Loading...
HomeMy Public PortalAbout01/16/2018 City Council MinutesMEDINA CITY COUNCIL MEETING MINUTES OF JANUARY 16, 2018 The City Council of Medina, Minnesota met in regular session on January 16, 2018 at 7:00 p.m. in the City Hall Chambers. Mayor Mitchell presided. I. ROLL CALL Members present: Anderson, Cousineau, Pederson, and Mitchell. Members absent: Martin. Also present: City Administrator Scott Johnson, City Attorney Ron Batty, City Engineer Jim Stremel, City Planner Dusty Finke, Public Works Director Steve Scherer, and Chief of Police Ed Belland. II. PLEDGE OF ALLEGIANCE (7:00 p.m.) III. ADDITIONS TO THE AGENDA (7:01 p.m.) The agenda was approved as presented. IV. APPROVAL OF MINUTES (7:01 p.m.) A. Approval of the January 2, 2018 Regular City Council Meeting Minutes Johnson stated that the proposed changes from Martin were submitted in writing and will be incorporated. It was noted on page three, line 34, the following sentence should be added, "Cousineau asked if the inverse were true, if the ordinance did not list the use as permitted, would it still be in violation." On page four, line seven, it should state, "would increase the idea-ef havingte police calls ." Moved by Anderson, seconded by Pederson, to approve the January 2, 2018 regular City Council meeting minutes as amended. Motion passed unanimously. V. CONSENT AGENDA (7:03 p.m.) A. Approve Submission of the 2018 Minnesota Pay Equity Compliance Report B. Approve Actuarial Services Consulting Agreement with Gallagher Benefit Services, Inc. C. Approve Ball Field Rental Agreement with Orono Baseball Association D. Resolution No. 2018-04 Approving and Authorizing Signatures for the Cooperative Agreement No. PW 25-36-17 with Hennepin County E. Resolution No. 2018-05 Establishing a 4:00 a.m. Permit for Service of Alcohol for Holders of an On -Sale Liquor License or an On -Sale 3.2 Malt Liquor License During the Events Related to the 2018 Super Bowl F. Ordinance No. 627 Amending Hennepin County Public Works Facility Planned Unit Development District for Installation of a Fabric Storage Structure G. Resolution No. 2018-06 Authorizing Publication of Ordinance Amending Hennepin County Public Works Facility Planned Unit Development District for Installation of a Fabric Storage Structure by Title and Summary Medina City Council Meeting Minutes 1 January 16, 2018 H. Ordinance No. 628 Regarding the Keeping of Chickens and Honev Bees; Amending Chapter 8 of the City Code I. Resolution No. 2018-07 Authorizing Publication of Ordinance Regarding the Keeping of Chickens and Honev Bees; Amending Chapter 8 of the City Code by Title and Summary Moved by Pederson, seconded by Anderson, to approve the consent agenda. Motion passed unanimously. VI. COMMENTS (7:05 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 be meeting the following night and will welcome two new members, as well as reappoint an existing Commissioner. He stated that the Commission will elect officers and discuss future goals. C. Planning Commission Finke reported that the Planning Commission will meet on Thursday as there was a struggle to obtain a quorum the previous week. He reported that there will be a public hearing regarding the text amendment request by Maxxon Corporation to consider adding fiber cement architectural panels as an allowed material for residing of buildings and then a site plan review and addition request will follow from the same applicant. Cousineau confirmed that she will be attending the meeting to represent the Council. VII. OLD BUSINESS A. 2020-2040 Comprehensive Plan — Metropolitan Council Comments (7:07 p.m.) Johnson stated that the Metropolitan Council reviewed the City's draft plan and deemed the plan incomplete. Finke provided a summary of the items included in the staff report regarding the comments made and proposed changes to the sewered service area. He then reviewed the two issues identified for housing. He noted that there was a comment regarding the staging of high density residential property and whether that would comply with the housing policy plan of the Metropolitan Council. He stated that the Metropolitan Council asked for more specificity on implementation. He reviewed the proposed responses within the staff report. He noted that additional responses are found within the staff report and following the direction of the Council, he would resubmit the responses and ask the Metropolitan Council to once again review the application. Mitchell stated that the proposed responses are found within the report and asked the Council if they would have additional input or questions. Cousineau asked if there is a different reviewer for the final analysis, specifically whether there is a second set of eyes that would see the plan. Medina City Council Meeting Minutes 2 January 16, 2018 Finke stated that ultimately the Metropolitan Council would review the plan. He noted that like an application that comes before the City, staff would first review and then the City Council would make the ultimate decision. Mitchell stated that it seems that these are numbered in order of preference for the City and noted that options one and two seem to cover the position of the City. Anderson stated that he spoke with two members of the Metropolitan Council that applauded the City for being the first city to present a new Comprehensive Plan. He stated that he believes the suggested language is very well written by staff and supports that language. Moved by Anderson, seconded by Cousineau, to direct staff to make the discussed changes to the 2020-2040 Comprehensive Plan Update and resubmit the Update to the Metropolitan Council for approval along with the discussed supplementary information. Motion passed unanimously. VIII. CITY ADMINISTRATOR REPORT (7:24 p.m.) Johnson stated that the next meeting is on Wednesday, February 7th. He highlighted the upcoming fire department quarterly meetings. He noted that if more than two Council members will be attending, the City would need to notice that as a public meeting. Mitchell and Anderson noted that they would like to attend the January 24th quarterly fire department meeting for the Long Lake Fire Department. IX. MAYOR & CITY COUNCIL REPORTS (7:26 p.m.) Anderson provided an update on the mayors meeting that he attended on behalf of Mitchell. He stated that he was able to meet two members of the Metropolitan Council. He stated that the Metropolitan Council is focused on goal setting themselves with water, transportation, and affordable housing as top goals. He noted that the Met Council is forecasted a population increase of 700,000 people in the metro area by 2040. Mitchell stated that for 150 years the emphasis has been getting water from wherever it is to somewhere else as fast as possible and now it seems the trend is reversing to let the water settle where it lies before it moves downward in the system. Anderson agreed that water is showing itself to be a valuable commodity and therefore there is a focus in Minnesota on holding onto the water rather than letting it leave the state. Mitchell reported that he had coffee earlier today with representatives from Dominium. He stated that the experience with the Dominium property in Medina has been positive. He noted that Dominium stated that they have a long waiting list for that property. X. APPROVAL TO PAY THE BILLS (7:31 p.m.) Moved by Anderson, seconded by Cousineau, to approve the bills, EFT 004451E- 004468E for $98,653.08 and order check numbers 046790-046853 for $282,532.93 and payroll EFT 0508392-0508423 for $58,467.51. Motion passed unanimously. Medina City Council Meeting Minutes 3 January 16,2018 XI. ADJOURN Moved by Pederson, seconded by Cousineau, to adjourn the meeting at 7:32 p.m. Motion passed unanimously. Attest: Jodi Gallu . A 6.lime City Clerk t3 70, f. e, L 4 Bob Mitchell, Mayor Medina City Council Meeting Minutes 4 January 16, 2018 ORDER CHECKS JANUARY 2, 2018 - JANUARY 16, 2018 046790 COMPLETE PAINTING SERVICES INC $150.00 046791 KELLY, KEVIN/JENNIFER $31.93 046792 KOCHS KORNER, LLC .$150.00 046793 KORBMACHER, EMILY $150.00 046794 NALLAMOTHU, JAYARAM $250.00 046795 JAYASHREE RAMANUJAN $550.00 046796 SUN LIFE FINANCIAL $1,270.59 046797 ALLSTAR ELECTRIC $225.00 046798 ASPEN MILLS INC $196.50 046799 BEAUDRY OIL & PROPANE $3,721.73 046800 BIFFS INC $144.00 046801 BOYER FORD TRUCKS INC $127.80 046802 CARGILL INC. $11,861.12 046803 CONTEMPORARY IMAGES $602.36 046804 CORE & MAIN LP $116.02 046805 DPC INDUSTRIES INC $376.68 046806 DS HUNZ SERVICES INC $170.00 046807 ECM PUBLISHERS INC .$134.56 046808 GOPHER STATE ONE CALL $99.90 046809 GRAINGER $59.22 046810 HAKANSON ANDERSON ASSOCIATES I $500.00 046811 HAMEL LUMBER INC $148.67 046812 HAMEL LIONS CLUB $600.00 046813 HASSAN SAND & GRAVEL $608.63 046814 HENN COUNTY INFO TECH $1,138.94 046815 HENN COUNTY SHERIFF $252.00 046816 HENN COUNTY TAXPAYER SVCS DEPT $1,387.10 046817 HOTSY EQUIPMENT OF MN INC $348.60 046818 INTERSTATE ALL BATTERY $519 90 046819 LEXISNEXIS RISK DATA MGMT INC $45.00 046820 VOID $0.00 CORRECTION 046821 MARCO INC $106.90 046822 METROPOLITAN COUNCIL $12,300.75 046823 MN DEPT OF LABOR/INDUSTRY $6,571.79 046824 NAPA OF CORCORAN INC $68.22 046825 NORTH MEMORIAL $30.00 046826 OFFICE DEPOT $132.09 046827 VOID $0.00 CORRECTION 046828 PAINT -A -LOT $430.00 046829 SIEMENS INDUSTRY INC $319.00 046830 SNOW MACHINES, INC $1,366.40 046831 STREICHER'S $175.99 046832 TALLEN & BAERTSCHI $2,665.45 046833 TIMESAVER OFFSITE $533.63 046834 VESSCO, INC $498.42 046835 ZEE MEDICAL SERVICE $234.80 046836 BLUE CROSS BLUE SHIELD OF MN $38,598.90 046837 CENTERPOINT ENERGY $3,101.32 046838 GIKIRI, MONICAH $250.00 046839 HALONEN, DONALD & FLORENCE $250.00 046840 HATCHER, PENNY $150.00 046841 ZORIL, JULIE $250.00 046842 CENTURYLINK $226.10 046843 DELANO SPORTSMANS CLUB $500.00 046844 GRAINGER $299.34 046845 HAMEL VOLUNTEER FIRE DEPT $77,750.00 046846 LEAGUE OF MN CITIES INS.TRUST $50,556.00 046847 LORETTO VOL FIRE DEPT INC $24,917.55 046848 MCMA-MN CTY/CO MGMT ASSOC $135.00 046849 METROPOLITAN COUNCIL $32,523.29 046850 OFFICE DEPOT $162.75 046851 MN DVS $224.00 046852 CITY OF MAPLE PLAIN $595.30 046853 CITY OF ORONO $673.69 Total Checks $282,532.93 Medina City Council Meeting Minutes 5 January 16, 2018 VENDOR VENDOR ELECTRONIC PAYMENTS JANUARY 2. 2018 — JANUARY 16.2018 004451E FARMERS STATE BANK OF HAMEL $32.00 004452E PR PERA $15,186.63 004453E PR FED/FICA $17,536.86 004454E PR MN Deferred Comp $2,470.00 004455E PR STATE OF MINNESOTA $3,591.70 004456E SELECT ACCOUNT $26,661.15 004457E CITY OF MEDINA $20.00 004458E SELECT ACCOUNT $4,446.57 004459E CIPHER LABORATORIES INC. $7,548.91 004460E PREMIUM WATERS INC $59.84 004461E PAYMENT SERVICE NETWORK INC $688.32 004462E CITY OF PLYMOUTH $767.86 004463E VERIZON WIRELESS $1,262.36 004464E XCEL ENERGY $10,635.40 004465E CIPHER LABORATORIES INC $4,753.00 004466E MARCO (LEASE) $2,579.86 004467E FRONTIER $56.82 004468E MEDIACOM OF MN LLC 355.80 Total Electronic Checks $98,653.08 PAYROLL DIRECT DEPOSIT JANUARY 10. 2018 0508392 ALTENDORF, JENNIFER L $1,358.72 0508393 ANDERSON, JOHN G $230.87 0508394 BARNHART, ERIN A. $2,229.08 0508395 BELLAND, EDGAR J $4,420.28 0508396 BOECKER, KEVIN D. $2,154.28 0508397 CONVERSE, KEITH A $2,224.75 0508398 COUSINEAU, LORIE K. $230.87 0508399 DINGMANN, IVAN W $1,584.39 0508400 ENDE, JOSEPH $1,645.92 0508401 FINKE, DUSTIN D. $2,280.36 0508402 GALLUP, JODI M $3,699.32 0508403 GLEASON, JOHN M. $1,792.54 0508404 GREGORY, THOMAS $2,286.63 0508405 HALL, DAVID M. $3,806.04 0508406 JESSEN, JEREMIAH S. $2,317.13 0508407 JOHNSON, SCOTT T. $2,300.95 0508408 KIESER, NICHOLAS $757.12 0508409 KLAERS, ANNE M $3,194.36 0508410 LANE, LINDA $1,580.04 0508411 LEUER, GREGORY J. $2,006.72 0508412 MARTIN, KATHLEEN M $230.87 0508413 MCGILL, CHRISTOPHER R $1,815.02 0508414 MCKINLEY, JOSHUA D $1,744.54 0508415 MITCHELL, ROBERT G. $327.04 0508416 NELSON, JASON $2,115.58 0508417 PEDERSON, JEFF $221.92 0508418 PETERSON, DEBRA A $1,729.27 0508419 REINKING, DEREK M $2,038.28 0508420 ROBBINS, MELISSA $665.16 0508421 SCHARF, ANDREW $1,937.49 0508422 SCHERER, STEVEN T. $2,379.29 0508423 VIEAU, CECILIA M. $1,162.68 Total Payroll Direct Deposit 658,467.51 Medina City Council Meeting Minutes 6 January 16, 2018