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

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

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

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

Maple Grove City Council Meeting. Meeting Minutes

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. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting

Maple Grove City Council Meeting

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

Maple Grove City Council Meeting

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes

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

MAPLE GROVE PLANNING COMMISSION June 9, 2014

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

RESOLUTION NO CITY OF MAPLE GROVE

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

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

REQUEST FOR COUNCIL ACTION

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

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

VILLAGE OF HANOVER PARK

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

A G E N D A CITIZEN PARTICIPATION

EDMOND CITY COUNCIL MINUTES. April 10, 2000

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

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

City of Mesquite, Texas

Foss Park District Committee Meeting Minutes October 17, 2018

UNITED STATES OF AMERICA

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014

Council Regular Meeting, July 17, 2018

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

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

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING

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

Urbandale City Council Minutes January 29, 2019

Councilmembers present: Mayor Jeff Jacobs, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, and Jake Spano.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

Interpretive Center report

MINUTES OF PROCEEDINGS

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

City Council Regular Meeting July 14, 2015

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

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

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

PUBLIC HEARING OF APRIL 13, 1999

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

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

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0

MINUTES OF PROCEEDINGS

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Urbandale City Council Minutes October 13, 2015

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM.

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

THREE RIVERS PARK DISTRICT

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

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

Osakis City Council Regular Meeting September 4, :00 PM

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

City of Manhattan Beach

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

THREE RIVERS PARK DISTRICT

City of Edwardsville. Council Proceedings. September 02, 2014

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011

COUNCIL OF THE CITY OF BRECKSVILLE

THREE RIVERS PARK DISTRICT

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 20, 2010 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers LeAnn Sargent, Karen Jaeger, Phil Leith, and. Erik Johnson. Absent was none. Present also were Al Madsen, City Administrator; City Planner; 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 None Consent Items Item Removed from the Consent Agenda for Discussion 3T. Park Board Retirement The following Consent Items were presented for Council s approval: MINUTES A. Regular Meeting December 6, 2010

Page 2 SCHOOLS AND CONFERENCES No Items to Present. PERSONNEL ITEMS B. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Cody Ellos to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 subject to an 18- month probationary period. All required screenings and background checks have been successfully completed. C. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Christine Dolezal to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 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 Sean Cullen to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 subject to an 18- month probationary period. All required screenings and background checks have been successfully completed. E. Police Officer Appointment Motion to approve the hiring of John Sysaath to the position of Police Officer (2010 contract wage schedule; starting salary step, $47,993.92 annually), effective on December 22, 2010 subject to 12-month probationary period. All required screenings and background checks have been successfully completed. COMMUNITY DEVELOPMENT ITEMS F. City of Maple Grove Public Works Facility Expansion Administrative Lot Combination

Page 3 Motion to approve the requested Administrative Lot Combination of parcel PIDs 14-119-22-13-0004 and 14-119-22-13-0071. G. Xenium Highlands Addition Short Plat - Resolution No. 10-146 Motion to adopt Resolution No. 10-146 approving the Preliminary and Final Plat of Xenium Highlands Addition, subject to the applicant addressing to the satisfaction of the City the comments contained in the memorandums from the Park Planner and Assistant City Engineer dated November 29 and November 16, 2010 as well as the email dated November 29, 2010 from the Water Resources Engineer. 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. H. Whistling Pines Final Plat - Resolution No. 10-145 Motion to adopt Resolution No. 10-145 approving the Final Plat of Whistling Pines, subject to the applicant addressing to the satisfaction of the City the comments contained in memorandums from the Park Planner and Assistant City Planner, dated November 15 and November 16, 2010, respectively. Additionally, the applicant shall provide specific detail for Lot 15, Block 2 regarding the proposed pool house. The applicant shall enter into a Planned Unit development Agreement with the City. 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. I. Cedar Pond Estates PUD Concept and Development Stage Plan

Page 4 Motion to remove this item from the table. Motion to table this item until January 3, 2011 City Council meeting. ENGINEERING ITEMS J. Sureties Motion to approve the surety actions as identified on the Council Action Form. K. Misty Run Project No. 11-04 Project Establishment Resolution No. 10-147 Motion to adopt Resolution No. 10-147 establishing Misty Run Area Street and Utility Project No. 11-04, receiving surety and ordering feasibility report. L. Whistling Pines Developer s Agreement Motion to approve the Whistling Pines developer s agreement and authorizing the Mayor and City Clerk to execute said agreement. M. Public Works Facility Expansion Project No. 10-08 Accept Bids Resolution No. 10-148 Motion to adopt Resolution No. 10-148 changing name of Project No. 10-08 from Maintenance and Operations Facility Project No. 10-08 to Public Works Facility Expansion Project No. 10-08 and accepting bid for Public Works Facility Expansion Project No. 10-08. ADMINISTRATIVE ITEMS N. Cancel Tax Levy Resolution No. 10-142 Motion to adopt Resolution No. 10-142 canceling a tax levy. O. Designation of Official Depositories Motion to approve the following designations of official

Page 5 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. 2011 General Fund Budget Resolution No. 10-143 Motion to adopt Resolution No. 10-143 adopting for 2011 the general fund budget, the general obligation debt service fund budget, the road reconstruction fund budget, and setting a tax levy for 2011. Q. Award Bid for Fire Station #1 Construction Project Motion to accept the bid of $676,346 from Kue Construction for the remodeling of Fire Station #1 including the bid options for the balcony on the hose tower and the breathing air compressor and not including the deduct option for floor finishing, and to authorize the City Administrator and Fire Chief to sign contract documents on behalf of the City subject to contract review and approval by City Attorney. R. Maple Grove Sports Dome Resolution No. 10-144 Motion to adopt Resolution No. 10-144 accepting and awarding and rejecting certain items for the Sports Dome project and authorize the City Clerk to execute the document contingent on final review by the City Attorney and the Parks and Recreation Director. The motion includes accepting alternate 4 for enhanced security lighting. The motion also includes rejecting alternate 1-lavatory, alternate 2-signage, alternate 3-dome fabric and alternate 5-brick. Motion to approve the first amendment to the RJM Construction contract including setting the guaranteed maximum price of $4,498,000 and authorize the Mayor and City Administrator to execute the document contingent on final review by the City Attorney and Parks and Recreation Director.

Page 6 Motion to approve the assignment of contract with RJM Construction and authorize the Mayor and City Administrator to execute the document contingent on final review by the City Attorney and Parks and Recreation Director. Motion to approve purchasing artificial using the NJPA purchasing program from Atlas Track and Tennis in accordance with Resolution No. 10-135. Authorize the Mayor and City Administrator to execute the contract contingent on final review by the City Attorney and Parks and Recreation Director and further contingent upon RJM s execution of the assignment of contract. S. Set Public Hearing to Consider On Sale Intoxicating/Sunday Sale License for Kinseth Hotel Corporation FOB Citizens Independent Bank Motion to approve setting a public hearing for 7:30 p.m. on Monday, January 3, 2011 to review the On-Sale Intoxicating/Sunday Sale License for Kinseth Hotel Corporation FOB Citizens Independent Bank dba Cambria Suites, 9655 Grove Circle North, Maple Grove, Minnesota subject to compliance with liquor licensing requirements in Chapter 4, Article I of the City Code, with said license to expire June 30, 2011. T. Park Board Retirement This Item was removed by Staff for further discussion. CLAIMS U. Motion to approve the claims as listed: City: $1,410,992.17 Woodland Mounds: $21,484.12 Purchasing Card: $25,602.62 Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to approve the Consent Items as amended, removing item 3T (Park Board Retirement). Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried.

Page 7 Consideration of Items Pulled from the Agenda The following items were pulled from the Consent Agenda. Regarding Item 3T (Park Board Retirement), Mayor Steffenson thanked Patty Hoffman for her many years of dedicated service to the City as a Park Board member. Councilmember Sargent thanked Patty Hoffman as well for her diligent work on the Community Center. She wished her well in the future and indicated she would be dearly missed by the City. Councilmember Leith appreciated the work completed by Patty Hoffman on behalf of the City. Councilmember Johnson stated 25 years was a great deal of time to volunteer to the City. He thanked Ms. Hoffman for the groundwork she laid through the Park Board and the impact she has had on the parks and trails throughout the City. Councilmember Jaeger explained she did not know Ms. Hoffman that well, but read through an email she received from former Councilmember Irene Koski highlighting the vision and guidance Ms. Hoffman provided to the City s parks. The Council presented Ms. Hoffman with a Public Service Recognition plaque and congratulated her on 25 years of service to the community. A round of applause was offered to Ms. Hoffman. Special Business Open Forum 7:30 p.m. Public Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to accept the retirement of Patty Hoffman from the Parks and Recreation Board. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. There were no open forum issues brought before the Council at this meeting. City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at

Page 8 Hearing Liquor Violation Biaggi s Ristorante Italiano Biaggi s Ristorante Italiano. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section 4-24. The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. Mark Borowiak, 10339 35 th Street NE, indicated he was the managing partner at Biaggi s. He explained he has operated restaurants for 11 years in Maple Grove and was embarrassed by this incident. Mr. Borowiak understood that serving alcohol was a privilege and he would work diligently with his staff to retrain them on proper alcohol service. Motion by Mayor Steffenson, seconded by Councilmember Jaeger, to approve directing staff to prepare appropriate findings of fact and conclusions in support of the decision to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for Biaggi s Ristorante Italiano, LLC dba Biaggi s Ristorante Italiano, 12051 Elm Creek Boulevard, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. 7:30 p.m. Public Hearing Liquor Violation El Rodeo Mexican Restaurant City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at El Rodeo Mexican Restaurant. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section 4-24. The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. The restaurant owner was assisted this evening through translator, Pablo Ferreira, Gardner & Association. All information regarding the penalty was explained in detail to the restaurant owner. Jose Antonio Rojas, 1352 80 th Circle North, indicated after the incident he held a meeting with his staff to discuss the training of the employees. This was the first incident at El Rodeo Mexican Restaurant in three years of operation. The owner did

Page 9 not want to have any further problems with the City of Maple Grove and apologized for the incident with his staff. Councilmember Jaeger questioned if the owner had attended the alcohol training with the Police Department. Mr. Rojas explained he attended the training along with his brother and another business associate. Councilmember Sargent requested that subsequent training require staff to view all patrons ID s. Mr. Rojas understood all patrons should be carded. He apologized for the mistake. Motion by Councilmember Jaeger, seconded by Councilmember Leith, to approve directing staff to prepare appropriate findings of fact and conclusions in support of the decisions to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for Rochoas, LLC dba El Rodeo Mexican Restaurant, 13572 80 th Circle North, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. 7:30 p.m. Public Hearing Liquor Violation Famous Dave s City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at Famous Dave s. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section 4-24. The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. John Jarvis, 212 Panarama Avenue, indicated he has been the Famous Dave s manager since 2006. Mr. Jarvis explained he held a mandatory all staff meeting after the violation to conduct corporate training after the incident. He indicated this was Famous Dave s first violation in 14 years and understood that the liquor license was a privilege. Mayor Steffenson requested all staff to ask for ID s from all patrons. Mr. Jarvis understood the necessity of view ID s. Motion by Councilmember Sargent, seconded by Councilmember Leith, to approve directing staff to prepare appropriate findings of fact and conclusions in support of

Page 10 the decisions to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for D & D of Minnesota, Inc. dba Famous Dave s, 7825 Vinewood Lane, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Report On Upcoming Community Development Items Report on Upcoming Engineering Items Al Madsen, City Administrator Adjourn to HRA Meeting Reconvene to Regular Meeting Items Added to the Agenda Community Development Director Edwards stated there was nothing to report. Director of Public Works/City Engineer Ashfeld stated there was nothing to report. Mr. Madsen explained that the Council has his Monday report if there are any questions. He congratulated Park and Recreation Director Terry Just for receiving the Clifton French Distinguished Service Award from the Minnesota Recreation and Park Association. This is the highest achievement that can be awarded to an individual. In addition, Chuck Stifter received the Jack Niles Award from the Minnesota Recreation and Park Association. Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to Adjourn to an HRA Meeting at 7:59 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Motion by Councilmember Jaeger, seconded by Councilmember Sargent, to reconvene the Regular Meeting at 8:01 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Mayor Steffenson requested the high school student in attendance this evening introduce himself to the Council. Jered Milleski stated he attended Maple Grove High School and indicated he was interested in Financial Investments and was

Page 11 hoping to attend college in Duluth. Adjournment Motion by Councilmember Jaeger, seconded by Councilmember Johnson, to adjourn to the regular City Council meeting on January 3, 2011 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. The meeting was adjourned at 8:02 p.m. by Mayor Steffenson. Respectfully submitted, Alan A. Madsen City Administrator