that the proceeds of the Obligations will not be used by the Issuer to reimburse itself for any expenditure with respect to the equipment which the Issuer paid or will have paid more than 60 days prior to the issuance of the Obligations unless, with respect to such prior expenditures, the Issuer shall have made a declaration of official intent which complies with the provisions of Section 1.150-2 of the Regulations,provided that this certification shall not apply (i) with respect to certain de minimis expenditures, if any, with respect to the equipment meeting the requirements of Section 1.150- 2(f)(1) of the Regulations, or (ii) with respect to "preliminary expenditures" for the equipment as defined in Section 1.150-2(0(2) of the Regulations which in the aggregate do not exceed 20% of the "issue price" of the Obligations. 7.05. Qualified Tax-Exempt Obligations. The Obligations are hereby designated as "qualified tax-exempt obligations" for purposes of Section 265(b)(3) of the Code relating to the disallowance of interest expense for financial institutions, and the Issuer hereby finds that the reasonably anticipated amount of tax-exempt governmental obligations (within the meaning of Section 265(b)(3) of the Code) which will be issued by the Issuer and all subordinate entities during calendar year 2011 does not exceed $10,000,000. 7.06. Continuing Disclosure. (a) Purpose and Beneficiaries. To provide for the public availability of certain information relating to the Obligations and the security therefor and to permit the Purchaser and other participating underwriters in the primary offering of the Obligations to comply with amendments to Rule 15c2-12 promulgated by the SEC under the Securities Exchange Act of 1934 (17 C.F.R. § 240.15c2-12), relating to continuing disclosure (as in effect and interpreted from time to time,the Rule), which will enhance the marketability of the Obligations, the Issuer hereby makes the following covenants and agreements for the benefit of the Owners (as hereinafter defined) from time to time of the Outstanding Obligations. The Issuer is the only obligated person in respect of the Obligations within the meaning of the Rule for purposes of identifying the entities in respect of which continuing disclosure must be made. The Issuer has complied in all material respects with any undertaking previously entered into by it under the Rule. If the Issuer fails to comply with any provisions of this section, any person aggrieved thereby, including the Owners of any Outstanding Obligations, may take whatever action at law or in equity may appear necessary or appropriate to enforce performance and observance of any agreement or covenant contained in this section, including an action for a writ of mandamus or specific performance. Direct, indirect, consequential and punitive damages shall not be recoverable for any default hereunder to the extent permitted by law. Notwithstanding anything to the contrary contained herein, in no event shall a default under this section constitute a default under the Obligations or under any other provision of this resolution. As used in this section, Owner or Bondowner means, in respect of a Bond, the registered owner or owners thereof appearing in the bond register maintained by the Registrar or any Beneficial Owner(as hereinafter defined)thereof, if such Beneficial Owner provides to the Registrar evidence of such beneficial ownership in form and substance reasonably satisfactory to the Registrar. As used herein, Beneficial Owner means, in respect of a Bond, any person or entity which (a)has the power, directly or indirectly, to vote or consent with respect to, or to dispose of ownership of, such Bond (including persons or entities holding Obligations through nominees, depositories or other intermediaries), or(b) is treated as the owner of the Bond for federal income tax purposes. (b) Information To Be Disclosed. The Issuer will provide, in the manner set forth in subsection (c)hereof, either directly or indirectly through an agent designated by the Issuer, the following information at the following times: (1) on or before 365 days after the end of each fiscal year of the Issuer, commencing with the fiscal year ending December 31, 2010, the following financial information and operating data in respect of the Issuer (the Disclosure Information): (A) the audited financial statements of the Issuer for such fiscal year, containing balance sheets as of the end of such fiscal year and a statement of operations, changes in fund balances and cash flows for the fiscal year then ended, showing in comparative form such figures for the preceding fiscal year of the Issuer, prepared in accordance with generally accepted accounting principles promulgated by the Financial Accounting Standards Board as modified in accordance with the governmental accounting standards promulgated by the Governmental Accounting Standards Board or as otherwise provided under Minnesota law, as in effect from time to time, or, if and to the extent such financial statements have not been prepared in accordance with such generally accepted accounting principles for reasons beyond the reasonable control of the Issuer, noting the discrepancies therefrom and the effect thereof, and certified as to accuracy and completeness in all material respects by the fiscal officer of the Issuer; and (B) to the extent not included in the financial statements referred to in paragraph (A) hereof, the information for such fiscal year or for the period most recently available of the type contained in the Official Statement under headings: City Property Values; City Indebtedness; and City Tax Rates, Levies and Collections, which information may be unaudited. Notwithstanding the foregoing paragraph, if the audited financial statements are not available by the date specified, the Issuer shall provide on or before such date unaudited financial statements in the format required for the audited financial statements as part of the Disclosure Information and, within 10 days after the receipt thereof, the Issuer shall provide the audited financial statements. Any or all of the Disclosure Information may be incorporated by reference, if it is updated as required hereby, from other documents, including official statements, which have been filed with the SEC or have been made available to the public on the Internet Web site of the Municipal Securities Rulemaking Board ("MSRB"). The Issuer shall clearly identify in the Disclosure Information each document so incorporated by reference. If any part of the Disclosure Information can no longer be generated because the operations of the Issuer have materially changed or been discontinued, such Disclosure Information need no longer be provided if the Issuer includes in the Disclosure Information a statement to such effect, provided, however, if such operations have been replaced by other Issuer operations in respect of which data is not included in the Disclosure Information and the Issuer determines that certain specified data regarding such replacement operations would be a Material Fact (as defined in paragraph(2) hereof), then, from and after such determination, the Disclosure Information shall include such additional specified data regarding the replacement operations. If the Disclosure Information is changed or this section is amended as permitted by this paragraph (b)(1) or subsection (d), then the Issuer shall include in the next Disclosure Information to be delivered hereunder,to the extent necessary, an explanation of the reasons for the amendment and the effect of any change in the type of financial information or operating data provided. (2) In a timely manner not in excess of ten business days after the occurrence of the event, notice of the occurrence of any of the following events (each, a Material Fact): (A) Principal and interest payment delinquencies; (B) Non-payment related defaults, if material; (C) Unscheduled draws on debt service reserves reflecting financial difficulties; (D) Unscheduled draws on credit enhancements reflecting financial difficulties; (E) Substitution of credit or liquidity providers, or their failure to perform; (F) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the Obligations, or other material events affecting the tax status of the Obligations; (G) Modifications to rights of security holders, if material; (H) Bond calls, if material, and tender offers; (I) Defeasances; (J) Release, substitution, or sale of property securing repayment of the securities, if material; (K) Rating changes; (L) Bankruptcy, insolvency, receivership or a similar event with respect to the Issuer; (M) The consummation of a merger, consolidation, or acquisition involving an 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 (N) Appointment of a successor or additional trustee or the change of name of a trustee, if material. As used herein, for those events that must be reported if material, an event is "material" if it is an event as to which a substantial likelihood exists that a reasonably prudent investor would attach importance thereto in deciding to buy, hold or sell a Bond or, if not disclosed, would significantly alter the total information otherwise available to an investor from the Official Statement, information disclosed hereunder or information generally available to the public. Notwithstanding the foregoing sentence, a material fact is also an event that would be deemed material for purposes of the purchase, holding or sale of a Bond within the meaning of applicable federal securities laws, as interpreted at the time of discovery of the occurrence of the event. For the purposes of the event identified in (L)hereinabove,the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governmental body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person. (3) In a timely manner, notice of the occurrence of any of the following events or conditions: (A) the failure of the Issuer to provide the Disclosure Information required under paragraph (b)(1) at the time specified thereunder; (B) the amendment or supplementing of this section pursuant to subsection (d), together with a copy of such amendment or supplement and any explanation provided by the Issuer under subsection (d)(2); (C) the termination of the obligations of the Issuer under this section pursuant to subsection (d); (D) any change in the accounting principles pursuant to which the financial statements constituting a portion of the Disclosure Information are prepared; and (E) any change in the fiscal year of the Issuer. (c) Manner of Disclosure. (1) The Issuer agrees to make available to the MSRB, in an electronic format as prescribed by the MSRB from time to time, the information described in subsection (b). (2) All documents provided to the MSRB pursuant to this subsection (c) shall be accompanied by identifying information as prescribed by the MSRB from time to time. (d) Term; Amendments; Interpretation. (1) The covenants of the Issuer in this section shall remain in effect so long as any Obligations are Outstanding. Notwithstanding the preceding sentence, however, the obligations of the Issuer under this section shall terminate and be without further effect as of any date on which the Issuer delivers to the Registrar an opinion of Bond Counsel to the effect that, because of legislative action or final judicial or administrative actions or proceedings, the failure of the Issuer to comply with the requirements of this section will not cause participating underwriters in the primary offering of the Obligations to be in violation of the Rule or other applicable requirements of the Securities Exchange Act of 1934, as amended, or any statutes or laws successory thereto or amendatory thereof. (2) This section(and the form and requirements of the Disclosure Information) may be amended or supplemented by the Issuer from time to time, without notice to (except as provided in paragraph (c)(3) hereof) or the consent of the Owners of any Obligations, by a resolution of this Council filed in the office of the recording officer of the Issuer accompanied by an opinion of Bond Counsel, who may rely on certificates of the Issuer and others and the opinion may be subject to customary qualifications,to the effect that: (i) such amendment or supplement(a) is made in connection with a change in circumstances that arises from a change in law or regulation or a change in the identity, nature or status of the Issuer or the type of operations conducted by the Issuer, or (b) is required by, or better complies with, the provisions of paragraph (b)(5) of the Rule; (ii)this section as so amended or supplemented would have complied with the requirements of paragraph (b)(5) of the Rule at the time of the primary offering of the Obligations, giving effect to any change in circumstances applicable under clause (i)(a) and assuming that the Rule as in effect and interpreted at the time of the amendment or supplement was in effect at the time of the primary offering; and (iii) such amendment or supplement does not materially impair the interests of the Obligation Owners under the Rule. If the Disclosure Information is so amended, the Issuer agrees to provide, contemporaneously with the effectiveness of such amendment, an explanation of the reasons for the amendment and the effect, if any, of the change in the type of financial information or operating data being provided hereunder. (3) This section is entered into to comply with the continuing disclosure provisions of the Rule and should be construed so as to satisfy the requirements of paragraph (b)(5) of the Rule. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk. PROJECTED LEVIES Date Levy 2012 2013 2014 Total ( 66 Resolution 11- 22 May 3, 2011 Member introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING ISSUANCE, AWARDING SALE, PRESCRIBING THE FORM AND DETAILS AND PROVIDING FOR THE PAYMENT OF $5,110,000 GENERAL OBLIGATION IMPROVEMENT REFUNDING BONDS, SERIES 2011C BE IT RESOLVED by the City Council of the City of Golden Valley, Minnesota(the Issuer), as follows: SECTION 1. AUTHORIZATION AND SALE. 1.01. Authorization. Pursuant to a resolution adopted by this Council on April 20, 2011, the Issuer has determined it to be in its best interests to issue its General Obligation Improvement Refunding Bonds, Series 2011C, in a principal amount not to exceed $5,110,000 (the Bonds), pursuant to Minnesota Statutes, Chapter 475, to provide funds to be used, along with other available funds, to refinance on February 1, 2012 (the Refunding), the 2013 through 2019 maturities of the Issuer's General Obligation Improvement Bonds, Series 2003C, dated, as originally issued, as of June 1, 2003, which maturities are presently outstanding in the principal amount of$4,970,000 (the Refunded Bonds). February 1, 2012 (the Crossover Date) is the earliest date upon which the Refunded Bonds may be redeemed without payment of premium. The Refunding is being carried out for the purpose described in Minnesota Statutes, Section 475.67, subdivision 3, section (b)(2)(i) and in compliance with Minnesota Statutes, Chapter 475. 1.02. Sale. Pursuant to the Terms of Proposal and the Official Statement prepared on behalf of the Issuer by Springsted Incorporated, sealed proposals for the purchase of the Bonds were received at or before the time specified for receipt of proposals. The proposals have been opened, publicly read and considered and the purchase price, interest rates and net interest cost under the terms of each proposal have been determined. The most favorable proposal received is that of in , and associates (the Purchaser),to purchase the Bonds at a price of$ plus accrued interest on all Bonds to the day of delivery and payment, on the further terms and conditions hereinafter set forth. 1.03. Award. The sale of the Bonds is hereby awarded to the Purchaser, and the Mayor and City Manager are hereby authorized and directed to execute a contract on behalf of the Issuer for the sale of the Bonds in accordance with the Terms of Proposal. The good faith deposit of the Purchaser shall be retained and deposited by the Issuer until the Bonds have been delivered and shall be deducted from the purchase price paid at settlement. 1.04. Savings. It is hereby determined that: (a) by the issuance of the Bonds, the Issuer will realize a substantial interest rate reduction, a gross savings of approximately $ and a present value savings (using the yield on the Bonds, computed in accordance with Section 148 of the Internal Revenue Code of 1986, as amended (the Code), as the discount factor) of approximately $ ; and (b) as of the Crossover Date, the sum of(i)the present value of the debt service on the Bonds, computed to their stated maturity dates, after deducting any premium, using the yield of the Bonds as the discount rate, plus (ii) any expenses of the refunding payable from a source other than the proceeds of the Bonds or investment earnings thereon, is lower by %than the present value of the debt service on the Refunded Bonds, exclusive of any premium, computed to their stated maturity dates, using the yield of the Bonds as the discount rate. SECTION 2. BOND TERMS; REGISTRATION; EXECUTION AND DELIVERY. 2.01. Issuance of Bonds. 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, now existing, having happened and having been performed, it is now necessary for the City Council to establish the form and terms of the Bonds, to provide security therefor and to issue the Bonds forthwith. 2.02. Maturities; Interest Rates; Denominations and Payment. The Bonds shall be originally dated as of May 15, 2011, shall be in the denomination of$5,000 each, or any integral multiple thereof, of single maturities, shall mature on February 1 in the years and amounts stated below, and shall bear interest from date of issue until paid or duly called for redemption at the annual rates set forth opposite such years and amounts, as follows: Year Amount Rate Year Amount Rate 2013 $885,000 % 2017 $640,000 2014 875,000 2018 665,000 2015 740,000 2019 680,000 2016 625,000 The Bonds shall be issuable only in fully registered form. The interest thereon and, upon surrender of each Bond, the principal amount thereof shall be payable by check or draft issued by the Registrar described herein, provided that, so long as the Bonds are registered in the name of a securities depository, or a nominee thereof, in accordance with Section 2.08 hereof, principal and interest shall be payable in accordance with the operational arrangements of the securities depository. 2.03. Dates and Interest Payment Dates. Upon initial delivery of the Bonds pursuant to Section 2.07 and upon any subsequent transfer or exchange pursuant to Section 2.06, the date of authentication shall be noted on each Bond so delivered, exchanged or transferred. Interest on the Bonds shall be payable on February 1 and August 1, commencing February 1, 2012, each such date being referred to herein as an Interest Payment Date, to the persons in whose names the Bonds are registered on the Bond Register, as hereinafter defined, at the Registrar's close of business on the fifteenth day of the calendar month next preceding such Interest Payment Date, whether or not such day is a business day. Interest shall be computed on the basis of a 360-day year composed of twelve 30-day months. 2.04. Redemption. The Bonds shall not be subject to optional redemption prior to their maturity. 2.05. Appointment of Initial Registrar. The Issuer hereby appoints U.S. Bank National Association, St. Paul, Minnesota, as the initial bond registrar, transfer agent and paying agent (the Registrar). The Mayor and City Manager are authorized to execute and deliver, on behalf of the Issuer, a contract with the Registrar. Upon merger or consolidation of the Registrar with another corporation, if the resulting corporation is a bank or trust company organized under the laws of the United States or one of the states of the United States and 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 the Registrar, effective upon not less than thirty days' written notice and upon the appointment and acceptance of a successor Registrar, in which event the predecessor Registrar shall deliver all cash and Bonds in its possession to the successor Registrar and shall deliver the Bond Register to the successor Registrar. 2.06. Registration. 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(the 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. The term Holder or Bondholder as used herein shall mean the person (whether a natural person, corporation, association, partnership, trust, governmental unit, or other legal entity) in whose name a Bond is registered in the Bond Register. (b) Transfer of Bonds. Upon surrender for transfer of any Bond duly endorsed by the Holder thereof or accompanied by a written instrument of transfer, in form satisfactory to the Registrar, duly executed by the Holder thereof or by an attorney duly authorized by the Holder 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 Bonds are 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 in writing. (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 the 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 the Bond, whether the Bond shall be overdue or not, for the purpose of receiving payment of or on account of, the principal of and interest on the Bond and for all other purposes, and all payments made to any registered owner or upon the owner's order shall be valid and effectual to satisfy and discharge the liability upon the 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 destroyed, stolen or lost, 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 Bond destroyed, stolen or lost, upon the payment of the reasonable expenses and charges of the Registrar in connection therewith, and, in the case of a Bond destroyed, stolen or lost, upon filing with the Registrar of evidence satisfactory to it that the Bond was destroyed, stolen or lost, 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, destroyed, stolen or lost 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. (i) Authenticating Agent. The Registrar is hereby designated authenticating agent for the Bonds, within the meaning of Minnesota Statutes, Section 475.55, Subdivision 1, as amended. (j) Valid Obligations. All Bonds issued upon any transfer or exchange of Bonds shall be the valid obligations of the Issuer, evidencing the same debt, and entitled to the same benefits under this Resolution as the Bonds surrendered upon such transfer or exchange. 2.07. Execution, Authentication and Delivery. The Bonds shall be prepared under the direction of the City Manager and shall be executed on behalf of the Issuer by the signatures of the Mayor and the City Manager,provided that the signatures may be printed, engraved or lithographed facsimiles of the originals. In case any officer whose signature or a facsimile of whose signature shall appear on the Bonds shall cease to be such officer before the delivery of any Bond, such signature or facsimile shall nevertheless be valid and sufficient for all purposes, 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 the 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 prepared, executed and authenticated, the City Manager shall deliver them to the Purchaser upon payment of the purchase price in accordance with the contract of sale heretofore executed, and the Purchaser shall not be obligated to see to the application of the purchase price. 2.08. Securities Depository. (a) For purposes of this section the following terms shall have the following meanings: "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 Representation Letter pursuant to which the sender agrees to comply with DTC's Operational Arrangements. (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 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 DTC's Operational Arrangements, 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 execution and delivery of the Representation Letter to DTC, if not previously filed with DTC, by the Mayor or City Manager is hereby authorized and directed. (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. 2.09. Form of Bonds. The Bonds shall be prepared in substantially the following form: UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN CITY OF GOLDEN VALLEY GENERAL OBLIGATION IMPROVEMENT REFUNDING BOND, SERIES 2011C Interest Rate Maturity Date Date of Original Issue CUSIP NO. % February 1, 20_ May 15, 2011 REGISTERED OWNER: CEDE & CO. PRINCIPAL AMOUNT: THOUSAND DOLLARS THE CITY OF GOLDEN VALLEY, 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 and promises to pay interest thereon from the date of original issue specified above or from the most recent Interest Payment Date (as hereinafter defined) to which interest has been paid or duly provided for, at the annual interest rate specified above,payable on February 1 and August 1 of each year, commencing February 1, 2012 (each such date, an Interest Payment Date). The interest so payable on any Interest Payment Date shall be paid to the person in whose name this Bond is registered at the close of business on the fifteenth day(whether or not a business day) of the calendar month next preceding such Interest Payment Date. Interest hereon shall be computed on the basis of a 360-day year composed of twelve 30-day months. The interest hereon and, upon presentation and surrender hereof at the principal office of the Registrar described below, the principal hereof are payable in lawful money of the United States of America by check or draft drawn on U.S. Bank National Association, St. Paul, Minnesota, as bond registrar, transfer agent and paying agent (the Registrar), or its designated successor 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$5,110,000 (the Bonds) issued pursuant to a resolution adopted by the City Council on May 3, 2011 (the Resolution) to provide funds, together with other available funds of the Issuer, to refund outstanding general obligation improvement bonds previously issued by the Issuer. The Bonds are issued pursuant to and in full conformity with the Constitution and laws of the State of Minnesota thereunto enabling, including Minnesota Statutes, Chapter 475. The Bonds are issuable only in fully registered form, in denominations of$5,000 or any integral multiple thereof, of single maturities. The Bonds are not subject to optional redemption prior to maturity. 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 Registrar, by the registered owner hereof in person or by the owner's attorney duly authorized in writing upon surrender hereof together with a written instrument of transfer satisfactory to the Registrar, duly executed by the registered owner or the owner's 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 Bonds have been designated as "qualified tax-exempt obligations" pursuant to Section 265(b)(3) of the Internal Revenue Code of 1986, as amended. Notwithstanding any other provisions of this Bond, so long as this Bond is registered in the name of Cede & Co., as nominee of The Depository Trust Company, or in the name of any other nominee of The Depository Trust Company or other securities depository, the Registrar shall pay all principal of and interest on this Bond, and shall give all notices with respect to this Bond, only to Cede & Co. or other nominee in accordance with the operational arrangements of The Depository Trust Company or other securities depository as agreed to by the Issuer. The Issuer and the 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 Registrar shall be affected by any notice to the contrary. IT IS HEREBY CERTIFIED, RECITED, COVENANTED AND AGREED that all acts, conditions and things required by the Constitution and laws of the State of Minnesota to be done, to exist,to happen and to be performed prior to and in the issuance of this Bond in order to make it a valid and binding general obligation of the Issuer in accordance with its terms, have been done, do exist, have happened and have been performed as so required; that the Issuer has established its General Obligation Improvement Refunding Bonds, Series 2011C Bond Fund and has appropriated thereto certain investment earnings on the proceeds of the Bonds, special assessments levied upon property specially benefitted by the local improvements refinanced by the Bonds and ad valorem taxes levied upon all taxable property in the Issuer, which which will be collectible in the years and in amounts not less than five percent in excess of the amounts required to pay the principal of and interest on the Bonds when due; that if necessary for payment of such principal and interest, additional ad valorem taxes are required to be levied upon all taxable property in the Issuer, without limitation as to rate or amount; and that the issuance of this Bond, together with all other indebtedness of the Issuer outstanding on the date hereof and on the date of its actual issuance and delivery, does not cause the indebtedness of the Issuer to exceed any constitutional or statutory limitation 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 Registrar by manual signature of one of its authorized representatives. IN WITNESS WHEREOF, the City of Golden Valley, Minnesota, by its City Council, has caused this Bond to be executed on its behalf by the facsimile signatures of the Mayor and City Manager and has caused this Bond to be dated as of the date set forth below. CITY OF GOLDEN VALLEY, MINNESOTA (facsimile signature City Manager) (facsimile signature Mayor) CERTIFICATE OF AUTHENTICATION Dated: This is one of the Bonds delivered pursuant to the Resolution mentioned within. U.S. BANK NATIONAL ASSOCIATION, as Bond Registrar By Authorized Representative The following abbreviations, when used in the inscription on the face of 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 UTMA as Custodian for (Cust) (Minor) TEN ENT - as tenants by the entireties under Uniform Transfers to Minors Act (State) JT TEN -- as joint tenants with right of survivorship and not as tenants in common 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 does hereby irrevocably constitute and appoint attorney to transfer the said Bond on the books kept for registration of the within Bond, 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 enlargement or any change whatsoever. Signature Guaranteed: Signature(s) must be guaranteed by an"eligible guarantor institution" meeting the requirements of the Registrar, which requirements include membership or participation in STAMP or such other"signature guaranty program" as may be determined by the Registrar in addition to or in substitution for STAMP, all in accordance with the Securities Exchange Act of 1934, as amended. PLEASE INSERT SOCIAL SECURITY OR OTHER IDENTIFYING NUMBER OF ASSIGNEE: [End of the Bond form] SECTION 3. USE OF PROCEEDS AND SECURITY. 3.01. Bond Proceeds. Upon payment for the Bonds by the Purchaser, the City Manager shall deposit and apply the proceeds of the Bonds as follows: (a) $ shall be deposited in escrow with U.S. Bank National Association, in St. Paul, Minnesota(the Escrow Agent), the funds so deposited, together with funds of the Issuer in such amount as may be required, to be invested in securities authorized for such purpose by Minnesota Statutes, Section 475.67, subdivision 13, maturing on such dates and bearing interest at such rates as are required to provide funds sufficient, with cash retained in the escrow account, to pay all interest to become due on the Bonds to and including the Crossover Date and to pay and redeem the outstanding principal of the Refunded Bonds on the Crossover Date (and the amounts in such account are irrevocably appropriated to such purposes); and (b) $ shall be used to pay issuance expenses of the Bonds. The Mayor and City Manager are hereby authorized to enter into an Escrow Agreement with the Escrow Agent establishing the terms and conditions for the escrow account in accordance with Minnesota Statutes, Section 475.67. 3.02. General Obligation Improvement Refunding Bonds, Series 2011C Bond Fund. So long as any of the Bonds are outstanding and any principal of or interest thereon unpaid, the City Manager shall maintain a separate debt service fund on the official books and records of the Issuer to be known as the General Obligation Improvement Refunding Bonds, Series 2011C Bond Fund (the Bond Fund), and the principal of and interest on the Bonds shall be payable from the Bond Fund. The Issuer irrevocably appropriates to the Bond Fund (a) all receipts of principal and interest on the investments held in the escrow account established pursuant to Section 3.01 to and including the Crossover Date (other than the sum of$4,970,000 received from maturing investments on the Crossover Date to be used to retire the Refunded Bonds); (b) commencing on the Crossover Date, special assessments pledged pursuant to the resolution authorizing issuance of the Refunded Bonds; (c) ad valorem taxes collected in accordance with the provisions of Section 3.03 hereof; and (d) such other funds as may be appropriated from time to time by the Issuer to the Bond Fund to pay principal of and interest on the Bonds. The moneys on hand in the Bond Fund from time to time shall be used solely to pay the principal of and interest on the Bonds. 3.03. Pledge of Taxing Powers. For the prompt and full payment of the principal of and interest on the Bonds as such payments respectively become due, the full faith, credit and unlimited taxing powers of the Issuer shall be and are hereby irrevocably pledged. In order to produce aggregate amounts which, together with collections of special assessments pledged as described in Section 3.02 above, will produce not less than 5% in excess of the amount needed to meet when due the principal and interest payments on the Obligations, ad valorem taxes are hereby levied on all taxable property in the Issuer. The taxes are to be levied and collected in the following years and amounts: Levy Years Collection Years Amount [2011 —2017] [2012—2018] See attached Levy Computation The taxes shall be irrepealable as long as any of the Bonds are outstanding and unpaid, provided that the Issuer reserves the right and power to reduce the tax levies in accordance with the provisions of Minnesota Statutes, Section 475.61. SECTION 4. DEFEASANCE. When all of the Bonds have been discharged as provided in this Section, all pledges, covenants and other rights granted by this Resolution to the Holders of the Bonds shall cease. The Issuer may discharge its obligations with respect to any Bonds which are due on any date by depositing with the Registrar 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 Registrar a sum sufficient for the payment thereof in full with interest accrued from the due date to the date of such deposit. 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 the Registrar or with a bank or trust company qualified by law to act as an escrow agent for this purpose, cash or securities which are authorized by law to be so deposited for such purpose, bearing interest payable at such times and at such rates and maturing or callable at the holder's option on such dates as shall be required to pay all principal and interest to become due thereon to maturity or, if notice of redemption as herein required has been irrevocably provided for, to an earlier designated redemption date, provided, however, that if such deposit is made more than ninety days before the maturity date or specified redemption date of the Bonds to be discharged, the Issuer shall have received a written opinion of Bond Counsel to the effect that such deposit does not adversely affect the exemption of interest on any Bonds from federal income taxation and a written report of an accountant or investment banking firm verifying that the deposit is sufficient to pay when due all of the principal and interest on the Bonds to be discharged on and before their maturity dates or earlier designated redemption date. SECTION 5. CERTIFICATION OF PROCEEDINGS. 5.01. Registration of Bonds. The City Manager is hereby authorized and directed to file a certified copy of this Resolution with the County Auditor of Hennepin County and obtain a certificate that the Bonds have been duly entered upon the County Auditor's bond register and the tax required by law has been levied. 5.02. Authentication of Transcript. The officers of the Issuer and the County Auditor are hereby authorized and directed to prepare and furnish to the Purchaser and to Dorsey & Whitney LLP, Bond Counsel, certified copies of all proceedings and records relating to the Bonds 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 in their custody and control or as otherwise known to them, and all such certified copies, affidavits and certificates, including any heretofore furnished, shall be deemed representations of the Issuer as to the correctness of all statements contained therein. 5.03. Official Statement. The Official Statement relating to the Bonds, dated April 21, 2011, prepared and delivered on behalf of the Issuer by Springsted Incorporated, is hereby approved, and the officers of the Issuer are hereby authorized and directed to execute such certificates as may be appropriate concerning the accuracy, completeness and sufficiency thereof. Springsted Incorporated is hereby authorized on behalf of the Issuer to prepare and distribute to the Purchaser within seven business days from the date hereof a supplement to the Official Statement listing the offering price, the interest rates, selling compensation, delivery date, the underwriters and such other information relating to the Bonds as is required to be included in the Official Statement by Rule 15c2-12 adopted by the Securities and Exchange Commission(the SEC)under the Securities Exchange Act of 1934. The 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. SECTION 6. TAX COVENANTS; ARBITRAGE MATTERS AND CONTINUING DISCLOSURE. 6.01. General Tax Covenant. The Issuer covenants and agrees with the registered owners from time to time of the Bonds that it will not take or permit to be taken by any of its officers, employees or agents, any action which would cause the interest on the Bonds to become includable in gross income of the recipient under the Code and applicable Treasury Regulations (the Regulations), and covenants to take any and all affirmative actions within its powers to ensure that the interest on the Bonds will not become includable in the gross income of the recipient under the Code and the Regulations. The Issuer has not and will not enter into any lease, management contract, operating agreement, use agreement or other contract relating to the use or operation of the facilities refinanced by the Bonds, or any portion thereof, or security for the payment of the Bonds which would cause the Bonds to be considered "private activity bonds" or"private loan bonds"pursuant to Section 141 of the Code. 6.02. Arbitrage Certification. The Mayor and City Manager, being the officers of the Issuer charged with the responsibility for issuing the Bonds pursuant to this Resolution, are authorized and directed to execute and deliver to the Purchaser a certificate in accordance with the provisions of Section 148 of the Code and Section 1.148-2(b) of the Regulations stating the facts, estimates and circumstances in existence on the date of issue and delivery of the Bonds which make it reasonable to expect that the proceeds of the Bonds will not be used in a manner that would cause the Bonds to be arbitrage bonds within the meaning of the Code and Regulations. 6.03. Arbitrage Rebate. The Issuer acknowledges that the Bonds are subject to the rebate requirements of Section 148(f) of the Code. The Issuer covenants and agrees to retain such records, make such determinations, file such reports and documents and pay such amounts at such times as are required under said Section 148(f) and applicable Regulations to preserve the exclusion of interest on the Bonds from gross income for federal income tax purposes, unless the Bonds qualify for an exception from the rebate requirement pursuant to one of the spending exceptions set forth in Section 1.148-7 of the Regulations and no "gross proceeds" of the Bonds (other than amounts constituting a"bona fide debt service fund") arise during or after the expenditure of the original proceeds thereof. 6.04. Qualified Tax-Exempt Obligations. The City Council hereby designates the Bonds as "qualified tax-exempt obligations" for purposes of Section 265(b)(3) of the Code relating to the disallowance of interest expense for financial institutions, and hereby finds that the reasonably anticipated amount of tax-exempt obligations which are not private activity bonds (not treating qualified 501(c)(3) bonds under Section 145 of the Code as private activity bonds for the purpose of this representation) and are not excluded from this calculation by Section 265(b)(3)(C)(ii) of the Code which will be issued by the Issuer and all subordinate entities during calendar year 2011 does not exceed $10,000,000. 6.05. Redemption of Refunded Bonds. The City Manager is hereby directed to advise U.S. Bank National Association, as paying agent for the Refunded Bonds, to call the Refunded Bonds for redemption and prepayment on the Crossover Date and to give notice of redemption in accordance with the resolution authorizing the issuance of the Refunded Bonds. 6.06. Continuing Disclosure. (a) Purpose and Beneficiaries. To provide for the public availability of certain information relating to the Bonds and the security therefor and to permit the Purchaser and other participating underwriters in the primary offering of the Bonds to comply with amendments to Rule 15c2-12 promulgated by the SEC under the Securities Exchange Act of 1934 (17 C.F.R. § 240.15c2-12), relating to continuing disclosure (as in effect and interpreted from time to time, the Rule), which will enhance the marketability of the Bonds, the Issuer hereby makes the following covenants and agreements for the benefit of the Owners (as hereinafter defined) from time to time of the Outstanding Bonds. The Issuer is the only obligated person in respect of the Bonds within the meaning of the Rule for purposes of identifying the entities in respect of which continuing disclosure must be made. The Issuer has complied in all material respects with any undertaking previously entered into by it under the Rule. If the Issuer fails to comply with any provisions of this section, any person aggrieved thereby, including the Owners of any Outstanding Bonds, may take whatever action at law or in equity may appear necessary or appropriate to enforce performance and observance of any agreement or covenant contained in this section, including an action for a writ of mandamus or specific performance. Direct, indirect, consequential and punitive damages shall not be recoverable for any default hereunder to the extent permitted by law. Notwithstanding anything to the contrary contained herein, in no event shall a default under this section constitute a default under the Bonds or under any other provision of this Resolution. As used in this section, Owner or Bondowner means, in respect of a Bond, the registered owner or owners thereof appearing in the bond register maintained by the Registrar or any Beneficial Owner (as hereinafter defined) thereof, if such Beneficial Owner provides to the Registrar evidence of such beneficial ownership in form and substance reasonably satisfactory to the Registrar. As used herein, Beneficial Owner means, in respect of a Bond, any person or entity which (a) has the power, directly or indirectly, to vote or consent with respect to, or to dispose of ownership of, such Bond (including persons or entities holding Bonds through nominees, depositories or other intermediaries), or(b) is treated as the owner of the Bond for federal income tax purposes. (b) Information To Be Disclosed. The Issuer will provide, in the manner set forth in subsection (c) hereof, either directly or indirectly through an agent designated by the Issuer, the following information at the following times: (1) on or before 365 days after the end of each fiscal year of the Issuer, commencing with the fiscal year ending December 31, 2010, the following financial information and operating data in respect of the Issuer (the Disclosure Information): (A) the audited financial statements of the Issuer for such fiscal year, containing balance sheets as of the end of such fiscal year and a statement of operations, changes in fund balances and cash flows for the fiscal year then ended, showing in comparative form such figures for the preceding fiscal year of the Issuer, prepared in accordance with generally accepted accounting principles promulgated by the Financial Accounting Standards Board as modified in accordance with the governmental accounting standards promulgated by the Governmental Accounting Standards Board or as otherwise provided under Minnesota law, as in effect from time to time, or, if and to the extent such financial statements have not been prepared in accordance with such generally accepted accounting principles for reasons beyond the reasonable control of the Issuer, noting the discrepancies therefrom and the effect thereof, and certified as to accuracy and completeness in all material respects by the fiscal officer of the Issuer; and (B) to the extent not included in the financial statements referred to in paragraph (A) hereof, the information for such fiscal year or for the period most recently available of the type contained in the Official Statement under headings: City Property Values; City Indebtedness; and City Tax Rates, Levies and Collections, which information may be unaudited. Notwithstanding the foregoing paragraph, if the audited financial statements are not available by the date specified, the Issuer shall provide on or before such date unaudited financial statements in the format required for the audited financial statements as part of the Disclosure Information and, within 10 days after the receipt thereof, the Issuer shall provide the audited financial statements. Any or all of the Disclosure Information may be incorporated by reference, if it is updated as required hereby, from other documents, including official statements, which have been filed with the SEC or have been made available to the public on the Internet Web site of the Municipal Securities Rulemaking Board (MSRB). The Issuer shall clearly identify in the Disclosure Information each document so incorporated by reference. If any part of the Disclosure Information can no longer be generated because the operations of the Issuer have materially changed or been discontinued, such Disclosure Information need no longer be provided if the Issuer includes in the Disclosure Information a statement to such effect, provided, however, if such operations have been replaced by other Issuer operations in respect of which data is not included in the Disclosure Information and the Issuer determines that certain specified data regarding such replacement operations would be a Material Fact (as defined in paragraph (2) hereof), then, from and after such determination, the Disclosure Information shall include such additional specified data regarding the replacement operations. If the Disclosure Information is changed or this section is amended as permitted by this paragraph (b)(1) or subsection (d), then the Issuer shall include in the next Disclosure Information to be delivered hereunder, to the extent necessary, an explanation of the reasons for the amendment and the effect of any change in the type of financial information or operating data provided. (2) In a timely manner not in excess of ten business days after the occurrence of the event, notice of the occurrence of any of the following events (each, a Material Fact): (A) Principal and interest payment delinquencies; (B) Non-payment related defaults, if material; (C) Unscheduled draws on debt service reserves reflecting financial difficulties; (D) Unscheduled draws on credit enhancements reflecting financial difficulties; (E) Substitution of credit or liquidity providers, or their failure to perform; (F) Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability,Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices or determinations with respect to the tax status of the Bonds, or other material events affecting the tax status of the Bonds; (G) Modifications to rights of security holders, if material; (H) Bond calls, if material, and tender offers; (I) Defeasances; (J) Release, substitution, or sale of property securing repayment of the securities, if material; (K) Rating changes; (L) Bankruptcy, insolvency, receivership or a similar event with respect to the Issuer; (M) The consummation of a merger, consolidation, or acquisition involving an 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 (N) Appointment of a successor or additional trustee or the change of name of a trustee, if material. As used herein, for those events that must be reported if material, an event is "material" if it is an event as to which a substantial likelihood exists that a reasonably prudent investor would attach importance thereto in deciding to buy, hold or sell a Bond or, if not disclosed, would significantly alter the total information otherwise available to an investor from the Official Statement, information disclosed hereunder or information generally available to the public. Notwithstanding the foregoing sentence, a material fact is also an event that would be deemed material for purposes of the purchase, holding or sale of a Bond within the meaning of applicable federal securities laws, as interpreted at the time of discovery of the occurrence of the event. For the purposes of the event identified in (L)hereinabove, the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governmental body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person. (3) In a timely manner, notice of the occurrence of any of the following events or conditions: (A) the failure of the Issuer to provide the Disclosure Information required under paragraph (b)(1) at the time specified thereunder; (B) the amendment or supplementing of this section pursuant to subsection (d), together with a copy of such amendment or supplement and any explanation provided by the Issuer under subsection(d)(2); (C) the termination of the obligations of the Issuer under this section pursuant to subsection(d); (D) any change in the accounting principles pursuant to which the financial statements constituting a portion of the Disclosure Information are prepared; and (E) any change in the fiscal year of the Issuer. (c) Manner of Disclosure. (1) The Issuer agrees to make available to the MSRB, in an electronic format as prescribed by the MSRB from time to time, the information described in subsection (b). (2) All documents provided to the MSRB pursuant to this subsection (c) shall be accompanied by identifying information as prescribed by the MSRB from time to time. (d) Term; Amendments; Interpretation. (1) The covenants of the Issuer in this section shall remain in effect so long as any Bonds are Outstanding. Notwithstanding the preceding sentence, however, the obligations of the Issuer under this section shall terminate and be without further effect as of any date on which the Issuer delivers to the Registrar an opinion of Bond Counsel to the effect that, because of legislative action or final judicial or administrative actions or proceedings, the failure of the Issuer to comply with the requirements of this section will not cause participating underwriters in the primary offering of the Bonds to be in violation of the Rule or other applicable requirements of the Securities Exchange Act of 1934, as amended, or any statutes or laws successory thereto or amendatory thereof. (2) This section(and the form and requirements of the Disclosure Information) may be amended or supplemented by the Issuer from time to time, without notice to (except as provided in paragraph (c)(3)hereof) or the consent of the Owners of any Bonds, by a resolution of this Council filed in the office of the recording officer of the Issuer accompanied by an opinion of Bond Counsel, who may rely on certificates of the Issuer and others and the opinion may be subject to customary qualifications, to the effect that: (i) such amendment or supplement(a) is made in connection with a change in circumstances that arises from a change in law or regulation or a change in the identity, nature or status of the Issuer or the type of operations conducted by the Issuer, or(b) is required by, or better complies with, the provisions of paragraph (b)(5) of the Rule; (ii) this section as so amended or supplemented would have complied with the requirements of paragraph (b)(5) of the Rule at the time of the primary offering of the Bonds, giving effect to any change in circumstances applicable under clause (i)(a) and assuming that the Rule as in effect and interpreted at the time of the amendment or supplement was in effect at the time of the primary offering; and (iii) such amendment or supplement does not materially impair the interests of the Bondowners under the Rule. If the Disclosure Information is so amended, the Issuer agrees to provide, contemporaneously with the effectiveness of such amendment, an explanation of the reasons for the amendment and the effect, if any, of the change in the type of financial information or operating data being provided hereunder. (3) This section is entered into to comply with the continuing disclosure provisions of the Rule and should be construed so as to satisfy the requirements of paragraph (b)(5) of the Rule. Linda R. Loomis, Mayor ATTEST: Susan M. Virnig, City Clerk The motion for the adoption of the foregoing resolution was seconded by Member and upon a 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, signed by the Mayor and her signature attested by the City Clerk.