Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Similar documents
Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

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

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

Maple Grove City Council Meeting

Maple Grove City Council Meeting. Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018

Maple Grove City Council Meeting

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

MAPLE GROVE PLANNING COMMISSION June 9, 2014

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

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

COUNCIL PROCEEDINGS. January 8, 2008

A,lbertvijle 00 Town Wny. ft My UfN

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, and Hooppaw.

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

THREE RIVERS PARK DISTRICT

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER

A. Discussion of matters pertaining to a development agreement and property acquisition.

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

INVOCATION: Mayor Doug Knapp gave invocation.

REQUEST FOR COUNCIL ACTION

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

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

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

City of Sammamish City Council Minutes Regular Meeting June 7, Mayor Jack Barry called the meeting to order at 7:35 p.m.

MINUTES OF PROCEEDINGS

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

A _ and Location of Snowmobile Trail

THREE RIVERS PARK DISTRICT

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

OSSEO CITY COUNCIL REGULAR MEETING MINUTES July 25, 2016

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

THE BOROUGH OF BRENTWOOD

THREE RIVERS PARK DISTRICT

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

INVOCATION: Mayor Doug Knapp gave invocation.

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

Commissioners of Leonardtown

MINUTES OF PROCEEDINGS

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

RESOLUTION NO CITY OF MAPLE GROVE

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

CHARTER TOWNSHIP OF FLUSHING

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

THREE RIVERS PARK DISTRICT

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 ROLL CALL

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

THREE RIVERS PARK DISTRICT

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

COUNCIL PROCEEDINGS JANUARY 2, 2018

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

00:06 1. Council President Caroline Hale called the meeting to order. Mayor Ben Lawrence arrived late.

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

elm creek Watershed Management Commission

Regular Meeting/Study Session September 17, 2012

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

- MINUTES - CHASKA CITY COUNCIL October 3, 2016

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

Transcription:

Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers LeAnn Sargent, Karen Jaeger, and Phil Leith. Absent was Councilmember Erik Johnson. Present also were Al Madsen, City Administrator; Dick Edwards, Community Development Director; Jim Knutson, Finance Director; Ken Ashfeld, Public Works Director/City Engineer; and George Hoff, City Attorney. Mayor Steffenson called the meeting to order at 7:30 p.m. and led the City in the Pledge of Allegiance. Additions or Deletions to the Agenda Mayor Steffenson asked if there were any additions and/or deletions to the Consent Agenda to which Al Madsen stated the following: Item Amended to the Agenda None. Item Amended to the Consent Agenda None Item Added to the Agenda 8C. Special City Council Meeting 8D. Close City Offices on December 23, 2011 Item Removed from the Agenda 6A. Skye at Arbor Lakes PUD Concept Amendment - PUD Development Stage Plan - Ordinance No. 11-10 and Resolution No. 11-119 7A. Skye at Arbor Lakes Project Establishment Resolution

Page 2 No. 11-123 Consent Items The following Consent Items were presented for Council s approval: MINUTES A. Special Meeting November 21, 2011 B. Regular Meeting December 5, 2011 SCHOOLS AND CONFERENCES No Items to Present. PERSONNEL ITEMS C. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Kyle Thompson to the position of Probationary Paid-on-Call Firefighter (starting salary $10.47/hr), effective on January 5, 2012, subject to an 18-month probationary period. All required screenings and background checks have been successfully completed. D. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Troy Okerlund to the position of Probationary Paid-on-Call Firefighter (starting salary $10.47/hr), effective on January 5, 2012, subject to an 18-month probationary period. All required screenings and background checks have been successfully completed. E. Recruitment Approval for Police Officer Motion to authorize staff to begin the recruitment process for the position of Police Officer in the Police Department due to the resignation of Mona Dohman on August 31, 2011. COMMUNITY DEVELOPMENT ITEMS F. Certificate of Occupancy and Demolition Agreement Mehus Property 17275 68 th Avenue North

Page 3 Motion to approve the Certificate of Occupancy and Demolition Agreement for 17275 68 th Avenue North, Maple Grove, MN as provided. G. Maple Grove Net Zero Energy Home Challenge Motion to award $12,400 to Tom and Terry Pellegrino as part of the Maple Grove Net Zero Energy Home Challenge. H. SPIRE Federal Credit Union PUD Concept and Development Stage Plan Resolution No. 11-118 Motion to adopt Resolution No. 11-118 approving the PUD Concept Stage Plan of SPIRE Federal Credit Union, subject to the applicant addressing to the satisfaction of the City the applicable items contained in memorandum from the Assistant City Engineer, Terry Muller dated November 14, 2011; also, approving the PUD Development Stage Plan of SPIRE Federal Credit Union, subject to the applicant addressing to the satisfaction of the City the applicable items contained in memorandum from the Assistant City Engineer, Terry Muller dated November 14, 2011. The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. ENGINEERING ITEMS I. Sureties Motion to approve the surety actions as identified on the Council Action Form. J. Zachary Lane Parking Restriction Resolution No. 11-121 Motion to adopt Resolution 11-121 restricting parking on both sides of Zachary Lane (County Park Access Road 202) from County State Aid Highway 30 to 500 feet north of 101 st Ave North.

Page 4 K. Water Service Agreement Amendment City of Dayton Motion to approve Amendment No. 1 to the contract for water service between the cities of Maple Grove and Dayton and authorize the Mayor and City Administrator to execute same. L. Cooperative Construction Agreement and Final Plan Approval for CSAH 109 Resolution No. 11-124 Motion to adopt Resolution No. 11-124 approving Cooperative Construction Agreement No. PW 30-34-11 and construction plans for the improvement of CSAH 109 from Main Street to Jefferson Highway. M. Sanitary Sewer Service Agreement 2 nd Amendment Cities of Maple Grove and Plymouth Resolution No. 11-116 Motion to adopt Resolution No. 11-116 approving 2 nd Amendment to Sanitary Sewer Service Agreement between cities of Maple Grove and Plymouth subject to approval of the City Attorney and Director of Public Works. N. Administrative and Special Assessment Transfers Motion to approve the transfer of administrative, special assessment and engineering fees from the respective project funds to the general fund in the amount of $699,872.51. ADMINISTRATIVE ITEMS O. Designation of Official Depositories Motion to approve the following designations of official depositories for City Funds. City Checking Account U.S. Bank City Payroll Account U.S. Bank Woodland Mounds Checking U.S. Bank Park Board Checking U.S. Bank Sunshine Fund Checking U.S. Bank Investments Dain Rauscher and Wells Fargo P. Adopt 2012 General Fund Budget Resolution No. 11-122

Page 5 Motion to adopt Resolution 11-122, adopting for 2012 The General Fund Budget, The Road Reconstruction Fund Budget, The General Obligation Capital Improvement Plan Budget, and setting a Tax Levy for 2012. Q. Appointment of City Attorney and Prosecuting Attorney Motion to appoint Mr. George Hoff, of the firm Hoff, Barry & Kozar, P.A., as City Attorney effective January 1, 2012 to December 31, 2012. Motion to appoint Mr. Steven Tallen, of the firm Tallen and Baertschi, as City Prosecuting Attorney effective January 1, 2012 to December 31, 2012. R. Reappointments to City Boards and Commissions Motion to approve the reappointments to the City Boards and Commissions as listed on the Council Action Form. S. Amending PUPS Board Fees Ordinance No. 11-09 Motion to adopt Ordinance No. 11-09 amending City Code Section 16-62 (2)(4)(6) regarding PUPS board fees to be effective January 1, 2012. Fees will increase from $28 per day to $30 per day. T. Appointments to Various Organizations and Positions Motion to appoint representatives as shown below to the following organizations and positions: 1. League of Minnesota Cities Delegate - Mayor Steffenson Alternate Al Madsen 2. Northwest Suburbs Cable Communications Commission Representatives Councilmember Phil Leith and City Administrator Al Madsen 3. Northwest Community Television Board of Directors Representatives Councilmember Phil Leith and City Administrator Al Madsen

Page 6 4. Northwest Hennepin Human Services Executive Board Delegate - Director of Human Resources Ann Marie Shandley Alternate - Mayor Steffenson 5. Maple Grove Tree Inspector Rod Keller 6. Maple Grove Weed Inspector Mayor Steffenson 7. Maple Grove Assistant Weed Inspector Rod Keller 8. Suburban Transit Association Delegate - Transit Administrator Mike Opatz Alternate - City Administrator Al Madsen 9. Elm Creek Watershed Management Commission Commissioner - Maple Grove Resident - Joe Trainor Alternate Tiffany Peterson Technical Advisor Public Works Director/ City Engineer Ken Ashfeld /Water Resources Engineer Rick Lestina 10. Municipal Legislative Commission Delegate Mayor Steffenson Delegate - City Administrator Al Madsen 11. Visit Minneapolis North Delegate - Mayor Steffenson Alternate City Administrator Al Madsen 12. North Metro Mayors Association Delegate Mayor Steffenson Delegate City Administrator Al Madsen 13. North Metro Crossing Coalition Delegate Mayor Steffenson and City Administrator Al Madsen Delegate Public Works Director/City Engineer Ken Ashfeld 14. West Mississippi and Shingle Creek Watershed

Page 7 Management Commission Commissioner Council Member Karen Jaeger Alternate Commissioner Tiffany Peterson Technical Advisor Ken Ashfeld U. City Council Liaison Appointments Motion to appoint Councilmembers to the positions below: 1. Liaison to Planning Commission Councilmember Sargent 2. Liaison to Park Board Councilmember Jaeger 3. Liaison to CAC Councilmember Leith 4. Liaison to Lake Quality Commission Councilmember Jaeger 5. Liaison to Arbor Committee Councilmember Johnson 6. Liaison to Community Center Owners Team Mayor Steffenson/Councilmember Sargent V. Official Newspaper Designation Motion to designate the Osseo-Maple Grove Press as the official City newspaper for 2012. CLAIMS W. Motion to approve the claims as listed: City: $3,138,215.70 Purchasing Card: $9,996.97 Motion by Councilmember Sargent, seconded by Councilmember Leith, to approve the Consent Items as presented. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Consideration of Items None.

Page 8 Pulled from the Agenda Special Business Open Forum Skye at Arbor Lakes PUD Concept Amendment There were no open forum issues brought before the Council at this meeting. This item was removed from the agenda for discussion at the January 17, 2012 City Council Meeting. PUD Amendment Stage Plan Ordinance No. 11-10 and Resolution No. 11-119 Report On Upcoming Community Development Items Skye at Arbor Lakes Project Establishment Community Development Director Edwards stated there was nothing to report. This item was removed from the agenda for discussion at the January 17, 2012 City Council Meeting. Resolution No. 11-123 Report on Upcoming Engineering Items Director of Public Works/City Engineer Ashfeld wished everyone on the Council Happy Holidays on behalf of the Public Works Department.

Page 9 Cancellation of City Council Meeting January 3, 2012 Al Madsen, City Administrator Special City Council Meeting January 17, 2012 City Offices Closed Adjourn to HRA Meeting Reconvene to Regular Meeting Items Added to the Agenda Mr. Madsen requested the Council cancel the City Council meeting scheduled for January 3, 2012. Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to approve the cancellation of the January 3, 2012 City Council meeting. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mr. Madsen explained that the Council has his Monday report if there are any questions. Mr. Madsen requested the Council hold a Special City Council meeting on Tuesday, January 17, 2012. Motion by Councilmember Jaeger, seconded by Councilmember Sargent, to call a Special City Council Meeting on Tuesday, January 17, 2012. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mr. Madsen requested the Council close the City Offices at Noon on December 23, 2011. Motion by Councilmember Leith, seconded by Councilmember Sargent, to close City offices at Noon on December 23, 2011. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mayor Steffenson adjourned to the HRA Meeting at 7:36 p.m. Mayor Steffenson reconvened the regular City Council at 7:40 p.m. Councilmember Jaeger wished everyone Happy Holidays and Happy New Year. Mayor Steffenson requested the student representatives present to introduce themselves to the Council.

Page 10 Karen Lindahl indicated she was a senior at Maple Grove High School. Councilmember Sargent wished everyone Happy Holidays, Merry Christmas and a Happy New Year. She indicated the Maple Grove Parks and Recreation Board has a wonderful New Years Eve party at the Community Center on December 31 st. She encouraged all to attend. Adjournment Motion by Councilmember Jaeger, seconded by Councilmember Leith, to adjourn to the regular City Council meeting on January 17, 2012 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. The meeting was adjourned at 7:44 p.m. by Mayor Steffenson. Respectfully submitted, Alan A. Madsen City Administrator