CITY OF BAYPORT CITY COUNCIL MEETING Council Chambers ...

128
CITY OF BAYPORT CITY COUNCIL MEETING Council Chambers, 294 North 3 rd Street November 1, 2021 Join Zoom Meeting https://us02web.zoom.us/j/88258615561?pwd=VnpGZkg5NlJ5Kzg5MmRQSnk5dzhaQT09 Meeting ID: 882 5861 5561 Passcode: 157568 One tap mobile +16465588656,,88258615561#,,,,*157568# US (New York) +13017158592,,88258615561#,,,,*157568# US (Washington DC) Dial by your location +1 646 558 8656 US (New York) +1 301 715 8592 US (Washington DC) +1 312 626 6799 US (Chicago) +1 669 900 9128 US (San Jose) +1 253 215 8782 US (Tacoma) +1 346 248 7799 US (Houston) Meeting ID: 882 5861 5561 Passcode: 157568 Find your local number: https://us02web.zoom.us/u/kpKvWCD4P REGULAR MEETING 6:00 P.M. CALL TO ORDER ROLL CALL (St. Ores, Carlson, Dahl, Hanson, and Gilmore) APPROVAL OF AGENDA PROCLAMATIONS, COMMENDATIONS, PETITIONS, ANNOUNCEMENTS 1. The October recycling award recipient is Brad Hayes at 942 Inspiration Parkway South who will be awarded for recycling efforts, with funding made possible with a grant from Washington County 2. The Stillwater Area School District will hold a special election on Tuesday, November 2. All Bayport residents vote at the Bayport Fire Department on 5 th Ave. N. and polls will be open 7 a.m. to 8 p.m. OPEN FORUM The open forum is a portion of the meeting to address the City Council on subjects that are not a part of the meeting agenda. The City Council may take action or reply at the time of the statement or may give direction to staff regarding investigation of comments expressed. A total of 15 minutes is allotted for public comment during the open forum. CONSENT AGENDA Consider a resolution adopting items 1 through 7 1. October 4, 2021 City Council regular meeting minutes 2. October payables and receipts 3. October building, plumbing, mechanical, and zoning permits report 4. Hiring of Cheryl Gruhlke as a part-time Office Support Specialist 5. Reappointment of Elizabeth Kelly and Orin Kipp to 3-year term on the Planning Commission 6. Appointment of Erin Crowder to fill vacancy on the Library Board for a term to expire December 31, 2023 7. Joint Powers Agreement with the Minnesota Bureau of Criminal Apprehension for use of criminal justice data communications network (Resolution 21-__A)

Transcript of CITY OF BAYPORT CITY COUNCIL MEETING Council Chambers ...

CITY OF BAYPORT CITY COUNCIL MEETING

Council Chambers, 294 North 3rd Street November 1, 2021

Join Zoom Meeting https://us02web.zoom.us/j/88258615561?pwd=VnpGZkg5NlJ5Kzg5MmRQSnk5dzhaQT09 Meeting ID: 882 5861 5561 Passcode: 157568 One tap mobile +16465588656,,88258615561#,,,,*157568# US (New York) +13017158592,,88258615561#,,,,*157568# US (Washington DC) Dial by your location +1 646 558 8656 US (New York) +1 301 715 8592 US (Washington DC) +1 312 626 6799 US (Chicago) +1 669 900 9128 US (San Jose) +1 253 215 8782 US (Tacoma) +1 346 248 7799 US (Houston) Meeting ID: 882 5861 5561 Passcode: 157568 Find your local number: https://us02web.zoom.us/u/kpKvWCD4P

REGULAR MEETING 6:00 P.M. CALL TO ORDER ROLL CALL (St. Ores, Carlson, Dahl, Hanson, and Gilmore) APPROVAL OF AGENDA PROCLAMATIONS, COMMENDATIONS, PETITIONS, ANNOUNCEMENTS 1. The October recycling award recipient is Brad Hayes at 942 Inspiration Parkway South who will be awarded for

recycling efforts, with funding made possible with a grant from Washington County 2. The Stillwater Area School District will hold a special election on Tuesday, November 2. All Bayport residents

vote at the Bayport Fire Department on 5th Ave. N. and polls will be open 7 a.m. to 8 p.m. OPEN FORUM The open forum is a portion of the meeting to address the City Council on subjects that are not a part of the meeting agenda. The City Council may take action or reply at the time of the statement or may give direction to staff regarding investigation of comments expressed. A total of 15 minutes is allotted for public comment during the open forum. CONSENT AGENDA Consider a resolution adopting items 1 through 7 1. October 4, 2021 City Council regular meeting minutes 2. October payables and receipts 3. October building, plumbing, mechanical, and zoning permits report 4. Hiring of Cheryl Gruhlke as a part-time Office Support Specialist 5. Reappointment of Elizabeth Kelly and Orin Kipp to 3-year term on the Planning Commission 6. Appointment of Erin Crowder to fill vacancy on the Library Board for a term to expire December 31, 2023 7. Joint Powers Agreement with the Minnesota Bureau of Criminal Apprehension for use of criminal justice data

communications network (Resolution 21-__A)

2

PUBLIC HEARINGS 1. Certification of past due waste collection bills and unpaid service charges to property taxes

UNFINISHED BUSINESS 1. Consider accepting plans and specifications to upgrade the Inspiration booster station and authorization to proceed

with bidding the project NEW BUSINESS 1. Consider authorization to publish resolutions to revest the city with title to apparent abandoned plots in Hazelwood

Cemetery 2. Consider a labor agreement with the Minnesota Teamsters Public and Law Enforcement Employees’ Union Local

#320 for January 1, 2022 – December 31, 2024 (Police Officers)

3. Consider a labor agreement with the Minnesota Teamsters Public and Law Enforcement Employees’ Union Local #320 for January 1, 2022 – December 31, 2024 (Public Works)

CITY COUNCIL LIAISON REPORTS STAFF/CITY ADMINISTRATOR REPORTS COUNCIL ITEMS AND ANNOUNCEMENTS ADJOURNMENT

RESOLUTION NO. 21-_____

EXTRACT OF THE CITY COUNCIL MEETING MINUTES OF THE CITY OF BAYPORT, WASHINGTON COUNTY, MINNESOTA HELD NOVEMBER 1, 2021

Pursuant to due call and notice therefore, a regular meeting of the City Council of the City of Bayport, Minnesota was duly held at Bayport City Hall in said municipality on November 1, 2021 at 6:00 p.m. Members Present: Councilmember _________ introduced the following resolution and moved its adoption:

A RESOLUTION APPROVING CONSENT AGENDA ITEMS 1-7 FROM THE NOVEMBER 1, 2021 CITY COUNCIL AGENDA

1. October 4, 2021 City Council regular meeting minutes 2. October payables and receipts 3. October building, plumbing, mechanical, and zoning permits report 4. Hiring of Cheryl Gruhlke as a part-time Office Support Specialist 5. Reappointment of Elizabeth Kelly and Orin Kipp to 3-year term on the Planning Commission 6. Appointment of Erin Crowder to fill vacancy on the Library Board for a term to expire December 31, 2023 7. Joint Powers Agreement with the Minnesota Bureau of Criminal Apprehension for use of criminal justice data

communications network The motion for adoption of the foregoing resolution was duly seconded by Councilmember _______ and upon roll call being taken thereon, the following vote via voice:

Susan St. Ores - Connie Carlson- Ethan Gilmore - John Dahl - Michele Hanson -

WHEREUPON, said Resolution was declared duly passed and adopted and signed by the Mayor and attested by the City Administrator. Passed by the City Council, City of Bayport, Washington County, Minnesota, this 1st day of November, 2021. ATTEST: _________________________________ _________________________________ Adam Bell, City Administrator Susan St. Ores, Mayor

CITY OF BAYPORT CITY COUNCIL MEETING MINUTES

COUNCIL CHAMBERS OCROBER 4, 2021

6:00 P.M. REGULAR MEETING 6:00 P.M. CALL TO ORDER Pursuant to due call and notice, Mayor St. Ores called the regular City Council meeting of October 4, 2021 to order and asked Councilmembers, staff, and the audience to join in pledging allegiance to the American Flag. ROLL CALL Members present: Mayor Susan St. Ores and Councilmembers Michele Hanson, Ethan Gilmore, Connie Carlson and

John Dahl Staff present: City Administrator Adam Bell, Assistant City Administrator/Planner Sara Taylor, Public Works

Director Matt Kline, Police Chief Laura Eastman, Fire Chief Allen Eisinger, City Engineer John Parotti, and City Attorney Pam Whitmore.

APPROVAL OF AGENDA Administrator Bell noted that Councilmember Hanson requested that item #6 on the Consent Agenda be moved to Unfinished Business for discussion. It was moved by Councilmember Dahl and seconded by Councilmember Carlson to approve the City Council agenda, as amended. Motion carried 5-0. PROCLAMATIONS, COMMENDATIONS, PETITIONS, ANNOUNCEMENTS Mayor St. Ores noted the September recycling award recipient is Brian Gilman at 483 9th S. N. who will be awarded for recycling efforts, with funding made possible with a grant from Washington County. OPEN FORUM Sally Anderson, Community Thread, provided an update on the organization’s mission, programs, and services and requested a city contribution of $3,000 to assist in general operating support for 2022. CONSENT AGENDA Mayor St. Ores read items 1-5 on the Consent Agenda. Councilmember Carlson introduced the following resolution and moved its adoption: Resolution 21-27

A RESOLUTION APPROVING CONSENT AGENDA ITEMS 1-5 FROM THE

OCTOBER 4, 2021 CITY COUNCIL AGENDA 1. September 13, 2021 City Council workshop minutes 2. September 13, 2021 City Council regular meeting minutes 3. September 27, 2021 City Council special meeting minutes 4. September payables and receipts 5. September building, plumbing, mechanical, and zoning permits report The motion for adopting the foregoing resolution was duly seconded by Councilmember Dahl and upon roll call being taken thereon, the following voted via voice:

Susan St. Ores - aye Connie Carlson- aye Ethan Gilmore - aye John Dahl – aye Michele Hanson -aye

2

PUBLIC HEARINGS There were no public hearings. UNFINISHED BUSINESS 1. Presentation of speed limit study results conducted by the city’s engineering firm SEH: Chad Jorgenson, SEH Traffic Engineer, explained that state statute requires a speed study if a city is considering lowering the speed limit to 20 MPH on city streets. He noted the study would support lowering speeds citywide for an increase in safety and provided three options for the city to consider, including making no change, adopting a 25 MPH speed limit, or adopting a 20 MPH speed limit. He also reviewed proposed signing locations if the city decided to proceed with a speed limit change. Discussion followed on speed data collected and the need for increased enforcement to ensure compliance and success with implementing a speed reduction. It was noted that the national data on speeds show that a reduction in speeds results in a reduction in the amount of time needed for a vehicle to come to a complete stop and therby decreases the potential for more severe crashes. It was moved by Councilmember Hanson and seconded by Councilmember Gilmore to accept the speed limit study as prepared and presented by SEH. Motion carried 5-0. It was moved by Councilmember Hanson and seconded by Councilmember Dahl to approve a speed limit change to 20 MPH on applicable city streets and authorize staff to implement required efforts accordingly. Motion carried 4-1, with Mayor St. Ores opposed, stating she did not believe the study provided significant findings to support or justify a speed reduction to 20 MPH citywide. 2. Execution of an easement with Andersen Corporation to provide public access and parking for the Clean Water, Land and Legacy project site: Administrator Bell provided an overview of the land acquisition/project and the need to coordinate with Andersen Corporation (AC) on an easement to provide suitable public access to the site. He explained that the easement allows for a portion of the AC existing “landing strip” parking lot to be repurposed to provide a pedestrian trail, as well as a drive aisle and parking for vehicles to access the site. As a requirement of the Department of Natural Resources Grant awarded to the city for the land acquisition, public access had to be provided within 2 years of purchase, resulting in a deadline of October 17, 2021. Therefore, execution of the easement agreement is not only necessary, but also timely. Discussion followed on specific terms of the easement and future potential improvements for the site, including a new boat launch, trails, and picnic shelter. It was moved by Councilmember Hanson and seconded by Councilmember Carlson to approve execution of an easement with Andersen Corporation to provide public access and parking for the Clean Water, Land and Legacy project site. Motion carried 5-0. NEW BUSINESS There was no new business. CITY COUNCIL LIAISON REPORTS Councilmember Dahl reported on the first meeting of the Inspiration Stewardship Foundation, which focused on introductions, structure of the board, and assignment of officers. Councilmember Hanson provided a summary of the recent Greater Stillwater Chamber of Commerce Toast and Topics event, which included introduction of Stillwater’s new Community Development Director and the city’s efforts to increase redevelopment and improve communication and engagement with businesses. Angie Hong, East Metro Water Resource Education Program Coordinator, also presented on water quality improvement efforts in the county and resources available to residents and businesses. Mayor St. Ores congratulated and thanked members of the Bayport Community Action League for a fun and successful Derby Days event. STAFF/CITY ADMINISTRATOR REPORTS

3

Fire Chief Eisinger reported on monthly and yearly call volumes and recent department drills. Past events included assisting with 343 Run on September 11, Derby Days, and Stillwater homecoming. October is Fire Prevention Month and the fire station open house will be held on October 9. Police Chief Eastman reported on year to date call volume, recent weapons training, Derby Days assistance, and department Facebook posts. Public Works Director Kline reviewed recent projects, including tree cleanup from the recent wind storm, 6th St. N./cemetery improvements, 7th Ave. N. culvert replacement project, and continued Emerald Ash Borer (EAB) efforts. Assistant Administrator/Planner Taylor reported on preparations for the upcoming school district election on November 2, Minnesota Land Trust annual monitoring of Inspiration conservation easement area, and hiring process for the administrative office support position. A vacancy still exists on the Planning Commission. The King Plant Advisory Panel meeting held on September 15 focused on environmental regulations that will pertain to the property when contemplating redevelopment options for the site. Administrator Bell reported on adoption of the preliminary city budget and levy for 2022, which will result in a minimal tax impact to property owners. Discussion and adoption of the final budget and levy will be held at the December 6 City Council meeting. Negotiations with employee labor unions are in process and are anticipated to be presented for consideration at the November 1 City Council meeting. COUNCIL ITEMS AND ANNOUNCEMENTS There were no comments. ADJOURNMENT It was moved by Councilmember Hanson and seconded by Councilmember Dahl to adjourn the meeting at 7:40 p.m. Motion carried 5-0. _________________________________ City Administrator/Clerk

City of Bayport Building Permit Report October 11

Issue Date Permit Number Parcel Number Job Description Job Address Permit Type Total Fees Zoning10/25/2021 BA-2021-00228 1.10292E+12 Re Roof 302 N Maine Street, BA, MN 55003 BLDG - Roof Replace/Repair RESIDENTIAL10/18/2021 BA-2021-00218 1.00292E+12 Replace roof 343 Primrose Path, BA, MN 55003 MAINT - Roofing Replace $105.00 RESIDENTIAL

10/18/2021 BA-2021-00221 1.00292E+12floor drain1, hose bib 2, shower1, sink 5, toilet 3, tub ,bath or laundry4,water heater 1 696 INSPIRATION PLACE, BA, MN 55003 PLG - New Home Res $200.00 RESIDENTIALfloor drain 1 hose bib1 shower1

sink 5, toilet3, tub 4

washer 2

water heater 1

10/13/2021 BA-2021-00214 1.00292E+12Replace 10 windows like with like , no structural changes 540 N 7th Street, BA, MN 55003 MAINT - Window Replace $105.00 RESIDENTIAL

10/12/2021 BA-2021-00216 1.10292E+12 Replace roofing 172 N 2nd Avenue, BA, MN 55003 MAINT - Roofing Replace $105.00 RESIDENTIAL10/12/2021 BA-2021-00217 1.00292E+12 Fence 4 ft high rear yard 775 N 3rd Avenue, BA, MN 55003 ZNG - Fence (up to 7' high) $25.00 RESIDENTIAL10/7/2021 BA-2021-00215 1.10292E+12 Replace roof 430 S Maine Street, BA, MN 55003 MAINT - Roofing Replace $105.00 RESIDENTIAL10/4/2021 BA-2021-00207 1.00292E+12 Replace 1 window in existing openings 503 Central Avenue, BA, MN 55003 MAINT - Window Replace $80.00 RESIDENTIAL10/4/2021 BA-2021-00210 1.00292E+12 OTC mechanical New Home 688 INSPIRATION PLACE, BA, MN 55003 MECH - New Res $200.00 RESIDENTIAL10/4/2021 BA-2021-00211 1.00292E+12 Repl water heater & water softener 1209 Pioneer Trail, BA, MN 55003 PLG - Pre-Existing $80.00 RESIDENTIAL

No Activity for Bayptown Township October 2021

PLG - New Home Res $200.00 RESIDENTIAL10/18/2021 BA-2021-00222 1.00292E+12 664 INSPIRATION PLACE, BA, MN 55003

Generated: 10/27/2021 12:16 PM Page 1 of 1 Printed: 10/27/2021 12:16 PM

Date: October 26, 2021

To: Mayor and City Council

From: Adam Bell, City Administrator Sara Taylor, Assistant City Administrator/Planner

Re: Hiring of Cheryl Gruhlke as a part-time Office Support Specialist

BACKGROUND

The City Council approved the hire of Kara Hoier as a part-time Office Support Specialist in May of this year. However, due to personal and family reasons, Kara is not able to commit to the part-time role as she originally hoped, and therefore has given her notice of resignation effective November 4, 2021. Staff is sorry to see Kara leave, as she was a great employee and enjoyable to work with.

In September, the City Council approved the hire of Connie Larson as the full-time Office Support Specialist, to fill the position as a result of Mary Goulette’s promotion to Accounting Specialist. As part of the hiring process for that position, the city received a great group of experienced and professional applicants. Upon receipt of Kara’s resignation, staff reached out to applicant Cheryl Gruhlke, who was one of the other finalists for the full-time position, and she was interested in the supplemental part-time position. Cheryl’s previous work experience is substantial, most recently working for Washington County in the elections division.

The conditional offer extended to Cheryl is an estimated average of 20-25 hours per week, without benefits. The starting annual salary is slated at Grade 2, Step 1 ($43,909), which consists of an hourly wage of $21.11. In recognition of Cheryl’s government experience, her starting salary is proposed at Grade 2, Step 2 ($46,104.82), which consists of an hourly wage of $22.17.

RECOMMENDATION

Staff recommends the City Council adopt a motion hiring Cheryl Gruhlke as a part-time Office Support Specialist, per the conditional offer.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

Date: October 26, 2021

To: Mayor and City Council Adam Bell, City Administrator

From: Sara Taylor, Assistant City Administrator/Planner

Re: Reappointment of Elizabeth Kelly and Orin Kipp to 3-year term on the Planning Commission

BACKGROUND

The term of Planning Commission members Elizabeth Kelly and Orin Kipp expires December 31, 2021. We are pleased to announce that both members have expressed interest in serving another term and staff is supportive of their request for reappointment.

RECOMMENDATION

Staff recommends the City Council adopt a motion reappointing Elizabeth Kelly and Orin Kipp to the Planning Commission for a 3-year term to expire on December 31, 2024.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

SWIFT Contract # 200403 MN082021A

1

DPS/BCA CJDN JPA_March 2021

State of Minnesota Joint Powers Agreement

This Agreement is between the State of Minnesota, acting through its Department of Public Safety on behalf of the Bureau of Criminal Apprehension ("BCA"), and the City of Bayport on behalf of its Prosecuting Attorney ("Governmental Unit"). The BCA and the Governmental Unit may be referred to jointly as “Parties.”

Recitals Under Minn. Stat. § 471.59, the BCA and the Governmental Unit are empowered to engage in agreements that are necessary to exercise their powers. Under Minn. Stat. § 299C.46, the BCA must provide a criminal justice data communications network to benefit political subdivisions as defined under Minn. Stat. § 299C.46, subd. 2 and subd. 2(a). The Governmental Unit is authorized by law to utilize the criminal justice data communications network pursuant to the terms set out in this Agreement. In addition, BCA either maintains repositories of data or has access to repositories of data that benefit authorized political subdivisions in performing their duties. The Governmental Unit wants to access data in support of its official duties.

The purpose of this Agreement is to create a method by which the Governmental Unit has access to those systems and tools for which it has eligibility, and to memorialize the requirements to obtain access and the limitations on the access.

Agreement 1 Term of Agreement

1.1 Effective Date. This Agreement is effective on the date the BCA obtains all required signatures under Minn. Stat. § 16C.05, subdivision 2.

1.2 Expiration Date. This Agreement expires five years from the date it is effective.

2 Agreement Between the Parties 2.1 General Access. BCA agrees to provide Governmental Unit with access to the Minnesota Criminal Justice

Data Communications Network (CJDN) and those systems and tools which the Governmental Unit is authorized by law to access via the CJDN for the purposes outlined in Minn. Stat. § 299C.46.

2.2 Methods of Access. The BCA offers three (3) methods of access to its systems and tools. The methods of access are: A. Direct access occurs when individual users at the Governmental Unit use the Governmental Unit’s

equipment to access the BCA’s systems and tools. This is generally accomplished by an individual userentering a query into one of BCA’s systems or tools.

B. Indirect Access occurs when individual users at the Governmental Unit go to another GovernmentalUnit to obtain data and information from BCA’s systems and tools. This method of access generallyresults in the Governmental Unit with indirect access obtaining the needed data and information in aphysical format like a paper report.

C. Computer-to-Computer System Interface occurs when the Governmental Unit’s computer exchangesdata and information with BCA’s computer systems and tools using an interface. Without limitation,interface types include: state message switch, web services, enterprise service bus and messagequeuing.

For purposes of this Agreement, Governmental Unit employees or contractors may use any of these methods to use BCA’s systems and tools as described in this Agreement. Governmental Unit will select a

SWIFT Contract # 200403 MN082021A

2

DPS/BCA CJDN JPA_March 2021

method of access and can change the methodology following the process in Clause 2.10. 2.3 Federal Systems Access. In addition, pursuant to 28 CFR §20.30-38 and Minn. Stat. §299C.58, BCA may

provide Governmental Unit with access to the Federal Bureau of Investigation (FBI) National Crime Information Center.

2.4 Governmental Unit Policies. Both the BCA and the FBI’s Criminal Justice Information Systems (FBI-CJIS) have policies, regulations and laws on access, use, audit, dissemination, hit confirmation, logging, quality assurance, screening (pre-employment), security, timeliness, training, use of the system, and validation. Governmental Unit has created its own policies to ensure that Governmental Unit’s employees and contractors comply with all applicable requirements. Governmental Unit ensures this compliance through appropriate enforcement. These BCA and FBI-CJIS policies and regulations, as amended and updated from time to time, are incorporated into this Agreement by reference. The policies are available at https://bcanextest.x.state.mn.us/launchpad/.

2.5 Governmental Unit Resources. To assist Governmental Unit in complying with the federal and state requirements on access to and use of the various systems and tools, information is available at https://sps.x.state.mn.us/sites/bcaservicecatalog/default.aspx. Additional information on appropriate use is found in the Minnesota Bureau of Criminal Apprehension Policy on Appropriate Use of Systems and Data available at https://bcanextest.x.state.mn.us/launchpad/cjisdocs/docs.cgi?cmd=FS&ID=795&TYPE=DOCS.

2.6 Access Granted. A. Governmental Unit is granted permission to use all current and future BCA systems and tools for

which Governmental Unit is eligible. Eligibility is dependent on Governmental Unit (i) satisfying allapplicable federal or state statutory requirements; (ii) complying with the terms of this Agreement;and (iii) acceptance by BCA of Governmental Unit’s written request for use of a specific system or tool.

B. To facilitate changes in systems and tools, Governmental Unit grants its Authorized Representativeauthority to make written requests for those systems and tools provided by BCA that theGovernmental Unit needs to meet its criminal justice obligations and for which Governmental Unit iseligible.

2.7 Future Access. On written request from the Governmental Unit, BCA also may provide Governmental Unit with access to those systems or tools which may become available after the signing of this Agreement, to the extent that the access is authorized by applicable state and federal law. Governmental Unit agrees to be bound by the terms and conditions contained in this Agreement that when utilizing new systems or tools provided under this Agreement.

2.8 Limitations on Access. BCA agrees that it will comply with applicable state and federal laws when making information accessible. Governmental Unit agrees that it will comply with applicable state and federal laws when accessing, entering, using, disseminating, and storing data. Each party is responsible for its own compliance with the most current applicable state and federal laws.

2.9 Supersedes Prior Agreements. This Agreement supersedes any and all prior agreements between the BCA and the Governmental Unit regarding access to and use of systems and tools provided by BCA.

2.10 Requirement to Update Information. The parties agree that if there is a change to any of the information whether required by law or this Agreement, the party will send the new information to the other party in writing within 30 days of the change. This clause does not apply to changes in systems or tools provided under this Agreement.

This requirement to give notice additionally applies to changes in the individual or organization serving the Governmental Unit as its prosecutor. Any change in performance of the prosecutorial function must be provided to the BCA in writing by giving notice to the Service Desk, [email protected].

2.11 Transaction Record. The BCA creates and maintains a transaction record for each exchange of data utilizing its systems and tools. In order to meet FBI-CJIS requirements and to perform the audits described in Clause 7, there must be a method of identifying which individual users at the Governmental Unit conducted a

SWIFT Contract # 200403 MN082021A

3

DPS/BCA CJDN JPA_March 2021

particular transaction.

If Governmental Unit uses either direct access as described in Clause 2.2A or indirect access as described in Clause 2.2B, BCA’s transaction record meets FBI-CJIS requirements.

When Governmental Unit’s method of access is a computer-to-computer interface as described in Clause 2.2C, the Governmental Unit must keep a transaction record sufficient to satisfy FBI-CJIS requirements and permit the audits described in Clause 7 to occur.

If a Governmental Unit accesses data from the Driver and Vehicle Services Division in the Minnesota Department of Public Safety and keeps a copy of the data, Governmental Unit must have a transaction record of all subsequent access to the data that are kept by the Governmental Unit. The transaction record must include the individual user who requested access, and the date, time and content of the request. The transaction record must also include the date, time and content of the response along with the destination to which the data were sent. The transaction record must be maintained for a minimum of six (6) years from the date the transaction occurred and must be made available to the BCA within one (1) business day of the BCA’s request.

2.12 Court Information Access. Certain BCA systems and tools that include access to and/or submission of Court Records may only be utilized by the Governmental Unit if the Governmental Unit completes the Court Data Services Subscriber Amendment, which upon execution will be incorporated into this Agreement by reference. These BCA systems and tools are identified in the written request made by the Governmental Unit under Clause 2.6 above. The Court Data Services Subscriber Amendment provides important additional terms, including but not limited to privacy (see Clause 8.2, below), fees (see Clause 3 below), and transaction records or logs, that govern Governmental Unit’s access to and/or submission of the Court Records delivered through the BCA systems and tools.

2.13 Vendor Personnel Screening. The BCA will conduct all vendor personnel screening on behalf of Governmental Unit as is required by the FBI CJIS Security Policy. The BCA will maintain records of the federal, fingerprint-based background check on each vendor employee as well as records of the completion of the security awareness training that may be relied on by the Governmental Unit.

3 Payment The Governmental Unit currently accesses the criminal justice data communications network described in Minn. Stat. §299C.46. At the time this Agreement is signed, BCA understands that a third party will be responsible for the cost of access.

The Governmental Unit will identify the third party and provide the BCA with the contact information and its contact person for billing purposes so that billing can be established. The Governmental Unit will provide updated information to BCA’s Authorized Representative within ten business days when this information changes.

If Governmental Unit chooses to execute the Court Data Services Subscriber Amendment referred to in Clause 2.12 in order to access and/or submit Court Records via BCA’s systems, additional fees, if any, are addressed in that amendment.

4 Authorized Representatives The BCA’s Authorized Representative is the person below, or her successor:

Name: Dana Gotz, Deputy Superintendent Address: Minnesota Department of Public Safety; Bureau of Criminal Apprehension

1430 Maryland Avenue

SWIFT Contract # 200403 MN082021A

4

DPS/BCA CJDN JPA_March 2021

Saint Paul, MN 55106 Telephone: 651.793.1007 Email Address: [email protected]

The Governmental Unit’s Authorized Representative is the person below, or his/her successor: Name: Thomas Weidner, Attorney Address: 1809 Northwestern Ave

Stillwater, MN 55082 Telephone: 651.351.2119 Email Address: [email protected]

5 Assignment, Amendments, Waiver, and Agreement Complete 5.1 Assignment. Neither party may assign nor transfer any rights or obligations under this Agreement. 5.2 Amendments. Any amendment to this Agreement, except those described in Clauses 2.6 and 2.7 above

must be in writing and will not be effective until it has been signed and approved by the same parties who signed and approved the original agreement, their successors in office, or another individual duly authorized.

5.3 Waiver. If either party fails to enforce any provision of this Agreement, that failure does not waive the provision or the right to enforce it.

5.4 Agreement Complete. This Agreement contains all negotiations and agreements between the BCA and the Governmental Unit. No other understanding regarding this Agreement, whether written or oral, may be used to bind either party.

6 Liability Each party will be responsible for its own acts and behavior and the results thereof and shall not be responsible or liable for the other party’s actions and consequences of those actions. The Minnesota Torts Claims Act, Minn. Stat. § 3.736 and other applicable laws govern the BCA’s liability. The Minnesota Municipal Tort Claims Act, Minn. Stat.Ch. 466 and other applicable laws, governs the Governmental Unit’s liability.

7 Audits 7.1 Under Minn. Stat. § 16C.05, subd. 5, the Governmental Unit’s books, records, documents, internal policies

and accounting procedures and practices relevant to this Agreement are subject to examination by the BCA, the State Auditor or Legislative Auditor, as appropriate, for a minimum of six years from the end of this Agreement.

Under Minn. Stat. § 6.551, the State Auditor may examine the books, records, documents, and accounting procedures and practices of BCA. The examination shall be limited to the books, records, documents, and accounting procedures and practices that are relevant to this Agreement.

7.2 Under applicable state and federal law, the Governmental Unit’s records are subject to examination by the BCA to ensure compliance with laws, regulations and policies about access, use, and dissemination of data.

7.3 If the Governmental Unit accesses federal databases, the Governmental Unit’s records are subject to examination by the FBI and BCA; the Governmental Unit will cooperate with FBI and BCA auditors and make any requested data available for review and audit.

7.4 If the Governmental Unit accesses state databases, the Governmental Unit’s records are subject to examination by the BCA: the Governmental Unit will cooperate with the BCA auditors and make any requested data available for review and audit.

SWIFT Contract # 200403 MN082021A

5

DPS/BCA CJDN JPA_March 2021

7.5 To facilitate the audits required by state and federal law, Governmental Unit is required to have an inventory of the equipment used to access the data covered by this Agreement and the physical location of each.

8 Government Data Practices 8.1 BCA and Governmental Unit. The Governmental Unit and BCA must comply with the Minnesota

Government Data Practices Act, Minn. Stat. Ch. 13, as it applies to all data accessible under this Agreement, and as it applies to all data created, collected, received, stored, used, maintained, or disseminated by the Governmental Unit under this Agreement. The remedies of Minn. Stat. §§ 13.08 and 13.09 apply to the release of the data referred to in this clause by either the Governmental Unit or the BCA.

8.2 Court Records. If Governmental Unit chooses to execute the Court Data Services Subscriber Amendment referred to in Clause 2.12 in order to access and/or submit Court Records via BCA’s systems, the following provisions regarding data practices also apply. The Court is not subject to Minn. Stat. Ch. 13 but is subject to the Rules of Public Access to Records of the Judicial Branch promulgated by the Minnesota Supreme Court. All parties acknowledge and agree that Minn. Stat. § 13.03, subdivision 4(e) requires that the BCA and the Governmental Unit comply with the Rules of Public Access for those data received from Court under the Court Data Services Subscriber Amendment. All parties also acknowledge and agree that the use of, access to or submission of Court Records, as that term is defined in the Court Data Services Subscriber Amendment, may be restricted by rules promulgated by the Minnesota Supreme Court, applicable state statute or federal law. All parties acknowledge and agree that these applicable restrictions must be followed in the appropriate circumstances.

9 Investigation of Alleged Violations; Sanctions For purposes of this clause, “Individual User” means an employee or contractor of Governmental Unit. 9.1 Investigation. The Governmental Unit and BCA agree to cooperate in the investigation and possible

prosecution of suspected violations of federal and state law referenced in this Agreement. Governmental Unit and BCA agree to cooperate in the investigation of suspected violations of the policies and procedures referenced in this Agreement. When BCA becomes aware that a violation may have occurred, BCA will inform Governmental Unit of the suspected violation, subject to any restrictions in applicable law. When Governmental Unit becomes aware that a violation has occurred, Governmental Unit will inform BCA subject to any restrictions in applicable law.

9.2 Sanctions Involving Only BCA Systems and Tools. The following provisions apply to BCA systems and tools not covered by the Court Data Services Subscriber Amendment. None of these provisions alter the Governmental Unit internal discipline processes, including those governed by a collective bargaining agreement. 9.2.1 For BCA systems and tools that are not covered by the Court Data Services Subscriber Amendment,

Governmental Unit must determine if and when an involved Individual User’s access to systems or tools is to be temporarily or permanently eliminated. The decision to suspend or terminate access may be made as soon as alleged violation is discovered, after notice of an alleged violation is received, or after an investigation has occurred. Governmental Unit must report the status of the Individual User’s access to BCA without delay. BCA reserves the right to make a different determination concerning an Individual User’s access to systems or tools than that made by Governmental Unit and BCA’s determination controls.

9.2.2 If BCA determines that Governmental Unit has jeopardized the integrity of the systems or tools covered in this Clause 9.2, BCA may temporarily stop providing some or all the systems or tools under this Agreement until the failure is remedied to the BCA’s satisfaction. If Governmental Unit’s failure is continuing or repeated, Clause 11.1 does not apply and BCA may terminate this Agreement immediately.

SWIFT Contract # 200403 MN082021A

6

DPS/BCA CJDN JPA_March 2021

9.3 Sanctions Involving Only Court Data Services The following provisions apply to those systems and tools covered by the Court Data Services Subscriber Amendment, if it has been signed by Governmental Unit. As part of the agreement between the Court and the BCA for the delivery of the systems and tools that are covered by the Court Data Services Subscriber Amendment, BCA is required to suspend or terminate access to or use of the systems and tools either on its own initiative or when directed by the Court. The decision to suspend or terminate access may be made as soon as an alleged violation is discovered, after notice of an alleged violation is received, or after an investigation has occurred. The decision to suspend or terminate may also be made based on a request from the Authorized Representative of Governmental Unit. The agreement further provides that only the Court has the authority to reinstate access and use. 9.3.1 Governmental Unit understands that if it has signed the Court Data Services Subscriber Amendment

and if Governmental Unit’s Individual Users violate the provisions of that Amendment, access and use will be suspended by BCA or Court. Governmental Unit also understands that reinstatement is only at the direction of the Court.

9.3.2 Governmental Unit further agrees that if Governmental Unit believes that one or more of its Individual Users have violated the terms of the Amendment, it will notify BCA and Court so that an investigation as described in Clause 9.1 may occur.

10 Venue Venue for all legal proceedings involving this Agreement, or its breach, must be in the appropriate state or federal court with competent jurisdiction in Ramsey County, Minnesota.

11 Termination 11.1 Termination. The BCA or the Governmental Unit may terminate this Agreement at any time, with or without

cause, upon 30 days’ written notice to the other party’s Authorized Representative. 11.2 Termination for Insufficient Funding. Either party may immediately terminate this Agreement if it does not

obtain funding from the Minnesota Legislature, or other funding source; or if funding cannot be continued at a level sufficient to allow for the payment of the services covered here. Termination must be by written notice to the other party’s authorized representative. The Governmental Unit is not obligated to pay for any services that are provided after notice and effective date of termination. However, the BCA will be entitled to payment, determined on a pro rata basis, for services satisfactorily performed to the extent that funds are available. Neither party will be assessed any penalty if the agreement is terminated because of the decision of the Minnesota Legislature, or other funding source, not to appropriate funds. Notice of the lack of funding must be provided within a reasonable time of the affected party receiving that notice.

12 Continuing Obligations The following clauses survive the expiration or cancellation of this Agreement: Liability; Audits; Government Data Practices; 9. Investigation of Alleged Violations; Sanctions; and Venue.

THE BALANCE OF THIS PAGE INTENTIONALLY LEFT BLANK

SWIFT Contract # 200403 MN082021A

7

DPS/BCA CJDN JPA_March 2021

The Parties indicate their agreement and authority to execute this Agreement by signing below.

1. GOVERNMENTAL UNIT

Name: _____________Susan St. Ores_____________________ (PRINTED)

Signed: ____________________________________________

Title: ____________City Mayor__________________________ (with delegated authority)

Date: ______________________________________________

Name: ___________Adam Bell__________________________ (PRINTED)

Signed: ____________________________________________

Title: ___________City Administrator______________________ (with delegated authority)

Date: ______________________________________________

2. DEPARTMENT OF PUBLIC SAFETY, BUREAU OF CRIMINAL APPREHENSION

Name: _____________________________________________ (PRINTED)

Signed: ____________________________________________

Title: ______________________________________________ (with delegated authority)

Date: ______________________________________________

3. COMMISSIONER OF ADMINISTRATION As delegated to the Office of State Procurement

By: ______________________________________________

Date: _____________________________________________

1

COURT DATA SERVICES SUBSCRIBER AMENDMENT TO CJDN SUBSCRIBER AGREEMENT

This Court Data Services Subscriber Amendment (“Subscriber Amendment”) is entered into by the State of Minnesota, acting through its Department of Public Safety, Bureau of Criminal Apprehension, (“BCA”) and the City of Bayport on behalf of its Prosecuting Attorney (“Agency”), and by and for the benefit of the State of Minnesota acting through its State Court Administrator’s Office (“Court”) who shall be entitled to enforce any provisions hereof through any legal action against any party.

Recitals This Subscriber Amendment modifies and supplements the Agreement between the BCA and Agency, SWIFT Contract number 200403, of even or prior date, for Agency use of BCA systems and tools (referred to herein as “the CJDN Subscriber Agreement”). Certain BCA systems and tools that include access to and/or submission of Court Records may only be utilized by the Agency if the Agency completes this Subscriber Amendment. The Agency desires to use one or more BCA systems and tools to access and/or submit Court Records to assist the Agency in the efficient performance of its duties as required or authorized by law or court rule. Court desires to permit such access and/or submission. This Subscriber Amendment is intended to add Court as a party to the CJDN Subscriber Agreement and to create obligations by the Agency to the Court that can be enforced by the Court. It is also understood that, pursuant to the Master Joint Powers Agreement for Delivery of Court Data Services to CJDN Subscribers (“Master Authorization Agreement”) between the Court and the BCA, the BCA is authorized to sign this Subscriber Amendment on behalf of Court. Upon execution the Subscriber Amendment will be incorporated into the CJDN Subscriber Agreement by reference. The BCA, the Agency and the Court desire to amend the CJDN Subscriber Agreement as stated below.

The CJDN Subscriber Agreement is amended by the addition of the following provisions:

1. TERM; TERMINATION; ONGOING OBLIGATIONS. This Subscriber Amendmentshall be effective on the date finally executed by all parties and shall remain in effect until expiration or termination of the CJDN Subscriber Agreement unless terminated earlier as provided in this Subscriber Amendment. Any party may terminate this Subscriber Amendment with or without cause by giving written notice to all other parties. The effective date of the termination shall be thirty days after the other party's receipt of the notice of termination, unless a later date is specified in the notice. The provisions of sections 5 through 9, 12.b., 12.c., and 15 through 24 shall survive any termination of this Subscriber Amendment as shall any other provisions which by their nature are intended or expected to survive such termination. Upon termination, the Subscriber shall perform the responsibilities set forth in paragraph 7(f) hereof.

2. Definitions. Unless otherwise specifically defined, each term used herein shall have themeaning assigned to such term in the CJDN Subscriber Agreement.

a. “Authorized Court Data Services” means Court Data Services that have beenauthorized for delivery to CJDN Subscribers via BCA systems and tools pursuant to an Authorization Amendment to the Joint Powers Agreement for Delivery of Court Data Services to CJDN Subscribers (“Master Authorization Agreement”) between the Court and the BCA.

b. “Court Data Services” means one or more of the services set forth on the JusticeAgency Resource webpage of the Minnesota Judicial Branch website (for which the current address is www.courts.state.mn.us) or other location designated by the Court, as the same may be amended from time to time by the Court.

2

c. “Court Records” means all information in any form made available by the Court toSubscriber through the BCA for the purposes of carrying out this Subscriber Amendment, including:

i. “Court Case Information” means any information in the Court Records thatconveys information about a particular case or controversy, including withoutlimitation Court Confidential Case Information, as defined herein.

ii. “Court Confidential Case Information” means any information in the CourtRecords that is inaccessible to the public pursuant to the Rules of Public Accessand that conveys information about a particular case or controversy.

iii. “Court Confidential Security and Activation Information” means anyinformation in the Court Records that is inaccessible to the public pursuant tothe Rules of Public Access and that explains how to use or gain access to CourtData Services, including but not limited to login account names, passwords,TCP/IP addresses, Court Data Services user manuals, Court Data ServicesPrograms, Court Data Services Databases, and other technical information.

iv. “Court Confidential Information” means any information in the CourtRecords that is inaccessible to the public pursuant to the Rules of Public Access,including without limitation both i) Court Confidential Case Information; andii) Court Confidential Security and Activation Information.

d. “DCA” shall mean the district courts of the state of Minnesota and their respectivestaff.

e. “Policies & Notices” means the policies and notices published by the Court inconnection with each of its Court Data Services, on a website or other location designated by the Court, as the same may be amended from time to time by the Court. Policies & Notices for each Authorized Court Data Service identified in an approved request form under section 3, below, are hereby made part of this Subscriber Amendment by this reference and provide additional terms and conditions that govern Subscriber’s use of Court Records accessed through such services, including but not limited to provisions on access and use limitations.

f. “Rules of Public Access” means the Rules of Public Access to Records of theJudicial Branch promulgated by the Minnesota Supreme Court, as the same may be amended from time to time, including without limitation lists or tables published from time to time by the Court entitled Limits on Public Access to Case Records or Limits on Public Access to Administrative Records, all of which by this reference are made a part of this Subscriber Amendment. It is the obligation of Subscriber to check from time to time for updated rules, lists, and tables and be familiar with the contents thereof. It is contemplated that such rules, lists, and tables will be posted on the Minnesota Judicial Branch website, for which the current address is www.courts.state.mn.us.

g. “Court” shall mean the State of Minnesota, State Court Administrator's Office.

h. “Subscriber” shall mean the Agency.

i. “Subscriber Records” means any information in any form made available by theSubscriber to the Court for the purposes of carrying out this Subscriber Amendment.

3

3. REQUESTS FOR AUTHORIZED COURT DATA SERVICES. Following execution ofthis Subscriber Amendment by all parties, Subscriber may submit to the BCA one or more separate requests for Authorized Court Data Services. The BCA is authorized in the Master Authorization Agreement to process, credential and approve such requests on behalf of Court and all such requests approved by the BCA are adopted and incorporated herein by this reference the same as if set forth verbatim herein.

a. Activation. Activation of the requested Authorized Court Data Service(s) shalloccur promptly following approval.

b. Rejection. Requests may be rejected for any reason, at the discretion of the BCAand/or the Court.

c. Requests for Termination of One or More Authorized Court Data Services.The Subscriber may request the termination of an Authorized Court Data Services previously requested by submitting a notice to Court with a copy to the BCA. Promptly upon receipt of a request for termination of an Authorized Court Data Service, the BCA will deactivate the service requested. The termination of one or more Authorized Court Data Services does not terminate this Subscriber Amendment. Provisions for termination of this Subscriber Amendment are set forth in section 1. Upon termination of Authorized Court Data Services, the Subscriber shall perform the responsibilities set forth in paragraph 7(f) hereof.

4. SCOPE OF ACCESS TO COURT RECORDS LIMITED. Subscriber’s access to and/orsubmission of the Court Records shall be limited to Authorized Court Data Services identified in an approved request form under section 3, above, and other Court Records necessary for Subscriber to use Authorized Court Data Services. Authorized Court Data Services shall only be used according to the instructions provided in corresponding Policies & Notices or other materials and only as necessary to assist Subscriber in the efficient performance of Subscriber’s duties required or authorized by law or court rule in connection with any civil, criminal, administrative, or arbitral proceeding in any Federal, State, or local court or agency or before any self-regulatory body. Subscriber’s access to the Court Records for personal or non-official use is prohibited. Subscriber will not use or attempt to use Authorized Court Data Services in any manner not set forth in this Subscriber Amendment, Policies & Notices, or other Authorized Court Data Services documentation, and upon any such unauthorized use or attempted use the Court may immediately terminate this Subscriber Amendment without prior notice to Subscriber.

5. GUARANTEES OF CONFIDENTIALITY. Subscriber agrees:

a. To not disclose Court Confidential Information to any third party except wherenecessary to carry out the Subscriber’s duties as required or authorized by law or court rule in connection with any civil, criminal, administrative, or arbitral proceeding in any Federal, State, or local court or agency or before any self-regulatory body.

b. To take all appropriate action, whether by instruction, agreement, or otherwise, toinsure the protection, confidentiality and security of Court Confidential Information and to satisfy Subscriber’s obligations under this Subscriber Amendment.

c. To limit the use of and access to Court Confidential Information to Subscriber’sbona fide personnel whose use or access is necessary to effect the purposes of this Subscriber Amendment, and to advise each individual who is permitted use of and/or access to any Court Confidential Information of the restrictions upon disclosure and use contained in this Subscriber Amendment, requiring each individual who is permitted use of and/or access to Court Confidential

4

Information to acknowledge in writing that the individual has read and understands such restrictions. Subscriber shall keep such acknowledgements on file for one year following termination of the Subscriber Amendment and/or CJDN Subscriber Agreement, whichever is longer, and shall provide the Court with access to, and copies of, such acknowledgements upon request. For purposes of this Subscriber Amendment, Subscriber’s bona fide personnel shall mean individuals who are employees of Subscriber or provide services to Subscriber either on a voluntary basis or as independent contractors with Subscriber.

d. That, without limiting section 1 of this Subscriber Amendment, the obligations ofSubscriber and its bona fide personnel with respect to the confidentiality and security of Court Confidential Information shall survive the termination of this Subscriber Amendment and the CJDN Subscriber Agreement and the termination of their relationship with Subscriber.

e. That, notwithstanding any federal or state law applicable to the nondisclosureobligations of Subscriber and Subscriber’s bona fide personnel under this Subscriber Amendment, such obligations of Subscriber and Subscriber's bona fide personnel are founded independently on the provisions of this Subscriber Amendment.

6. APPLICABILITY TO PREVIOUSLY DISCLOSED COURT RECORDS. Subscriberacknowledges and agrees that all Authorized Court Data Services and related Court Records disclosed to Subscriber prior to the effective date of this Subscriber Amendment shall be subject to the provisions of this Subscriber Amendment.

7. LICENSE AND PROTECTION OF PROPRIETARY RIGHTS. During the term of thisSubscriber Amendment, subject to the terms and conditions hereof, the Court hereby grants to Subscriber a nonexclusive, nontransferable, limited license to use Court Data Services Programs and Court Data Services Databases to access or receive the Authorized Court Data Services identified in an approved request form under section 3, above, and related Court Records. Court reserves the right to make modifications to the Authorized Court Data Services, Court Data Services Programs, and Court Data Services Databases, and related materials without notice to Subscriber. These modifications shall be treated in all respects as their previous counterparts.

a. Court Data Services Programs. Court is the copyright owner and licensor of theCourt Data Services Programs. The combination of ideas, procedures, processes, systems, logic, coherence and methods of operation embodied within the Court Data Services Programs, and all information contained in documentation pertaining to the Court Data Services Programs, including but not limited to manuals, user documentation, and passwords, are trade secret information of Court and its licensors.

b. Court Data Services Databases. Court is the copyright owner and licensor of theCourt Data Services Databases and of all copyrightable aspects and components thereof. All specifications and information pertaining to the Court Data Services Databases and their structure, sequence and organization, including without limitation data schemas such as the Court XML Schema, are trade secret information of Court and its licensors.

c. Marks. Subscriber shall neither have nor claim any right, title, or interest in or useof any trademark used in connection with Authorized Court Data Services, including but not limited to the marks “MNCIS” and “Odyssey.”

5

d. Restrictions on Duplication, Disclosure, and Use. Trade secret information of Court and its licensors will be treated by Subscriber in the same manner as Court Confidential Information. In addition, Subscriber will not copy any part of the Court Data Services Programs or Court Data Services Databases, or reverse engineer or otherwise attempt to discern the source code of the Court Data Services Programs or Court Data Services Databases, or use any trademark of Court or its licensors, in any way or for any purpose not specifically and expressly authorized by this Subscriber Amendment. As used herein, "trade secret information of Court and its licensors" means any information possessed by Court which derives independent economic value from not being generally known to, and not being readily ascertainable by proper means by, other persons who can obtain economic value from its disclosure or use. "Trade secret information of Court and its licensors" does not, however, include information which was known to Subscriber prior to Subscriber’s receipt thereof, either directly or indirectly, from Court or its licensors, information which is independently developed by Subscriber without reference to or use of information received from Court or its licensors, or information which would not qualify as a trade secret under Minnesota law. It will not be a violation of this section 7, sub-section d, for Subscriber to make up to one copy of training materials and configuration documentation, if any, for each individual authorized to access, use, or configure Authorized Court Data Services, solely for its own use in connection with this Subscriber Amendment. Subscriber will take all steps reasonably necessary to protect the copyright, trade secret, and trademark rights of Court and its licensors and Subscriber will advise its bona fide personnel who are permitted access to any of the Court Data Services Programs and Court Data Services Databases, and trade secret information of Court and its licensors, of the restrictions upon duplication, disclosure and use contained in this Subscriber Amendment.

e. Proprietary Notices. Subscriber will not remove any copyright or proprietary

notices included in and/or on the Court Data Services Programs or Court Data Services Databases, related documentation, or trade secret information of Court and its licensors, or any part thereof, made available by Court directly or through the BCA, if any, and Subscriber will include in and/or on any copy of the Court Data Services Programs or Court Data Services Databases, or trade secret information of Court and its licensors and any documents pertaining thereto, the same copyright and other proprietary notices as appear on the copies made available to Subscriber by Court directly or through the BCA, except that copyright notices shall be updated and other proprietary notices added as may be appropriate.

f. Title; Return. The Court Data Services Programs and Court Data Services

Databases, and related documentation, including but not limited to training and configuration material, if any, and logon account information and passwords, if any, made available by the Court to Subscriber directly or through the BCA and all copies, including partial copies, thereof are and remain the property of the respective licensor. Except as expressly provided in section 12.b., within ten days of the effective date of termination of this Subscriber Amendment or the CJDN Subscriber Agreement or within ten days of a request for termination of Authorized Court Data Service as described in section 4, Subscriber shall either: (i) uninstall and return any and all copies of the applicable Court Data Services Programs and Court Data Services Databases, and related documentation, including but not limited to training and configuration materials, if any, and logon account information, if any; or (2) destroy the same and certify in writing to the Court that the same have been destroyed.

8. INJUNCTIVE RELIEF. Subscriber acknowledges that the Court, Court’s licensors, and

DCA will be irreparably harmed if Subscriber’s obligations under this Subscriber Amendment are not specifically enforced and that the Court, Court’s licensors, and DCA would not have an adequate remedy at law in the event of an actual or threatened violation by Subscriber of its obligations. Therefore, Subscriber

6

agrees that the Court, Court’s licensors, and DCA shall be entitled to an injunction or any appropriate decree of specific performance for any actual or threatened violations or breaches by Subscriber or its bona fide personnel without the necessity of the Court, Court’s licensors, or DCA showing actual damages or that monetary damages would not afford an adequate remedy. Unless Subscriber is an office, officer, agency, department, division, or bureau of the state of Minnesota, Subscriber shall be liable to the Court, Court’s licensors, and DCA for reasonable attorneys fees incurred by the Court, Court’s licensors, and DCA in obtaining any relief pursuant to this Subscriber Amendment.

9. LIABILITY. Subscriber and the Court agree that, except as otherwise expressly providedherein, each party will be responsible for its own acts and the results thereof to the extent authorized by law and shall not be responsible for the acts of any others and the results thereof. Liability shall be governed by applicable law. Without limiting the foregoing, liability of the Court and any Subscriber that is an office, officer, agency, department, division, or bureau of the state of Minnesota shall be governed by the provisions of the Minnesota Tort Claims Act, Minnesota Statutes, section 3.376, and other applicable law. Without limiting the foregoing, if Subscriber is a political subdivision of the state of Minnesota, liability of the Subscriber shall be governed by the provisions of Minn. Stat. Ch. 466 (Tort Liability, Political Subdivisions) or other applicable law. Subscriber and Court further acknowledge that the liability, if any, of the BCA is governed by a separate agreement between the Court and the BCA dated December 13, 2010 with DPS-M -0958.

10. AVAILABILITY. Specific terms of availability shall be established by the Court andcommunicated to Subscriber by the Court and/or the BCA. The Court reserves the right to terminate this Subscriber Amendment immediately and/or temporarily suspend Subscriber’s Authorized Court Data Services in the event the capacity of any host computer system or legislative appropriation of funds is determined solely by the Court to be insufficient to meet the computer needs of the courts served by the host computer system.

11. [reserved]

12. ADDITIONAL USER OBLIGATIONS. The obligations of the Subscriber set forth in thissection are in addition to the other obligations of the Subscriber set forth elsewhere in this Subscriber Amendment.

a. Judicial Policy Statement. Subscriber agrees to comply with all policies identifiedin Policies & Notices applicable to Court Records accessed by Subscriber using Authorized Court Data Services. Upon failure of the Subscriber to comply with such policies, the Court shall have the option of immediately suspending the Subscriber’s Authorized Court Data Services on a temporary basis and/or immediately terminating this Subscriber Amendment.

b. Access and Use; Log. Subscriber shall be responsible for all access to and use ofAuthorized Court Data Services and Court Records by Subscriber’s bona fide personnel or by means of Subscriber’s equipment or passwords, whether or not Subscriber has knowledge of or authorizes such access and use. Subscriber shall also maintain a log identifying all persons to whom Subscriber has disclosed its Court Confidential Security and Activation Information, such as user ID(s) and password(s), including the date of such disclosure. Subscriber shall maintain such logs for a minimum period of six years from the date of disclosure, and shall provide the Court with access to, and copies of, such logs upon request. The Court may conduct audits of Subscriber’s logs and use of Authorized Court Data Services and Court Records from time to time. Upon Subscriber’s failure to maintain such logs, to maintain accurate logs, or to promptly provide access by the Court to such logs, the Court may terminate this Subscriber Amendment without prior notice to Subscriber.

7

c. Personnel. Subscriber agrees to investigate, at the request of the Court and/or theBCA, allegations of misconduct pertaining to Subscriber’s bona fide personnel having access to or use of Authorized Court Data Services, Court Confidential Information, or trade secret information of the Court and its licensors where such persons are alleged to have violated the provisions of this Subscriber Amendment, Policies & Notices, Judicial Branch policies, or other security requirements or laws regulating access to the Court Records.

d. Minnesota Data Practices Act Applicability. If Subscriber is a MinnesotaGovernment entity that is subject to the Minnesota Government Data Practices Act, Minn. Stat. Ch. 13, Subscriber acknowledges and agrees that: (1) the Court is not subject to Minn. Stat. Ch. 13 (see section 13.90) but is subject to the Rules of Public Access and other rules promulgated by the Minnesota Supreme Court; (2) Minn. Stat. section 13.03, subdivision 4(e) requires that Subscriber comply with the Rules of Public Access and other rules promulgated by the Minnesota Supreme Court for access to Court Records provided via the BCA systems and tools under this Subscriber Amendment; (3) the use of and access to Court Records may be restricted by rules promulgated by the Minnesota Supreme Court, applicable state statute or federal law; and (4) these applicable restrictions must be followed in the appropriate circumstances.

13. FEES; INVOICES. Unless the Subscriber is an office, officer, department, division,agency, or bureau of the state of Minnesota, Subscriber shall pay the fees, if any, set forth in applicable Policies & Notices, together with applicable sales, use or other taxes. Applicable monthly fees commence ten (10) days after notice of approval of the request pursuant to section 3 of this Subscriber Amendment or upon the initial Subscriber transaction as defined in the Policies & Notices, whichever occurs earlier. When fees apply, the Court shall invoice Subscriber on a monthly basis for charges incurred in the preceding month and applicable taxes, if any, and payment of all amounts shall be due upon receipt of invoice. If all amounts are not paid within 30 days of the date of the invoice, the Court may immediately cancel this Subscriber Amendment without notice to Subscriber and pursue all available legal remedies. Subscriber certifies that funds have been appropriated for the payment of charges under this Subscriber Amendment for the current fiscal year, if applicable.

14. MODIFICATION OF FEES. Court may modify the fees by amending the Policies &Notices as provided herein, and the modified fees shall be effective on the date specified in the Policies & Notices, which shall not be less than thirty days from the publication of the Policies & Notices. Subscriber shall have the option of accepting such changes or terminating this Subscriber Amendment as provided in section 1 hereof.

15. WARRANTY DISCLAIMERS.

a. WARRANTY EXCLUSIONS. EXCEPT AS SPECIFICALLY AND EXPRESSLY PROVIDED HEREIN, COURT, COURT’S LICENSORS, AND DCA MAKE NO REPRESENTATIONS OR WARRANTIES OF ANY KIND, INCLUDING BUT NOT LIMITED TO THE WARRANTIES OF FITNESS FOR A PARTICULAR PURPOSE OR MERCHANTABILITY, NOR ARE ANY WARRANTIES TO BE IMPLIED, WITH RESPECT TO THE INFORMATION, SERVICES OR COMPUTER PROGRAMS MADE AVAILABLE UNDER THIS AGREEMENT.

8

b. ACCURACY AND COMPLETENESS OF INFORMATION. WITHOUTLIMITING THE GENERALITY OF THE PRECEDING PARAGRAPH, COURT, COURT’S LICENSORS, AND DCA MAKE NO WARRANTIES AS TO THE ACCURACY OR COMPLETENESS OF THE INFORMATION CONTAINED IN THE COURT RECORDS.

16. RELATIONSHIP OF THE PARTIES. Subscriber is an independent contractor and shallnot be deemed for any purpose to be an employee, partner, agent or franchisee of the Court, Court’s licensors, or DCA. Neither Subscriber nor the Court, Court’s licensors, or DCA shall have the right nor the authority to assume, create or incur any liability or obligation of any kind, express or implied, against or in the name of or on behalf of the other.

17. NOTICE. Except as provided in section 2 regarding notices of or modifications toAuthorized Court Data Services and Policies & Notices, any notice to Court or Subscriber hereunder shall be deemed to have been received when personally delivered in writing or seventy-two (72) hours after it has been deposited in the United States mail, first class, proper postage prepaid, addressed to the party to whom it is intended at the address set forth on page one of this Agreement or at such other address of which notice has been given in accordance herewith.

18. NON-WAIVER. The failure by any party at any time to enforce any of the provisions ofthis Subscriber Amendment or any right or remedy available hereunder or at law or in equity, or to exercise any option herein provided, shall not constitute a waiver of such provision, remedy or option or in any way affect the validity of this Subscriber Amendment. The waiver of any default by either Party shall not be deemed a continuing waiver, but shall apply solely to the instance to which such waiver is directed.

19. FORCE MAJEURE. Neither Subscriber nor Court shall be responsible for failure or delayin the performance of their respective obligations hereunder caused by acts beyond their reasonable control.

20. SEVERABILITY. Every provision of this Subscriber Amendment shall be construed, tothe extent possible, so as to be valid and enforceable. If any provision of this Subscriber Amendment so construed is held by a court of competent jurisdiction to be invalid, illegal or otherwise unenforceable, such provision shall be deemed severed from this Subscriber Amendment, and all other provisions shall remain in full force and effect.

21. ASSIGNMENT AND BINDING EFFECT. Except as otherwise expressly permittedherein, neither Subscriber nor Court may assign, delegate and/or otherwise transfer this Subscriber Amendment or any of its rights or obligations hereunder without the prior written consent of the other. This Subscriber Amendment shall be binding upon and inure to the benefit of the Parties hereto and their respective successors and assigns, including any other legal entity into, by or with which Subscriber may be merged, acquired or consolidated.

22. GOVERNING LAW. This Subscriber Amendment shall in all respects be governed by andinterpreted, construed and enforced in accordance with the laws of the United States and of the State of Minnesota.

23. VENUE AND JURISDICTION. Any action arising out of or relating to this SubscriberAmendment, its performance, enforcement or breach will be venued in a state or federal court situated within the State of Minnesota. Subscriber hereby irrevocably consents and submits itself to the personal jurisdiction of said courts for that purpose.

9

24. INTEGRATION. This Subscriber Amendment contains all negotiations and agreements between the parties. No other understanding regarding this Subscriber Amendment, whether written or oral, may be used to bind either party, provided that all terms and conditions of the CJDN Subscriber Agreement and all previous amendments remain in full force and effect except as supplemented or modified by this Subscriber Amendment.

IN WITNESS WHEREOF, the Parties have, by their duly authorized officers, executed this Subscriber Amendment in duplicate, intending to be bound thereby.

1. SUBSCRIBER (AGENCY) Subscriber must attach written verification of authority to sign on behalf of and bind the entity, such as an opinion of counsel or resolution. Name: _____________Susan St. Ores_______________

(PRINTED) Signed: _______________________________________ Title: ______________City Mayor__________________

(with delegated authority)

Date: ________________________________________ Name: _____________Adam Bell___________________

(PRINTED) Signed: _______________________________________ Title: ___________City Administrator_______________

(with delegated authority)

Date: ________________________________________

2. DEPARTMENT OF PUBLIC SAFETY, BUREAU OF CRIMINAL APPREHENSION Name: ____________________________________________

(PRINTED) Signed: ___________________________________________ Title: _____________________________________________

(with delegated authority)

Date: _____________________________________________ 3. COMMISSIONER OF ADMINISTRATION delegated to Materials Management Division By: ______________________________________________ Date: _____________________________________________ 4. COURTS Authority granted to Bureau of Criminal Apprehension Name: ____________________________________________

(PRINTED) Signed: ___________________________________________ Title: _____________________________________________

(with authorized authority)

Date: _____________________________________________

RESOLUTION NO. 21-_____A

EXTRACT OF THE CITY COUNCIL MEETING MINUTES OF THE CITY OF BAYPORT, WASHINGTON COUNTY, MINNESOTA HELD NOVEMBER 1, 2021

Pursuant to due call and notice therefore, a regular meeting of the City Council of the City of Bayport, Minnesota was duly held at Bayport City Hall in said municipality on November 1, 2021 at 6:00 p.m.

Members Present:

Councilmember _________ introduced the following resolution and moved its adoption:

RESOLUTION APPROVING STATE OF MINNESOTA JOINT POWERS AGREEMENTS WITH THE CITY OF BAYPORT ON BEHALF OF ITS CITY ATTORNEY AND POLICE DEPARTMENT

WHEREAS, the City of Bayport on behalf of its Prosecuting Attorney and Police Department desires to enter into Joint Powers Agreements with the State of Minnesota, Department of Public Safety, Bureau of Criminal Apprehension to use systems and tools available over the State’s criminal justice data communications network for which the City is eligible. The Joint Powers Agreements further provide the City with the ability to add, modify and delete connectivity, systems and tools over the five year life of the agreement and obligates the City to pay the costs for the network connection.

NOW, THEREFORE, BE IT RESOLVED by the City Council of Bayport, Minnesota as follows:

1. That the State of Minnesota Joint Powers Agreements by and between the State of Minnesota acting throughits Department of Public Safety, Bureau of Criminal Apprehension and the City of Bayport on behalf of itsProsecuting Attorney and Police Department, are hereby approved.

2. That the Supervising City Attorney, Tom Weidner, or his or her successor, is designated the AuthorizedRepresentative for the Police Department. The Authorized Representative is also authorized to sign anysubsequent amendment or agreement that may be required by the State of Minnesota to maintain the City’sconnection to the systems and tools offered by the State.

3. That the Supervising City Attorney, Tom Weidner, or his or her successor, is designated the AuthorizedRepresentative for the Prosecuting Attorney. The Authorized Representative is also authorized to sign anysubsequent amendment or agreement that may be required by the State of Minnesota to maintain the City’sconnection to the systems and tools offered by the State.

4. That Susan St. Ores, the Mayor for the City of Bayport, and Adam Bell, the City Administrator, areauthorized to sign the State of Minnesota Joint Powers Agreements.

The motion for adoption of the foregoing resolution was duly seconded by Councilmember _______ and upon roll call being taken thereon, the following vote via voice:

Susan St. Ores - Connie Carlson- Ethan Gilmore - John Dahl - Michele Hanson -

WHEREUPON, said Resolution was declared duly passed and adopted and signed by the Mayor and attested by the City Administrator. Passed by the City Council, City of Bayport, Washington County, Minnesota, this 1st day of November, 2021.

ATTEST:

_________________________________ _________________________________ Adam Bell, City Administrator Susan St. Ores, Mayor

Date: October 27, 2021

To: Mayor and City Council

From: Adam Bell, City Administrator Mary Goulette, Accounting Specialist

Subject: Certification of past due waste collection bills and unpaid service charges to property taxes

BACKGROUND

Pursuant to Chapter 443 of the Minnesota State Statutes and the Bayport Municipal Code, property owners who have past due garbage collection and disposal charges must be afforded due process prior to the city certifying any delinquent charges and/or fees against one’s property tax statement. Therefore, the purpose of this quasi-judicial hearing is to hear from property owners who desire to contest the charges from appearing on their property tax statement. In compliance with statutory and city codes, all delinquent property owners were notified they could appeal their past due waste collection amount to the City Council at the November 1, 2021 meeting. In addition, a penalty charge of 10 (%) percent shall be added to the amount to be certified to reimburse the city for administrative expenses resulting from the delinquency.

Attached is a list of accounts that have past due balances meeting the criteria defined in Minnesota State Statutes Chapter 443 and Section 46-29(c) of the Bayport Municipal Code, as reported to the City of Bayport by Tennis Sanitation and Republic Services. Delinquency notices were sent to these customers, and collection efforts will continue over the next month. Any accounts on this list that have past due balances owing will be certified to Washington County by November 30, 2021.

Additionally, under Chapter 429 of the Minnesota State Statutes and Section 18-56 of the Bayport Municipal Code section, other delinquent service charges such as the municipal vacant building registration charge are also assessable. For 2021, there is one known vacant building that is delinquent in registering and eligible for assessment. The property is 143 3rd Street North (FKA The Greystone). The unassessed 2020 unpaid service charge is also included for certification. These unpaid charges will be certified to Washington County by November 30, 2021.

RECOMMENDATION

City staff recommends the City Council accept the attached list of Tennis Sanitation and Republic Services past due balances and other unpaid service charges for certification to Washington County.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

PID Address City, State, ZipTennis Republic Total

OwingTotal + 10% Admin Fee

11.029.20.32.0101 472 4th St S Bayport, MN 55003 $124.44 $124.44 $136.8810.029.20.42.0019 352 Prairie Way Bayport MN 55003 $80.17 $80.17 $88.1911.029.20.31.0046 407 Maine St S Bayport MN 55003 $81.72 $81.72 $89.8903.029.20.44.0024 787 5th St N Bayport MN 55003 $98.78 $167.35 $266.13 $292.7411.029.20.22.0002 505 2nd St N Bayport MN 55003 $122.58 $122.58 $134.8410.029.20.12.0019 821 5th Ave N Bayport MN 55003 $98.78 $96.28 $195.06 $214.5711.029.20.31.0005 387 2nd St S Bayport MN 55003 $150.40 $150.40 $165.4410.029.20.12.0010 585 9th St N Bayport MN 55003 $98.78 $98.78 $108.6610.029.20.12.0043 315 9th St n Bayport MN 55003 $40.26 $40.26 $44.2911.029.20.23.0003 248 4th St N Bayport MN 55003 $150.40 $142.87 $293.27 $322.6010.029.20.13.0053 1015 Inspiration Pkwy N Bayport MN 55003 $122.58 $122.58 $134.8411.029.20.32.0065 447 Perro Creek Dr Bayport MN 55003 $197.18 $197.18 $216.9011.029.20.22.0055 348 4th St N Bayport MN 55003 $229.92 $229.92 $252.9111.029.20.23.0096 248 3rd St S Bayport MN 55003 $150.40 $162.19 $312.59 $343.8510.029.20.42.0022 1105 Pioneer Trl Bayport MN 55003 $141.85 $141.85 $156.0411.029.20.22.0049 318 Maine St N Bayport MN 55003 $229.92 $192.18 $422.10 $464.3110.029.20.14.0071 540 2nd Ave S Bayport MN 55003 $34.60 $34.60 $38.0610.029.20.41.0011 352 5th St S Bayport MN 55003 $84.66 $84.66 $93.1311.029.20.33.0021 555 Minnesota St S Bayport MN 55003 $150.40 $96.28 $246.68 $271.3510.029.20.42.0076 915 Inspiration Pkwy S Bayport MN 55003 $148.77 $148.77 $163.6510.029.20.31.0004 343 Primrose Path Bayport MN 55003 $151.00 $151.00 $166.1011.029.20.32.0003 364 4th St S Bayport MN 55003 $60.38 $60.38 $66.4210.029.20.42.0021 1113 Pioneer Trl Bayport MN 55003 $122.58 $122.58 $134.8410.029.20.42.0014 948 Inspiration Pkwy S Bayport MN 55003 $122.58 $122.58 $134.8411.029.20.31.0052 443 Maine St S Bayport MN 55003 $34.74 $34.74 $38.2111.029.20.32.0023 340 Minnesota St S Bayport MN 55003 $48.66 $48.66 $53.5311.029.20.23.0071 191 3rd St S Bayport MN 55003 $51.62 $51.62 $56.7810.029.20.14.0001 754 1st Ave N Bayport MN 55003 $78.16 $78.16 $85.9811.029.20.34.0042 560 Lakeside Bay Dr S Bayport MN 55003 $82.10 $82.10 $90.3110.029.20.43.0028 437 Prairie Way S Bayport MN 55003 $33.13 $33.13 $36.4403.029.20.44.0053 652 5th St N Bayport MN 55003 $129.27 $129.27 $142.2010.029.20.41.0021 335 5th St S Bayport MN 55003 $40.26 $40.26 $44.2911.029.20.32.0032 340 3rd Ave S Bayport MN 55003 $122.58 $122.58 $134.8411.029.20.33.0013 540 Minnesota St S Bayport MN 55003 $98.78 $98.78 $108.6611.029.20.33.0038 690 Minnesota St S Bayport MN 55003 $150.40 $150.40 $165.4411.029.20.23.0068 125 3rd St S Bayport MN 55003 $70.36 $70.36 $77.40

Total $6,216.51 $2,575.86 $8,582.11 $9,440.32

PID Address City, State, Zip 2020 Fee 2021 Fee Total Owing11.029.20.23.0026 143 3rd Steet North Street Bayport, MN 55003 500.00$ 1,000.00$ $1,500.00

Date: October 25, 2021

To: Mayor and City Council Adam Bell, City Administrator

From: Matt Kline, Public Works Director

RE: Consider accepting plans and specifications to upgrade the Inspiration booster station and authorization to proceed with bidding the project

BACKGROUND

At the August 2, 2021 meeting, the City Council authorized SEH to complete plans and specifications for the proposed upgraded booster station located in the Inspiration neighborhood. As discussed over numerous meetings, this upgrade is being recommended as a result of capacity demand due to summer irrigation for the upper water zone of the city water system.

SEH has completed the plans and specifications, which are attached for reference. Upgrades to the booster station include water pumps, a motor control panel, electrical upgrades, including variable frequency drives, replacement of the SCADA panel and the installation of a generator and automatic transfer switch for power outages. The engineer cost estimate for the project is $330,000. The project is eligible for funding by the city’s ARP allocation, but if ARP funding is not used, it would be paid through the long-term water improvement fund.

The intent is to bid this project as soon as possible to help combat potential component delays that all industries are experiencing at this time. Given the summer water demand, completion of this work would need to occur prior to May 1 or after October 1, due to down time required for installation of some of the components.

Bidding for this project will be conducted by SEH, with an anticipated general contractor hired to oversee the project and coordinate subcontractors, as needed. Once received, staff will present bids to the City Council with a recommendation. At this time, staff is seeking approval of plans and specifications and authorization to bid the project.

RECOMMENDATION

Staff recommends the City Council adopt a motion accepting the plans and specification for the booster station upgrades as prepared by SEH and authorizing staff to bid the project.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

Project Name: SEH Project No:

Date: Description:

DIVISION 1 - GENERAL REQUIREMENTS UNIT EST. QUANTITY UNIT PRICE AMOUNT

GENERAL CONDITIONS / GENERAL CONTRACTOR (15%) LS 1 28,966.60$ 28,966.60$

SUBTOTAL DIVISION 0 AND 01 28,966.60$

DIVISION 2 - EXISTING CONDITIONS UNIT EST. QUANTITY UNIT PRICE AMOUNT

REMOVE EXISTING PUMPS LS 3 500.00$ 1,500.00$ REMOVE EXISTING ELECTRICAL EQUIPTMENT LS 1 1,500.00$ 1,500.00$ FLOOR DEMOLITION SF 20 40.00$ 800.00$

SUBTOTAL DIVISION 2 3,800.00$

DIVISION 3 - CONCRETE UNIT EST. QUANTITY UNIT PRICE AMOUNT

CONCRETE PATCHING SF 20 50.00$ 1,000$

SUBTOTAL DIVISION 3 1,000.00$

DIVISION 26 - ELECTRICAL UNIT EST. QUANTITY UNIT PRICE AMOUNT

MCC (MOTOR CONTROL CENTER) EA 1 57,600.00$ 57,600.00$

VFD (VARIABLE FREQUENCY DRIVE) EA 3 10,390.00$ 31,170.00$

MISC WIRING LOT 1 15,100.00$ 15,100.00$

CONTROLS, (PRESSURE TRANSDUCER, PROGRAMMING, SCP MODS LS 1 22,550.00$ 22,550.00$

GENERATOR EA 1 85,300.00$ 85,300.00$

SUBTOTAL DIVISION 26 211,720.00$

DIVISION 32 - EXTERIOR IMPROVEMENTS UNIT EST. QUANTITY UNIT PRICE AMOUNT

CONCRETE PAD AND EXCAVATION LUMP SUM 1 3,000.00$ 3,000.00$

SUBTOTAL DIVISION 32 3,000.00$

DIVISION 40 - PROCESS INTEGRATION UNIT EST. QUANTITY UNIT PRICE AMOUNT

PROCESS PIPING, VALVES, & FITTINGS LS 1 3,300.00$ 3,300.00$

SUBTOTAL DIVISION 40 3,300.00$

DIVISION 41 - MATERIALS PROCESSING & HANDLING EQUIPMENT UNIT EST. QUANTITY UNIT PRICE AMOUNT

REMOVE & REPLACE EXISTING HIGH SERVICE PUMP (INCL LABOR) LS 3 15,930.00$ 47,790.00$

SUBTOTAL DIVISION 41 47,790.00$

300,000$

30,000$

330,000$

2022 Bayport Booster Pump UBAYPO 162333October 26, 2021

Unit prices are based on the engineer's best knowledge at the time of preparation. The accuracy is a function of economic conditions and external influence that can fluctuate greatly. Construction not specifically listed is not included. Soft cost fees shown follow general rules of thumb. Each project has unique issues which can cause these numbers to vary.

SUBTOTAL

Opinion of Cost

CONTINGENCIES (10%)

TOTAL PROJECT

R

SEH ProjectChecked ByDrawn By

Project Status Issue Date

This drawing is an instrument of service and shall remain the property of Short Elliott Hendrickson, Inc. (SEH). This drawing, concepts and ideas contained herein shall not be used, reproduced, revised, or retained without the express written approval of SEH.

Submission or distribution of this drawing to meet official or regulatory requirements or for purposes in connection with the project is not be construed as publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Shor

t Ellio

tt Hen

drick

son,

Inc.

All R

ights

Rese

rved

COPY

RIGH

T ©

2021

8/31/2

021 1

:29:36

PM COVER AND INDEX SHEET

BOOS

TER

STAT

ION

PUMP

REP

LACE

MENT

BAYP

ORT,

MIN

NESO

TA

BAYPO 162333SM

KAK

CITY

OF

BAYP

ORT

30% REVIEW SEPT 2021

G001

REVISION SCHEDULE

REV. # DESCRIPTION DATE

PROJECT LOCATION MAP MINNESOTA

BAYPORT, MINNESOTAWASHINGTON COUNTY

G001 COVER AND INDEX SHEET

P001 ABBREVIATIONS, LEGENDS AND GENERAL NOTESP101 FLOOR PLAN

912.6

7

A ALUMINUM WEIR

A

PLAN - BELOW SLAB

3

3

02G4

02G4

05G2

05G2

ELEVATION

ELEVATION LOCATION

DETAIL LETTER

DIRECTION OF NORTH

PLAN TITLE

GRAPHIC SCALE

5

ITEM NUMBER

STRUCTURE NUMBER

SHEET NUMBER CONTAINING SECTION

DETAIL TITLE

ENGINEERING DISCIPLINE

DETAIL LETTER

STRUCTURE NUMBER

SHEET NUMBER CONTAINING DETAIL

ENGINEERING DISCIPLINE

ENGINEERING DISCIPLINE

SHEET NUMBER CONTAINING SECTION

STRUCTURE NUMBER

SECTION NUMBER

STRUCTURE NUMBER

ENGINEERING DISCIPLINE

SHEET NUMBER CONTAINING SECTION

SECTION NUMBER

SPOT ELEVATION

DRAWING SYMBOLS

DRAWING TITLE

KEYNOTE INDICATOR

DETAIL TITLE

DETAIL INDICATOR

SECTION "CUT" SYMBOL

SECTION TITLE

GENERAL NOTES1. SEE STRUCTURAL PLANS FOR ROOF, SLAB, WALL, FOUNDATION,

BEAM AND REINFORCING STEEL INFORMATION AND CONCRETEDIMENSIONS.

2. ALUMINUM SURFACES IN CONTACT WITH CONCRETE SHALLRECEIVE 8-12 MIL DRY FILM THICKNESS OF BITUMASTIC.

3. ALL ANCHOR BOLTS, NUTS FASTENERS, ETC. SHALL BE 304 STAINLESSSTEEL, UNLESS OTHERWISE NOTED.

4. ALTHOUGH NOT SPECIFICALLY NOTED ON THE PLANS,CONTRACTOR SHALL INSTALL PIPING USING SUPPORTS, PIPECOUPLINGS AND ANY OTHER PIPING APPURTENANCES REQUIREDFOR COMPLETE AND PROPER INSTALLATION. IN ADDITION,PROVIDE PIPE SUPPORTS IN LOCATIONS SPECIFICALLY IDENTIFIEDON PLANS.

5. TYPICAL DETAILS: ARE INTENDED TO SHOW GENERAL DESIGNCONCEPT. SPECIAL INFORMATION CONCERNING ELEVATIONSAND DIMENSIONS SHOWN ON THESE DETAILS PERTAIN TO APARTICULAR BUILDING OR STRUCTURE.

6. INFORMATION REGARDING EXISTING CONSTRUCTION WASCOMPILED FROM THE ORIGINAL CONSTRUCTION DOCUMENTSAND PRELIMINARY FIELD INVESTIGATIONS. ALL CONDITIONS,DIMENSIONS AND SIZES ARE TO BE FIELD VERIFIED BY THECONTRACTOR TO ENSURE FIT BETWEEN THE NEW AND EXISTING.NOTIFY THE ENGINEER OF DISCREPANCIES NOTED BEFORE ANDDURING CONSTRUCTION.

7. DRAWINGS SHALL NOT TAKE PRECEDENCE OVER FIELDMEASUREMENTS.

8. DUE TO REPRODUCTIVE PROCESSES, DRAWINGS MAY NOT BEACCURATE TO SCALE. ALL DIMENSIONS SHALL TAKE PRECEDENCEOVER SCALE SHOWN AND IN NON CASE SHALL WORKINGDIMENSIONS BE SCALED FROM PLANS, SECTIONS, ELEVATIONS ORDETAILS.

9. ALL WORK SHALL BE COORDINATED WITH OTHER TRADES. THECONTRACTOR SHALL CONSULT ALL DRAWINGS AND VARIOUSCONSTRUCTION TRADES TO ACQUAINT SELF WITH THE PROJECT.CONTRACTOR SHALL IMMEDIATELY NOTIFY ENGINEER OF ANYDISCREPANCIES NOTED BEFORE AND DURING CONSTRUCTION.THE ENGINEER RESERVES THE RIGHT TO MAKE REASONABLEMODIFICATIONS IN LAYOUT TO AVOID CONFLICT WITH THE WORKOF OTHER TRADES AND FOR THE PROPER EXECUTION OF THEWORK AT NO ADDITIONAL COST TO THE OWNER.

10. ALL WORK SHALL BE CONDUCTED WITHIN THE LIMITS OFCONSTRUCTION. CONTRACTOR SHALL REPAIR AND RESTORE ANYPAVEMENT, UTILITIES, OR OTHER FEATURES OUTSIDE THE LIMITS OFCONSTRUCTION THAT ARE DAMAGED DUE TO THE CONTRACTOR'SACTS OR NEGLIGENCE AT THE CONTRACTOR'S OWN EXPENSE.

11. THE CONTRACTOR SHALL COMPLY WITH ALL CITY, COUNTY, ANDSTATE ROAD RESTRICTIONS FOR HAULING AND EQUIPMENTMOBILIZATION.

12. THE CONTRACTOR SHALL ASSUME FULL RESPONSIBILITY FOR ANYADDITIONAL COSTS WHICH MAY RESULT FROM UNAUTHORIZEDDEVIATIONS FROM THE CONTRACT DOCUMENTS.

13. CONTRACTOR SHALL PROTECT ALL EXISTING AND INSTALLEDPIPING, EQUIPMENT, AND STRUCTURES DURING CONSTRUCTIONNOT NOTED TO BE REMOVED. ALL DAMAGED ITEMS SHALL BEREPAIRED OR REPLACED WITH NO ADDITIONAL COST TO THEOWNER.

14. ALL APPLICABLE FEDERAL, STATE, AND LOCAL LAWS ANDORDINANCES SHALL BE ADHERED TO THROUGHOUT THECONSTRUCTION PROJECT.

15. SIZE OF FITTINGS AND VALVES SHALL CORRESPOND TO THE SIZE OFADJACENT PIPING. JOINTS AND FITTING MATERIAL SHALL BE ASSHOWN FOR ADJACENT PIPING.

16. PROVIDE PROPER PLUGS, CAPS, AND RESTRAINTS WHEN ANYPIPING IS TERMINATED.

17. THE EXACT LOCATION OF UNDERGROUND UTILITIES SUCH ASNATURAL GAS, TELEPHONE, FIBEROPTIC, ELECTRIC, CABLE TV, ANDPIPE LINES ARE UNKNOWN. CONTRACTOR SHALL CONTACTGOPHER STATE ONE, CALL AT (800) 252-1166 BEFORECOMMENCING ANY EXCAVATION.

18. SOME ITEMS HAVE BEEN ROTATED INTO THE PLANE OFPROJECTION ON TYPICAL SECTIONS FOR CLARITY.

19. 7.5 FOOT COVER MINIMUM UNLESS OTHERWISE NOTED. PIPEBURIED WITH LESS THAN 7.5 FOOT OF COVER SHALL BE INSULATEDIN ACCORDANCE WITH SECTION 40 42 13 - PROCESS PIPINGINSULATION.

ABBREVIATION LISTA AIR PIPE/PIPINGAAF AVERAGE ANNUAL FLOWAAG ABOVE AT GRADEAAL AVERAGE ANNUAL LOADAF ADAPTER FLANGEAFF ABOVE FINISHED FLOORAI AIRWASH INFLUENT PIPE/PIPINGAL / ALUM ALUMINUMAPPROX APPROXIMATEARCH ARCHITECTURALAS AIR SCRUBAVG AVERAGEB BLOWERBA BACKWASH AIRBD BLOW DOWNBF BLIND FLANGEBFV BUTTERFLY VALVEBLDG BUILDINGBOT BOTTOMBR BRINE WATER PIPE/PIPINGBV BALL VALVECA COMPRESSED AIR PIPE\PIPINGCE CLARIFIER EFFLUENTCF CUBIC FEETCFM CUBIC FEET PER MINUTECHL CHLORINECI CAST IRONCIP CAST IRON PIPECJ CONTROL JOINTCKD CHECKEREDCL CENTERLINECO CLEANOUTCONC CONCRETECONT CONTINUOUSCS CHLORINE SOLUTIONCSS CAUSTIC SODA SOLUTIONCTE CONNECT TO EXISTINGCV CHECK VALVECW CLARIFIED WATER (SETTLED) PIPE/PIPINGDC DECANT PIPE/PIPINGDEMO DEMOLITIONDG DIGESTER GAS PIPE/PIPINGDIA / Ø DIAMETERDIM DIMENSIONDIP DUCTILE IRON PIPEDO DISSOLVED OXYGENDR DRAIN PIPE/PIPINGDSP DIGESTED SLUDGE PUMPDV DRAIN VALVEEEW EMERGENCY EYE WASHEFF EFFLUENT LINEEL ELEVATIONELEC ELECTRICALES EMERGENCY SHOWEREQUIP EQUIPMENTEX / EXIST EXISTING°F FAHRENHEITFCA FLANGED COUPLING ADAPTERFCE FINAL CLARIFIER EFFLUENT PIPE/PIPINGFCI FINAL CLARIFIER INFLUNET PIPE/PIPINGFD FLOOR DRAINFE FIRE EXTINGUISHERFFE FINISHED FLOOR ELEVATIONFGW FINISHED GRADE AT WALLFLT FILTRATE PIPE/PIPINGFPW FINISHED/POTABLE WATER PIPE/PIPINGFRP FIBERGLASS REINFORCED PLASTICFT FOOTFTG FITTING/FOOTINGFUT FUTUREFW FILTERED WATER PIPE/PIPINGGAL GALLONSGFD GALLONS PER SQUARE FOOT PER DAYGPM/ft² GALLONS PER MINUTE PER SQUARE FOOTGRP GRIT REMOVAL PUMPGRT GRIT PIPE/PIPINGGV GATE VALVEGV&B GATE VALVE & BOXHDPE HIGH DENSITY POLYETHYLENE PIPEHGL HYDRAULIC GRADE LINEHORZ HORIZONTALHP HORSEPOWERHRT HYDRAULIC RETENTION TIMEHSP HIGH SERVICE PUMPHWL HIGH WATER LEVELIA INSTRUMENT AIRID INSIDE DIAMETERINF INFLUENTINV / IE INVERT ELEVATIONL LONGLF LINEAR FEETLL LIQUID LEVELLP LOW POINTLWL LOW WATER LEVELM METERMAX MAXIMUM

MECH MECHANICALMFR MANUFACTURERMG/L MILLIGRAMS PER LITERMH MANHOLEMIN MINIMUMMMF MAXIMUM MONTHLY FLOWMML MAXIMUM MONTHLY LOADMV MUD VALVEN/A NOT APPLICABLENG NATURAL GASNIC NOT IN CONTRACTNO NUMBERNOM NOMINALNPW NON-POTABLE WATER PIPE/PIPINGNTS NOT TO SCALEOC ON CENTEROPNG OPENINGOF OVERFLOW PIPE/PIPINGP PHOSPHORUSPAC POWDERED ACTIVATED CARBONPC PRIMARY COAGULANTPCW POTABLE COLD WATERPD PROCESS DRAINPE PLANT EFFLUENT PIPE\PIPINGPIV PRESSURE INDICATOR VALVEPL PROPERTY LINEPPC PRESTRESSED PRECAST CONCRETEPR PLANT RECYCLE PIPE\PIPINGPR PRESSURE REDUCERPROP PROPOSEDPRV PRESSURE REDUCING VALVEPS PIPE SUPPORTPV PLUG VALVEPV&B PLUG VALVE & BOXPVC POLYVINYL CHLORIDE PIPEPW PLANT WATERRAS RETURN ACTIVATED SLUDGERCP REINFORCED CONCRETE PIPERD ROOF DRAINRECIRC RECIRCULATIONRED REDUCERREINF REINFORCE(D)ROW RIGHT OF WAYRPM REVOLUTIONS PER MINUTERSP RAW SEWAGE PUMPRW RAW WATER PIPE/PIPINGRWW RAW WASTEWATER PIPE/PIPINGSAN SANITARY PIPE/PIPINGSBD SLUDGE BLOW DOWNSCG SCUM GENERAL PIPE/PIPINGSCS SCUM SECONDARY PIPE/PIPINGSCFM STANDARD CUBIC FEET PER MINUTESCP SCUM PRIMARY PIPE/PIPINGSEC SECTIONSF SQUARE FEET / SQUARE FOOTSG SLIDE GATESHT SHEETSL SLUDGE PIPE/PIPINGSLD SLUDGE DIGESTED PIPE/PIPINGSLG SLUDGE GENERAL PIPE/PIPINGSLO SLUDGE LOADOUT PIPE/PIPINGSLP SLUDGE PRIMARY PIPE/PIPINGSLR SOLIDS LOADING RATESO SIDE OUTLETSOR SURFACE OVERFLOW RATESP SLIDE PLATESQ SQUARESRT SOLIDS RETENTION TIMESRW SCREENED WASTEWATER PIPE/PIPINGSS / SST STAINLESS STEELSSP SECONDARY SLUDGE PUMPSTRM STORM SEWERSTRUC STRUCTURALSTP SLUDGE TRANSFER PUMPSUB SUBNATANT PIPE/PIPINGSUP SUPERNATANT PIPE/PIPINGTDH TOTAL DYNAMIC HEADTEMP TEMPORARY / TEMPERATURETH THICKTK TANKTOC TOP OF CONCRETETOW TOP OF WATER/WEIRTSS TOTAL SUSPENDED SOLIDSTYP TYPICALUD UNDER DRAINUG UNDERGROUNDUNO UNLESS NOTED OTHERWISEUV ULTRAVIOLETVERT VERTICALVFD VARIABLE FREQUENCY DRIVEVNT VENT PIPE/PIPINGVSS VOLATILE SUSPENDED SOLIDSW WIDEWAS WASTE ACTIVATED SLUDGE PIPE/PIPINGWL WATER LEVELWSE WATER SURFACE ELEVATION

PROCESS PIPE LEGEND

EXISTING PIPE

FLANGED PIPE

MECHANICAL JOINT PIPE

PLUG VALVE

GATE VALVE

BUTTERFLY VALVE

CHECK VALVE

BALL VALVE

CONCENTRIC REDUCERECCENTRIC REDUCER

DISMANTLING JOINT

90° BEND

90° BEND W/BASE

TEE

TEE W/ BASE

EXPANSION JOINT

WYE

CROSS

FLANGED COUPLING ADAPTER

GENERAL CONSTRUCTION LEGENDPOURED CONCRETE

GROUT

EARTH

R

SEH ProjectChecked ByDrawn By

Project Status Issue Date

This drawing is an instrument of service and shall remain the property of Short Elliott Hendrickson, Inc. (SEH). This drawing, concepts and ideas contained herein shall not be used, reproduced, revised, or retained without the express written approval of SEH.

Submission or distribution of this drawing to meet official or regulatory requirements or for purposes in connection with the project is not be construed as publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Shor

t Ellio

tt Hen

drick

son,

Inc.

All R

ights

Rese

rved

COPY

RIGH

T ©

2021

8/31/2

021 1

:27:18

PM ABBREVIATIONS, LEGENDS

AND GENERAL NOTES

BOOS

TER

STAT

ION

PUMP

REP

LACE

MENT

BAYP

ORT,

MIN

NESO

TA

BAYPO 162333SM

KAK

CITY

OF

BAYP

ORT

30% REVIEW SEPT 2021

P001

REVISION SCHEDULE

REV. # DESCRIPTION DATE

R

SEH ProjectChecked ByDrawn By

Project Status Issue Date

This drawing is an instrument of service and shall remain the property of Short Elliott Hendrickson, Inc. (SEH). This drawing, concepts and ideas contained herein shall not be used, reproduced, revised, or retained without the express written approval of SEH.

Submission or distribution of this drawing to meet official or regulatory requirements or for purposes in connection with the project is not be construed as publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Shor

t Ellio

tt Hen

drick

son,

Inc.

All R

ights

Rese

rved

COPY

RIGH

T ©

2021

8/31/2

021 1

:27:39

PM FLOOR PLAN

BOOS

TER

STAT

ION

PUMP

REP

LACE

MENT

BAYP

ORT,

MIN

NESO

TA

BAYPO 162333SM

KAK

CITY

OF

BAYP

ORT

30% REVIEW SEPT 2021

P101

REVISION SCHEDULE

REV. # DESCRIPTION DATE

0 4' 8'2'1/4" = 1'-0"P101

1 FLOOR PLAN

NEW VERTICALLYMOUNTEDCENTRIFUGALBOOSTER PUMP(TYP OF 3)

EXISTING 6" X 2"REDUCER (TYP OF 3)

EXISTING 6" X 3"ECCENTRICREDUCER (TYP OF 3)

EXISTING SPOOLPIECE WITHPRESSURE GUAGE(TYP OF 6)

EXISTING SPOOLPIECE WITHPRESSURE GUAGE(TYP OF 6)

EXISTING RUBBEREXPANSION JOINTWITH TIE RODS (TYPOF 6)

EXISTING RUBBEREXPANSION JOINTWITH TIE RODS (TYPOF 6)

EXISTING 6"BUTTERFLY VALVEWITH LEVERHANDLE (TYP OF 3)

EXISTINGCONCRETEEQUIPMENT BASE(TYP 3)

PROVIDE SECTIONON THIS SAMESHEET WITH SAMEKEYNOTES, FLOORELEVATION, ANDPIPE CENTERLINEELEVATIONS

NOTE:3) REFER TO SECTION 01 12 16 FOR WORK SEQUENCING.

1P 1 POLE (2P, 3P, 4P, ETC.)A AMPEREAC ABOVE COUNTER OR AIR

CONDITIONERACLG ABOVE CEILINGADO AUTOMATIC DOOR OPENERAF AMP FRAMEAFF ABOVE FINISHED FLOORAFG ABOVE FINISHED GRADEAFI ARC FAULT CIRCUIT

INTERRUPTERAHU AIR HANDLING UNITAL ALUMINUMALT ALTERNATEAMP AMPEREAMPL AMPLIFIERANNUN ANNUNCIATORAPPROX APPROXIMATELYAQ-STAT AQUASTATARCH ARCHITECT, ARCHITECTURALAS AMP SWITCHAT AMP TRIPATS AUTOMATIC TRANSFER SWITCHAUTO AUTOMATICAUX AUXILIARYAV AUDIO VISUALAWG AMERICAN WIRE GAUGEBATT BATTERYBD BOARD BLDG BUILDINGBMS BUILDING MANAGEMENT SYSTEMC CONDUITCAB CABINETCAT CATALOGCATV CABLE TELEVISIONCB CIRCUIT BREAKER CCTV CLOSED CIRCUIT TELEVISIONCKT CIRCUITCLG CEILINGCOMB COMBINATIONCMPR COMPRESSORCONN CONNECTIONCONST CONSTRUCTIONCONT CONTINUATION OR CONTINUOUSCONTR CONTRACTORCONV CONVECTORCP CIRCULATING PUMPCRT CATHODE-RAY TUBECT CURRENT TRANSFORMER

CTR CENTERCU COPPERDCP DOMESTIC WATER CIRCULATING PUMPDEPT DEPARTMENTDET DETAILDIA DIAMETERDISC DISCONNECTDIST DISTRIBUTIONDN DOWNDPR DAMPERDS SAFETY DISCONNECT SWITCHDT DOUBLE THROWDWG DRAWINGEC ELECTRICAL CONTRACTORELEC ELECTRIC, ELECTRICALELEV ELEVATOREM EMERGENCYEMS ENERGY MANAGEMENT SYSTEMEMT ELECTRICAL METALLIC TUBINGEP ELECTRIC PNEUMATICEQUIP EQUIPMENTEWC ELECTRIC WATER COOLEREXIST EXISTINGEXH EXHAUSTEXP EXPLOSION PROOFFA FIRE ALARMFABP FIRE ALARM BOOSTER POWER

SUPPLY PANELFACP FIRE ALARM CONTROL PANELFCU FAN COIL UNITFIXT FIXTUREFLR FLOORFLUOR FLUORESCENTFU FUSEFUDS FUSED SAFETY DISCONNECT SWITCHGA GAUGEGAL GALLONGALV GALVANIZEDGC GENERAL CONTRACTORGEN GENERATORGFI GROUND FAULT CIRCUIT INTERRUPTERGFP GROUND FAULT PROTECTORGND GROUNDGRS GALVANIZED RIGID STEEL (CONDUIT)GYP BD GYPSUM BOARDHOA HANDS-OFF-AUTOMATIC SWITCHHORIZ HORIZONTALHP HORSEPOWERHPF HIGH POWER FACTOR

HT HEIGHTHTG HEATINGHTR HEATERHV HIGH VOLTAGEHVAC HEATING, VENTILATING AND AIR

CONDITIONINGHWP HYDRONIC WATER PUMPIC INTERRUPTING CAPACITYIG ISOLATED GROUNDIMC INTERMEDIATE METAL CONDUITINCAND INCANDESCENTIR INFRAREDI/W INTERLOCK WITHJ-BOX JUNCTION BOXKV KILOVOLTKVA KILOVOLT-AMPEREKVAR KILOVOLT-AMPERE REACTIVEKW KILOWATTKWH KILOWATT HOURLOC LOCATE OR LOCATIONLT LIGHTLTG LIGHTINGLTNG LIGHTNINGLV LOW VOLTAGEMAX MAXIMUMMAG.S MAGNETIC STARTERM/C MOMENTARY CONTACTMC MECHANICAL CONTRACTORMCB MAIN CIRCUIT BREAKERMCC MOTOR CONTROL CENTERMDC MAIN DISTRIBUTION CENTERMDP MAIN DISTRIBUTION PANELMFR MANUFACTURERMFS MAIN FUSED DISCONNECT SWITCHMH MANHOLEMIC MICROPHONEMIN MINIMUMMISC MISCELLANEOUSMLO MAIN LUGS ONLYMMS MANUAL MOTOR STARTERMOA MULTIOUTLET ASSEMBLYMSP MOTOR STARTER PANELBOARDMSBD MAIN SWITCHBOARDMT MOUNTMT.C EMPTY CONDUITMTS MANUAL TRANSFER SWITCHMTR MOTOR, MOTORIZEDN.C. NORMALLY CLOSEDNEC NATIONAL ELECTRICAL CODE

NEMA NATIONAL ELECTRICAL MANUFACTURER'S ASSOCIATION

NFDS NON-FUSED SAFETY DISCONNECT SWITCH

NIC NOT IN CONTRACTNL NIGHT LIGHTN.O. NORMALLY OPENNPF NORMAL POWER FACTORNTS NOT TO SCALEOH OVERHEADOL OVERLOADSPA PUBLIC ADDRESSPB PULL BOX OR PUSHBUTTONPE PNEUMATIC ELECTRICPED PEDESTAL PF POWER FACTORPH PHASEPIV POST INDICATING VALVEPNL PANELPP POWER POLEPR PAIRPRI PRIMARYPROJ PROJECTIONPRV POWER ROOF VENTILATORPT POTENTIAL TRANSFORMERPVC POLYVINYL CHLORIDE (CONDUIT)PWR POWERQUAN QUANTITYRCPT RECEPTACLEREQD REQUIREDRM ROOMRSC RIGID STEEL CONDUITRTU ROOF TOP UNITSC SURFACE CONDUITSEC SECONDARYSHT SHEETSIM SIMILARS/N SOLID NEUTRALSPEC SPECIFICATIONSPKR SPEAKERSP SPARESR SURFACE RACEWAYSS STAINLESS STEELSSW SELECTOR SWITCHS/S STOP/START PUSHBUTTONSSTA STATIONSTD STANDARDSURF SURFACE MOUNTEDSW SWITCH

ELECTRICAL ABBREVIATIONS LIST

SWBD SWITCHBOARDSYM SYMMETRICALSYS SYSTEMTEL TELEPHONETEL/DATA TELEPHONE/DATATERM TERMINALTL TWIST LOCKTR TAMPER RESISTANTT-STAT THERMOSTATTTC TELEPHONE TERMINAL CABINETTV TELEVISIONTVTC TELEVISION TERMINAL CABINETTYP TYPICALUC UNDER COUNTERUE UNDERGROUND ELECTRICALUG UNDERGROUNDUH UNIT HEATERUT UNDERGROUND TELEPHONEUTIL UTILITYUV UNIT VENTILATOR OR

ULTRAVIOLETV VOLTVA VOLT-AMPERESVDT VIDEO DISPLAY TERMINALVERT VERTICALVFD VARIABLE FREQUENCY DRIVEVOL VOLUMEW WATTW/ WITHWG WIRE GUARDWH WATER HEATERW/O WITHOUTWP WEATHERPROOFXFMR TRANSFORMERXFR TRANSFER

∠ ANGLE

@ AT▲ DELTA' FEET" INCHES# NUMBERØ PHASEC CENTER LINEP PLATE

A2

12

14

E

16

d

ELECTRICAL SYMBOL NOTES

b

FIXTURE TYPE

SWITCH DESIGNATION

CIRCUIT NUMBER

FIXTURE TYPECHEVRON DIRECTION

SHADE = EXIT FACE

CIRCUIT NUMBER

CIRCUIT NUMBER

SWITCH IDENTIFICATION

SYMBOLSYMBOL SYMBOL

ELECTRICAL SYMBOL LEGEND

J

2 POLE SINGLE THROW SW.

SINGLE POLE SW.

DIMMER SWITCH

MOMENTARY CONTACT SWITCH

OCCUPANCY SENSOR SWITCH

SINGLE RECEPT.

TIME DELAY SWITCH

SPLIT DUPLEX RECEPT.

QUADPLEX RECEPT.

DUPLEX RECEPT.

RECEPT ON EMERGENCY CKT (DUPLEX SHOWN)

ISOLATED GROUND RECEPT (DUPLEX SHOWN)

RECEPT ON DROP CORD (DUPLEX SHOWN)

RECEPT ON CORD REEL (DUPLEX SHOWN)

FLOOR RECEPT. (DUPLEX SHOWN)

KEYED SW.

SW. W/PILOT

3-WAY SW.

4-WAY SW.

DESCRIPTION

WALL MOUNTED FLOODLIGHT (TYPE DENOTED)

POLE MOUNTED LIGHT (TYPE DENOTED)

RECESSED LIGHT (TYPE DENOTED)

SURFACE LIGHT (TYPE DENOTED)

EXIT SIGN (TYPE DENOTED)

SUSPENDED OR PENDANT LIGHT (TYPE DENOTED)

TRACK AND TRACK LIGHT (TYPES DENOTED)

SURFACE LINEAR LIGHT (TYPE DENOTED)

STRIP LIGHT (TYPE DENOTED)

EMERGENCY BATTERY LIGHT (TYPE DENOTED)

RECESSED LINEAR LIGHT (TYPE DENOTED)

POLE MOUNTED FLOODLIGHT (TYPE DENOTED)

QUADRAPLEX PLEX RECEPTACLE ON EMERGENCY CIRCUIT

LIGHT FIXTURE ON EMERGENCY CIRCUIT

CIRCUIT BREAKER PANEL

DASHED SYMBOL INDICATES REMOVED

HALFTONE SYMBOL INDICATES EXISTING

LIGHT LEVEL SENSOR - TYPE DENOTED

PHOTOCELL

SAFETY DISC. SW. (FUSED)

SAFETY DISC. SW. (NON-FUSED)

COMB. MOTOR STARTER (FUSED)

POWER OR DISTRIBUTION PANEL

MOTOR (SEE SCHEDULE)

TRANSFORMER (TYPE DENOTED)

STATIC GROUND RECEPTACLE (TYPE DENOTED)

SPECIAL RECEPT. OR CONN. (SEE SCHEDULE)

JUNCTION BOX (FLOOR MOUNTED)

GROUND ROD (PLAN VIEW)

LIGHTNING PROTECTION AIR TERMINAL

CLOCK (TYPE DENOTED)

POWER POLE (OPEN OFFICE STYLE)

MULTIOUTLET ASSEMBLY (TYPE DENOTED)

DESCRIPTION

UTILITY SERVICE POWER POLE (SITE)

OCCUPANCY SENSOR - TYPE DENOTED

COMBINATION TELEPHONE/DATA OUTLET

INFORMATION OUTLET (TYPE DENOTED)

TELEPHONE OUTLET (TYPE DENOTED)

DESCRIPTION

WIRELESS ACCESS POINT

CARD READER

SECURITY

SYSTEMS

FIRE ALARM

JUNCTION BOX (WALL MOUNTED)

CR

C

POWERLIGHTING

SYMBOL

TELEPHONE OUTLET (TYPE DENOTED)

DESCRIPTION

SYSTEMS

SYMBOL DESCRIPTIONSYMBOL DESCRIPTION

INSTRUMENTATION

MANUAL MOTOR STARTER SWITCH

WEATHER PROOF SWITCH

TIMER SWITCH

DP

K4

32

OSM

WP

MCT

TDOS

LSP

WAP

DOOR CONTACTDC

MOTION DETECTORMD

CCTV

CCTV-PTZ

* = * FACP (FIRE ALARM CONTROL PANEL)

FAA (FIRE ALARM ANNUNCIATOR)

FAGM (FIRE ALARM GRAPHIC MAP)

PACP (PRE-ACTION CONTROL PANEL)

* =* F (MANUAL PULL STATION)

FD (FIRE DAMPER)

F/S (FIRE/SMOKE DAMPER)

SD (SMOKE DAMPER)

M (MAGNETIC DOOR HOLDER)

RT (REMOTE TEST STATION & PILOT LIGHT)

V (VISUAL)

I OR Z (INDIVIDUAL ADDRESSABLE MODULE)

WHERE X:

C (CONTROL TYPE)

M (MONITOR TYPE)

S (SUPERVISORY)

* =* F (FLOW SWITCH)

T (TAMPER SWITCH)

P/V (POST INDICATOR VALVE)* =* A (AUDIBLE)

H (HORN)

AV (AUDIBLE & VISUAL)

WHERE X:

X (CANDELA RATING)

* = D (DUCT DETECTOR)

H (HEAT)

*

S (SMOKE)

F (FLAME DETECTOR)

IR (INFRA-RED)MF (MULTI SPECTRUM FLAME)

S (SMOKE DETECTOR)

I (IONIZATION)P (PHOTOELECTRIC)

H (HEAT DETECTOR)

R (RATE OF RISE)F (FIXED TEMPERATURE)

WIRING AND GROUNDING

XX =XX PS (PRESSURE SWITCH)

SV (SOLENOID VALVE)

LS (LIMIT SWITCH)

L (FLOAT SWITCH)

FS (FLOW SWITCH)

FD (FLOOR FLOOD FLOAT SWITCH)

T (THERMOSTAT)

MV (MOTORIZED VALVE)

XX =XX PT (PRESSURE TRANSMITTER)

LT (LEVEL TRANSMITTER)

LE (LEVEL ELEMENT)

FT (FLOW TRANSMITTER)

FM (FLOW METER ELEMENT)

TT (TEMPERATURE TRANSMITTER)

AT (ANALYZER)

MV (MODULATING MOTORIZED VALVE)

AE (ANALYZER ELEMENT)

CONDUIT EXPOSED

CONDUIT CONCEALED

CONDUIT CAPPED

CONDUIT CONTINUED

GROUND CONDUCTOR

OH OVERHEAD ELECTRICAL LINE

EE DIRECT BURIED CONDUIT

XX-1

P

PJ

J

J

SYSTEM DESIGNATION

EQUIPMENT DESIGNATION

EMERGENCYUNINTERRUPTIBLE POWER SOURCE

NORMAL

U

LPE-102

E(BLANK)

PANEL NUMBER

FLOOR OF STRUCTURE

3Ø4W. 208Y/120V

3Ø4W, 480Y/277V

EQUIPMENT DESIGNATION

SYSTEMS DESIGNATION

LP

PP

CODE

CODE

P3Ø3W. 480

L1Ø3W. 240/120V

PANELBOARD IDENTIFICATIONR

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc. (SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or retained without the express written approval of SEH.

Submission or distribution of this drawing to meet official or regulatory requirements or for purposes in

connection with the project is not be construed as publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

23 P

M

SYMBOLS, ABBREVIATIONSAND NOTES

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E1

REVISION SCHEDULE

REV. # DESCRIPTION DATE

BP-3

BP-2

BP-1

GENERAL NOTES

1. EXISTING EQUIPMENT TO REMAIN IN SERVICE DURING CONSTRUCTION. DOWNTIME FOR SWITCHOVER TO NEW MCC TO BE COORDINATED WITH OWNER AND ENGINEER.

2. ALL WORK REQUIRING SHUTDOWN OF STATION TO BE PERFORMED DURING OFF-PEAK HOURS. ASSUME ALL EQUIMENT CUTOVERS TO BE DURING EVENING AND OVERNIGHT PERIODS.

KEYNOTES

1. DISCONNECT AND REMOVE EXISTNG MCC AND ALL ASSOCIATED CONDUIT AND WIRE BACK TO SOURCE.

2. DISCONNECT AND REMOVE EXISTING 20HP BOOSTER PUMPS. REMOVE ALL WIRE BACK TO SOURCE.

3. DISCONNECT AND REMOVE DISCONNECT SWITCH, METER SOCKET AND GENERATOR RECEPTACLE. REMOVE ALL ASSOCIATED CPNDUIT AND WIRE BACK TO SOURCE.

ATS-1

MCC

MCC

MCC

METERING CABINET

1

2

2

2

3

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

24 P

M

REMOVAL PLAN

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E3

REVISION SCHEDULE

REV. # DESCRIPTION DATE

0 4' 8'2'1/4" = 1'-0"E3

1 REMOVAL PLAN

BP-3

BP-2

BP-1

GENERAL NOTES

1. SEE ONE LINE DIAGRAM FOR CONDUIT DETAILS.

2. SEE SITE PLAN FOR UTILTY TRANSFORMER AND GENERATOR LOCATIONS.

3. ALL EXPOSED CONDUIT INSIDE THE BOOSTER STATION TO BE RIGID GALVANIZED STEEL.

4. PROVIDE PVC-40 FOR ALL UNDERGROUND CONDUIT. TRANSITION TO RIGID STEEL FOR THE VERTICAL RISER ABOVE GROUND. ALL ABOVE GROUND EXPOSED CONDUIT TO BE RIGID GALVANIZED STEEL.

KEYNOTES

1. PROVIDE UTILITY APPROVED METERING CABINET. COORDINATE SERVICE CONNECTION WITH XCEL ENERGY.

2. ROUTE CONDUIT OVERHEAD TO THE ATS/MCC.

3. RE-USE EXISITNG CONDUIT TO PUMPS IF POSSIBLE.

4. PROVIDE PRESSURE TRANSDUCER IN PUMP DISCHARGE.

PANEL A(EXISTING)

ATS-1

MCC

MCC

MCC

MCC

DS-1

METERING CABINET

PT

PT

PT

3/4"-#16TSP TO PLC

3/4"-#16TSP TO PLC

3/4"-#16TSP TO PLC

(TYP.)

4

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

24 P

M

POWER PLAN

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E4

REVISION SCHEDULE

REV. # DESCRIPTION DATE

0 4' 8'2'1/4" = 1'-0"E4

1 POWER PLAN

1

2

UT

ILIT

Y 4

80V

3 P

HA

SE

, 4-W

IRE

PR

IMA

RY

UG

SE

RV

ICE

PA

D M

OU

NT

ED

UT

ILIT

Y X

FM

R48

0/27

7V, 3

PH

AS

E, 4

-WIR

E

E50

1P-1

: 4"-

4#50

0

M

400A

, 480

/277

V, 3

PH

AS

E,

4-W

IRE

CT

CA

B

ME

TE

R/

SO

CK

ET

E50

1P-2

: 4"-

4#50

0

MCC-1 - 480V, 3PH, 3W ,400A, 42kAIC

60A

/3P

SP

D

NE

L

ST

AN

DB

Y G

EN

ER

AT

OR

480

V,

3-P

HA

SE

, 4-W

IRE

(225

A C

B)

400A

, 3P

E50

1P-4

: 3"-

4#4/

0, #

4G

TO

PLC

E50

1P-5

: 1 1

/4"-

3#4,

#8G

TO

LP

-1

TO

PLC

E50

1C-3

: 3/4

"-6#

14

E50

1C-1

: 3/4

"-6#

14

480/277V, 3-PHASE, 3-POLEAUTOMATIC TRANSFER SWITCHATS-1

E50

1P-4

: 4"-

4#50

0, #

2G

E50

1C-6

: 1 1

/2"-

6-#1

6TS

P

E50

1C-2

: 3/4

"-6#

14

70A

/3P

VF

D

70A

/3P

VF

D

40B

OO

ST

ER

PU

MP

#1

E50

1P-5

: 1 1

/4"-

3#4

,#8G

TO

PLC

EX

HA

US

T F

AN

EF

-1

S1

E50

1C-7

: 1 1

/2"-

24#1

4T

O P

LC

E50

1P-3

: 4"-

4#50

0,#2

G

70A

/3P

VF

D

3/4

40B

OO

ST

ER

PU

MP

#2

E50

1P-6

: 1 1

/4"-

3#4

,#8G

40B

OO

ST

ER

PU

MP

#3

E50

1P-7

: 1 1

/4"-

3#4

,#8G

3A/M

CP

400A SERVICE ENTRANCERATED FUSEDDISCONNECT DS-1

50A

/3P

T-L

1 30

KV

A48

0:20

8/12

0V

100A

/3P

LP-1 120/208V3PH, 4W

GENERAL NOTES

1. SEE POWER AND SITE PLAN FOR EQUIPMENT LOCATIONS.2. CCORDINATE ELECTRICAL SERVICE WITH XCEL ENERGY.

KEYNOTES

1. EXTEND EXISTIGN EXHAUST FAN WIRING TO NEW STARTER AND RE-CONNECT.

2. EXTEND EXISTING 120/208V LOADS TO NEW PANELBOARD AND RE-CONNECT. SEE PANELBOARD SCHEDULE FOR LOADS.

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

24 P

M

ONE-LINE DIAGRAMS

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E5

REVISION SCHEDULE

REV. # DESCRIPTION DATE

NOT TO SCALE1

ONE LINE DIAGRAM - MCC-1

1

2

CR1

480V 3 PH60 HZ

CB

CR2SPEEDINPUT4-20mA

SPEEDOUTPUT4-20mA

480V/120

SIZE PER MFRREQUIREMENT

(PLC)

(PLC)

ETHERNETSPARE

(PLC)

START

RUNNINGCR2

G RUNNING

CR3

VFDFAILURE

CR3VFD FAILURER

CR2

VFD

INPUTPOWER

MCC ENCLOSURE

LINE

REACTOR

CR3(PLC)

PLC

HAND

X00

00X

AUTOOFF

00X

PLC

IN-AUTO

CR1

MOTORRTM RUN TIME METER

MCC ENCLOSURE

MPLC

DISC

480V 3 PH

60 HZ

CB

SSOLM

480V/ 120

SIZE PER

MFG

REQUIREMENT

DISC

MOTOR

DISC

IN-AUTO

START

PLC

HAND

X00

00X

AUTO

OFF

00X

PLC

MRUNNING

MD-1

DM

OLS

OVERLOAD

G

R

RTM

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

25 P

M

SCHEMATICS

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E6

REVISION SCHEDULE

REV. # DESCRIPTION DATE

NOT TO SCALE1

SCHEMATIC DIAGRAM - BOOSTER PUMPSNOT TO SCALE

2SCHEMATIC DIAGRAM - EXHAUST FAN

LB CONDULET

ROOM

FINISHED GRADE

5'-0"

MIN.

CORE-DRILL THROUGHEXISTING CONCRETE WALLFOR 2-2" CONDUITS

EXISTING BUILDINGCONCRETE WALL

COMPACT FILL PERDIV. 2 SPECIFICATIONS

PVC CONDUIT

RGS CONDUIT

PVC TO RGS ADAPTER

1. BACKFILL OF SELECT COMMON FILL COMPACTED IN LIFTS OF 6"

(DEPTH VARIES)

NOTES:

MINIMUM

MIN

IMU

M

UNDISTURBEDEARTH

DIRECT BURIALCONDUITS AS INDICATEDON PLANS ORSPECIFICATIONS

COMPACTED SAND (6"MINIMUM) ALL AROUND

SUB BASE

POLYETHYLENEWARNING TAPE FULLLENGTH OF TRENCH 12"BELOW FINISHED GRADE

FINISHED GRADE

2'-0"

2'-0

"

12" SLAB ON GRADEw/#5 @ 12" TOP & BOT

12"

4"

8"

VE

R

8'-6"

(VERIFY)

3'-6"

(VE

RIF

Y)

CHAMFER EDGES

CJ

NOTES

• CJ = PROVIDE SLAB CONTROL JOINT: TOOLED JOINT, 1/2" DEEP, 1/8"W (MAX), MAKESAW CUT AS SOON AS CUTTING CAN BE DONE WITHOUT RAVELING THE CONCRETE.FILL JOINTS WITH JOINT SEALER (UNO).

• COORDINATE SLAB LOCATION AND ORIENTATION WITH CIVIL.• REFER TO ELECTRICAL PLANS AND SPECIFICATIONS FOR ADD'L NOTES & DETAILS.• CONTRACTOR SHALL VERIFY DIMENSIONS AND ALL OTHER REQUIREMENTS.

6" ALL AROUND

PERIMETER OFGENERATORHOUSING

6"

U.N

.O.

GRANULAR100% STANDARDPROCTOR

#5 TOP AND BOTTOMADD'L REINFORCEMENTAT SLAB OPENING(S)

BOXOUT FOR CONDUITBANK - VERIFY SIZE ANDLOCATION

1 1

CLASS 5

CONCRETE SLABTOPSOIL

GGAS MAIN, SEE PLAN

CAPPED TEST TEE

12" (MIN)DIRT LEG

PRESSUREREGULATOR, SEE PLANFOR DEMAND

2" (VERIFY) TOGENERATOR,SEE PLAN

NOTE:

GAS METER & REGULATOR SHALL BE BY THE

LOCAL GAS COMPANY. ALL COSTS WILL BE

INCURRED BY THE CONTRACTOR.

FUEL SHUT-OFFSOLENOID

FACTORY-MOUNTED ONGENERATOR

INSTALL FLEXIBLE FUELLINE (FURNISHED WITH

GENERATOR)

PROVIDE PRIMARY GASPRESSURE REGULATOR

NATURAL GAS AT 2 TO25 LBS. INLET

PRESSURE

PROVIDEPAD-LOCKABLE

MANUAL GASSHUT-OFF VALVE

SECONDARY GASREGULATOR AND GAUGE,FURNISHED WITH GENERATOR

CARBURETOR,FACTORY-MOUNTED ONGENERATOR

TO GENERATOR ENGINE

GAS PRESSURE GAUGE WITHPETCOCK (0-15" WATERCOLUMN)

PROVIDE 2" GAS PIPING FROM REGULATOR TOCONNECTION ON GENERATOR

INSTALL DRY FUEL FILTER(STRAINER) FURNISHED WITHGENERATOR

KEYNOTES:

1. 10'-5/8" COPPER-CLAD GROUNDING ROD WITHEXOTHERMIC WELD CONNECTIONS TOCONDUCTORS SHOWN. SET TOP 12" DEEP.

2. #2 BARE STRANDED COPPER CONDUCTOR, 12"DEEP.

3. BOND TO FRAME GROUNDING POINT AND TOCONDUIT BANK GROUNDING CONDUCTOR(S).

4. EXOTHERMIC WELD AT 12" BELOW GRADE.

5. BOXOUT THRU PAD FOR CONDUITS. CONFIRMSIZE AND LOCATION WITH GENERATOREQUIPMENT FURNISHED.

GAS METER DETAIL

GENERATOR PIPING DETAIL

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

25 P

M

DETAILS

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E7

REVISION SCHEDULE

REV. # DESCRIPTION DATE

NOTES:

EST. DEMAND CURRENT: 111.5 A

CONNECTED CURRENT: 111.5 A

ESTIMATED DEMAND: 40167 VA

CONNECTED LOAD: 40167 VA

SPEC 40167 VA 100.00% 40167 VA

LOAD CLASSIFICATION CONNECTED DEMAND ESTIMATED PANEL TOTALS

TOTAL AMPS: 134 A 95.2 A 109 A

TOTAL LOAD: 16 kVA 11 kVA 13 kVA

41 42

39 40

37 38

35 36

33 34

31 32

SPARE 20 A 1 29 0.0 0.0 30

SPARE 20 A 1 27 0.0 0.0 28

25 5.0 0.0 26

3 100 A MAIN BREAKER

GENERATOR 60 A 223 5.0 0.0 24 1 20 A SPARE

21 2.8 3.0 22SIREN 40 A 2

19 2.8 3.0 20

DAMPER MOTOR 20 A 1 17 0.2 3.0 18

3 35 A CONDENSING UNIT CU-2

FUTURE CHEM FEED 20 A 1 15 0.0 3.0 16

FUTURE CHEM FEED 20 A 1 13 0.0 3.0 14

EXTERIOR LTS/OH... 20 A 1 11 0.6 3.0 12

3 35 A CONDENSING UNIT CU-1

UNIT HEATER/GARAGE 20 A 1 9 0.0 1.1 10

PROCESS CONTROL... 20 A 1 7 0.0 1.1 82 15 A FAN COIL AC-2

DEHUIDIFIER RECEPT 20 A 1 5 0.0 1.1 6

CONVENIENCE RECEPT 20 A 1 3 0.5 1.1 42 15 A FAN COIL AC-1

LTS/CEILING... 20 A 1 1 0.0 1.1 2 1 20 A TANK RTU

CONDUIT/ WIRE LOAD DESCRIPTION BKR P CKT PHASE A kVA PHASE B kVA PHASE C kVA CKT P BKR LOAD DESCRIPTION CONDUIT/ WIRE

BUS AMPS: 100 AMPS

MAIN DEVICE: 100.0 A MAIN CB SPECIAL:

MOUNTING: SURFACE NEMA 1 A.I.C. RATING: 10,000 AMPS SYMMETRICAL

LOCATION: VOLTAGE: 208Y/120 V. 3 ø 4 W.

PANELBOARD: LP-1

NOT TO SCALE1

DETAIL - CONDUIT ENTRY - BUILDINGNOT TO SCALE

2DETAIL - DIRECT BURIED CONDUIT

NOT TO SCALE3

DETAIL-EQUIPMENT SLAB

NOT TO SCALE4

DETAIL - GAS PIPING

4

BOOSTERSTATIONMAIN SERVICEDISCONNECT

EXISTING GROUNDINGELECTRODE SYSTEM.

NG

1

2

GENERATOR

NG

KEYNOTES:

1. SIZE GROUNDING CONDUCTORS PERNEC. CONNECT TO EXISTINGGROUNDING ELECTRODE SYSTEM.

2. CONNECTION TO GROND ROD TO BECADWELD. (TYP) .

3. GROUND RING ENCIRCLING THEBUILDING OR PAD WITH A 3/4" X 10'GROUND ROD AT EACH CORNER.GROUND RING SHALL BE AT LEAST #2AWG BARE COPPER CONDUCTOR.

4. BOND CONDUCTOR PER NEC FORCONNECTION TO WATER PIPING,BUILDING STEEL, AND ALL OTHERAREAS REQUIRED TO BE BONDED TOTHE GROUNDING ELECTRODE SYSTEM.

5. BOND TO GENERATOR FRAME.

1

3

5

ENCASE IN CONCRETE WITH 6 INCHESCOVER ALL AROUND

5'-0"

5'-0"

6"

6"

UNDISTURBED EARTH

PAINT WITH TWO COATS OF RUSTPROOFPRIMER AND TWO COATS OF FINISH PAINT,BLACK UNLESS OTHERWISE NOTED

EXTEND CONCRETEABOVE

FILL PIPEWITHCONCRETE

6-INCH DIAMETER GALVANIZED STEEL PIPE

R

SEH Project

Checked By

Drawn By

Project Status Issue Date

This drawing is an instrument of service and shall

remain the property of Short Elliott Hendrickson, Inc.

(SEH). This drawing, concepts and ideas contained

herein shall not be used, reproduced, revised, or

retained without the express written approval of SEH.

Submission or distribution of this drawing to meet

official or regulatory requirements or for purposes in

connection with the project is not be construed as

publication in derogation of any of the rights of SEH.

NOT FOR

CONSTRUCTION

Project Owner

Sho

rt E

lliot

t Hen

dric

kson

, Inc

.

All

Rig

hts

Res

erve

d

CO

PY

RIG

HT

© 2

021

10/2

7/20

21 4

:17:

25 P

M

DETAILS

BO

OS

TE

R S

TA

TIO

N P

UM

P R

EP

LA

CE

ME

NT

BA

YP

OR

T, M

N

BAYPO 162333

JPC

NDS

CIT

Y O

F B

AY

PO

RT

30% REVIEW SEPT 2021

E8

REVISION SCHEDULE

REV. # DESCRIPTION DATE

NOT TO SCALE1

DETAIL - GROUNDING

NOT TO SCALE2

DETAIL - BOLLARD

Date: October 26, 2021 To: Mayor and City Council From: Matt Kline, PublicWorks Director Sara Taylor, Assistant City Administrator/Planner Subject: Consider authorization to publish resolutions to revest the city with title to apparent

abandoned plots in Hazelwood Cemetery BACKGROUND The city has been approached by several individuals in recent years regarding the purchase of vacant gravesites adjacent to the burial sites of their family members or in highly desirable areas of Hazelwood Cemetery. Minnesota Statutes Section 306.242 authorizes a cemetery association incorporated in Minnesota to revest itself with title to part of a cemetery that was conveyed by deed to a person but that has not been used for the purposes of burial for more than 60 years, if certain procedures are followed. The following is a description of the gravesites the city would like to proceed with revesting, with the exception of those listed as occupied with burials: Owner Gravesites Burial(s)_______________ “F.G. Brown” Block 7, Lot 4, Grave plots 1-6 Grave plot 5 in 1867 “John Ehrig” Block 7, Lot 5, Grave plots 1-6 Grave plot 6 in 1881-1882 Block 7, Lot 6, Grave p1ots 1-6 Grave plot 6 in 1881-1882 The attached resolutions detail the process the city must follow to regain title to these apparent abandoned plots, including a search of any known relatives, city and county records, and a public notification in the city’s official newspaper, Stillwater Gazette. It should be noted that in 2012, the city successfully revested several other abandoned gravesites in the cemetery with no negative consequences, which have since been resold and used for recent burials. Following the due diligence process, the City Council will be asked to formally approve the revesting at a future meeting. RECOMMENDATION Staff recommends the City Council adopt a motion approving resolutions to begin the process of revesting title of certain plots in Hazelwood Cemetery, as discussed and presented.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

RESOLUTION NO. 21 - ______

EXTRACT OF THE CITY COUNCIL MEETING MINUTES OF THE CITY OF BAYPORT, WASHINGTON COUNTY, MINNESOTA HELD NOVEMBER 1, 2021

Pursuant to due call and notice therefore, a regular meeting of the City Council of the City of Bayport, Minnesota was duly held at Bayport City Hall in said municipality on November 1, 2021 at 6:00 p.m. Members Present: Members Absent: Councilmember _________ introduced the following resolution and moved its adoption:

A RESOLUTION REVESTING THE CITY OF BAYPORT WITH TITLE TO CERTAIN PLOTS IN HAZELWOOD CEMETERY

WHEREAS, the City of Bayport, Minnesota (the “City”) owns and maintains Hazelwood Cemetery (the “Cemetery”); and WHEREAS, the City has become aware of Cemetery plots that have been sold to individuals and been unused for many years; and WHEREAS, the City sold the following plots to an individual identified as “F.G. Brown” (the “Owner”) in the late 19th Century: Block 7, Lot 4, Grave Plots 1 through 6, (collectively, the “Plots”); and WHEREAS, City records indicate that only Block 7, Lot 4, Grave Plot 5 has been used for burial purposes, beginning in approximately 1867; and WHEREAS, the City has determined after a due and diligent search of its records for the Cemetery that the Plots have not been used for the purposes of burial for approximately 154 years; and WHEREAS, the rules and regulations contained in Minnesota Statutes, Chapter 306, as amended (the “Act”), apply to all public cemeteries in the State of Minnesota; and WHEREAS, pursuant to Section 306.87 of the Act, the City Council, as the governing entity of the Cemetery, takes on the form and authority belonging to a cemetery association incorporated in the State of Minnesota under the Act; and WHEREAS, Section 306.242 of the Act authorizes a cemetery association incorporated in Minnesota to revest itself with title to part of a cemetery that was conveyed by deed to a person but that has not been used for the purposes of burial for more than 60 years, if certain procedures are followed; and WHEREAS, the first of said procedures is for the City Council to adopt a resolution requesting that the Owner of the Plots express an interest therein, which resolution is to be personally served upon the Owner in the same manner as personal service of process in a civil action; and WHEREAS, Section 306.242 of the Act provides that if the Owner cannot be found in the State of Minnesota, the City shall publish the resolution for three successive weeks in a legal newspaper published in Washington County and mail a copy of the resolution within 14 days after publication to the Owner’s last known address; and WHEREAS, if for 60 days after the final publication of this Resolution the Owner or another person with a legal interest in the Plots fails to state a valid interest in the Plots, the Owner’s rights will be terminated

2

and the Plots will again belong to the City; and WHEREAS, after a due and diligent search of the City’s records and Washington County public records, City staff has been unable to locate the Owner’s descendants, or any other person who may have a valid legal interest in the Plots, including any known addresses for said individuals. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL FOR THE CITY OF BAYPORT, MINNESOTA:

1. Intent to Revest Title. The City, through its City Council, hereby states its intent to revest its ownership interests in the Plots. Pursuant to this Resolution, the City hereby requests the Owner’s descendants or any other person who may have a valid legal interest in the Plots to express such interest within the timeline set forth in Section 4 hereof.

2. Publication of Resolution. Pursuant to the procedures provided for in Section 306.242 of the

Act and in lieu of personal service of this Resolution, the City Administrator or his designee is authorized and directed to publish this Resolution for three successive weeks in the Stillwater Gazette, the City’s legal newspaper published in Washington County, and the St. Paul Pioneer Press, a newspaper of general circulation in the City.

3. Mail. For the reasons stated in this Resolution, the City is unable to mail this Resolution to the Owner’s last known address. Publication of this Resolution, as authorized by Section 2 hereof, is considered to be in lieu of mailing this Resolution.

4. Termination of Ownership Rights. Beginning on the day that is at least 60 days after the third publication of this Resolution, as provided by Section 2 hereof, City staff is authorized and directed to reconvey or further possess the Plots if no person with a legal interest therein evidences to the City a valid ownership interest in the Plots. City staff is authorized and directed to take all necessary action to revest the Plots in the name of the City upon the conclusion of the 60-day timeframe. The motion for adoption of the foregoing resolution was duly seconded by Councilmember _______ and upon roll call being taken thereon, the following vote via voice:

Susan St. Ores - Connie Carlson- Ethan Gilmore - John Dahl - Michele Hanson -

WHEREUPON, said Resolution was declared duly passed and adopted and signed by the Mayor and attested by the City Administrator. Passed by the City Council, City of Bayport, Washington County, Minnesota, this 1st day of November, 2021. ATTEST: _________________________________ _________________________________ Adam Bell, City Administrator Susan St. Ores, Mayor

RESOLUTION NO. 21 - _____

EXTRACT OF THE CITY COUNCIL MEETING MINUTES OF THE CITY OF BAYPORT, WASHINGTON COUNTY, MINNESOTA HELD NOVEMBER 1, 2021

Pursuant to due call and notice therefore, a regular meeting of the City Council of the City of Bayport, Minnesota was duly held at Bayport City Hall in said municipality on November 1, 2021 at 6:00 p.m. Members Present: Members Absent: Councilmember _________ introduced the following resolution and moved its adoption:

A RESOLUTION REVESTING THE CITY OF BAYPORT WITH TITLE TO CERTAIN PLOTS IN HAZELWOOD CEMETERY

WHEREAS, the City of Bayport, Minnesota (the “City”) owns and maintains Hazelwood Cemetery (the “Cemetery”); and WHEREAS, the City has become aware of Cemetery plots that have been sold to individuals and been unused for many years; and WHEREAS, the City sold the following plots to an individual identified as “John Ehrig” (the “Owner”) in the late 19th Century: Block 7, Lot 5, Grave Plots 1 through 6, and Block 7, Lot 6, Grave Plots 1 through 6 (collectively, the “Plots”); and WHEREAS, City records indicate that only Block 7, Lot 5, Grave Plot 6 and Block 7, Lot 6, Grave Plot 6 have been used for burial purposes, beginning in approximately 1881 and 1882; and WHEREAS, the City has determined after a due and diligent search of its records for the Cemetery that the Plots have not been used for the purposes of burial for approximately 140 years; and WHEREAS, the rules and regulations contained in Minnesota Statutes, Chapter 306, as amended (the “Act”), apply to all public cemeteries in the State of Minnesota; and WHEREAS, pursuant to Section 306.87 of the Act, the City Council, as the governing entity of the Cemetery, takes on the form and authority belonging to a cemetery association incorporated in the State of Minnesota under the Act; and WHEREAS, Section 306.242 of the Act authorizes a cemetery association incorporated in Minnesota to revest itself with title to part of a cemetery that was conveyed by deed to a person but that has not been used for the purposes of burial for more than 60 years, if certain procedures are followed; and WHEREAS, the first of said procedures is for the City Council to adopt a resolution requesting that the Owner of the Plots express an interest therein, which resolution is to be personally served upon the Owner in the same manner as personal service of process in a civil action; and WHEREAS, Section 306.242 of the Act provides that if the Owner cannot be found in the State of Minnesota, the City shall publish the resolution for three successive weeks in a legal newspaper published in Washington County and mail a copy of the resolution within 14 days after publication to the Owner’s last known address; and WHEREAS, if for 60 days after the final publication of this Resolution the Owner or another person

2

with a legal interest in the Plots fails to state a valid interest in the Plots, the Owner’s rights will be terminated and the Plots will again belong to the City; and WHEREAS, after a due and diligent search of the City’s records and Washington County public records, City staff has been unable to locate the Owner’s descendants, or any other person who may have a valid legal interest in the Plots, including any known addresses for said individuals. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL FOR THE CITY OF BAYPORT, MINNESOTA:

1. Intent to Revest Title. The City, through its City Council, hereby states its intent to revest its ownership interests in the Plots. Pursuant to this Resolution, the City hereby requests the Owner’s descendants or any other person who may have a valid legal interest in the Plots to express such interest within the timeline set forth in Section 4 hereof.

2. Publication of Resolution. Pursuant to the procedures provided for in Section 306.242 of the

Act and in lieu of personal service of this Resolution, the City Administrator or his designee is authorized and directed to publish this Resolution for three successive weeks in the Stillwater Gazette, the City’s legal newspaper published in Washington County, and the St. Paul Pioneer Press, a newspaper of general circulation in the City.

3. Mail. For the reasons stated in this Resolution, the City is unable to mail this Resolution to the Owner’s last known address. Publication of this Resolution, as authorized by Section 2 hereof, is considered to be in lieu of mailing this Resolution.

4. Termination of Ownership Rights. Beginning on the day that is at least 60 days after the third publication of this Resolution, as provided by Section 2 hereof, City staff is authorized and directed to reconvey or further possess the Plots if no person with a legal interest therein evidences to the City a valid ownership interest in the Plots. City staff is authorized and directed to take all necessary action to revest the Plots in the name of the City upon the conclusion of the 60-day timeframe. The motion for adoption of the foregoing resolution was duly seconded by Councilmember _______ and upon roll call being taken thereon, the following vote via voice:

Susan St. Ores - Connie Carlson- Ethan Gilmore - John Dahl - Michele Hanson -

WHEREUPON, said Resolution was declared duly passed and adopted and signed by the Mayor and attested by the City Administrator. Passed by the City Council, City of Bayport, Washington County, Minnesota, this 1st day of November, 2021. ATTEST: _________________________________ _________________________________ Adam Bell, City Administrator Susan St. Ores, Mayor

Date:

To:

From:

RE:

October 25, 2021

Honorable Mayor and City Council

Adam R. Bell, City Administrator Laura Eastman, Chief of Police

Consider the 2022 – 2024 labor agreement with Minnesota Teamsters Local Public Employees’ Union #320 for the Police Department

BACKGROUND The current union contract with the city’s Police Department Police Officers (Teamsters Public Employees’ Union #320) expires at the end of 2021. As such, staff engaged in negotiations with the union this fall in order to reach a new three-year agreement lasting through December 31, 2024. The negotiations were completed with both parties’ best interests in mind, and ultimately, a fair tentative agreement has been reached. Significant changes are listed and discussed below. Any increased expenses have been considered as part of the 2022 Preliminary City Budget.

1. ARTICLE 16 FIELD OFFICER TRAINING –Increases amount of comp time earned from 1:8 to 1:4 for serving as field training officer.

• Employees assigned to conduct field training for new employees shall receive I hour ofcompensatory time for each 8 hours 4 hours of Field Training Officer Duties. Employee shallreceive such compensatory time only during the time the employee is conducting direct trainingof the Trainee Officer. Compensatory time for conducting field training duties shall be pro-ratedusing a rate of I hours of compensatory time for each 8 hours 4 hours of field training officerduties. Compensatory time shall be straight time and shall not accumulate at the overtime rateof 1 1/2.

2. ARTICLE 12.7 OVERTIME –Increases comp time bank from 50 hrs. to 60 hrs. This change has little impact on the city and allows the employee to save enough comp time for a full 12-hour shifts.

• Employee shall not accrue more than 50 hours 60 hours of compensatory time. Anycompensatory time above 24 hours straight time not used by December 1 of each year will bepaid off monetarily at the employee's regular hourly rate. Compensatory time off shall bescheduled at a mutually agreeable time for the EMPLOYER and the employee.

3. ARTICLE 19.2 HOLIDAYS - FLOATING HOLIDAYS –Changes holiday from 8 hours to 12 hours. This accommodates the 12-hour shift instead of requiring the employee to use benefit time to earn “full-day” of work.

• Two floating holidays shall be allowed. The floating holidays shall be scheduled in the samemanner as vacation, may not be carried over from year to year and shall not be subject to paypursuant to Section 19.4 below. Floating holidays shall be 12 hours.

4. ARTICLE 21.4 CLOTHING ALLOWANCE –

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

Adds specific language to contract to reflect current practice that allows officers to use their uniform allowance to buy equipment with approval from Chief of Police. The purchase of an off-duty weapon is limited to once every five years.

• Employees will be allowed to purchase off duty weapons using clothing allowance funds once every five (5) years with prior approval from the Chief.

5. ARTICLE 26 WAGES – a. ARTICLE 26.1 Annual COLA

Employees will receive a 3% wage increase/Cost of Living Adjustment (COLA) for each year of the contract. These COLA rates are in line with many of the other public unions in the area and are the same as the previous 2019-2021 contract.

b. ARTICLE 26.4 WAGES, LONGEVITY AND FITNESS INCENTIVE Increases Physical Fitness Incentive from $500 to $750 and add up to a $40 per month reimbursement towards a gym membership. Employees must submit proof of membership for monthly reimbursement. In the past five years, there has been one officer who has earned the incentive.

• Employees are eligible to receive $500.00 $750.00 and up to $40.00 per month towards a gym membership above their base pay rate upon successful completion of the physical fitness standards, as defined in Appendix A. Employees must submit proof of membership for monthly reimbursement. Employees must successfully complete the standards on an annual basis to receive, and to continue to receive, the incentive. The physical fitness incentive is a voluntary program, and payment will be granted in a one-time lumpsum payment upon successful completion.

6. ARTICLE 28 SHIFT DIFFERENTIAL – Changes hours eligible for shift differential from 10pm to 7am to 1900 to 0700 and increase the shift differential amount from $0.50 to $1.00 per hour. This change is to improve moral and compensate employees who work overnight shift. The rate increase is more in line with other surrounding agencies. This incentive will help attract more candidates in the event of hiring.

• Any employee working the hours of 10:00 PM to 7:00 AM 1900 to 0700 shall receive a shift differential of fifty-cents ($0.50) one-dollar ($1.00) per hour for all hours worked from 10:00 PM to 7:00 AM 1900 to 0700.

7. ARTICLE 32 EDUCATION INCENTIVE – Employees who earn or hold a Bachelor's Degree in Law Enforcement will receive a $500 incentive annually and employees who earn or hold a Master's Degree in Law Enforcement will receive $800 each year. Several of the surrounding law enforcement agencies in the area offer this incentive. This incentive encourages employees to obtain further training and education in law enforcement, which is a benefit for the department and city. This incentive will help attract more candidates in the event of hiring.

• Employees who hold a Bachelor's Degree in Law Enforcement will receive five hundred dollars ($500.00) above their base rate of pay paid on the first pay period of each year. Employees who hold a Master's Degree in Law Enforcement will receive eight hundred dollars ($800.00) above their base rate of pay paid on the first pay period of each year.

RECOMMENDATION Staff recommends the City Council approve the 2022 – 2024 labor agreement with Minnesota Teamsters Local Public Employees’ Union #320 for the Police Department Officers, as presented. ATTACHMENTS Labor Agreement Between City of Bayport and Minnesota Teamsters Public and Law Enforcement Employees' Union, Local #320 – Representing Police Officers

Date: October 25, 2021

To: Honorable Mayor and City Council

From: Adam R. Bell, City Administrator Matt Kline, Public Works Director

RE: Consider the 2022 – 2024 labor agreement with Minnesota Teamsters Local Public Employees’ Union #320 for the Public Works Department

BACKGROUND The current union contract with the city’s Public Works Department (Teamsters Public Employees’ Union #320) expires at the end of 2021. As such, staff engaged in negotiations with the union this fall in order to reach a new three-year agreement lasting through December 31, 2024. The negotiations were completed with both parties’ best interests in mind, and ultimately, a fair tentative agreement has been reached. Significant changes are listed and discussed below. Any increased expenses have been considered as part of the 2022 Preliminary City Budget.

1. ARTICLE 9.6 SENIORITYAdds specific language to contract to reflect current practice in awarding overtime by seniority.

• All overtime hours will be awarded by seniority.2. ARTICLE 13. OVERTIME –

a. ARTICLE 13.2 COMPENSATORY TIME –Increases comp time bank from 50 hrs. to 60 hrs. This brings the Public Works Department in line with the Police Department’s proposed change. This change has little budgetary impact outside of the separation scenario.

• Overtime shall be credited to compensatory time off, at the rate of one and one-half (1 ½) hoursof compensatory time for each hour worked to a maximum of fifty (50) sixty (60) hours. Anemployee who has accrued fifty (50) sixty (60) hours of compensatory time and has approval forovertime, the overtime will be compensated at one and one-half (1 ½) times the employee's salaryregular hourly rate. Employees with accrued compensatory time not used by December 1 of eachyear will have their choice of either cashing out all accrued compensatory hours between 40 and60 or a cash out of the entire amount of accrued compensatory hours up to 60 hours theremainder of their compensatory time paid off monetarily by the City at a rate equal to theemployee's regular hourly rate.

b. ARTICLE 13.4 COMPENSATORY TIME –This change replaces the guaranteed comp time earned on the weekend for being on call and checking water/sewer system and replaces it with compensation time for being designated as on call for the whole week. The current practice is to assign one PW employee as “on call” for each week/weekend. That employee is then responsible for checking the systems on the weekend and performing other minor maintenance. This proposed change results in a net increase of 7.5 hours of comp time per week totaling the equivalent of 13.5 hours of compensation. The majority of other cities in the area provide compensation for being designated as “on call” for the entire week and not just the weekends and range from 10.5 hours per week to 30 hours per week, so this proposed change would bring Bayport

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

PW’s 13.5 hours per week more in line with the other cities. The average number of hours for the 16 cities surveyed was 17 hours per week.

• An employee shall receive the following pay per day for being on standby, checking pumps, and other equipment. Monday-Friday 1 hour at one and one-half times (1.5) hourly. Saturday and Sunday 2 hours at one and one-half (1.5) times hourly. three (3) hours pay per day at the base rate for checking pumps and other equipment on weekends and holidays. Such payment shall be in lieu of any overtime or other premium payment and such hours shall not be counted in computing eligibility for overtime compensation. These hours shall be banked pursuant to Section 13.2.

3. ARTICLE 14.2 WAGES – Increases water and sewer license stipend. Current union members hold specialty sewer and water licenses and receive a $30 and $20 monthly stipend respectively for that added training. These stipends did not increase under the current contract but had been adjusted prior to that. Under the proposed change, the sewer license stipend remains the same for 2022, but increases $5 in 2023 and $5 in 2024. The water license stipend is matched to the sewer license stipend and also increases $5 in 2023 and $5 in 2024.

• An employee shall receive additional compensation for holding a valid sewer license. The additional amount shall be $30.00 per month for 2019, 2020 and 2021 2022 for a sewer license. The additional amount shall be paid $35.00 per month for a 2023 sewer license. The additional amount shall be $40.00 per month for 2024 for a sewer license. An additional $20.00 $30.00 per month for 2019, 2020 and 2021 2022 shall be paid for a water license. An additional $35.00 per month for 2023 shall be paid for water license. An additional $40.00 per month for 2024 shall be paid for water license.

4. ARTICLE 16.4 COMFORT AND SAFETY – This change formally documents and specifies the current practice for providing personal protective equipment for employees.

• The Employer shall provide each employee with up to one (1) pair of coveralls, safety vests, jackets, pants, ear and eye protection per year. Such coverallsCoveralls shall be replaced only after a one (1) year period and only when the Employer determines that replacement is necessary. Coveralls may not be utilized for other than the work of the Employer.

5. ARTICLE 19.8 VACATIONS – This change adds language that is already in effect as part of the City’s Personnel Policy.

• If an active Employee dies, their remaining vacation hours will be paid to the surviving spouse/children/estate/beneficiary.

6. ARTICLE 24.1 HOLIDAYS – This change removes Columbus Day from the list of paid holidays and replaces it with Christmas Eve. Additionally, it lists the proposed state holiday of Juneteenth if that becomes an official state holiday. However, until that legislative action occurs, the number of paid holidays remains at twelve.

7. ARTICLE 28.1 UNIFORMS – Annual uniform contributions were increased $20 for 2022, $10 in 2023, and $10 in 2024.

8. ARTICLE 32 HEALTH CARE SAVINGS PLAN (HCSP) – The Union has asked that the city set up a Health Care Savings Plan (HCSP) with the state. All employee severance pay, which includes 50% of accrued sick time at the time of separation for employees with 10 years or more of service, would be placed in this HCSP instead of being paid to the employee as a cash payment. Under the terms of the agreement, any remaining accrued vacation or compensation time is not considered severance and would still be paid out directly to the employee upon separation. There is no additional cost to the city for this program.

• Employees shall participate in the HCSP through Minnesota State Retirement System (MSRS). Employee's severance pay, per Article 23 of this Labor Agreement will be put into the employee's HCSP upon leaving employment with the City.

9. APPENDIX A – PAY SCHEDULE – Employees will receive a 3% wage increase/Cost of Living Adjustment (COLA) for each year of the contract. These COLA rates are in line with many of the other public unions in the area and are the same as the previous 2019-2021 contract. RECOMMENDATION Staff recommends the City Council approve the 2022 – 2024 labor agreement with Minnesota Teamsters Local Public Employees’ Union #320 for the Public Works Department, as presented. ATTACHMENTS Labor Agreement Between City of Bayport and Minnesota Teamsters Public and Law Enforcement Employees' Union, Local #320 – Representing Public Works

within a specific department and may be posted in an appropriate location. Seniority rosters shall be maintained by the Employer on the basis of time in a specific job classification and department.

9.2 A reduction of workforce will be accomplished on the basis of seniority within the bargaining unit. The employee with the higher seniority must also meet the qualifications of any employee that he/she is replacing. An employee on layoff shall have an opportunity to return to work within two (2) years of the time of his/her layoff before anynew employee in the same classification is hired.

9.3 Vacation periods shall be selected on the basis of seniority. until May 15 of each calendar yeaf-:

9.4 Senior qualified employees shall have first preference on the job for promotion and/or advancement when qualifications for the job are equal.

9.5 In the event a promoted employee re-enters the bargaining unit, that employee's seniority date for the purposes of lay-off under Section 9.2, 9.3 and 9.4 of this Article shall be the date of re-entry to the bargaining unit.

9.6 All overtime hours will be awarded by seniority.

ARTICLE 10. DISCIPLINE

10.1 The Employer will discipline employees for just cause only. Discipline may be in the form of:

A. Oral reprimand;

B. Written reprimand;C. Suspension;

D. Demotion; or

E. Discharge

10.2 Suspensions, demotions and discharges shall be in written form.

10.3 Written reprimands, notices of suspension and notices of discharge which are to become part of an employee's personnel file shall be read and acknowledged by a signature of the employee. Employees and the Union shall receive a copy of such reprimands and/or notices.

10.4 Employees may examine their own individual personnel files at reasonable times under the direct supervision of the Employer.

10.5 Employees will not be questioned concerning an investigation of disciplinary action unless the employee has been given an opportunity to have a Union representative present at such questioning.

10.6 Grievances relating to this Article may be initiated by the Union in Step 3 of the Grievance Procedure under Article 7.

ARTICLE 11. CONSTITUTIONAL PROTECTION

Employees shall have the rights granted to all citizens by the United States and Minnesota State Constitution.

Page 5

ARTICLE 12. HOURS OF WORK

12. 1 The sole authority in work schedules is the Employer. The normal work day for an employee shall be eight (8) hours, 7:00 a.m. to 3:30 p.m. The normal work week shall be forty (40) hoursMonday through Friday.

12.2 Nothing herein shall be construed as a guarantee of any work hours or of workavailability.

ARTICLE 13. OVERTIME

13 .1 Overtime is defined as all hours compensated in excess of forty ( 40) hours per week or eight (8) hours per day and for all hours worked on Saturday, Sunday and holidays or daysobserved as holidays

13 .2 Overtime shall be credited to compensatory time off, at the rate of one and one-half (1 ½) hours ofcompensatory time for each hour worked to a maximum of fifty (50) sixty (60) hours. An employeewho has accrued fifty (50) sixty (60) hours of compensatory time and has approval for overtime,the overtime will be compensated at one and one-half (1 ½) times the employee's salafy regularhourly rate. Employees with accrued compensatory time not used by December 1 of each year willhave their choice of either cashing out all accrued compensatory hours between 40 and 60 or acash out of the entire amount of accrued compensatory hours up to 60 hours the remainder of theircompensatory lime paid off monetarily by the City at a rate equal to the employee's regular hourlyrate.

13 .3 An employee must request the use of compensatory time off at least forty-eight (48) hours prior to its use. All compensatory time off must be approved by the Employer prior to its use.

13.4 An employee shall receive the following pay per day for being on standby, checking pumps, and other equipment. Monday-Friday 1 hour at one and one-half times (1.5) hourly. Saturday and Sunday 2 hours at one and one-half (1.5) times hourly. three (3) hours pay per day at the base rate for checking pumps and other equipment on 1.veekends and holidays. Such payment shall be in lieu of any overtime or other premium payment and such hours shall not be counted in computing eligibility for overtime compensation. These hours shall be banked pursuant to Section -l-:3+.

13.5 For the purpose of computing overtime compensation, overtime hours shall not be pyramided, compounded or paid twice for the same hours worked.

ARTICLE 14. WAGES

14.1 The wage rates for employees shall be established in accordance with Appendix A which is attached hereto.

14.2 An employee shall receive additional compensation for holding a valid sewer license. The additional amount shall be $30.00 per month for 2019, 2020 and 2021 2022 for a sewer license. The additional amount shall be paid $35.00 per month for a 2023 sewer license. The additional amount shall be $40.00 per month for 2024 for a sewer license. An additional P-0--00 $30.00 per month for 2019, 2020 and 2021 2022 shall be paid for a water license. An additional $35.00 per month for 2023 shall be paid for water license. An additional $40.00 per month for 2024 shall be paid for water license.

ARTICLE 15. INSURANCE

15.1 The Employer shall provide and pay for a fifty-thou s a n d -d o l l a r ($50,000.00) term life insurance coverage for each employee.

15 .2 Individual and dependent health care coverage will be made available for each employeeand his/her dependents. A. Individual Coverage

Page 6

15.3 The Employer shall pay for dental insurance for the employee. Dental Insurance shall only be provided for the employee.

ARTICLE 16. COMFORT AND SAFETY

16.1 First aid kits shall be stocked and placed at each work location.

16.2 All Employees who are injured during the course of their employment shall file an accident report with the designated supervisor no matter how slight the injury, on a form furnished by the Employer.

16.3 The Employer shall comply with the provisions of Minn. Stat. Chap. 182 (1976), (OSHA). Maintenance of safe work areas and the prevention of accidents are the continuing responsibilities of the Employer and the employees.

16.4 The Employer shall provide each employee with up to one (1) pair of coveralls, safety vests, jackets, pants, ear and eye protection per year. Such coveralls Coveralls shall be replaced only after a one (1) year period and only when the Employer determines that replacement is necessary. Coveralls may not be utilized for other than the work of the Employer.

ARTICLE 17. PROBATIONARY PERIODS

17.1 All new hired or rehired employees will serve a one (1) year probationary period.

17.2 At any time during the probationary period referred to in Section 17.1, an employee may be terminated or reassigned at the sole discretion of the Employer.

17.3 All promotions and transfers shall be subject to a one (1) year probationary period. If the employee who has been promoted is found unsuited for work of the position to which he/she they were promoted, the Employer will reinstate him/her them to the position and rate of pay previously held, with no loss in seniority.

17.4 Employees serving an initial probationary period shall earn vacation and sick leave benefits, but may not use them until the successful completion of the probationary period. An employee leaving employment prior to the completion of the probationary period shall have no accumulated benefits for severance purposes.

ARTICLE 18. POSTING OF JOB VACANCIES

Notice of new jobs, job openings, vacancies, etc. will be posted where all employees will have ample opportunity to see same. Said notices will be posted for at least ten (10) working days. Employees who bid the posted job, but are not selected, will be given, in writing, reasons for their non-selection, if requested.

ARTICLE 19. VACATIONS

19.1 The Employer shall grant a paid vacation to an employee in accordance with the following schedule:

0-5 years of service

6 - 10 years of service10 days/year

15 days/year

Page 8

11 - 15 years of service

16 years of service

17 years of service

18 years of service

19 years of service

20 -29 years of service

30 years of service

31 - 34 years of service

35 - 39 years of service

40 years of service

41 + years of service

20 days/year

21 days/year

22 days/year

23 days/year

24 days/year

25 days/year

26 days/year

27 days/year

30 days/year

32 days/year

34 days/year

19.2 Vacation may be accumulated to a maximum of thirty (30) days.

19.3 Employees shall be allowed to take their vacation in accordance with their position on the seniority list according to classification, subject to the needs of the Employer and the Employer's approval.

19.4 Vacations - Employees shall earn vacation during the probationary period, but shall not use vacation leave without the approval of the Employer.

19.5 Vacation leave may be used as earned, provided that the Employer shall approve the requested time.

19.6 Any employee leaving the City employment shall receive unused accumulated vacation leave if said employee has given proper notice (fourteen (14) days).

19.7 In addition to the vacations set forth above, after two (2) years of service, permanent employees shall be granted one (1) day personal leave with pay to take care of personal business that can only be taken care of during normal working hours. Said leave will be non-accumulative and subject to prior approval of the Employer.

19.8 If an active Employee dies their remaining vacation hours will be paid to the surviving spouse/chi Id ren/estate/benefi ci ary.

ARTICLE 20. REST PERIODS

Employees covered by this Agreement shall be allowed two (2) paid fifteen (15) minute breaks and one (1) unpaid lunch period of at least thirty (30) minutes during a normal work day.

ARTICLE 21. SICK LEAVE

All regular employees shall be credited with eight (8) hours of sick leave for each month worked. This accrual rate shall apply until the employee earns eight hundred (800) hours of sick leave. Thereinafter, sick leave shall accrue at a rate of four (4) hours for each month worked. Sick leave

shall be granted for actual sickness, temporary physical disability, serious illness or death in the immediate family or quarantine. The Employer, at its discretion, may require a doctor's certificate showing the nature of any injury or illness.

ARTICLE 22. INJURY ON DUTY

Injury on Duty - Any employee inured on duty shall receive up to six (6) months' pay without loss to any accrued sick leave or vacation leave provided as follows:

Page 9

ARTICLE 32. HEAL TH CARE SAVINGS PLAN (HSCP):

Employees shall participate in the HCSP through Minnesota State Retirement System (MSRS). Employee's severance pay, per Article 23 of this Labor Agreement will be put into the employee's HCSP upon leaving employment with the City.

ARTICLE � 33. DURATION

This Agreement shall be effective as of January 1, � 2022 and shall remain in full force and effect untilDecember 31, � 2024.

CITY OF BAYPORT TEAMSTERS LOCAL 320

Mayor Business Agent

City Administrator Union Steward

Date: ______ _ Date: _________ _

Page 12

Bayport Fire Department

1012 5th Avenue North (Station Address) Bayport, MN 55003 294 3rd St. North (Mailing Address) Bayport, MN 55003 Fire Hall Phone (651) 275-4401 • Fax (651) 275-4402

Date: October 26, 2021 To: Mayor and City Council

Adam Bell, City Administrator From: Allen Eisinger, Fire Chief Re: November Fire Chief’s Memo The October call volume is 60, compared to 105 in October 2020. Year to date call volume is 757, compared to 798 in 2020. Monthly drills were quarterly EMR and SCBA review. Fire inspections and new plan reviews are ongoing. Past Meetings/Events

• Fire Prevention Week • Fire Station Open House - October 9 • Anniversaries: Adam Stafne - 3 Years, Josh Eisinger - 20 Years, Barney Sachs - 9 Years, Jake

Eisinger - 17 Years, Kyle Carlson - 17 Years Upcoming Meetings/Events

• Santa Escort - November 26

Date: October 25, 2021 To: Mayor and City Council

City Administrator Adam Bell From: Police Chief Laura Eastman Subject: November City Council report - Police Reports and Updates Past Events 8/16/21 Officer Cornell attended Commercial Vehicle Inspection course & has conducted 4 CMV traffic stops 9/17-9/18 Derby Days – officers and reserves assisted at the pet parade, dance and Lakeside Park events. 10/07/21 Mandatory weapons training – all officers Ongoing Assist w/traffic control assistance at Andersen Elementary School Upcoming 10/31/21 Halloween event - officers and reserves to canvas neighborhoods w/glow necklaces & candy 12/01/21 Lighting of the Village Green – Chief Eastman & Reserves TBD Toys for Tots 2021 -Total incidents/calls/self-initiated responses to date = 6,945 Facebook Posts

Bayport Police Department Laura Eastman 294 North 3rd Street Chief of Police Bayport, Minnesota 55003 Phone: 651-275-4400 Jay Jackson Fax: 651-275-4411 Sergeant

2

SEPT. LOGS Continued. 9/26/2021 0:46 BP21006423 XX CENTRAL AVE, Park Lockup and Event Flyers Posted 9/26/2021 0:58 BP21006424 XXX 3RD ST N, BAYPORT Honor Box Envelopes 9/26/2021 1:07 BP21006425 60XXX -649 3RD ST N, V/W Parked against flow of traffic 9/26/2021 3:10 BP21006427 XXX Highway 95 N, BAYPORT MEDICAL 9/26/2021 3:38 BP21006429 XXX 5th Ave N, ALARM-BUSINESS/RES/FIRE/MEDICAL/ETC 9/26/2021 13:47 BP21006430 3rd St N / 2nd Ave N, BAYPORT DRIVING COMPLAINT 9/26/2021 15:08 BP21006431 XXX LAKESIDE DR S, 911 ABANDONED/HANGUP/OPEN LINE 9/26/2021 19:52 BP21006435 XXX 6TH ST N, BAYPORT V/W Headlamp Out 9/26/2021 20:08 BP21006437 3rd St S and 2nd Ave S, BAYPORT Stat Radar 9/26/2021 20:11 BP21006438 40XXX -499 MIN ST S,V/W Speed/Failure to Maintain Single Lane 9/26/2021 20:21 BP21006439 30XXX -399 MINNESOTA ST S, BAYPORT V/W Speed 9/26/2021 20:29 BP21006440 40XXX -498 MINNESOTA ST S, BAYPORT V/W Speed 9/26/2021 22:03 BP21006441 XX CENTRAL AVE, BAYPORT Park Close 9/26/2021 22:13 BP21006442 XX CENTRAL AVE, BAYPORT In Park After Hours 9/26/2021 22:39 BP21006444 XXX MINNESOTA ST S, V/W Failure to maintain a single lane 9/26/2021 23:33 BP21006447 50XXX -598 MINNESOTA ST S, BAYPORT V/W Speed 9/27/2021 8:39 BP21006453 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 9/27/2021 10:19 BP21006454 Minnesota St S / 5th Ave S,W/W SPEED (COMM VEH INSP) 9/27/2021 10:44 BP21006455 40XXX -498 MINNESOTA ST S, W/W SPEED/SEATBELT 9/27/2021 12:37 BP21006456 XX CENTRAL AVE, BAYPORT PARK RESERVATIONS 9/27/2021 13:46 BP21006457 XXX Mna St S, CITE - USE OF COMM DEVICE (2ND OFFENSE) 9/27/2021 15:29 BP21006461 MN ST S / 2ND AVE S, BAYPORT VW/Use of Wireless Device 9/27/2021 16:22 BP21006465 Minnesota St S / Osprey Blvd, BAYPORT W/W SPEED 9/27/2021 18:55 BP21006466 XXX 3rd St N, OFFICER COMPLAINT/ALLEGATION 9/27/2021 21:21 BP21006471 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 9/27/2021 23:40 BP21006473 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 9/27/2021 23:46 BP21006474 XXX 5TH AVE N, BAYPORT CITIZEN/PUBLIC ASSIST 9/28/2021 1:33 BP21006477 XXX 3RD ST S, BAYPORT DIRECTED PATROL 9/28/2021 4:51 BP21006480 MAINE ST S / 3RD AVE S, SUSPICIOUS PERSON/ACTIVITY 9/28/2021 8:40 BP21006484 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 9/28/2021 8:57 BP21006485 XXX 6th St N, BAYPORT ILLEGAL BURN 9/28/2021 12:12 BP21006486 70XXX -973 MN ST S, CITE - USE OF COMM DEVICE 9/28/2021 15:23 BP21006488 XXX 4TH ST N, BAYPORT SCHOOL CROSSING

3

9/28/2021 15:32 BP21006489 70XXX -973 MN ST S, CITE - USE OF COMM DEVICE 9/28/2021 15:48 BP21006490 3rd St N / 3rd Ave N, CITE - SPEED 46/30 (COMM VEH INSP) 9/28/2021 19:34 BP21006491 XXX 3RD ST S, BAYPORT FOLLOW UP 9/28/2021 21:20 BP21006498 10XXX -198 3RD ST N, BAYPORT V/W SPEED 9/28/2021 21:37 BP21006500 12XXX -198 MINNESOTA ST S, BAYPORT V/W SPEED 9/28/2021 22:02 BP21006503 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 9/29/2021 1:49 BP21006506 XXX 3RD ST S, BAYPORT DIRECTED PATROL 9/29/2021 2:14 BP21006512 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 9/29/2021 8:07 BP21006517 XXX 4th Ave N, BAYPORT MEDICAL 9/29/2021 8:23 BP21006518 3RD ST N / 3RD AVE N, BAYPORT CITIZEN/PUBLIC ASSIST 9/29/2021 12:24 BP21006519 XXX Highway 95 N, BAYPORT MEDICAL 9/29/2021 12:37 BP21006520 XXX 4th Ave N, BAYPORT CIVIL MATTER/DISPUTE 9/29/2021 20:23 BP21006524 XXX CENTRAL AVE, BAYPORT OPEN DOOR/WINDOW 9/29/2021 20:33 BP21006525 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 9/29/2021 20:39 BP21006526 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 9/29/2021 20:46 BP21006527 XXX 3RD ST N, BAYPORT Honor Box Payments 9/29/2021 20:59 BP21006529 1XXX INSPIR PKWY N, BAYPORT PARKING VIOLATION 9/29/2021 21:19 BP21006531 XX and 3rd ave s, BAYPORT Stat Radar 9/29/2021 21:26 BP21006532 70XXX -973 MINNESOTA ST S, BAYPORT V/W Speed 9/29/2021 21:34 BP21006533 12XXX -199 MINNESOTA ST S, BAYPORT V/W Speed 9/29/2021 22:53 BP21006534 50XXX -599 MINNESOTA ST S, BAYPORT V/W Speed 9/30/2021 0:50 BP21006535 XX CENTRAL AVE, BAYPORT Park Close and Event Flyer 9/30/2021 1:16 BP21006537 37XXX -399 3RD AVE S, BAYPORT V/W Speed 9/30/2021 3:43 BP21006539 XXX 5th Ave N, BAYPORT PURSUIT 9/30/2021 13:10 BP21006542 XXX Highway 95 N, BAYPORT MEDICAL 9/30/2021 15:06 BP21006543 Andersen Elementary, BAYPORT School Crossing 9/30/2021 18:14 BP21006544 29XXX -241 PRIMROSE PATH N, COMMUNITY CONTACT 9/30/2021 18:18 BP21006545 PRIVATE DR, BAYPORT PARKING VIOLATION 9/30/2021 18:55 BP21006547 XXX 3RD ST N, BAYPORT V/W Speed 9/30/2021 19:08 BP21006548 XXX 3RD ST N, BAYPORT Honor Box Payments 9/30/2021 19:11 BP21006549 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 9/30/2021 21:42 BP21006550 XX CENTRAL AVE, BAYPORT Park Close 9/30/2021 22:12 BP21006553 10XXX -199 3RD ST N, CITED - Drug Para and Speeding October Logs 10/1/2021 1:16 BP21006554 XXX 6th St N, BAYPORT MEDICAL 10/1/2021 7:23 BP21006559 XXX 3RD ST N, BAYPORT GUN PERMIT 10/1/2021 8:10 BP21006563 50XXX -598 MINNESOTA ST S, BAYPORT CITE - SPEED 56/30 10/1/2021 8:43 BP21006564 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 10/1/2021 14:41 BP21006566 10XXX -1098 5TH AVE N, BAYPORT W/W SPEED 10/1/2021 15:07 BP21006567 XXX 3rd St N, BAYPORT CITIZEN/PUBLIC ASSIST 10/1/2021 15:15 BP21006569 XXX Highway 95 N, BAYPORT MEDICAL 10/1/2021 15:21 BP21006568 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 10/1/2021 15:50 BP21006570 30XXX -398 MN ST S, BAYPORT W/W PASS ON RIGHT 10/1/2021 16:03 BP21006571 63XXX -698 MN ST S, CITE - SEAT BELT VIOL/NO MN DL 10/1/2021 16:24 BP21006572 MN ST S, BAYPORT W/W FAIL TO MAINTAIN LANE 10/1/2021 20:48 BP21006579 40XXX -499 3RD ST N, BAYPORT CITIZEN/PUBLIC ASSIST 10/1/2021 22:25 BP21006582 XXX 5th Ave S, BAYPORT UNWANTED PERSON/VEHICLE 10/1/2021 23:34 BP21006583 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 10/2/2021 0:10 BP21006585 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/2/2021 0:24 BP21006586 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/2/2021 0:55 BP21006587 Saint Croix River - Mnr7, BAYPORT ASSIST OTHER AGENCY 10/2/2021 8:23 BP21006591 ALLEY, BAYPORT W/W SPEED 10/2/2021 8:32 BP21006592 40XXX -449 CENTRAL AVE, BAYPORT W/W SPEED 10/2/2021 8:47 BP21006594 MN ST S / 7TH AVE S, BAYPORT W/W PASS ON RIGHT 10/2/2021 10:30 BP21006599 STAGECOACH TRL N & 5TH AVE N, BAYPORT W/W SPEED 10/2/2021 10:34 BP21006601 XXX Highway 95, BAYPORT LOST DOG 10/2/2021 10:34 BP21006600 XXX Highway 95 N, BAYPORT MEDICAL 10/2/2021 12:57 BP21006602 XXX 9th St N, 911 ABANDONED/HANGUP/OPEN LINE 10/2/2021 13:31 BP21006603 MINNESOTA ST S / 3RD AVE S, BAYPORT W/W SPEED 10/2/2021 13:52 BP21006604 63XXX -699 MINNESOTA ST S, BAYPORT W/W SPEED

4

10/2/2021 22:21 BP21006615 Unknown, BAYPORT CITIZEN/PUBLIC ASSIST 10/2/2021 22:34 BP21006616 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 10/2/2021 23:58 BP21006619 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 9/29/2021 21:07 BP21006530 10XXX -1099 5TH AVE N, BAYTOWN TOWNSHIP V/W Speed 10/1/2021 17:51 BP21006573 29XXX -3498 ST. TRL N, W/W PASS ON RIGHT 9/26/2021 3:19 BP21006428 XXX Water St S, STILLWATER ASSIST OTHER AGENCY 10/1/2021 3:35 BP21006558 XXX AOA STILLWATER CITIZEN/PUBLIC ASSIST 9/27/2021 15:49 BP21006462 22XXX -2898 ST. CROIX TRL N, V/W EXPIRED REG 10/2/2021 18:55 BP21006607 Hudson Rd N / Stagecoach Trl N, ASSIST OTHER AGENCY 10/3/2021 0:33 BP21006620 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/3/2021 3:15 BP21006622 XXX Highway 95 N, BAYPORT MEDICAL 10/3/2021 10:35 BP21006631 XXX 1st Ave N, BAYPORT MEDICAL 10/3/2021 11:19 BP21006633 XXX MINNESOTA ST S, BAYPORT W/W SPEED 10/3/2021 12:28 BP21006635 XX Central Ave, BAYPORT PARKING QUESTIONS 10/3/2021 13:26 BP21006636 20XXX -298 3RD ST N, BAYPORT W/W SPEED 10/3/2021 13:43 BP21006637 XXX 3RD ST N, BAYPORT LOST KEYS 10/3/2021 15:10 BP21006638 INSPIR PKWY S / PRAIRIE WAY S, COMMUNITY CONTACT 10/3/2021 15:52 BP21006641 Unknown, BAYPORT ROAD RAGE INCIDENT 10/3/2021 16:03 BP21006642 XXX 3rd St S, BAYPORT PARKING COMPLAINT 10/3/2021 17:21 BP21006643 35XXX -398 1ST AVE S,W/W SPEED 10/3/2021 19:21 BP21006644 XXX Periwinkle Pl, 911 ABANDONED/HANGUP/OPEN LINE 10/3/2021 23:47 BP21006648 XXX 3RD ST S, BAYPORT DIRECTED PATROL 10/3/2021 23:53 BP21006649 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/4/2021 0:01 BP21006650 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/4/2021 4:48 BP21006656 XXX Highway 95 N, BAYPORT MEDICAL 10/4/2021 5:17 BP21006657 XXX 4th St N, BAYPORT UNWANTED PERSON/VEHICLE 10/4/2021 7:01 BP21006658 XXX Highway 95 N, BAYPORT MEDICAL 10/4/2021 8:18 BP21006659 3RD ST N / 3RD AVE N, BAYPORT CITIZEN/PUBLIC ASSIST 10/4/2021 10:01 BP21006661 XXX Pickett St N, BAYPORT MEDICAL 10/4/2021 14:19 BP21006662 XXX Highway 95 N, BAYPORT DRUGS 10/4/2021 20:00 BP21006664 XXX Block 5th Ave N, BAYPORT Stat Radar 10/4/2021 20:35 BP21006666 70XXX -972 MN ST S, V/W Speed and Suspended Object 10/4/2021 20:46 BP21006667 XXX MINNESOTA ST S, BAYPORT V/W Speed 10/4/2021 21:19 BP21006669 XXX 5TH AVE N, BAYPORT Posted Event Flyers 10/4/2021 21:49 BP21006672 10XXX -198 3RD ST N,CITED - Speed, V/W Expired Registration 10/4/2021 22:21 BP21006673 XXX 5TH AVE N, BAYPORT OPEN DOOR/WINDOW 10/4/2021 23:02 BP21006674 XX CENTRAL AVE, BAYPORT Park Close 10/5/2021 8:43 BP21006677 3RD ST N / 3RD AVE N, CITIZEN/PUBLIC ASSIST 10/5/2021 10:40 BP21006678 XXX 4th St N, ALARM-BUSINESS/RES/FIRE/MEDICAL/ETC 10/5/2021 12:04 BP21006679 XXX MAINE ST N, BAYPORT City Ord 10/5/2021 12:04 BP21006680 XXX PICKETT ST N, BAYPORT ASSIST OTHER AGENCY 10/5/2021 14:21 BP21006681 XXX 4th Ave N, BAYPORT MEDICAL 10/5/2021 15:53 BP21006682 XXX Highway 95 N, BAYPORT MEDICAL 10/5/2021 18:07 BP21006684 XXX 4th St S, BAYPORT SUSPICIOUS PERSON/ACTIVITY 10/5/2021 19:48 BP21006686 XXX Block 5th Ave N, BAYPORT Stat Radar 10/5/2021 20:20 BP21006688 30XXX -398 MINNESOTA ST S, BAYPORT V/W Speed 10/5/2021 20:54 BP21006690 40XXX -499 MINNESOTA ST S, BAYPORT V/W Speed 10/5/2021 21:09 BP21006691 3rd St N / 6th Ave S, BAYPORT V/W Speed 10/5/2021 21:19 BP21006692 3rd St N / 5th Ave N, BAYPORT V/W - Headlight Out 10/5/2021 21:24 BP21006694 XXX Inspiration Pkwy N, BAYPORT MEDICAL 10/5/2021 21:26 BP21006693 XX CENTRAL AVE, BAYPORT Park Close 10/5/2021 22:58 BP21006696 XXX 3rd St N, BAYPORT WARRANT ARREST 10/6/2021 9:03 BP21006700 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 10/6/2021 11:02 BP21006703 40XXX -498 MINNESOTA ST S, BAYPORT W/W SPEED 10/6/2021 11:55 BP21006704 Minnesota St S / Osprey Blvd, BAYPORT V/W NO PLATE 10/6/2021 14:34 BP21006706 50X MN ST S, CITE - NO VALID MN DL/NO SEAT BELT/NO INS 10/6/2021 15:42 BP21006709 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 10/6/2021 16:23 BP21006710 56th St N / Stagecoach Trl N, SUSPICIOUS PERSON/ACTIVITY 10/6/2021 17:01 BP21006711 XXX 3rd St N, BAYPORT CITIZEN/PUBLIC ASSIST 10/6/2021 17:58 BP21006712 XXX PRAIRIE WAY N, BAYPORT COMMUNITY CONTACT

5

10/6/2021 20:32 BP21006717 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 10/6/2021 23:04 BP21006721 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/7/2021 7:26 BP21006726 40XXX - MN ST S,V/W FAIL TO MAINTAIN LANE 10/7/2021 7:38 BP21006728 XXX 4th Ave N, BAYPORT VEHICLE UNLOCK 10/7/2021 9:52 BP21006731 XXX 4th St N, BAYPORT RUNAWAY 10/7/2021 12:56 BP21006732 XXX 4TH AVE N, ASSIST TO PUBLIC WORKS 10/7/2021 15:20 BP21006733 XXX 4TH ST N, BAYPORT SCHOOL CROSSING 10/7/2021 16:20 BP21006734 INSPIR PKWY S / STAGECOACH TRL N, DIRECTED PATROL 10/7/2021 16:29 BP21006735 1XXX INSPIR PKWY N, BOAT TRLPARKING COMPLAINT 10/7/2021 16:34 BP21006736 1XXX INSPIR PKWY N, BAYPORT PARKING COMPLAINT 10/7/2021 16:44 BP21006737 1XXX INSPIR PKWY N, BAYPORT COMMUNITY CONTACT 10/7/2021 21:40 BP21006744 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 10/7/2021 22:03 BP21006746 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/7/2021 23:55 BP21006749 XXX 3RD ST S, BAYPORT DIRECTED PATROL 10/8/2021 1:52 BP21006753 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/8/2021 10:23 BP21006755 XXX 3RD ST N, BAYPORT OFFICER INFORMATION 10/8/2021 11:37 BP21006756 XXX 3RD ST N, BAYPORT LOST PROPERTY/ITEM 10/8/2021 20:35 BP21006759 30XXX -348 4TH AVE S, BAYPORT V/W Speed 10/8/2021 20:49 BP21006760 40XXX -499 MINNESOTA ST S, BAYPORT V/W Speed 10/8/2021 21:00 BP21006761 XX and 3rd ave s, BAYPORT Stat Radar 10/8/2021 21:10 BP21006763 XXX INSPIR PKWY N, BAYPORT PARKING VIOLATION 10/8/2021 21:17 BP21006764 50X -Co. 21 V/W Failure to Maintain Lane/ Use of Comm. Device 10/8/2021 21:52 BP21006765 7th Ave S / Mn 911 ABANDONED/HANGUP/OPEN LINE 10/8/2021 22:15 BP21006767 XX CENTRAL AVE, BAYPORT In Park After Hours 10/8/2021 22:20 BP21006768 XX CENTRAL AVE, BAYPORT Park Close and Event Flyers 10/9/2021 0:47 BP21006773 3RD ST N / 5TH AVE N, BAYPORT BUSINESS CHECK 10/9/2021 12:16 BP21006775 Lakeside Park Boat Landing, BAYPORT LOCKOUT 10/9/2021 12:40 BP21006776 XXX 3RD ST N, BAYPORT CITIZEN/PUBLIC ASSIST 10/9/2021 19:31 BP21006777 XXX 3rd Ave S, BAYPORT WARRANT ARREST 10/9/2021 21:17 BP21006780 XX CENTRAL AVE, BAYPORT Park Close 10/9/2021 21:26 BP21006781 XXX 3RD ST N, BAYPORT Honor Box Payment Collection 10/9/2021 21:31 BP21006782 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 21:39 BP21006783 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 21:52 BP21006784 XXX 3RD ST N, BAYPORT Honor Box Payment Collection 10/9/2021 21:56 BP21006785 XXX Inspir Pkwy N, 911 ABANDONED/HANGUP/OPEN LINE 10/9/2021 22:03 BP21006786 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:07 BP21006787 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:10 BP21006788 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:17 BP21006790 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:26 BP21006791 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:29 BP21006792 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/9/2021 22:32 BP21006793 XX CENTRAL AVE, BAYPORT PARKING VIOLATION 10/8/2021 23:54 BP21006770 45X Co. 21, BYTN V/W failure to stop at STOP sign 10/9/2021 1:05 BP21006774 2X St Croix N, Fail to Maintain L& Impeding Traffic - Slow Speed 10/10/2021 0:47 BP21006794 1XX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/10/2021 1:13 BP21006796 XXX Block 5th Ave N, BAYPORT Business Checks 10/10/2021 2:26 BP21006800 3RD ST N & 6TH AVE N, BAYPORT CITED - Speed 10/10/2021 9:38 BP21006802 XXX Highway 95 N, BAYPORT MEDICAL 10/10/2021 10:11 BP21006803 Unknown, BAYPORT CITIZEN/PUBLIC ASSIST 10/10/2021 19:26 BP21006805 XX Central Ave, BAYPORT VEHICLE UNLOCK 10/10/2021 20:05 BP21006807 30XXX -399 MINNESOTA ST S, BAYPORT V/W Speed 10/10/2021 20:11 BP21006808 40XXX -499 MN ST S, V/W Failure to Maintain Single Lane 10/10/2021 20:20 BP21006809 XX and 3rd ave s, BAYPORT Stat Radar 10/10/2021 20:38 BP21006811 50XXX -MNST S, V/W Speed and Failure to update DL address 10/10/2021 21:37 BP21006813 5TH AVE S, BAYPORT V/W Speed 10/10/2021 21:51 BP21006814 50XXX -599 MINNESOTA ST S, BAYPORT V/W Speed 10/10/2021 22:00 BP21006815 50XXX -599 MINNESOTA ST S, BAYPORT V/W Speed 10/11/2021 0:22 BP21006816 XX CENTRAL AVE, BAYPORT Park Close 10/11/2021 21:25 BP21006830 HWY 95 JNO 8TH AVE N, BAYPORT STATIONARY RADAR 10/11/2021 22:02 BP21006833 XXX 5TH AVE N, SUSPICIOUS PERSON/ACTIVITY

6

10/11/2021 23:10 BP21006835 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/12/2021 1:50 BP21006838 XXX Highway 95, SUSPICIOUS PERSON/ACTIVITY 10/12/2021 2:51 BP21006840 30XXX -399 MINNESOTA ST S, BAYPORT V/W SPEED 10/12/2021 3:09 BP21006841 XXX 3RD ST S, BAYPORT DIRECTED PATROL 10/12/2021 4:41 BP21006843 XXX 5TH AVE N, BAYPORT CITIZEN/PUBLIC ASSIST 10/12/2021 4:47 BP21006844 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/12/2021 19:45 BP21006851 XXX 3rd St S, BAYPORT SUSPICIOUS PERSON/ACTIVITY 10/12/2021 23:47 BP21006857 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/13/2021 2:55 BP21006858 XXX 3RD ST S, BAYPORT DIRECTED PATROL 10/13/2021 3:15 BP21006860 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/13/2021 4:26 BP21006861 MNT S / 2ND AVE S, BAYPORT STATIONARY RADAR 10/13/2021 8:39 BP21006863 XXX 7th St N, BAYPORT OFFICER INFORMATION 10/13/2021 11:54 BP21006864 XXX 4th Ave N, BAYPORT FIRE 10/13/2021 14:56 BP21006867 XXX 3rd Ave S, BAYPORT OFFICER INFORMATION 10/13/2021 17:09 BP21006868 XXX Pickett St N, SUSPICIOUS PERSON/ACTIVITY 10/13/2021 18:49 BP21006869 XXX 4th St N, BAYPORT VEHICLE UNLOCK 10/13/2021 21:50 BP21006873 XX and 2nd Ave S, BAYPORT Stat Radar 10/13/2021 21:58 BP21006874 10XXX -3RD ST N,CITED – DAR, V/W Speed and Littering 10/13/2021 22:49 BP21006875 50XXX -598 MNST S, CITED - Speed and Driver's Permit Violation 10/14/2021 0:50 BP21006876 XX CENTRAL AVE, BAYPORT Park Close 10/14/2021 1:28 BP21006877 XXX Block 5th Ave N, BAYPORT Business Checks 10/14/2021 3:00 BP21006879 XXX 5TH AVE N, BAYPORT Event Flyer 10/14/2021 6:48 BP21006882 Highway 95 N / 10th Ave N, BAYPORT ASSIST OTHER AGENCY 10/14/2021 11:26 BP21006884 Unknown, BAYPORT CITIZEN/PUBLIC ASSIST 10/14/2021 17:10 BP21006889 1XXX Planters Path, BAYPORT Property Retrieval 10/14/2021 20:04 BP21006894 XX and 3rd ave s, BAYPORT Stat Radar 10/14/2021 20:09 BP21006895 74XXX -799 3RD ST N, BAYPORT V/W Speed 10/14/2021 20:32 BP21006896 XXX Pickett St N, BAYPORT DRUGS 10/14/2021 21:04 BP21006897 30XXX -398 3RD ST N, BAYPORT V/W Headlamp Out 10/14/2021 21:21 BP21006898 63XXX -698 MINNESOTA ST S, BAYPORT V/W Speed 10/14/2021 23:13 BP21006900 40XXX -MN ST S,V/W Failure to Maintain Single Lane 10/14/2021 23:25 BP21006901 XXX 9th St N, BAYPORT MEDICAL 10/15/2021 1:03 BP21006902 XX CENTRAL AVE, BAYPORT Park Close 10/15/2021 1:10 BP21006903 50XXX -598 MINNESOTA ST S, BAYPORT CITED - Speed 10/15/2021 1:50 BP21006905 XXX Block 5th Ave N, BAYPORT Business Checks 10/15/2021 6:58 BP21006908 XXX 4th Ave N, ALARM-BUSINESS/RES/FIRE/MEDICAL/ETC 10/15/2021 15:44 BP21006909 XXX 6th St N, BAYPORT MEDICAL 10/15/2021 22:00 BP21006917 3RD ST N / 3RD AVE N, BAYPORT STATIONARY RADAR 10/15/2021 23:15 BP21006918 75XXX -998 Highway 95 N, BAYPORT STATIONARY RADAR 10/15/2021 23:23 BP21006919 XXX 3RD ST S, BAYPORT DIRECTED PATROL 10/14/2021 9:29 BP21006885 XXX Cimarron, LAKE ELMO AOA/Missing Juvenile 10/13/2021 18:56 BP21006872 Main St N / Mulberry St E, STILLWATERAOA 10/14/2021 3:35 BP21006880 XXX Main St S, STILLWATER ASSIST OTHER AGENCY 10/14/2021 19:31 BP21006892 2X QUANT AVE N, V/W Failure to Maintain Lane and Headlight Out 10/15/2021 1:49 BP21006906 2XXX CO. 21 WLK TOWNSHIP AOA 10/16/2021 0:08 BP21006921 XX CENTRAL AVE, BAYPORT CITIZEN/PUBLIC ASSIST 10/16/2021 2:48 BP21006926 1XXX INSPIRATION PKWY N, BAYPORT DIRECTED PATROL 10/16/2021 3:03 BP21006928 XXX 3RD ST N, BAYPORT SUSPICIOUS PERSON/ACTIVITY 10/16/2021 9:16 BP21006931 XXX State St N, BAYPORT FOUND PROPERTY/ITEM 10/16/2021 9:29 BP21006932 XXX Mariner Drive Ct, BAYPORT MEDICAL 10/16/2021 11:03 BP21006935 XXX 3rd St N, BAYPORT CITIZEN/PUBLIC ASSIST 10/16/2021 12:21 BP21006936 XXX 2nd Ave N, BAYPORT FIRE 10/16/2021 12:24 BP21006937 XXX 5th St S, BAYPORT MEDICAL 10/16/2021 13:17 BP21006938 Point Rd / 10th Ave N, BAYPORT TRAIN COMPLAINT 10/16/2021 17:37 BP21006939 3rd St N / 2nd Ave N, BAYPORT DRIVING COMPLAINT 10/16/2021 18:11 BP21006940 XXX 3RD ST N, ALCOHOL / TOBACCO COMPLIANCE CHECKS 10/16/2021 18:12 BP21006941 XXX 3RD ST N, ALCOHOL COMPLIANCE CHECK FAIL 10/16/2021 19:09 BP21006942 XXX 5TH AVE N,ALCOHOL COMPLIANCE CHECK FAIL 10/16/2021 23:47 BP21006945 XXX 3RD ST S, BAYPORT DIRECTED PATROL

Date: October 25, 2021

To: Mayor and City Council Adam Bell, City Administrator

From: Matt Kline, Public Works Director

RE: November Public Works Department Report

Public Works Department is prepping for the inevitable winter that is coming. Staff is busy mulching leaves, street sweeping, winterizing park equipment/facilities, and tree trimming. It always seems that when fall arrives, it never stays long enough to get everything accomplished and all projects come down to the wire. This year is not any different.

The department has been working on the following projects:

1. Tree Removal/Tree Planting – Trees were removed and replaced the first week of October. Bothoperations went well and staff has already filled the stump grinding holes with black dirt. The city stillhas remaining funds from the DNR grant to complete another round of about 15-20 removals andreplacements of trees in the early spring to qualify for the June 1 grand deadline. Staff will be pursuingthose efforts this winter.

2. 6th Ave. N./Cemetery Project – This project is nearing completion. The curb and gutter and drivewaypads have been poured. By next week, the road should be repaved, with only a few punch list items leftto complete.

3. Hills of Spring Creek Water Extension – Derrick Homes has plans to construct a couple of houseswithin this development before the snow falls. The water main has been installed within thedevelopment and is ready for the connection to the houses.

4. Box Culvert Replacement Project – This is one of those projects that is not going as planned. The boxculverts that are needed for the project are custom sized in order to not change the stream dynamics ofPerro Creek. The custom size, along with the current demand for steel rebar, is making the lead time onacquiring the box culverts about 6-8 weeks. Staff will be meeting with the contractor to determine if awinter installation is feasible for the culverts and then wait until spring for any restoration work thatneeds to occur. Staff would prefer to get the new culverts installed as soon as feasible.

5. Clean Water, Land and Legacy Access – The installation of the temporary public entrance to theproperty has been completed to a degree. Staff has installed a gravel ramp into the property with theintent of installing some type of fence post and railing material to better navigate the pathway. Treesthat were blown over in the recent wind storm are also scheduled to be removed.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

Date: October 27, 2021

To: Mayor and City Council Adam Bell, City Administrator

From: Sara Taylor, Assistant City Administrator/Planner

Re: Department Update – November City Council meeting

ADMINISTRATION - Due to personal and family reasons, our current part-time Office Support Specialist Kara Hoier has found

that she is not able to commit to working part-time as she had hoped, and therefore has given her notice of resignation effective November 4, 2021. Staff is sad to see Kara leave, as she was a great employee and enjoyable to work with.Upon receipt of Kara’s resignation, staff reached out to applicant Cheryl Gruhlke, who ranked second for the full-time position recently offered to Connie Larson, and she was excited to accept a conditional offer for the supplemental part-time position. Cheryl’s previous work experience is extensive, most recently working for Washington County in the elections division. Her hire will be on the November 1 City Council meeting consent agenda for approval.

- Since the departure of the city’s full-time Finance Officer in March of 2020, many of the administrative staff duties/functions have been shifted or reassigned, making the Office Support written procedure manual and areas of responsibility outdated and/or obsolete. This became evident when training in our new full-time Office Support Specialist Connie and as a result, I have been working to get these policies and procedures organized and up to date. This should help ease the learning curve for Connie, as well as our new part-time employee Cheryl.

- A special election will be held on Tuesday, November 2 to vote on a Stillwater Area School District referendum. The ballot will include a question of whether to renew the expiring operating levy and a second question of whether to fund new technology for kids and classrooms. It should be noted that a direct mail was sent by the school district to Bayport residents earlier this month, which incorrectly listed the city’s polling place as City Hall, instead of the new Fire Department building. A subsequent direct mail was sent by the school district to correct the error and clarify that all Bayport resident vote at the Fire Department, 1012 5th Ave. N. The city will conduct the election on behalf of the school district, but will be reimbursed for related expenses. Polls will be open 7 a.m. to 8 p.m.

- A draft of the fall edition of the city’s e-newsletter Bayport Brief will be distributed in the coming weeks. The next print newsletter Bayport News is planned for December-January.

PLANNING / ZONING - A vacant seat still exists on the Planning Commission due to the resignation of Tom Triplett. The city has

yet to receive any applications for the position. The posted deadline is November 15, but will be extendeduntil the position has been filled.

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411

Date: October 27, 2021 To: Mayor and City Council From: Adam Bell, City Administrator Re: Department Update – November City Council meeting LABOR NEGOTIATIONS Tentative agreements were reached with both the Police Officer and Public Works Unions. The Tentative Agreements are being presented for consideration at the November regular city council meeting, with the Police Chief and Sergeant labor agreement expected at the December meeting. CLEAN WATER, LAND, AND LEGACY PROJECT As noted by Public Works Director Kline, the temporary access point to the conservation property has been completed and as of October 17, 2021, the property is open to the public. Because of the remaining work that needs to be done on the entrance, if and when visiting the property, be careful and use your best judgment around the fallen trees. The next phase of the project will involve securing funding and researching and discussing the concept improvements. BAYPORT FIRE SERVICE AGREEMENT 7-YEAR REVIEW The formal meeting to review the current 15-year agreement has been scheduled for November 10. At the meeting, the city will be presenting our sustainability concerns about the annual 3% cap budget restrictions and the impact on the long-term funding for fire equipment replacement and personnel. CITY SPEED LIMIT CHANGE IMPLEMENTATION The new speed limit signs have been ordered and will be installed in the first week of November. The signs were not expected until later in the month, but they are now available sooner. The city will be posting notices on the city website and social media to inform the public. Bayport Police will begin enforcing the new limit once the signs are installed, emphasizing education and informing residents about the change. INSPIRATION STEWARDSHIP FOUNDATION The appointed representatives of the Inspiration Stewardship Foundation held a sceond meeting on October 27, 2021. Follow-up information on the Foundation’s legal formation, and clarification on several items was obtained from the City Attorney. The Foundation Board voted to employ an independent, non-profit attorney to provide further guidance on several items, including amending the Inspiration Master Declaration to modify the Foundation status, as well as the legal filings for reinstituting the Foundation. UPCOMING MEETINGS AND EVENTS November 1 City Council Regular Meeting 6:00 p.m. City Hall

November 11 Veterans Day Holiday City Hall Closed

November 25-26 Thanksgiving Holiday City Hall Closed

December 1 BCAL Lighting of the Village Green 6:00 p.m. Village Green

December 6 City Council Workshop (TBD) 4:30 p.m. City Hall City Council Regular Meeting 6:00 p.m.

December 23 Christmas Eve Holiday (Observed) City Hall Closed

December 24 Christmas Day Holiday (Observed) City Hall Closed

CITY OF BAYPORT 294 NORTH THIRD STREET BAYPORT, MINNESOTA 55003 PHONE 651-275-4404 FAX 651-275-4411