Loading...
HomeMy Public PortalAbout02/16/2016 City Council Minutes" MEDINA CITY COUNCIL MEETING MINUTES OF FEBRUARY 16, 2016 The City Council of Medina, Minnesota met in regular session on February 16, 2016 at 7:01 p.m. in the City Hall Chambers. Mayor Mitchell presided. I. ROLL CALL Members present: Anderson, Cousineau, Pederson, Martin, and Mitchell. Members absent: None. Also present: City Administrator Scott Johnson, City Attorney Ron Batty, City Engineer Tom Kellogg, Assistant City Engineer Jim Stremel, City Planner Dusty Finke, Public Works Director Steve Scherer, Chief of Police Ed Be!land, and Recording Secretary Amanda Staple. II. PLEDGE OF ALLEGIANCE (7:01 p.m.) III. ADDITIONS TO THE AGENDA (7:01 p.m.) Mitchell reported that Item 7C, The Enclave at Brockton 6th Addition, should be removed from the agenda and a new Item 7C, Park Commission Appointment, should be added. The agenda was approved as amended. IV. APPROVAL OF MINUTES (7:02 p.m.) A. Approval of the February 2, 2016 Regular City Council Meeting Minutes On page two, line 35, it should state, "that...tipping fee increase was and determined the increase to be"... On page two, line 34, it should state, "...researching that... On page three, line 18, it should state, "...{public entity, the County public entities law with the respect to the process within the County,..." On page three, line 19, it should state, "...multi year four year..." On page three, line 27, it should state, "...their its..." On page four, line 11, it should state, "...accc sory conditional..." On page six, line 42, it should state, "...to go "to oo"..." On page seven, line 34, it should state, "...explained that once the site is improved, the snow that melts on the site would will enter the storm sewer, d which..." On page eight, line 20, it should state, "...but OFF..." On page eight, line 21, it should state, "...donc accomplished." Moved by Anderson, seconded by Cousineau, to approve the February 2, 2016 regular City Council meeting minutes as amended. Motion passed unanimously. V. CONSENT AGENDA (7:07 p.m.) A. Approve Weed Control and Fertilization Services Agreement with Carefree Services, Inc. B. Approve Service Agreement with JOTS Computer Services, Inc. C. Approve Amended and Restated Grounds Services Agreement with Hamel Athletic Club D. Ordinance No. 595 Establishing Fees for City Clean -Up Day E. Resolution No. 2016-09 Authorizing Publication of Ordinance No. 595 Establishing Fees for City Clean -Up Day by Title and Summary Medina City Council Meeting Minutes 1 February 16, 2016 F. Resolution No. 2016-10 Consenting to the Appointment of City Administrator Scott T. Johnson as Deputy City Clerk G. Resolution No. 2016-11 Accepting Donation from Hamel Volunteer Fire Department H. Resolution No. 2016-12 Granting Site Plan Review and Conditional Use Permit Approval for Hamel Brewing at 22 Hamel Road Moved by Pederson, seconded by Anderson, to approve the consent agenda. Motion passed unanimously. VI. COMMENTS (7:08 p.m.) A. Comments from Citizens on Items not on the Agenda There were none. B. Park Commission Scherer reported that the Park Commission will consider a funding request from the Hamel Hawks for a scoreboard on a field located on the fourplex, noting that the Hamel Hawks would fund a majority of the project. He advised that the Commission will also discuss the goals for the year. C. Planning Commission Finke reported that the Planning Commission did not meet in February but noted that an application has been received for review at the next meeting. He advised that the Commission will also discuss the use of cement fiberboard in the Uptown Hamel zoning district. VII. NEW BUSINESS A. Sioux Drive Turn Lane Improvement Project (7:09 p.m.) Johnson provided an overview noting that the plans have been developed as previously directed by the Council. He stated that once approved the bid opening would be scheduled on March 22nd, with the review and award to be done by the Council at its April 5th meeting. Cousineau asked the estimated length of time for the project construction. Jim Sterne', WSB, estimated the active construction time to be about two to three weeks. He noted that there would be a detour setup for about one week in order to complete the work near the railroad tracks. Johnson advised that the timelines and detour would be posted in the City newsletter, among other locations, to ensure residents are aware of the closure. 1. Resolution No. 2016-13 Approving Plans and Specifications and Ordering the Advertisement for Bids Moved by Martin, seconded by Anderson, to adopt Resolution No. 2016-13 Approving Plans and Specifications and Ordering the Advertisement for Bids. Motion passed unanimously. B. Municipal State Aid (MSA) for Transportation — Sioux Drive — System Addition (7:12 p.m.) • Medina City Council Meeting Minutes 2 February 16, 2016 " Johnson stated that Finke reviewed the MSA allotment for the coming year and the City can add about .35 additional miles of streets, noting that Sioux Drive is proposed to be added as an MSA route. Finke noted that this is unrelated to the Sioux Drive improvement project as that project will use assessments. Moved by Cousineau, seconded by Martin, to request that the Minnesota Department of Transportation designate Sioux Drive from Highway 55 to Hamel Road as a Municipal State Aid street. Motion passed unanimously. Moved by Cousineau, seconded by Martin, to direct staff to prepare a resolution designating Sioux Drive as a Municipal State Aid street. Motion passed unanimously. C. The Enclave at Brockton 6t' ion Martin asked why this item was removed from the agenda. Johnson reported that the request was made by Lennar to remove the item from the agenda as they wish to further discuss some of the improvement elements. D. 45 Highway 55  Annexation of PID 07-118-22-32-0003 (7:14 p.m.) Johnson stated that at the Plymouth City Council meeting on February 9, 2016, the Plymouth City Council passed a resolution for detachment and annexation of a parcel of land to Medina. He noted that Medina will need to do the same in order to accept the parcel. He advised that the next step would be for a judge to review the request, which would then make the entire parcel located within Medina, rather than split between the two cities. He explained that this would make it easier for the property owner as their request would only need to go before one city for consideration. Mitchell asked if the applicant would want to amend its Site Plan once the entire site is located in Medina. Finke stated that the applicant may want to amend its Site Plan as this will provide additional flexibility. 1. Resolution No. 2016-14 Initiating Concurrent Detachment and Annexation of Land from the City of Plymouth to the City of Medina Moved by Martin, seconded by Pederson, to adopt Resolution No. 2016-14 Initiating Concurrent Detachment and Annexation of Land from the City of Plymouth to the City of Medina. Motion passed unanimously. E. Park Commission Appointment (7:17 p.m.) Johnson stated that the Chair of the Park Commission made the recommendation that Michelle Beddor be appointed to one of the vacant positions on the Park Commission. He stated that if approved there would still be one vacant position on the Park Commission. Moved by Martin, seconded by Pederson, to appoint Michelle Beddor to the Park Commission. Motion passed unanimously. Medina City Council Meeting Minutes 3 February 16, 2016 VIII. CITY ADMINISTRATOR REPORT (7:18 p.m.) Johnson asked the Council to send him any ideas they may have for businesses to visit on the business tour scheduled to take place on March 24th IX. MAYOR & CITY COUNCIL REPORTS (7:18 p.m.) Mitchell stated that he attended the mayors meetings and it was determined that there are no additional funds available from the Metropolitan Council for the Comprehensive Plan process for Medina. X. APPROVAL TO PAY THE BILLS (7:19 p.m.) Moved by Anderson, seconded by Martin, to approve the bills, EFT 003524E-003548E for $1,400,293.73, order check numbers 43979-44034 for $157,576.85, and payroll EFT 506959-506989 for $48, 700.61. Motion passed unanimously. XI. ADJOURN Moved by Martin, seconded by Cousineau, to adjourn the meeting at 7:20 p.m. Motion passed unanimously. Bob Mitchell, Mayor Attest: Jodi M. Gallup, City Clerk • Medina City Council Meeting Minutes 4 February 16, 2016 " ORDER CHECKS FEBRUARY 3, 2016 - FEBRUARY 16, 2016 43979 BANK OF MAPLE PLAIN $38,202.50 43980 DENTISTRY BY DESIGN LLC $550.00 43981 GORMAN, MEGAN & ERIC $150.00 43982 LILIENTHAL, PAUL $500.00 43983 MEADE, JANET $150.00 43984 NEWEY, JEFFERY $250.00 43985 RELEVANT CHURCH $250.00 43986 DUMDCI, JENNIFER $150.00 43987 CITY OF MAPLE PLAIN $11,555.00 43988 CITY OF MAPLE PLAIN $133.34 43989 MOY, MICHELE $500.00 43990 WEBB-BELZER, ERICA $150.00 43991 ABDO, EICK & MEYERS LLP $5,000.00 43992 ALLSTAR ELECTRIC $153.20 43993 AMERICAN PRESSURE INC $265.95 43994 AUTOMATIC SYSTEMS CO $709.45 43995 BIFFS INC $247.30 43996 BLUE CROSS BLUE SHIELD OF MN $33,233.00 43997 BLUHM, RANDY D $425.00 43998 CARGILL INC. $1,526.88 43999 CENTERPOINT ENERGY $3,532.98 44000 CENTURYLINK $195.40 44001 CREATIVE PRODUCT SOURCE INC $217.47 44002 CROW RIVER FARM EQUIPMENT CO $323.76 44003 DS HUNZ SERVICES INC $85.00 44004 ECM PUBLISHERS INC $449.27 44005 EGAN $2,092.58 44006 FINANCE AND COMMERCE $59.05 44007 GOPHER STATE ONE CALL $145.00 44008 GRAINGER $193.28 44009 HAMEL LUMBER INC $409.29 44010 HENNEPIN COUNTY ATTORNEYS OFF $36.90 44011 HENN COUNTY SHERIFF $150.00 44012 HENN CTY RESIDENT/REAL ESTATE $43.00 44013 INDOOR AUTO $592.73 44014 LEAGUE OF MINNESOTA CITIES $535.00 44015 CITY OF MAPLE PLAIN $50.39 44016 MEDTOX LABS $50.00 44017 METROPOLITAN COUNCIL $22,166.20 44018 METROPOLITAN COUNCIL $22,637.15 44019 MINUTEMAN PRESS $149.00 44020 MN CHIEFS OF POLICE ASSN $441.50 44021 NAPA OF CORCORAN INC $305.53 44022 NELSON ELECTRIC MOTOR REPAIR $320.00 44023 NORTH MEMORIAL $300.00 44024 NORTHWEST ASSOC CONSULTANTS $946.12 44025 OFFICE DEPOT $71.16 44026 CITY OF ORONO $643.35 44027 PERRY'S TRUCK REPAIR $35.00 44028 RIDGEDALE PLUMBING $1,300.10 44029 STREICHER'S $77.97 44030 SYMBOLARTS $365.00 44031 TALLEN & BAERTSCHI $3,434.00 44032 TASER INTERNATIONAL $225.00 44033 TIMESAVER OFFSITE $684.25 44034 WESTSIDE WHOLESALE TIRE $212.80 Total Checks $157,576.85 Medina City Council Meeting Minutes 5 February 16, 2016 ELECTRONIC PAYMENTS FEBRUARY 3, 2016 - FEBRUARY 16. 2016 003524E AFLAC $394.88 003525E EXXONMOBIL FLEET - WEX BANK $130.08 003526E BOND TRUST SERVICES CORP $1,334,482.57 003527E SELECT ACCOUNT $836.90 003528E PR PERA $14,637.68 003529E PR FED/FICA $16,053.44 003530E PR MN Deferred Comp $2,260.00 003531E PR STATE OF MINNESOTA $3,310.32 003532E SELECT ACCOUNT $829.92 003533E CITY OF MEDINA $19.00 003534E FARMERS STATE BANK OF HAMEL $32.00 003535E FARMERS STATE BANK OF HAMEL $20.00 003536E CIPHER LABORATORIES INC. $4,753.00 003537E CULLIGAN-METRO $31.80 003538E FRONTIER $55.69 003539E PREMIUM WATERS INC $97.79 003540E MEDIACOM OF MN LLC $413.88 003541E PITNEY BOWES POSTAGE BY PHONE $1,000.00 003542E SELECT ACCOUNT $4,698.12 003543E VERIZON WIRELESS $1,236.90 003544E VALVOLINE FLEET SERVICES $104.95 003545E ELAN FINANCIAL SERVICE $2,350.60 003546E XCEL ENERGY $12,115.56 003547E HOSTINGMINNESOTA.COM $206.88 003548E PIVOTAL PAYMENTS INC $221.77 Total Electronic Checks $1,400,293.73 PAYROLL DIRECT DEPOSIT FEBRUARY 10, 2016 506959 ALTENDORF, JENNIFER L. 1314.63 506960 ANDERSON, JOHN G. 230.87 506961 BARNHART, ERIN A 1965.67 506962 BELLAND, EDGAR J. 2522.48 506963 BOECKER, KEVIN D 2476.83 506964 CONVERSE, KEITH A. 2339.04 506965 COUSINEAU, LORIE K. 230.87 506966 DINGMANN, IVAN W. 1968.67 506967 DOMINO, CHARMANE 1766.6 506968 ENDE, JOSEPH 1409.33 506969 FINKE, DUSTIN D 2110.19 506970 GALLUP, JODI M. 1667.32 506971 GLEASON, JOHN M 1821.58 506972 GREGORY, THOMAS 1856.32 506973 HALL, DAVID M 2010.89 506974 JESSEN,JEREMIAH S. 2459.22 506975 JOHNSON, SCOTT T 2297.14 506976 KLAERS, ANNE M. 1116.32 506977 LANE, LINDA 1420.47 506978 LEUER, GREGORY J 1865.79 506979 MARTIN, KATHLEEN M 230.87 506980 MCGILL, CHRISTOPHER R. 1435.4 506981 MCKINLEY, JOSHUA D 1381.49 506982 MITCHELL, ROBERT G 327.07 506983 NELSON, JASON 2943.87 506984 PEDERSON, JEFF 221.28 506985 PETERSON, DEBRA A. 1614.15 506986 REINKING, DEREK M 1739.75 506987 SCHERER, STEVEN T 2259.36 506988 VIEAU,CECILIA M 1194.36 506989 WENANDE, BRANDON S. 502.78 Total Payroll Direct Deposit $48,700.61 Medina City Council Meeting Minutes 6 February 16, 2016