Loading...
01-06-2025 City Council Meeting January 06, 2025 7:00 PM Fridley City Hall, 7071 University Avenue N.E. Agenda Call to Order The Fridley City Council (Council) requests that all attendees silence cell phones during the meeting. A paper copy of the Agenda is at the back of the Council Chambers. A paper copy of the entire Agenda packet is at the podium. FridleyMN.gov/1564/Agenda- Center. Pledge of Allegiance Proclamations/Presentations 1.City Council Oath of Office Proposed Consent Agenda The following items are considered to beroutine by the Council and will be approved by one motion. There will be no discussion of these items unless a Councilmember requests, at which time that item may be moved to the Regular Agenda. Meeting Minutes 2.Approve the Minutes from the City Council Meeting of December 23, 2024 3.Receive the Minutes from the City Council Conference Meeting of December 23, 2024 4.Receive the Minutes from the Planning Commission Meeting of December 18, 2024 New Business 5.Resolution No. 2025-01, Confirming City Council Appointments and Designations 6.Resolution No. 2025-04, Approving a Lot Split, LS #24-02 Petitioned by Maria Herrera, the Property Owner of 5216 Pierce Street N.E. Claims 7.Resolution No. 2025-03, Approving Claims for the Period Ending January 2, 2025 Open Forum The Open Forum allows the public to address the Council on subjects that are not on the Regular Agenda. The Council may take action, reply, or give direction to staff. Please limit your comments to five minutes or less. Regular Agenda 2 City Council Meeting 1/6/2025 Agenda Page 2 The following items are proposed for the Council's consideration. All items will have a presentation from City staff, are discussed, and considered for approval by separate motions. New Business 8. Resolution No. 2025-02, Approving Change Order No. 1 for the Private Ash Tree Removal Program Project Informal Status Reports Adjournment Accessibility Notice: !If you need free interpretation or translation assistance, please contact City staff. !Si necesita ayuda de interpretación o traducción gratis, comuníquese con el personal de la ciudad. !Yog tias koj xav tau kev pab txhais lus los sis txhais ntaub ntawv dawb, ces thov tiv tauj rau Lub Nroog cov neeg ua hauj lwm. !Haddii aad u baahan tahay tarjumaad bilaash ah ama kaalmo tarjumaad, fadlan la xiriir shaqaalaha Magaalada. Upon request, accommodation will be provided to allow individuals with disabilities to participate in any City of Fridley services, programs or activities. Hearing impaired persons who need an interpreter or other persons who require auxiliary aids should contact CityClerk@FridleyMN.gov or (763) 572-3450. 3 Jufn!2/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Melissa Moore, City Clerk/Communications Manager Title City Council Oath of Office Background 4General Election was held November 5, 2024. The City of Fridley (City) held a municipal election for Mayor and Councilmember-at-Large. Pursuant to Section 2.02 of the Fridley City Charter all newly elected officials to the Fridley City Council (Council) will be sworn in at the first Council meeting of the following year. 2, 2024. Dave Ostwaldreceived the most votes for Mayorand Patrick Vescio received the most votes for Councilmember-at-Large. Financial Impact None. Recommendation Staff recommend Mr. Ostwald and Mr. Vescio be administered the Oath of Office. Focus on Fridley Strategic Alignment Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship X Organizational Excellence Attachments and Other Resources Oath of Office, Dave Ostwald, Mayor Oath of Office, Patrick Vescio, Councilmember-at-Large Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 4 Jufn!2/ Oath of Office I, David Ostwald, do solemnly swear to support the Constitution of the United States, the Constitution of the State of Minnesota, the Fridley City Charter and City Code, and to discharge faithfully the duties entrusted upon me as Mayorof the City of Fridley to the best of my judgement and ability. _______________________________________ Councilmember-at-Large _______________________________________ Date Attest: _______________________________ Melissa Moore, City Clerk 5 Jufn!2/ Oath of Office I, Patrick Vescio, do solemnly swear to support the Constitution of the United States, the Constitution of the State of Minnesota, the Fridley City Charter and City Code, and to discharge faithfully the duties entrusted upon me as Councilmember of the City of Fridley to the best of my judgement and ability. _______________________________________ Councilmember-at-Large _______________________________________ Date Attest: _______________________________ Melissa Moore, City Clerk 6 Jufn!3/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Beth Kondrick, Deputy City Clerk Title Approve the Minutes from the City Council Meeting ofDecember 23, 2024 Background Attached are the minutes from the City Council meeting of December 23, 2024. Financial Impact None. Recommendation Staff recommend the approval of the minutes from the City Council meeting of December 23, 2024. Focus on Fridley Strategic Alignment Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship X Organizational Excellence Attachments and Other Resources Minutes from the City Council Meeting of December 23, 2024 Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 7 Jufn!3/ City Council Meeting December 23,2024 7:00 PM Fridley City Hall, 7071 University Avenue NE Minutes Call to Order Mayor Lund called the City Council Meeting of December 23,2024, to order at 7:00 p.m. Present Mayor Scott Lund Councilmember Dave Ostwald Councilmember Tom Tillberry Councilmember Ryan Evanson Councilmember Ann Bolkcom Absent Others Present Walter Wysopal, City Manager Scott Hickok, Community Development Director Joe Starks, Finance Director Jim Kosluchar, Public Works Director Sarah Sonsalla, City Attorney Pledge Of Allegiance Proclamations/Presentations 1.Acknowledging the Certificate of Achievement for Excellence in Financial Reporting for the Year Ended December 31, 2023. Joe Starks, Finance Director, reported that the City has once again received the Certificate of Achievement for Excellence in Financial Reporting for the year ending December 31, 2023, which it has received every year since 2011. He noted two additional financial awards presented to the City and commended the finance staff for their continued hard work. He presented the certificate to Mayor Lund. Mayor Lund acknowledged the work of Mr. Starks and his team, which allowsthe City to receive these awards. Approval of Proposed Consent Agenda Motion made by CouncilmemberEvansonto adopt the proposed Consent Agenda.Seconded by CouncilmemberOstwald. 8 Jufn!3/ City Council Meeting 12/23/2024 Minutes Page 2 Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously. Approval/Receipt of Minutes 2.!Approve the Minutes from the City Council Meeting of December 9, 2024. 3.!Receive the Minutes from the Council Conference Meeting of December 9, 2024. 4.!Receive the Minutes of the Parks and Recreation Commission Meeting of November 4, 2024. 5.!Receive the Minutes of the Public Arts Commission Meeting of November 6, 2024. 6.!Receive the Minutes of the Housing and Redevelopment Authority (HRA) Meeting of November 7, 2024. 7.!Receive the Minutes of the Environmental Quality and Energy Commission (EQEC) Meeting of November 12, 2024. New Business 8. Resolution No. 2024-184, Adopting the Commission Onboarding Manual. 9. Ordinance No. 1426, Amending the Fridley City Code to add Chapter 312, Cannabis Business, and Amending the Fridley City Code Chapter 209, Fees (Second Reading). 10. Resolution No. 2024-187, Approving Gifts, Donations, and Sponsorships Received Between November 16, 2024 and December 15, 2024. Claims 11. Resolution No. 2024-183 Approving Claims for the Period Ending December 18, 2024. Open Forum, Visitors: (Consideration of Items not on Agenda 15 minutes.) County Commissioner Mandy Meisner honored Mayor Lund at his last meeting recognizing the work that he has done in the community as a resident and elected official. She explained that Mayor Lund has been her role model and the inspiration for her to run for office as well. She acknowledged that even though Mayor Lund will no longer be Mayor, he will continue to serve the community and inspire the next generation. Mayor Lund thanked her for her kind words. He commented that it is an honor and pleasure to work alongside Ms. Meisner. Adoption of Regular Agenda Motion made by Councilmember Bolkcom to adopt the regular agenda. Seconded by Councilmember Tillberry. 9 Jufn!3/ City Council Meeting 12/23/2024 Minutes Page 3 Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously. Regular Agenda New Business 12. Resolution No. 2024-188, Accepting the Award of Community Development Block Grant Funds th for a Public Facility to be Generally Located at 110 77 Way NE Scott Hickok, Community Development Director, presented a resolution for consideration accepting th grant funds of up to $350,000 for the art center to be located at 110 77 Way NE. He thanked Ms. Meisner and the County for being an advocate for the arts and this program. He stated that the Rum River Art Center will be occupying the space that has previously housed the fire department and North Suburban Art Center. He stated that the building does need updates and provided a summary of the proposed improvements that will make the building handicap accessible. Mayor Lund thanked Ms. Meisner and the County for providing the funding that will make this facility more user-friendly. He also welcomed the Rum River Art Center to Fridley. Councilmember Bolkcom commented that the Rum River Art Center staff is very enthusiastic, and she is excited to see what they will do in the new space. Ms. Meisner commented that the CDBG grant funds can be used for capital projects, noting that the County has more funds than projects presented and encouraged the City to continue to apply with their projects. She also provided additional details on the accessibility projects the County is working on within the parks and City projects that could be eligible. Mayor Lund commented on the railroad bridge the City is working on noting a current funding gap and asked for any assistance the County can provide. Ms. Meisner commented that the City is making great progress and taking the right steps. She noted that she is watching the project and will continue to be involved in those conversations. Motion made by Councilmember Bolkcom to approve Resolution No. 2024-188 Accepting the Award of th Community Development Block Grant Funds for a Public Facility to be Generally Located at 110 77 Way NE. Seconded by Councilmember Tillberry. Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously. 13. Resolution 2024-185, Approving Budget Reappropriation for Certain Funds for the Fiscal Year Ending December 31, 2024. Mr. Starks presented a draft resolution that would approve budget reappropriation for certain funds for the fiscal year. He provided an overview of the request and the 2024 budget amendments. He stated that staff recommends approval of the resolution as presented. : Jufn!3/ City Council Meeting 12/23/2024 Minutes Page 4 Motion made by Councilmember Evanson to approve Resolution No. 2024-185 Approving Budget Reappropriation for Certain Funds for the Fiscal Year Ending December 31, 2024. Seconded by Councilmember Ostwald. Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously. 14. Resolution No. 2024-186, Authorizing a Funding Application and Grant Agreement with the Metropolitan Council for Private Sanitary Inflow/Infiltration Reduction for 2025. Jim Kosluchar, Public Works Director, provided background information on inflow and infiltration, the MCES program, and the grant. He asked the Council to approve the resolution and encouraged residents to apply. He noted that targeted mailers will be sent to areas where there are high groundwater levels. Councilmember Evanson asked if this grant could be used by homeowners to repair their sewer system. Mr. Kosluchar confirmed that to be correct and noted that interested residents can contact the utility division to gain more information. He stated that more information can also be found on the website and in the City newsletter. Motion made by Councilmember Bolkcom to approve Resolution No. 2024-186, Approving a Municipal Inflow and Infiltration Grant Application and Agreement with Metropolitan Council Environmental Services for 2025. Seconded by Councilmember Evanson. Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously. Informal Status Reports Mayor Lund commented that he has never taken this job lightly and has never had a hidden agenda. He stated that he always did what he thought was best for the community in his time serving. He stated that he has started the Fridley Creative Arts Foundation to further public art in this community. He commented that the first piece of art is currently being commissioned and will be located at Moore Lake Park. He stated that it has been a pleasure and honor to serve for the past 24 years and thanked everyone. Councilmember Tillberry commented that Mayor Lund has done a lot for the community and is leaving a great legacy. He stated that there will be a public celebration recognizing the work of Mayor Lund on th February 20. Councilmember Bolkcom echoed the comments of Councilmember Tillberry and commented that they will miss him. She commented that it has been an honor to serve with him. Councilmember Evanson commented on his history in working with Mayor Lund which led to his path of service to the community. He appreciated the leadership and mentorship that Mayor Lund has provided. Councilmember Ostwald commented that the goal is to leave something better than it was and believed that Mayor Lund has done that, and his legacy will live on. Wally Wysopal, City Manager, thanked Mayor Lund for making his job easier, as Mayor Lund is a person of character and wished him the best on behalf of City staff. 21 Jufn!3/ City Council Meeting 12/23/2024 Minutes Page 5 Mayor Lund commented that it has been great to work with everyone for all these years and looked forward to continuing to work within the community in new ways. He thanked all the City staff. Adjourn Motion made by Councilmember Evanson to adjourn. Seconded by Councilmember Ostwald. Upon a voice vote, all voting aye, Mayor Lund declared the motion carried unanimously and the meeting adjourned at 7:43 p.m. Respectfully Submitted, Melissa Moore Scott J. Lund City Clerk Mayor 22 Jufn!4/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Beth Kondrick, Deputy City Clerk Title Receive the Minutes from theCity Council Conference Meeting ofDecember 23, 2024 Background Attached are the minutes from the City Council Conference Meeting of December 23, 2024. Financial Impact Recommendation Receive the minutes from theCity Council Conference Meeting ofDecember 23, 2024. Focus on Fridley Strategic Alignment Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship X Organizational Excellence Attachments and Other Resources Minutes from the City Council Conference Meeting of December 23, 2024 Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 23 Jufn!4/ City CouncilConference Meeting December 23, 2024 5:30PM Fridley City Hall, 7071 University Avenue NE Minutes Roll Call Present:Mayor Scott Lund Councilmember Dave Ostwald Councilmember Ryan Evanson Councilmember Ann Bolkcom Councilmember Tom Tillberry Others Present:Wally Wysopal, City Manager Melissa Moore, City Clerk/Communications Manager Stacy Stromberg, Planning Manager Ryan George, Public Safety Director Mike Maher, Parks and RecreationDirector Jim Kosluchar,Public Works Director/City Engineer Joe Starks, Finance Director Patrick Vescio, Councilmember Elect Items for Discussion 1.Recodification Update Melissa Moore, City Clerk/Communications Manager, presented the City Council withfive chapters of proposed Title 7 of the City Code, Licensing for their review. The Council requested further research related to auto body repair and related services. 2. Commons Park Update and PSIP Update Mike Maher, Parks and Recreation Director andJim Kosluchar, Public Works Director/City Engineer, gave the City Council an update on the Commons Park plans and the overall Park System Improvement Plan (PSIP). 3. Finance Update November 2024 YTD Joe Starks, Finance Director, presented the City Council with a finance update. 24 Jufn!5/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Julianne Beberg, Office Coordinator Title Receive the Minutes from the Planning Commission Meeting of December 18, 2024 Background Attached are the Minutes from the December 18, 2024Planning Commission Meeting. Financial Impact None Recommendation Staff recommend the City Council receive the December 18, 2024Planning Commission Minutes. Focus on Fridley Strategic Alignment X Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship X Organizational Excellence Attachments and Other Resources Planning Commission MinutesDecember 18,2024 Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 25 Jufn!5/ Planning Commission December 18,2024 7:00 PM Fridley City Hall, 7071 University Avenue NE Minutes Call to Order Chair Hansencalled the Planning Commission Meeting to order at 7:00 p.m. Present Pete Borman Mark Hansen Mike Heuchert Ross Meisner Paul Nealy Absent Aaron Brom Aaron Klemz Others Present Stacy Stromberg, Planning Manager Bill Davis, representing Maria Herrera, 5216 Pierce Street Craig Kayser, 5210 Pierce Street Dave Ostwald Patrick Vescio Approval of Meeting Minutes 1.Approve October 16,2024, Planning Commission Minutes Motionby Commissioner Bormanto approve the minutes. Seconded by Commissioner Meisner. Upon a voice vote, all voting aye, Chair Hansen declared the motion carried unanimously. Public Hearing 2.Public Hearing to Consider a Lot Split, LS #24-02 to Allow a Property Line Adjustment of Six Feet from 5210 Pierce Street to 5216 Pierce Street N.E. Motionby Commissioner Meisnerto open the public hearing. Seconded by Commissioner Heuchert. 26 Jufn!5/ Planning Commission Minutes Page 2 12/18/2024 Upon a voice vote, all voting aye, Chair Hansen declared the motion carried unanimously and the public hearing was opened at 7:03 p.m. Stacy Stromberg, Planning Manager, presented a request for a lot split requested by the owner of 5216 Pierce Street. She explained that the request would adjust the lot line by six feet and had been approved by the property owner of 5210 Pierce Street. She stated that three neighboring property owners reached out to request additional information noting that one resident expressed concern with potential lost views from their property while the others supported the request. Staff recommends approval of the request with the noted stipulations. Commissioner Borman noticed a five-foot offset from the garage to the living space and confirmed that accounts for the required setbacks for a garage and living space. Ms. Stromberg confirmed that was correct. Commissioner Meisner asked if there is a sale involved in this transfer of property. Ms. Stromberg confirmed that there is a negotiated price involved. Chair Hansen asked if there would be tree removal required on the lot line. Ms. Stromberg did not believe so but noted the applicant could provide additional details. Bill Davis, brother of the applicant, spoke in representation of the application as she is recovering from a motor vehicle accident. He stated that they are not planning to remove trees but would not fully know until they begin the foundation work. He stated that their architect drew the plans too close to the property line, but they believe this looks the best for this property and the neighborhood and therefore are moving forward as presented. Craig Kayser, 5210 Pierce Street, stated that he does not utilize this strip of property, and they would only be building to where the fence already exists. He stated that his only concern was with drainage but was confident that would be handled through the review by the City. He commented that he does believe that this will improve the value of the applicant’s property. Motion by Commissioner Meisner to close the public hearing. Seconded by Commissioner Heuchert. Upon a voice vote, all voting aye, Chair Hansen declared the motion carried unanimously and the public hearing was closed at 7:14 p.m. Commissioner Borman commented that this seems straightforward and both neighbors are in agreement. Commissioner Nealy agreed noting that this would be an improvement to the property. 27 Jufn!5/ Planning Commission Minutes Page 3 12/18/2024 Motionby Commissioner Heuchertto recommend approval of the lot split with the stipulations.Seconded by Commissioner Neely. Upon a voice vote, all voting aye, Chair Hansen declared the motion carried unanimously. Other Business Ms. Stromberg provided a presentation on what the Commission accomplished during 2024. Adjournment Motion by Commissioner Meisner to adjourn the meeting. Seconded by Commissioner Borman. Upon a voice vote, all voting aye, Chair Hansen declared the motion carried unanimously and the meeting adjourned at 7:21 p.m. Respectfully submitted, Stacy Stromberg, Staff Liaison 28 Jufn!6/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Melissa Moore, City Clerk/Communications Manager Title Resolution No. 2025-01, Confirming City Council Appointments and Designations Background The City of Fridley (City) annually adopts a resolution appointing members of the Fridley City Council or staff to various boards, appointing residents to advisory commissions, naming the official publication, designating certain financial entities, appointing the City Attorney and data practices officials. This resolution designateseach person listed as alocal official, pursuant to Minnesota Statute (M.S.) § 10A.01, subd. 22. Financial Impact None. Recommendation Staff recommend the approval of Resolution No. 2025-01. Focus on Fridley Strategic Alignment Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building X Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship X Organizational Excellence Attachments and Other Resources Resolution No. 2025-01 Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 29 Jufn!6/ Resolution No. 2025-01 Approving City Council Appointments and Designations Whereas, the Fridley City Council (Council) appoints local officials, commissions and committees to perform functions outlined and authorized by the Fridley City Charter (Charter), ordinance, resolution or agreement; and Whereas, a review of vacancies and reappointments is conducted at the first Council meeting of each year. Now therefore, be it resolved, that the City Council of the City of Fridley hereby confirms, makes or extends the following appointments. City Council Position Appointee Term Expires Authority Mayor Pro Tem Councilmember Vescio January 5, 2026 Charter § 2.03 Local Boards and Committees Body Appointee(s) Term Expires Authority Anoka County Fire Councilmember Tillberry, January 5, 2026 Anoka County Fire Protection Council Representative Protection Council Constitution; Minnesota Statute (M.S.) § 471.59 Anoka County Law Mayor Ostwald, January 5, 2026 Members appointed Enforcement Council Representative per establishing agreement of 1970; M.S. § 471.59 League of Councilmember Bolkcom, January 5, 2026 M.S. § 465.58 Minnesota Representative; Cities Councilmember Tillberry, Alternate Metro Cities Mayor Ostwald, Delegate; January 5, 2026 M.S. § 471.96 Councilmember Bolkcom, Alternate Mississippi Councilmember Tillberry, January 5, 2026 M.S. § 103B Watershed Representative; Management Councilmember Evanson, Organization Alternative North Metro Mayors Mayor Ostwald, Member; January 5, 2026 Discretionary member Association Councilmember Vescio, driven advocacy Alternate organization 2: Jufn!6/ School District No. Councilmember Vescio, January 5, 2026 13 Representative; Councilmember Bolkcom, Alternate School District No. Councilmember Evanson, January 5, 2026 14 Representative; Councilmember Bolkcom, Alternate School District No. Councilmember Evanson, January 5, 2026 16 Representative; Councilmember Tillberry, Alternate Twin Cities Gateway Walter T. Wysopal, January 5, 2026 M.S. § 469.190 Representative Advisory Commissions Commission Appointees Term Expires Authority Environmental Aaron Klemz, Chair December 31, 2025 Fridley City Code (City Quality and Energy Mark Hansen December 31, 2027 Code) Chapter 105 Commission Sam Stoxen December 31, 2025 Justin Foell December 31, 2025 Heidi Ferris December 31, 2026 Avonna Stark December 31, 2026 Housing and Elizabeth Showalter, Chair December 31, 2028 Housing and Redevelopment Troy Brueggemeier December 31, 2027 Redevelopment Authority Rachel Schwankl December 31, 2025 Authority Resolution Gordon Backlund December 31, 2026 No. 82-1965 John Buyse December 31, 2028 Parks and Peter Borman, Chair December 31, 2028 City Code Chapter Recreation EB Graham December 31, 2026 105 Commission Ken Schultz December 31, 2028 Don Whalen December 31, 2028 Luke Cardona December 31, 2025 Tim Kirk December 31, 2025 Melissa Luna December 31, 2027 Planning Mark Hansen, Chair December 31, 2028 City Code Chapter Commission Peter Borman December 31, 2028 105 Ross Meisner December 31, 2028 Aaron Klemz December 31, 2025 Michael Heuchert December 31, 2025 Aaron Brom December 31, 2026 Public Arts Joshua Collins, Chair December 31, 2027 City Code Chapter Commission Gary Osterbauer December 31, 2027 105 31 Jufn!6/ Ryan Fugleberg December 31, 2027 Maija Sedzielarz December 31, 2027 Frank Sedzielarz December 31, 2027 Kara Ruwart December 31, 2027 Gary Swanson December 31, 2027 Volunteer Fire Relief Association Position Appointee Term Expires Authority Municipal Trustee Dave Ostwald, Mayor January 5, 2026 M.S. § 424A.04 Municipal Trustee Joe Starks, Finance Director January 5, 2026 M.S. § 424A.04 Municipal Trustee Maddison Zikmund, Deputy January 5, 2026 M.S. § 424A.04 Director, Fire Division/Fire Chief Official Publication Publication Term Expires Authority Star Tribune Indefinite M.S. § 331A; Charter § 12.01 Official Depositories* Institution Authorization Term Expires Authority UBS Financial Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; Services, Inc. Joseph A. Starks, Finance Director Indefinite M.S. § 118A; Korrie Johnson, Assistant Finance Indefinite Charter § 6.04; Director City Investment Policy U.S. Bank, NA and Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; all of its branches Joseph A. Starks, Finance Director Indefinite M.S. § 118A; and subsidiaries Korrie Johnson, Assistant Finance Indefinite Charter § 6.04 Director *The City Manager, Director of Finance/City Treasurer, or Assistant Finance Director will have the authority to transfer funds from one official depository to another for the purpose of investing and satisfying claims against City funds. The City delegates authority to make Electronic Funds Transfers to the Finance Director or their designee. 32 Jufn!6/ Financial Advisor Institution Authorization Term Expires Authority Ehlers and Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; Associates, Inc. Joseph A. Starks, Finance Director Indefinite M.S. § 118A; Korrie Johnson, Assistant Finance Indefinite Charter § 6.04 Director Investment Advisors Institution Appointee Term Expires Authority Moreton Markets Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; Capital LLC, Joseph A. Starks, Finance Director Indefinite M.S. § 118A; Investment Advisor Korrie Johnson, Assistant Finance Indefinite Charter § 6.04; Director City Investment Policy Wells Fargo Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; Advisors Joseph A. Starks, Finance Director Indefinite M.S. § 118A; Korrie Johnson, Assistant Finance Indefinite Charter § 6.04; Director City Investment Policy UBS Financial Walter T. Wysopal, City Manager Indefinite M.S. § 427.02; Services, Inc. Joseph A. Starks, Finance Director Indefinite M.S. § 118A; Korrie Johnson, Assistant Finance Indefinite Charter § 6.04; Director City Investment Policy Statutorily Required Staff Positions Position Appointee Term Expires Authority Secretary of the Melissa Moore, City Clerk Indefinite Charter § 3.02 Council Building Official Tony DeForge Indefinite M.S. § 326B.133 City Attorney Position Appointee Term Expires Authority Civil Affairs Kennedy and Graven, Chartered Indefinite Memorandum of Understanding signed November 7, 2019 Criminal Affairs City of Coon Rapids December 31, Resolution No. 2022-91 2027 33 Jufn!6/ Bond Counsel Taft, Stettinius and Hollister, LLP Indefinite M.S. § 410, M.S. § 412, M.S. § 429, M.S. § 444, M.S. § 462C, M.S. § 469 Code Enforcement, Steven M. Tallen Indefinite M.S. § 410, M.S. § 412, Zoning Violations Gregerson, Rosow, Johnson & M.S. § 429, M.S. § 444, Nilan, Ltd. M.S. § 462C, M.S. § 469 Data Practices Position Appointee Term Expires Authority Responsible Melissa Moore, City Clerk Indefinite M.S. § 13.02, subd. Authority 16; City Data Practices Policy Data Practices Beth Kondrick, Deputy City Clerk Indefinite M.S. § 13.05, subd. Compliance Official, Indefinite 13; City Data General Practices Policy Data Practices Rebecca Hellegers, Employee Indefinite M.S. § 13.05, subd. Compliance Official, Resources Director 13; City Data Employee Resources Practices Policy Data Practices Ryan George, Public Safety Indefinite M.S. § 13.05, subd. Compliance Official, Director or designee(s) Indefinite 13; City Data Public Safety Practices Policy Passed and adopted by the City Council of the City of Fridley this 6th day of January, 2025. ________________________________________ Dave Ostwald Mayor Attest: ___________________________________________ Melissa Moore City Clerk 34 Jufn!7/ AGENDA REPORT Meeting Date:January 6, 2025 Meeting Type:City Council Submitted By:Scott Hickok, Community Development Director Stacy Stromberg, Planning Manager Title Resolution No. 2025-04, Approving a Lot Split, LS #24-02 Petitioned by Maria Herrera, the Property Owner of 5216 Pierce Street N.E. Background The petitioner, Maria Herrera, owner of 5216 Pierce Street, is requesting a property line adjustment of 6 feetfrom 5210 Pierce Street to 5216 Pierce Street. The property owner of 5210 Pierce Street, Craig Kayser, has approved the request for the property line adjustment. The subject property is zoned R-1, Single Family, as are all surrounding properties. Theoriginal home at 5210 Pierce Street (green)was constructed in 1961 and the home at 5216 Pierce Street (yellow)was constructed in 1957. Fridley City Code(Code)requires that single family lots in the R-1, Single Family zoning district have a minimum of 75 feetin width at the front yard setback line andhave a minimum lot area of 9,000 square feet. The properties at 5210 and 5216 Pierce Street currently meet the minimum lot size requirement and will continue to do so after the property line adjustment. Address5210 Pierce Street5216 Pierce Street Current lot size11,854 sq. ft.11,523 sq. ft. After line adjustment11,052 sq. ft.12,325 sq. ft. Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 35 Jufn!7/ The purpose of the lot split application is to allow a 20-foot addition to the south side of the home at 5216 Pierce Street. The addition will allow for the construction of a 2-stall garage with living space above. The side yard setback requirement for a garage is 5 feet, and the setback requirement for living space is 10 feet. To comply with setback requirements, additional land is needed. The owner of 5210 Pierce Street has agreed to adjust his property line by 6 feet with setback requirements. As part of the zoning code recodification process, staff are proposing to adopt regulations that will allow simple property line adjustments, such as this application to be approved administratively, as opposed to requiring a public hearing from the Planning Commission and approval from the City Council. This is a standard process in other metro communities. Staff have heard from three neighboring property owners, who were interested in learning more about the request. Once described, one of the three had concerns about potential lost views from their property. Staff explained that the proposed addition complies with code requirements, as does the lot split application. A Notice of Public Hearing before the Planning Commission was published in the December 6, 2024, edition of the Official Publication. The Planning Commission held a public hearing for LS #24-02 at their December 18, 2024, meeting. After a brief discussion, the Planning Commission recommended approval of the Lot Split with the stipulations as presented by staff. The motion carried unanimously. Financial Impact No financial impact Recommendation Staff recommends approval of Resolution No. 2025-04, Approving a Lot Split, LS #24-02 Petitioned by Maria Herrera, the Property Owner of 5216 Pierce Street N.E. Focus on Fridley Strategic Alignment X Vibrant Neighborhoods & Places Community Identity & Relationship Building Financial Stability & Commercial Prosperity Public Safety & Environmental Stewardship Organizational Excellence Attachments and Other Resources !Resolution No. 2025-04 !Proposed Addition Building Elevations for 5216 Pierce Street N.E. Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 36 Jufn!7/ Resolution No. 2025-04 Approving a Lot Split, LS #24-02 Petitioned by Maria Herrera, the Property Owner of 5216 Pierce Street N.E. Whereas, the Planning Commission held a public hearing on Lot Split, LS #24-02 on December 18, 2024, and recommended approval; and Whereas, the City Council (Council) at their January 6, 2025 meeting approved said Lot Split to allow a property line adjustment of six feet from 5210 Pierce Street N.E. to 5216 Pierce Street N.E., based on the new legal descriptions below: 5210 Pierce Street N.E. Lot 10, Block 1, Marian Hills, Anoka County, Minnesota, Except the North six feet thereof. 5216 Pierce Street N.E. Lot 5, Block 4, Horizon Heights, Anoka County, Minnesota and Vacated Alley per Book 338, Page 30 and the North six feet of Lot 10, Block 1, Marian Hills, Anoka County, Minnesota; and Whereas, the petitioner was presented with Exhibit A, the conditions for LS #24-02 at the Council meeting; and Whereas, the Certificate of Survey with the new legal description for 5210 Pierce Street N.E. is attached as Exhibit B; and Whereas, the Certificate of Survey with the new legal description of 5216 Pierce Street N.E. is attached as Exhibit C. Now, therefore be it resolved, that the City Council hereby approves Lot Split, LS #24-02 and the stipulations represented in Exhibit B are hereby adopted, and said Lot Split, LS #24-02 will be recorded at the Anoka County within 180 days or said approval shall become null and void. 37 Jufn!7/ th Passed and adopted by the City Council of the City of Fridley this 6 day of January 2025. ______________________________ Dave Ostwald Mayor ATTEST: _________________________________ Melissa Moore City Clerk 38 Jufn!7/ Exhibit A Stipulations 1.!All necessary permits shall be obtained prior to the construction of the addition. 2.!A grading and drainage plan may need to be submitted if requested by engineering staff, to minimize impacts to the surrounding properties. 39 Jufn!7/ 3: Jufn!7/ 41 Jufn!7/ 42 Jufn!8/ AGENDA REPORT Meeting Date:January6, 2025 Meeting Type:City Council Submitted By:Anna Smieja, Accounting Technician, Accounts Payable Title Resolution No. 2025-03,Approving Claims for the Period Ending January 2, 2025 Background Attached is Resolution No. 2025-03and the claims report for the period endingJanuary 2,2025. Financial Impact Included in the budget. Recommendation Staff recommend the approval of Resolution No. 2025-03, Approving Claims for the Period Ending January 2, 2025. Focus on Fridley Strategic Alignment Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building X Financial Stability & Commercial ProsperityPublic Safety & Environmental Stewardship Organizational Excellence Attachments and Other Resources Resolution No. 2025-03,Approving Claims for the Period Ending January 2, 2025 City Council Claims Report Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 43 Jufn!8/ Resolution No. 2025-03 Approving Claims for the Period Ending January 2, 2025 Whereas, Minnesota Statute § 412.271 generally requires the City Council to review and approve claims for goods and services prior to the release of payment; and Whereas, a list of such claims for the period ending January 2, 2025, was reviewed by the City Council. Now, therefore be it resolved, that the City Council of the City of Fridley hereby approves the payment of the claims as presented. Passed and adopted by the City Council of the City of Fridley this 6th day of January, 2025. _______________________________________ David Ostwald - Mayor Attest: Melissa Moore City Clerk 44 Jufn!8/ Bank Transaction Report City of Fridley, MN Transaction Detail Issued Date Range: 12/19/2024 - 01/02/2025 Cleared Date Range: - IssuedCleared DateDateNumberDescriptionModuleStatusTypeAmount Bank Draft 12/20/2024DFT0005353EMPOWER RETIREMENT (for MN/MSRS)Accounts PayableOutstandingBank Draft$ (569.98) 12/20/2024EMPOWER RETIREMENT (for MN/MSRS)Accounts PayableOutstandingBank Draft$ (1,829.42) DFT0005354 12/20/2024CITY OF FRIDLEY-MISSION SQUARE-457 Def.CompAccounts PayableOutstandingBank Draft$ (19,430.72) DFT0005355 12/20/2024CITY OF FRIDLEY-MISSION SQUARE-457 Def.CompAccounts PayableOutstandingBank Draft$ (3,461.50) DFT0005356 12/20/2024CITY OF FRIDLEY-MISSION SQUARE RHS Retiree Health SaAccounts PayableOutstandingBank Draft$ (385.64) DFT0005358 12/20/2024OPTUM BANK (HSA)Accounts PayableOutstandingBank Draft$ (3,945.23) DFT0005360 12/20/2024OPTUM BANK (HSA)Accounts PayableOutstandingBank Draft$ (2,760.66) DFT0005361 12/20/2024PERA - PUBLIC EMPLOYEESAccounts PayableOutstandingBank Draft$ (47,206.89) DFT0005362 12/20/2024PERA - PUBLIC EMPLOYEESAccounts PayableOutstandingBank Draft$ (164.46) DFT0005363 12/20/2024PERA - PUBLIC EMPLOYEESAccounts PayableOutstandingBank Draft$ (68,646.08) DFT0005364 12/20/2024CITY OF FRIDLEY-MISSION SQUARE RHS Retiree Health SaAccounts PayableOutstandingBank Draft$ (100.00) DFT0005365 12/20/2024CITY OF FRIDLEY-MISSION SQUARE RHS Retiree Health SaAccounts PayableOutstandingBank Draft$ (2,475.00) DFT0005366 12/20/2024CITY OF FRIDLEY-MISSION SQUARE RHS Retiree Health SaAccounts PayableOutstandingBank Draft$ (600.00) DFT0005367 12/20/2024CITY OF FRIDLEY-MISSION SQUARE Roth IRAAccounts PayableOutstandingBank Draft$ (5,450.63) DFT0005368 12/20/2024BENEFIT RESOURCE LLC - BPA/VEBAAccounts PayableOutstandingBank Draft$ (1,000.00) DFT0005369 12/20/2024INTERNAL REVENUE SERVICE - PAYROLL TAXESAccounts PayableOutstandingBank Draft$ (44,456.46) DFT0005370 12/20/2024INTERNAL REVENUE SERVICE - PAYROLL TAXESAccounts PayableOutstandingBank Draft$ (17,362.39) DFT0005371 12/20/2024MINN DEPT OF REVENUE - PAYROLL TAXAccounts PayableOutstandingBank Draft$ (26,346.67) DFT0005372 12/20/2024INTERNAL REVENUE SERVICE - PAYROLL TAXESAccounts PayableOutstandingBank Draft$ (59,172.14) DFT0005373 12/26/2024US BANK (P-CARDS)Accounts PayableOutstandingBank Draft$ (27,997.16) DFT0005352 01/02/2025SVAP II FRIDLEY MARKET LLCAccounts PayableOutstandingBank Draft$ (22,854.00) DFT0005374 Bank Draft Total: (21)$ (356,215.03) Check 12/20/2024WI SCTFAccounts PayableOutstandingCheck$ (83.66) 12/24/2024AMERICAN SOLUTIONS FOR BUSINESSAccounts PayableOutstandingCheck$ (23.55) 12/24/2024ANOKA COUNTY TREASURY OFFICEAccounts PayableOutstandingCheck$ (950.00) 12/24/2024ASPEN MILLS INCAccounts PayableOutstandingCheck$ (335.19) 12/24/2024BLAINE AREA PET HOSPITALAccounts PayableOutstandingCheck$ (590.53) 12/24/2024BRAUN INTERTEC CORPORATIONAccounts PayableOutstandingCheck$ (6,462.50) 12/24/2024CENTURY LINKAccounts PayableOutstandingCheck$ (72.05) 12/24/2024COMCAST/XFINITYAccounts PayableOutstandingCheck$ (2,810.10) 12/24/2024DAILEY DATA & ASSOCIATESAccounts PayableOutstandingCheck$ (202.50) 12/24/2024DRIVEN WILD GOOSE CONTROLAccounts PayableOutstandingCheck$ (1,440.00) 12/24/2024FINANCE AND COMMERCE INCAccounts PayableOutstandingCheck$ (184.00) 12/31/2024 12:07:34 PMPage 1 of 4 Bank Transaction ReportIssued Date Range: - 45 Jufn!8/ IssuedCleared DateDateDescriptionModuleStatusTypeAmount 12/24/2024FREIMUTH ENTERPRISES LLCAccounts PayableOutstandingCheck$ (567.25) 12/24/2024GRANICUS LLCAccounts PayableOutstandingCheck$ (12,037.50) 12/24/2024GROTH SEWER & WATER LLCAccounts PayableOutstandingCheck$ (3,593.50) 12/24/2024HAMMER SPORTS LLCAccounts PayableOutstandingCheck$ (280.00) 12/24/2024HAWKINS INCAccounts PayableOutstandingCheck$ (2,117.23) 12/24/2024HCM ARCHITECTS-HAGEN CHRISTENSEN & MCILWAINAccounts PayableOutstandingCheck$ (54,548.08) 12/24/2024INSTRUMENTAL RESEARCH INCAccounts PayableOutstandingCheck$ (384.00) 12/24/2024KATH FUEL OIL SERVICEAccounts PayableOutstandingCheck$ (2,440.99) 12/24/2024KOMPAN INCAccounts PayableOutstandingCheck$ (149,887.85) 12/24/2024MARTIN MARIETTAAccounts PayableOutstandingCheck$ (1,289.84) 12/24/2024METRO GARAGE DOOR/WINTER INDUSTRIES LLCAccounts PayableOutstandingCheck$ (220.00) 12/24/2024MINN ITAccounts PayableOutstandingCheck$ (556.50) 12/24/2024PETERSON COMPANIES INCAccounts PayableOutstandingCheck$ (28,600.00) 12/24/2024QP MARKETINGAccounts PayableOutstandingCheck$ (2,959.15) 12/24/2024SPRING LAKE PARK RECREATIONAccounts PayableOutstandingCheck$ (66.40) 12/24/2024STANTEC CONSULTING SERVICES INCAccounts PayableOutstandingCheck$ (1,226.75) 12/24/2024STIMEY ELECTRICAccounts PayableOutstandingCheck$ (82,200.54) 12/24/2024TIMESAVER OFF SITE SECRETARIAL INCAccounts PayableOutstandingCheck$ (659.00) 12/24/2024UHL COMPANYAccounts PayableOutstandingCheck$ (416.00) 12/24/2024VESTISAccounts PayableOutstandingCheck$ (107.01) 12/24/2024XCEL ENERGYAccounts PayableOutstandingCheck$ (176.41) 12/31/2024ADVANTAGE SIGNS & GRAPHICS INCAccounts PayableOutstandingCheck$ (4,012.30) 12/31/2024ADVANTAGEHEALTH CORPORATIONAccounts PayableOutstandingCheck$ (166.80) 12/31/2024ASPEN MILLS INCAccounts PayableOutstandingCheck$ (344.58) 12/31/2024BEISSWENGER'S HARDWAREAccounts PayableOutstandingCheck$ (1,099.99) 12/31/2024BEN SAEFKE PHOTOGRAPHYAccounts PayableOutstandingCheck$ (350.00) 12/31/2024BERGERSON-CASWELL INCAccounts PayableOutstandingCheck$ (47,738.50) 12/31/2024BJAM INC/BILLS GUN SHOP & RANGEAccounts PayableOutstandingCheck$ (25.00) 12/31/2024BLAKE DRILLING COMPANY INCAccounts PayableOutstandingCheck$ (15,405.00) 12/31/2024BOLTON & MENK INCAccounts PayableOutstandingCheck$ (24,214.00) 12/31/2024CARR'S TREE SERVICE INCAccounts PayableOutstandingCheck$ (9,063.00) 12/31/2024CENTERPOINT ENERGY-MINNEGASCOAccounts PayableOutstandingCheck$ (2,961.15) 12/31/2024COMPASS MINERALSAccounts PayableOutstandingCheck$ (9,782.33) 12/31/2024COON RAPIDS, CITY OFAccounts PayableOutstandingCheck$ (351.65) 12/31/2024CRYSTEEL TRUCK EQUIP/DISTRIBUTIONAccounts PayableOutstandingCheck$ (185.06) 12/31/2024DALCO/IMPERIAL DADEAccounts PayableOutstandingCheck$ (1,866.28) 12/31/2024DAVISON, WILFRIDAccounts PayableOutstandingCheck$ (1,360.00) 12/31/2024FIRE SAFETY USAAccounts PayableOutstandingCheck$ (537.75) 12/31/2024FLEXIBLE PIPE TOOL COAccounts PayableOutstandingCheck$ (3,158.00) 12/31/2024FRIENDLY CHEVROLET INCAccounts PayableOutstandingCheck$ (4,307.92) 12/31/2024GRAPHIC SOLUTIONS GROUP INCAccounts PayableOutstandingCheck$ (1,581.60) 12/31/2024HAMMER SPORTS LLCAccounts PayableOutstandingCheck$ (560.00) 12/31/2024LEAGUE OF MINNESOTA CITIESAccounts PayableOutstandingCheck$ (15.00) 12/31/2024 12:07:34 PMPage 2 of 4 Bank Transaction ReportIssued Date Range: - 46 Jufn!8/ IssuedCleared DateDateDescriptionModuleStatusTypeAmount 12/31/2024MARTIN MARIETTAAccounts PayableOutstandingCheck$ (694.29) 12/31/2024MENARDS - FRIDLEYAccounts PayableOutstandingCheck$ (57.03) 12/31/2024MINN DEPT OF TRANSPORTATIONAccounts PayableOutstandingCheck$ (1,328.63) 12/31/2024ON SITE COMPANIESAccounts PayableOutstandingCheck$ (1,743.25) 12/31/2024PALADIN TECHNOLOGIES (USA) INCAccounts PayableOutstandingCheck$ (12,131.13) 12/31/2024POMP'S TIRE SERVICE INCAccounts PayableOutstandingCheck$ (5,559.58) 12/31/2024REPUBLIC SERVICES #899Accounts PayableOutstandingCheck$ (5,372.85) 12/31/2024SCHMIT TOWING INCAccounts PayableOutstandingCheck$ (152.23) 12/31/2024SHORT ELLIOTT HENDRICKSON INCAccounts PayableOutstandingCheck$ (19,069.43) 12/31/2024SHRED RIGHTAccounts PayableOutstandingCheck$ (62.65) 12/31/2024SPLIT ROCK MGMT - DBA VANGUARD CLEANINGAccounts PayableOutstandingCheck$ (250.00) 12/31/2024ST PAUL, CITY OFAccounts PayableOutstandingCheck$ (551.32) 12/31/2024STAR TRIBUNEAccounts PayableOutstandingCheck$ (440.82) 12/31/2024TEE JAY NORTH INCAccounts PayableOutstandingCheck$ (273.00) 12/31/2024VESTISAccounts PayableOutstandingCheck$ (610.66) 12/31/2024XCEL ENERGYAccounts PayableOutstandingCheck$ (4,223.71) 12/31/2024YALE MECHANICAL INCAccounts PayableOutstandingCheck$ (342.00) 01/02/2025BMI - BROADCAST MUSIC INCAccounts PayableOutstandingCheck$ (435.00) 01/02/2025CORPORATE 4 INSURANCE AGENCYAccounts PayableOutstandingCheck$ (6,000.00) 01/02/2025CRIME STOPPERS OF MINNESOTAAccounts PayableOutstandingCheck$ (200.00) 01/02/2025HEALTHSOURCE SOLUTIONS LLCAccounts PayableOutstandingCheck$ (2,625.00) 01/02/2025METRO WATERSHED PARTNERS-HAMLINE UNIVERSITYAccounts PayableOutstandingCheck$ (1,900.00) 01/02/2025MIDWEST OVERHEAD CRANE - MWOCCAccounts PayableOutstandingCheck$ (4,331.50) 01/02/2025MINN DEPT OF AGRICULTUREAccounts PayableOutstandingCheck$ (181.00) 01/02/2025MINN STATE FIRE DEPARTMENT ASSOCAccounts PayableOutstandingCheck$ (495.00) 01/02/2025NORTH METRO MAYORS ASSOCIATIONAccounts PayableOutstandingCheck$ (12,260.00) 01/02/2025PALADIN TECHNOLOGIES (USA) INCAccounts PayableOutstandingCheck$ (952.50) 01/02/2025QUADIENT LEASING USA INCAccounts PayableOutstandingCheck$ (1,160.79) 01/02/2025SESACAccounts PayableOutstandingCheck$ (1,217.00) Check Total: (84)$ (571,194.36) EFT 12/20/2024971FRIDLEY POLICE ASSOCIATION-PY onlyAccounts PayableOutstandingEFT$ (200.00) 12/20/2024FRIDLEY-IAFF DUES/INTL ASSOC/FIRE FIGHTERSAccounts PayableOutstandingEFT$ (80.00) 972 12/20/2024Payroll EFTPayrollOutstandingEFT$ (398,105.85) EFT0000234 EFT Total: (3)$ (398,385.85) Report Total: (108)$ (1,325,795.24) 12/31/2024 12:07:34 PMPage 3 of 4 Bank Transaction ReportIssued Date Range: - 47 Jufn!8/ Summary Bank AccountCountAmount 0000100479 City of Fridley 108$ (1,325,795.24) Report Total:108$ (1,325,795.24) Cash AccountCountAmount **No Cash Account**1$ - 999 999-101100 Cash in Bank - CITY Pooled Cash 107$ (1,325,795.24) Report Total:108$ (1,325,795.24) Transaction TypeCountAmount Bank Draft21$ (356,215.03) Check84$ (571,194.36) EFT3$ (398,385.85) Report Total:108$ (1,325,795.24) 12/31/2024 12:07:34 PMPage 4 of 4 48 Jufn!9/ AGENDA REPORT Meeting Date:January6, 2024 Meeting Type:City Council Submitted By:James Kosluchar, Director of Public Works and Engineering Rachel Workin, Environmental Planner Title Resolution No. 2025-02,Approving Change Order No. 1 forthe Private Ash Tree Removal Program Project Background In December 2023, The City of Fridley(City)was awarded a ReLEAF grant from theMinnesota Department of Natural Resources (DNR)for $420,550 to fund forestry efforts related to the mitigation mostgrant funds werebudgeted for ash tree removal on income-qualified properties,and the remaining funds were budgeted for various activities such astree planting and outreach. The City issued a public bid for the removal of up to 100 privately- owned treesthe July 22, 2024 CityCouncil meeting for up to $194,800 (56% of the depending on the size of the trees identified for removal. Following the initial promotion of the program, the 100 trees were quickly identifiedand a high residentdemand satisfactorily progressing through the removal of the first 100trees since the beginning of their contract on October 1. estimatefor tree removal work and removing trees on income-qualified properties is the most impactful use of grant funds, staff recommend that the original contract amount be increased by an additional $150,000 to a total not to exceed $344,800. The final payment amount will continue to bedependent on the size classification and quantity of the trees removed. Additionally, this Change Order proposes adding crane removal costs as an allowable expense tofacilitatetree removals on properties with identifiedaccess issues. Crane removal costs are proposed on a per hour basis for the lowesttotalcost.The total contract amountwill still be fully covered by the grantwith no financial match required from the Cityor participating residents. Financial Impact Funding is provided ReLEAFGrantfrom the Minnesota Department of Natural Resources. Recommendation Staff recommends the approval of Resolution No. 2025-02,Approving Change Order No. 1 for the Private Ash Tree Removal Program. Focus on Fridley Strategic Alignment Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 49 Jufn!9/ Vibrant Neighborhoods &PlacesCommunity Identity &Relationship Building Financial Stability & Commercial Prosperity x Public Safety & Environmental Stewardship Organizational Excellence Attachments and Other Resources !Resolution No. 2025-02 !Change Order No. 1 Vision Statement We believe Fridley will be a safe, vibrant, friendly and stable home for families and businesses. 4: Jufn!9/ Resolution No. 2025-02 Approving Change Order No. 1 for the Private Ash Tree Removal Program Whereas, the Private Ash Tree Removal Program included removal of up to 100 ash trees on income- qualified properties under a contract with of Ottertail, MN (Contractor); and Whereas, the Project was funded by the Minnesota Department of Natural Resources (DNR) ReLeaf grant; and Whereas, the Contractor has been performing satisfactorily and additional grant dollars and demand for tree removal exist; and Whereas, City of Fridley (City) staff identified trees for removal that require the assistance of a crane which was not included in the original contract; and Whereas, additional work was desired by the City that modified the original contract from $194,800 to $344,800 including necessary crane work (a 77% increase). Now, therefore be it resolved, that the City Council of the City of Fridley hereby approves Change Order No. 1 for the Private Ash Tree Removal Program in the amount of $150,000. Passed and adopted by the City Council of the City of Fridley this 6th day of January, 2025. _______________________________________ David Ostwald Mayor Attest: Melissa Moore City Clerk 51 Jufn!9/ 52