HomeMy Public PortalAbout12/03/2013 CCMMEDINA CITY COUNCIL MEETING MINUTES OF DECEMBER 3, 2013
The City Council of Medina, Minnesota met in regular session on December 3, 2013 at
7:00 p.m. in the City Hall Chambers. Mayor Weir presided.
I. ROLL CALL
Members present: Anderson, Martin, Martinson, and Weir.
Members absent: Pederson.
Also present: City Administrator Scott Johnson, City Attorney Ron Batty, Public Works
Director Steve Scherer, City Engineer Tom Kellogg, City Planner Dusty Finke, Finance
Director Joe Rigdon, Assistant Finance Director Erin Barnhart, Chief of Police Ed
Belland, and Recording Secretary Amanda Staple.
II. PLEDGE OF ALLEGIANCE (7:00 p.m.)
III. ADDITIONS TO THE AGENDA (7:00 p.m.)
The agenda was approved as presented.
IV. APPROVAL OF MINUTES (7:01 p.m.)
A. Approval of the November 19, 2013 Special City Council Meeting Minutes
Moved by Martinson, seconded by Martin, to approve the November 19, 2013 special
City Council meeting minutes as presented. Motion passed unanimously.
B. Approval of the November 19, 2013 Regular City Council Meeting Minutes
It was noted on page two, line 12, it should state, "...Metropolitan Council; t explaining
suggesting..." On page three, line 47, it should state, "...two year agreement because
the buyout cost would be lower." On page four, line 26, it should state, "...16 lot Woods
of Medina development."
Moved by Martin, seconded by Martinson, to approve the November 19, 2013 regular
City Council meeting minutes as amended. Motion passed unanimously.
V. CONSENT AGENDA (7:05 p.m.)
A. Approve Raffle Permit to Tribute to the Troops, Minnesota at 500 Highway
55 on September 7, 2014
B. Approve Legal Invoice for Brian Grogan from Moss & Barnett
C. Approve Videography Service Agreement with Cipher Laboratories, Inc.
D. Approve Amendment 1 to Service Agreement with Cipher Laboratories, Inc.
E. Approve Addendum to Recording Secretary Service Agreement with
TimeSaver Off Site Secretarial, Inc.
F. Approve EPDB Conditional Use License Agreement with Hennepin County
G. Approve 2014 Tobacco License Renewals
H. Approve Tobacco License to Jensen & Sons, Inc. at 314 Clydesdale Trail,
Medina, MN 55340
I. Resolution No. 2013-87 Reducing Double Assessment for Property
Identification Number 13-118-23-12-0018
Medina City Council Meeting Minutes 1
December 3, 2013
J. Resolution No. 2013-88 Accepting Donation from Steve Lundell
Moved by Anderson, seconded by Martinson, to approve the consent agenda. Motion
passed unanimously.
VI. COMMENTS
A. Comments from Citizens on Items not on the Agenda (7:07 p.m.)
There were none.
B. Park Commission (7:07 p.m.)
Park Commissioner Ann Thies reported at the last meeting the Commission discussed
the Woods of Medina Preliminary Plat, specific to whether parks would be planned. She
stated that while it was determined that park land is not necessary; a trail connection
may be beneficial. She advised that the D.R. Horton plan was discussed as well in
regard to the woods, noting that it suggested that a 20 to 30 year covenant be placed on
the high quality woods in order to preserve the area. She stated that the Commission
also reviewed the Master Park Plan and reached resolution regarding the dog park
language. She believed the Plan would be ready for presentation to the Council in the
near future. She advised that the layout of the park signs was also discussed, with
suggestion for more appropriate graphics.
C. Planning Commission (7:12 p.m.)
Finke advised that the Planning Commission will meet the following week to continue a
public hearing for the Fawn Meadows subdivision.
VII. PRESENTATION (7:13 p.m.)
A. Resolution No. 2013-89 Recognizing Keith Converse for Ten Years of
Service to the City of Medina
Weir read the proposed Resolution recognizing Keith Converse for his ten years of
service to the City of Medina.
Moved by Anderson, seconded by Martinson, to approve Resolution No. 2013-89
recognizing Keith Converse for ten years of service to the City of Medina. Motion
passed unanimously.
Belland stated that it is his privilege to recognize Keith Converse for his hard work within
the community, specifically with children. He stated that Keith Converse represents the
department well and even before his ten years within the department he had worked with
the department towing cars for the police. He thanked Keith Converse for his service to
the City.
Weir also thanked Keith Converse for his service to the City.
VIII. NEW BUSINESS
A. 2014 Budget (7:15 p.m.)
1. Budget and Tax Levy Presentation — Public Comment
Johnson provided a summary of the 2014 budget process. He reviewed the proposed
budget for 2014 and compared that to the budget for 2013. He reviewed some of the
Medina City Council Meeting Minutes 2
December 3. 2013
major budget issues for the year including the addition of the 600 Clydesdale Trail
building, healthcare insurance costs, and property/liability insurance changes. He
reviewed the proposed tax levy for 2014, including the preliminary rate that was certified
to Hennepin County in September. He noted that both the budget and levy are
proposed for increase because of the new facility at 600 Clydesdale Trail and long-term
road improvement needs. He reviewed other long-term needs of the City and
referenced the Financial Management Plan of the City. He noted that while the taxable
market rate value estimate has fallen, the rate seems to have stabilized for 2014. He
provided tax rate comparison information comparing both the 2013 and 2014 information
for the City as well as comparison information for six of the surrounding communities.
He advised of the three percent increase for the utility rates as proposed and also
reviewed information regarding the sales and use tax exemption, which is new
legislation and becomes effective in 2014.
Weir opened the floor for public comment at 7:25 p.m.
There was no public comment received.
Weir referenced the increases for the bonding and operations of the 600 Clydesdale
Trail building. She congratulated staff on their ability to provide full services and still
keep the costs low.
2. Resolution No. 2013-90 Approving 2014 Final Tax Levy
Moved by Martinson, seconded by Anderson, to approve Resolution No. 2013-90
approving the 2014 final tax levy. Motion passed unanimously.
3. Resolution No. 2013-91 Approving 2014 Final Budget
Moved by Martinson, seconded by Anderson, to approve Resolution No. 2013-91
approving the 2014 final budget. Motion passed unanimously.
B. Ordinance No. 556 Amending Fee Schedule (7:27 p.m.)
Johnson noted that there are a few proposed changes to the fee schedule and briefly
reviewed those amendments.
Weir confirmed that the hunting permit cost was not increased for the special hunting
area.
Johnson noted that the utility fees are proposed for a three percent increase, as
discussed in the budget.
Anderson questioned whether the City is competitive with neighboring communities in
regard to fee amounts.
Johnson noted that while some fees are similar, Medina has higher water fees because
of our smaller, separate water systems compared to Maple Grove and Plymouth.
Moved by Anderson, seconded by Martinson, to adopt Ordinance No. 556 amending the
2014 fee schedule. Motion passed unanimously.
1. Resolution No. 2013-92 Authorizing Publication of Ordinance No. 556 by
Title and Summary
Medina City Council Meeting Minutes 3
December 3, 2013
Moved by Anderson, seconded by Martinson, to approve Resolution No. 2013-92
authorizing publication of Ordinance No. 556 by title and summary. Motion passed
unanimously.
C. Update on Leviton/Reid Litigation (7:30 p.m.)
Johnson advised that the City did receive some good news regarding a settlement that
has been reached in the Leviton/Reid litigation. He asked for the Council's approval of
the settlement agreement.
Batty advised that this is an updated version from the version included in the packet. He
stated that in the past this issue had been discussed in closed session although he did
not believe that would be necessary in this case.
Weir confirmed that the Council did not feel much discussion was needed and therefore
closed session would not be necessary.
Batty stated that the parties have agreed on the purchase of the property, which settles
that matter. He advised that there is a purchase agreement between the involved
parties and explained that once the land transfer occurs the stipulation of dismissal will
be executed.
Martinson confirmed that the settlement agreement stipulates that the previous
variances for the property would be nullified upon the closing of the sale.
Moved by Martinson, seconded by Anderson, to authorize the Mayor and City
Administrator to execute the Leviton/Reid litigation settlement agreement. Motion
passed unanimously.
IX. CITY ADMINISTRATOR REPORT (7:41 p.m.)
Johnson stated that he is attempting to schedule the goals session for the City Council in
January and noted that he would send a follow-up email to determine the exact date.
X. MAYOR & CITY COUNCIL REPORTS (7:42 p.m.)
Weir reminded television viewers that beginning in January the meetings will be
recorded in a different manner and will then be accessible on the City website. She
noted that the service is much more economically feasible and also involves the decision
of the City to leave the LMCC.
Xl. APPROVAL TO PAY THE BILLS (7:43 p.m.)
Moved by Anderson, seconded by Martinson, to approve the bills, EFT 002363E-
002377E for $34,844.83, and order check numbers 040481-040526 for $493,529.81,
payroll EFT 505318-505341 for $44, 717.66 and payroll check number 020411 for
$532.34. Motion passed unanimously.
XII. ADJOURN
Moved by Anderson, seconded by Martin, to adjourn the meeting at 7:44 p.m. Motion
passed unanimously.
der.
Eliza eth Weir, Mayor
o
Medina City Council Meeting Minutes
December 3, 2013
4
Attest:
Scott Johnson, City Administrator
Medina City Council Meeting Minutes 5
December 3, 2013
This Page Intentionally Left Blank
Medina City Council Meeting Minutes 6
December 3, 2013
ORDER CHECKS November 20.2013 - December 3.2013
040481 ERICA ASHFELD 160.00
040482 COMMERCIAL ASPHALT CO. 1,057.03
040483 EMILY DOE 210.00
040484 HENN COUNTY TAXPAYER SVCS DEPT 120.50
040485 LAW ENFORCEMENT LABOR 360.00
040486 TERRENCE OR BARBARA LONGE 250.00
040487 MADISON NATIONAL LIFE 536.00
040488 MARCO (LEASE) 510.50
040489 MINNESOTA REBELS BASEBALL 500.00
040490 NAPA 376.39
040491 OFFICE OF ENTERPRISE TECHNOLOG 10.00
040492 ON SITE SANITATION 58.78
040493 TIMESAVER OFFSITE 109.00
040494 VISU-SEWER INC 14,469.80
040495 AGRE, CAROLINE 130.00
040496 BRAUN INTERTEC CORP 501.25
040497 BUDGET PRINTING 705.37
040498 BURNET TITLE 104.03
040499 CARGILL INC. 12,915.88
040500 DELL MARKETING L.P. 1,242.19
040501 SOUTH CROW RIVER NEWS 41.97
040502 EGAN 787.50
040503 GILLUND ENTERPRISES 404.97
040504 HAKANSON ANDERSON ASSOCIATES I 3,091.06
040505 HD SUPPLY WATERWORKS LTD 6,186.71
040506 KENNEDY & GRAVEN CHARTERED 12,235.95
040507 LOFFLER COMPANIES INC. 147.49
040508 LONG LAKE GLASS 750.00
040509 LYNN & ASSOCIATES 2,250.00
040510 MINUTEMAN PRESS 3,473.04
040511 MOSS & BARNETT PA 1,701.50
040512 NELSON ELECTRIC MOTOR REPAIR 200.00
040513 NORTHWEST ASSOC CONSULTANTS 814.03
040514 OFFICE DEPOT 787.75
040515 OIL AIR PRODUCTS LLC 57.91
040516 RIM CONSTRUCTION LLC 321,832.21
040517 ROLF ERICKSON ENTERPRISES INC 6,616.40
040518 DONALD E SALVERDA 79.03
040519 SCHOENING EXCAVATING INC 1,850.00
040520 SPECIALTY TURF & AG. INC. 82.83
040521 STREICHER'S 87.61
040522 TEGRETE CORP 2,117.64
040523 VIKING INDUSTRIAL CENTER 76.95
040524 WENCK ASSOCIATES 352.50
040525 WSB & ASSOCIATES 77,366.50
040526 YOCUM OIL CO. INC. 15,811.54
Total Checks $493,529.81
Electronic Payments November 15. 2013 - November 26.2013
002363E PITNEY BOWES 123.00
002364E AFLAC 563.84
002365E MEDIACOM OF MN LLC 55.31
002366E PIVOTAL PAYMENTS INC 161.44
002367E FRONTIER 57.20
002368E PR PERA 12,420.47
002369E PR FED/FICA 14,024.54
002370E PR MN Deferred Comp 975.00
002371E PR STATE OF MINNESOTA 3,186.36
002372E SELECT ACCOUNT 532.00
Medina City Council Meeting Minutes 7
December 3, 2013
002373E CITY OF MEDINA 17.00
002374E FARMERS STATE BANK OF HAMEL 20.00
002375E DELTA DENTAL 2,258.50
002376E MINNESOTA, STATE OF 354.00
002377E EXXONMOBIL 96.17
Total Checks $34,844.83
PAYROLL DIRECT DEPOSIT November 20, 2013
505318 BARNHART, ERIN A $1,656.18
505319 BELLAND, EDGAR J. $2,297.15
505320 BOECKER, KEVIN D $2,266.42
505321 CONVERSE, KEITH A. $2,439.43
505322 DINGMANN, NAN W. $2,063.72
505323 FINKE, DUSTIN D $2,055.71
505324 GALLUP, JODI M. $1,446.25
505325 GLEASON, JOHN M $1,677.13
505326 GREGORY, THOMAS $2,222.74
505327 HALL, DAVID M $2,551.57
505328 JESSEN, JEREMIAH S. $3,837.52
505329 JOHNSON, SCOTT T $2,090.33
505330 KLAERS, ANNE M. $616.58
505331 KORDIAK, JEFFREY $665.49
505332 LANE, LINDA $1,313.37
505333 LEUER, GREGORY J $1,720.52
505334 MCGILL, CHRISTOPHER R. $1,795.60
505335 NELSON, JASON $2,586.87
505336 PETERSON, DEBRA A. $1,514.81
505337 PORTINEN, TERI $1,305.20
505338 REINKING, DEREK M $1,556.71
505339 SCHERER, STEVEN T $2,178.59
505340 VIEAU, CECILIA M $1,144.88
505341 VINCK, JOHN J. $1,714.89
Total Payroll Direct Deposit $44,717.66
PAYROLL CHECKS November 20, 2013
020411 HUNZ, MATTHEW E $532.34
Total Payroll Checks $532.34
Medina City Council Meeting Minutes 8
December 3, 2013