Councilors Geissler, Nelson, Schmidt, Mayor Boucher

Similar documents
Councilors Geissler, Nelson, Peterson, Schmidt, Mayor Boucher

Councilors Geissler, Nelson, Peterson, Schmidt, Mayor Boucher

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

MINUTES OF September 16, 2014

MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

Urbandale City Council Minutes January 29, 2019

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

FESTUS CITY COUNCIL MEETING MINUTES March 9, :00 p.m.

FARWELL CEREMONY Police Department Captain Kopp

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS SKOKIE PARK DISTRICT MARCH 17, :00 P.M. ATTENDANCE AT MEETING

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

November 9, :00 PM

CITY COMMISSION OF THE CITY OF MUNISING AGENDA MONDAY, DECEMBER 17, :00 P.M.

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA - COMMON COUNCIL MEETING Monday, July 10, :00 p.m.

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF DECEMBER 12, 2016

Urbandale City Council Minutes October 13, 2015

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

KEARNEY CITY COUNCIL

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

CITY OF RIVER FALLS, WISCONSIN COMMON COUNCIL PROCEEDINGS. May 22, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 3, :30 P.M.

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS MAY 3, 2017

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 12, :00 p.m.

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Agenda for Closed Session of the Common Council

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting, May 5, 2008

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

Urbandale City Council Minutes July 21, 2015

Minutes of the Westover City Council. February 3, 2015

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302

BIG LAKE ECONOMIC DEVELOPMENT AUTHORITY MEETING MINUTES MONDAY, JULY 14, 2008

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

City of Mesquite, Texas

SPENCER CITY COUNCIL MEETING MARCH 6, :30 o clock P.M. 2. ROLL CALL: Petska, Orrison, Bomgaars, Hanson, Prentice, Moriarty

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family

Dover City Council Minutes of May 5, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014

INVOCATION: Mayor Doug Knapp gave invocation.

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES October 10, 2011

404 PROCEEDINGS OF THE CITY COUNCIL

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY


CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Items number 8, 10 and 11 were removed from the consent agenda.

CITY OF IOWA FALLS REGULAR MEETING JUNE 18, 2012

The session began with the Pledge of Allegiance and a moment of silence

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI MAY 5, 2008

The City of Andover, Kansas. City Council Meeting Minutes

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 6:00 O CLOCK P.M. September 27, 2016

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

City Of Woodland City Council Meeting Agenda Summary Sheet

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

Urbandale City Council Minutes December 20, 2016

Transcription:

CITY OF HERMANTOWN CITY COUNCIL CONTINUATION MEETING 6:33 p.m. Pledge of Allegiance ROLL CALL: CITY STAFF: ABSENT: Councilors Geissler, Nelson, Schmidt, Mayor Boucher John Mulder, City Administrator; Debbie Lund, City Clerk; Kevin Orme, Finance Director; Jim Crace, Chief of Police; Eric Johnson, Community Development Director; Paul Senst, Public Works Director; Steve Overom, City Attorney; David Bolf, City Engineer Councilor Peterson VISITORS: 6 ANNOUNCEMENTS Mayor Boucher wished everyone a Happy Holiday Season PUBLIC DISCUSSION Brian Reilly, Ehlers & Associates Mr. Reilly reviewed the Sale Day Report for the City of Hermantown $8,845,000 General Obligation Tax Abatement Bonds, Series 2019A. Rating was affirmed S & P AA. We received six bids which were very strong and the winning bid came from Baird out of Milwaukee, Wisconsin. Jeremy & Tabitha Beyer, A Plus Landscaping We are here to talk about a letter from David Bolf saying there would be liquidated damages assessed against the Rose Road Project. Steve Overom, City Attorney will review the contract with APlus Landscaping. CONSENT AGENDA Motion made by Councilor Nelson, seconded by Councilor Schmidt to approve the Consent Agenda which includes the following items: A. Approve December 3, 2018 City Council Meeting B. Approve general city warrants from December 1, 2018 through December 15, 2018 in the amount of $471,780.85 C. Approve the following Tobacco License Renewal Applications effective January 1, 2019 through December 31, 2019 contingent upon complete applications being received: Adolph Store, 3710 Midway Rd; Adolph Liquor, 3710 Midway Rd; Chalet Lounge, 4833 Miller Trunk Hwy; Hermantown General Store, 5105 Morris Thomas Rd; Hermantown Liquor Store, 5115 Miller Trunk Hwy; Midway Calumet, 5691 Hwy 2; Sam s Club, 4743 Maple Grove Rd; CAP/Holiday #68, 4221 Haines Rd; Wal-Mart Stores, Inc., 4740 Mall Drive; Kwik Trip #220, 4978 Miller Trunk Hwy; Kwik Trip #216, 4805 Miller Trunk Hwy; Kwik Trip #572, 4145 Haines Rd; Mills Fleet Farm, 4165 Loberg Ave; Mills Fleet Farm, 4181 Loberg Ave; Holiday Stationstores LLC #190, 4795 Miller Trunk Hwy;

Page 2 Korner Store, 4704 Hermantown Rd; Pure Pleasure/Dima Corp, 5193 Miller Trunk Hwy; Speedway #4602, 5601 Miller Trunk Hwy Roll call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson absent. Motion carried. ORDINANCES 2018-12 An Ordinance Amending Hermantown Code Of Ordinances Section 270 Fee Schedule The First Reading was held on Ordinance 2018-12, An Ordinance Amending Hermantown Code Of Ordinances Section 270 Fee Schedule. RESOLUTIONS 2018-171 Resolution Approving The 2019 Toward Zero Deaths Enforcement Grant Agreement Motion made by Councilor Geissler, seconded by Councilor Nelson to adopt Resolution 2018-171, Resolution Approving The 2019 Toward Zero Deaths Enforcement Grant Agreement. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye, Councilor Peterson absent. Motion carried. 2018-172 Resolution Reestablishing Unchanged Precincts And Polling Places For The City Of Hermantown Motion made by Councilor Schmidt, seconded by Councilor Nelson to adopt Resolution 2018-172, Resolution Reestablishing Unchanged Precincts And Polling Places For The City Of Hermantown. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried. 2018-173 Resolution Authorizing And Directing The Mayor And City Clerk To Execute And Deliver A Sixth Amendment To Development Agreement With JLG Enterprises Of Hermantown, LLP Motion made by Councilor Geissler, seconded by Councilor Schmidt to adopt Resolution 2018-173, Resolution Authorizing And Directing The Mayor And City Clerk To Execute And Deliver A Sixth Amendment To Development Agreement With JLG Enterprises Of Hermantown, LLP. Roll Call: Councilor 2018-174 Resolution Authorizing The Issuance, Sale And Delivery Of $8,845,000 General Obligation Tax Abatement Bonds, Series 2019A Motion made by Councilor Schmidt, seconded by Councilor Geissler to adopt Resolution 2018-174, Resolution Authorizing The Issuance, Sale And Delivery Of $8,845,000 General Obligation Tax Abatement Bonds, Series 2019A. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried. 2018-175 Resolution Approving Tentative Agreements And Authorizing And Directing Mayor And City Clerk To Execute And Deliver Agreement With Law Enforcement Labor Services Local 47 ( LELS ) For The Period Of January 1, 2019 Through December 31, 2021

Page 3 Motion made by Councilor Geissler, seconded by Councilor Schmidt to adopt Resolution 2018-175, Resolution Approving Tentative Agreements And Authorizing And Directing Mayor And City Clerk To Execute And Deliver Agreement With Law Enforcement Labor Services Local 47 ( LELS ) For The Period Of January 1, 2019 Through December 31, 2021. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried. 2018-176 Resolution Approving Tentative Agreements And Authorizing And Directing Mayor And City Clerk To Execute And Deliver Agreement With Operating Engineers Local 49 For The Period Of January 1, 2019 Through December 31, 2021 Motion made by Councilor Schmidt, seconded by Councilor Nelson to adopt Resolution 2018-176, Resolution Approving Tentative Agreements And Authorizing And Directing Mayor And City Clerk To Execute And Deliver Agreement With Operating Engineers Local 49 For The Period Of January 1, 2019 Through December 31, 2021. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried. 2018-177 Resolution Approving Pay Request Number 7 For Rose Road Softball Field Street Improvement District No. 530-N In The Amount Of $39,387.70 Motion made by Councilor Geissler, seconded by Councilor Nelson to adopt Resolution 2018-177, Resolution Approving Pay Request Number 7 For Rose Road Softball Field Street Improvement District No. 530-N In The Amount Of $39,387.70. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson absent. Motion carried. 2018-178 Resolution Approving Pay Request Number 5 For The Essentia Wellness Center To McGough Construction Co., LLC In The Amount Of $1,255,330 Motion made by Councilor Nelson, seconded by Councilor Schmidt to adopt Resolution 2018-178, Resolution Approving Pay Request Number 5 For The Essentia Wellness Center To McGough Construction Co., LLC In The Amount Of $1,255,330. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson absent. Motion carried. 2018-179 Resolution Authorizing And Directing The Mayor And City Clerk To Execute And Deliver An Agreement Between The Hermantown Fire Department, Inc. And The City Of Hermantown Motion made by Councilor Geissler, seconded by Councilor Schmidt to adopt Resolution 2018-179, Resolution Authorizing And Directing The Mayor And City Clerk To Execute And Deliver An Agreement Between The Hermantown Fire Department, Inc. And The City Of Hermantown. Roll Call: Councilors 2018-180 Resolution Receiving Bids And Approving Award Of Contracts For The Essentia Wellness Center And Assigning Contracts To Construction Manager (Tile & Resilient Flooring Scope 15; Tile Carpeting Scope 16 And Laminated Wood Flooring Supply And Install Scope 18) Motion made by Councilor Schmidt, seconded by Councilor Nelson to adopt Resolution 2018-180, Assigning Contracts To Construction Manager (Tile & Resilient Flooring Scope 15; Tile Carpeting

Page 4 Scope 16 And Laminated Wood Flooring Supply And Install Scope 18). Roll Call: Councilors 2018-181 Resolution Receiving Bids And Approving Award Of Contracts For The Essentia Wellness Center And Assigning Contracts To Construction Manager (Acoustical Ceilings Scope 19) Motion made by Councilor Geissler, seconded by Councilor Nelson to adopt Resolution 2018-181, Assigning Contracts To Construction Manager (Acoustical Ceilings Scope 19). Roll Call: Councilors 2018-182 Resolution Receiving Bids And Approving Award Of Contracts For The Essentia Wellness Center And Assigning Contracts To Construction Manager (Window Shades Scope 24) Motion made by Councilor Nelson, seconded by Councilor Schmidt to adopt Resolution 2018-182, Assigning Contracts To Construction Manager (Window Shades Scope 24). Roll Call: Councilors 2018-183 Resolution Receiving Bids And Approving Award Of Contracts For The Essentia Wellness Center And Assigning Contracts To Construction Manager (Exterior Improvements Scope 31) Motion made by Councilor Schmidt, seconded by Councilor Nelson to adopt Resolution 2018-183, Assigning Contracts To Construction Manager (Exterior Improvements Scope 31). Roll Call: Councilors 2018-184 Resolution Receiving Bids And Approving Award Of Contracts For The Essentia Wellness Center And Assigning Contracts To Construction Manager (Commercial Food Service Equipment Supply And Install - Scope 25) Motion made by Councilor Geissler, seconded by Councilor Nelson to adopt Resolution 2018-184, Assigning Contracts To Construction Manager (Commercial Food Service Equipment Supply And Install - Scope 25). Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson absent. Motion carried. 2018-185 Resolution Approving Communications & Community Engagement Manager Job Description And Position Motion made by Councilor Schmidt, seconded by Councilor Geissler to adopt Resolution 2018-185, Resolution Approving Communications & Community Engagement Manager Job Description And Position. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried.

Page 5 2018-186 Resolution Awarding Contract For A 2020 Western Star Chassis To Boyer Trucks, Inc. In The Amount Of $118,860 Motion made by Councilor Geissler, seconded by Councilor Schmidt to adopt Resolution 2018-186, Resolution Awarding Contract For A 2020 Western Star Chassis To Boyer Trucks, Inc. In The Amount Of $118,860. Roll Call: Councilors Geissler, Nelson, Schmidt, Mayor Boucher, aye. Councilor Peterson, absent. Motion carried. PRESENTATION John Mulder, City Administrator reviewed the following 2018 accomplishments and thanked employees for their outstanding work and dedication in working on and/or completing these many projects. John noted the following projects: Essentia Wellness Center; Fire Halls Two & Three; Roundabout monument sign; new construction in the Industrial Park; Hermantown Marketplace; Rose Road Softball construction; Community Development Block Grant for accessibility path in Stebner Park; new middle school playground; adopting of a Stormwater Utility; Section 24 sewer expansion for Okerstrom Trunk Line and 230 acres of development that opens up due to the project; 2019 budget approval; issuance of two bonds for the Wellness Center; maintained Bond Rating AA/Stable Outlook and development of a Financial Management plan to be presented in 2019; partnership with St. Louis County for tax abatement proposal; Maple Grove Road sewer pipe and trail segment from Stebner intersection of accessible path; roundabout; Ugstad & Hwy 53 work in 2020; held primary and general elections with 76% voter turnout and city council resolutions of 186, up 33% from 2017. John thanked the Mayor and City Council for their leadership, time commitment; patience and grace throughout 2018. Mayor Boucher thanked Lars Waldner for running the video equipment. Motion made by Councilor Geissler, seconded by Councilor Nelson to recess meeting at 7:45 p.m. Mayor ATTEST: Clerk