COUNCIL PROCEEDINGS. January 8, 2008

Similar documents
January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented.

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office:

COUNCIL PROCEEDINGS JANUARY 2, 2018

COUNCIL PROCEEDINGS. August 18, 2009

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS. July 6, 2010

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS. April 20, 2010

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS OCTOBER 7, 2014

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m.

COUNCIL PROCEEDINGS JULY 7, 2015

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

Castle Rock City Council Regular Meeting November 25, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013

WORTHINGTON CITY COUNCIL REGULAR MEETING, JANUARY 23, 2012

BOYNE CITY AIRPORT ADVISORY BOARD MEETING. Thursday, January 25, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E.

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JANUARY 10, order by Mayor Peterson at 6:30 P.M. in the Council Chambers, City Hall.

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

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

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

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

PISMO BEACH COUNCIL AGENDA REPORT

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

City Commission of Arkansas City Regular Meeting Minutes

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

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

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

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

MARINA COAST WATER DISTRICT

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

VILLAGE OF ROSEMONT MINUTES OF REGULAR BOARD MEETING BOARD OF TRUSTEES JANUARY 17, 2018 MAYOR S REVIEW OF REGULAR MEETING AGENDA ITEMS

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, FEBRUARY 13 TH, 2018, 10:00 A.M.

CALL TO ORDER ROLL CALL

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JANUARY 19, 2016

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

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

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

CITY OF OCEANSIDE MEETING AGENDA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 13 th, 12:00 NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

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

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

Conducting: James A. Dain, Mayor Pledge of Allegiance: Tyler Floyd, Mt. View High School Student Invocation: Lindsey Bayless

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

Regular Meeting February 3, 2015

Gene Bies, Nancy Bormann, Denise Hanson, Frank Maas, Nate Oellien

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Urbandale City Council Minutes October 25, 2016

AGENDA BOARD MEETING FEBRUARY 28, :00 P.M. MINUTES CONFLICT OF INTEREST NEW BUSINESS ADMINISTRATIVE COMMITTEE CREDIT COMMITTEE GENERAL MATTERS

June 3, :30 P.M. Meeting Minutes

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Trustee Motion Second Ayes Nays Absent Abstain

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

City Council Proceedings 513

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

Councilmember Larsen motioned to approve the consent agenda. The motion was seconded by Councilmember Bretz and passed unanimously.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

City of Round Rock, Texas Regular City Council Meeting August 28, 2008

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, August 11, 2014, 5:30 P.M.

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

CITY OF BLAINE CITY COUNCIL MEETING MINUTES. Monday, July 09, :00 PM. Bonnie Onyon - Mayor Steve Lawrenson Mayor Pro Tem

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

Urbandale City Council Minutes July 21, 2015

Transcription:

COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson, Cullen, Erickson, Holten, Kajewski, Lee, Schmalz, and Nordhagen. No Councilmembers were absent. Mayor Nordhagen chaired the meeting. APPROVAL OF AGENDA Councilmember Cullen motioned, being seconded by Councilmember Kajewski, to approve the agenda with the addition of two items. On vote being taken, the motion was unanimously approved and the agenda adopted. RESOLUTION NO. 1-1-08: APPROVAL OF COUNCIL PROCEEDINGS Presented as part of the Consent Agenda, Councilmember Lee introduced Resolution No. 1-1-08, being seconded by Councilmember Schmalz, that: RESOLVED, by the City Council, to approve the December 18, 2007 Council Proceedings as presented. RESOLUTION NO. 1-2-08: APPROVAL OF PAYMENT OF BILLS Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-2-08, being seconded by Councilmember Schmalz, that: RESOLVED, by the City Council, to authorize payment of the bills and disbursements in the total amount of $975,991.64. A printout of the approved disbursements is attached hereto and made a part hereof. RESOLUTION NO. 1-3-08: RESOLUTION TO DESIGNATE THE TIMES AS THE OFFICIAL NEWSPAPER An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No. 1-3-08, being seconded by Councilmember Kajewski, that: RESOLVED, by the City Council, to designate The Times as the official newspaper of the City of Thief River Falls.

Page 2 of 9 RESOLUTION NO. 1-4-08: RESOLUTION TO APPROVE OFFICIAL DEPOSITORIES FOR CITY FUNDS An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No. 1-4-08, being seconded by Councilmember Lee, that: RESOLVED, the City Council, to appoint the following institutions as official depositories for City funds for calendar year 2008: Minnesota Municipal Money Market Fund Border State Bank c/o PMA Financial Inc. 1528 Highway 59 South 27545 Diehl Road, Suite 100 Thief River Falls, MN 56701 Warrenville, IL 60555 Piper Jaffray Wells Fargo Bank West, NA 800 Nicollet Mall, Suite 880 208 Main Avenue North Minneapolis, MN 55402-7020 Thief River Falls, MN 56701 Wells Fargo Investments Northern State Bank 406 Main Avenue, 1 st Floor 201 Third Street East Fargo, ND 58126 Thief River Falls, MN 56701 RBC Dain Rauscher, Inc. Edward D. Jones & Company 60 South Sixth Street 105 Third Street East Minneapolis, MN 55402 Thief River Falls, MN 56701 RESOLUTION NO. 1-5-08: RESOLUTION TO APPROVE NORTHERN STATE BANK COLLATERAL IN EXCESS OF FDIC INSURANCE FOR 2008 An annual item of business was presented. Following discussion, Councilmember Schmalz introduced Resolution No. 1-5-08, being seconded by Councilmember Kajewski, that: RESOLVED, by the City Council, to approve an agreement with Northern State Bank for collateral in excess of the FDIC Insurance for 2008. BE IT FURTHER RESOLVED, to authorize the City Administrator to execute any and all documents necessary relating to this agreement.

Page 3 of 9 RESOLUTION NO. 1-6-08: RESOLUTION TO APPOINT PROCESS SERVER FOR 2008 An annual item of business was presented. Following discussion, Councilmember Lee introduced Resolution No. 1-6-08, being seconded by Councilmember Erickson, that: RESOLVED, by the City Council, to appoint the Chief of Police as the process server for calendar year 2008. RESOLUTION NO. 1-7-08: RESOLUTION TO APPROVE APPOINTMENTS TO BOARDS AND COMMISSIONS An annual item of business was presented. Following discussion, Councilmember Bendickson introduced Resolution No. 1-7-08, being seconded by Councilmember Lee, that: RESOLVED, by the City Council, to accept the Mayor s recommendations and approve the following appointments: HOUSING AND REDEVELOPMENT AUTHORITY 5 year term Mike Skjervan PLANNING COMMISSION & BOARD OF ADJUSTMENTS AND APPEALS 3 year term Jim Mattison John Johnson (reappointment) Richard Sjoberg (reappointment) COMMUNITY DEVELOPMENT ADVISORY BOARD 3 year term Ron Ray (reappointment) POLICE CIVIL SERVICE COMMISSION 3 year term Bill Barthold TRF REGIONAL LIBRARY BOARD 3 year term Mina Patel Denise Nordhagen RESOLUTION NO. 1-8-08: RESOLUTION TO APPROVE COUNCILMEMBER APPOINTMENTS TO COMMUNITY AND STATEWIDE BOARDS, COMMISSIONS, AND COMMITTEES An annual item of business was presented. Following discussion, Councilmember Bendickson introduced Resolution No. 1-8-08, being seconded by Councilmember Lee, that:

Page 4 of 9 RESOLVED, to approve the following appointments to various community/state boards and committees for calendar year 2008: Airport Zoning Board Ken Schmalz and Conrad Holten Airport Advisory Board Ken Schmalz City Employee Safety Committee Conrad Holten Coalition of Greater Minnesota Cities Elvera Cullen Community Development Advisory Board Ken Schmalz Community Development Advisory Board (Ex-Officio) Steve Nordhagen Community Education Advisory Board Elvera Cullen Convention and Visitors Bureau Board Floyd Erickson Jobs, Inc. (Ex-Officio) Emery Lee Joint Rocksbury/North/City Zoning Board Conrad Holten League of Minnesota Cities Steve Nordhagen MEC Joint Powers Board Floyd Erickson MN Department of Transportation Variance Board Steve Nordhagen Northwest Regional Development Commission Elvera Cullen Pennington County Building Committee Ken Schmalz Pennington County Historical Society Odette Bendickson Pennington County Water Quality Task Force Glen Kajewski Planning Commission/Board of Adjsts & Appeals Conrad Holten Red Lake River Corridor Enhancement Project Glen Kajewski TRF Chamber of Commerce Board of Directors Odette Bendickson TRF Library Board/Regional Library Board Odette Bendickson TRF Youth Development Committee Floyd Erickson RESOLUTION NO. 1-9-08: RESOLUTION TO APPOINT AN ACTING MAYOR IN THE ABSENCE OF MAYOR NORDHAGEN FOR CALENDAR YEAR 2008 An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No. 1-9-08, being seconded by Councilmember Kajewski, that: RESOLVED, by the City Council, to appoint Ken Schmalz as Acting Mayor in the absence of Mayor Nordhagen for calendar year 2008. RESOLUTION NO. 1-10-08: RESOLUTION APPROVAL OF CONTRACT FOR SERVICES WITH JOBS, INC. Community Development Director Moore presented the renewal of a contract between the City of Thief River Falls and Jobs, Inc. Following discussion, Councilmember Schmalz introduced Resolution No. 1-10-08, being seconded by Councilmember Kajewski, that:

Page 5 of 9 RESOLVED, by the City Council, to authorize and direct the Mayor and City Administrator to execute a contract with Jobs, Inc., whereby Jobs, Inc., shall reimburse the City for a portion of the salaries of the Community Development Director and the Community Development Secretary in exchange for their assistance in the activities of Jobs, Inc. for calendar year 2008. RESOLUTION NO. 1-11-08: RESOLUTION APPROVAL OF INTERNAL TRANSFER OF ROY FISHER TO POSITION OF METER READER Director of Utilities Rude presented the City Council with a recommendation for filling of the position of Meter Reader through the Teamster #320 internal transfer process as per union contract. Following discussion, Councilmember Erickson introduced Resolution No. 1-11-08, being seconded by Councilmember Schmalz, that: RESOLVED, by the City Council, to approve the transfer of Roy L. Fisher from Public Works Maintenance (Government Buildings) to the position of Meter Reader, effective January 2, 2008. RESOLUTION NO. 1-12-08: RESOLUTION APPROVAL OF WATER RATE INCREASE Director of Utilities Rude presented the City Council with a proposed water rate increase as proposed during the 2008 budget process. Following discussion, Councilmember Bendickson introduced Resolution No. 1-12-08, being seconded by Councilmember Lee, that: WHEREAS, the City of Thief River Falls owns and operates a municipal water utility; and, WHEREAS, the City Council sets the rates for the sale of water to retail customers; and, WHEREAS, the City Council uses the revenue from the sale of water to retail customers for operation, maintenance, installation of water distribution system, financing loans and bonds, and other expenses of the Water Department; and, WHEREAS, the City Council has determined that a change in water rates is needed. THEREFORE, BE IT RESOLVED, by the City Council, that the existing water utility rates shall be in effect only for billings up to and including February 29, 2008; and, BE IT FURTHER RESOLVED, that the following water utility rates shall be in effect for billings from and after March 1, 2008, until thereafter amended:

Page 6 of 9 WATER UTILITY RATES EFFECTIVE MARCH 2008 BILLING Determination of Rate: As provided by City Ordinance, the City shall determine the rate at which a customer is charged. State Sales Tax: Where applicable, the water utility rates shown below are subject to state sales tax. Monthly Service Charge: The monthly service charge is the minimum charge and is in addition to any volume charge. A customer served by more than one meter shall be billed a service charge for each meter. Monthly Service Charge: Service Size Charge 5/8 & 3/4 $ 11.50 1 $ 23.00 1-1/4 $ 36.50 1-1/2 $ 51.00 2 $ 91.00 3 $205.00 4 $364.00 6 $820.00 Volume Charge per 1,000 gallons: The volume charge, to be billed monthly, is as follows: Usage Charge Up to 10,000 gallons $2.80 per 1,000 gallons 10,001 to 2,000,000 gallons $2.90 per 1,000 gallons More than 2,000,000 gallons $2.49 per 1,000 gallons RESOLUTION NO. 1-13-08: APPROVAL OF COUNCIL COMMITTEE STRUCTURE The City Council reviewed a proposed change in the council committee structure to add functional committees and cross-cutting committees in addition to the current committee of the whole and regular council meetings. Following discussion, Councilmember Schmalz introduced Resolution No. 1-13-08, being seconded by Councilmember Bendickson, that: RESOLVED, by the City Council, to adopt the following committee structure, effective immediately: FUNCTIONAL COMMITTEES: consisting of Administrative Services Committee, Parks/Public Safety Committee, Public Works Committee, and Public Utili-

Page 7 of 9 ties Committee. Each committee shall consist of four councilmembers, who shall rotate committees on an annual basis. 2008 ADMINISTRATIVE PARKS/ PUBLIC PUBLIC PUBLIC SERVICES SAFETY WORKS UTILITIES 1st YEAR Bendickson Cullen Erickson Kajewski 2nd YEAR Schmalz Bendickson Holten Lee 3rd YEAR Kajewski Lee Nordhagen Holten 4th YEAR Nordhagen Schmalz Cullen Erickson CROSS-CUTTING COMMITTEES: consisting of Capital Acquisitions Committee, Budget/Finance Committee, Long Range Planning/Annexation Committee, and Personnel/Labor Committee. Each committee shall consist of four councilmembers, who shall rotate committees on an annual basis. 2008 LONG RANGE CAPITAL BUDGET/ PLANNING/ PERSONNEL/ ACQUISITIONS FINANCE ANNEXATION LABOR 1st YEAR Holten Bendickson Schmalz Erickson 2nd YEAR Nordhagen Erickson Cullen Kajewski 3rd YEAR Lee Cullen Nordhagen Schmalz 4th YEAR Kajewski Holten Lee Bendickson COMMITTEE OF THE WHOLE: The Committee of the Whole shall meet the third Tuesday of each month at 4:30 p.m. The Committee of the Whole shall consist of all councilmembers. REGULAR COUNCIL MEETINGS: Shall remain as stated in City Code meetings shall be held on the 1 st and 3 rd Tuesday of each month at 5:00 p.m. BE IT FURTHER RESOLVED, the committees shall meet during the year as scheduled in the attached 2008 calendar.

Page 8 of 9 RESOLUTION NO. 1-14-08: RESOLUTION APPROVING LEASE WITH PENNINGTON COUNTY FOR USE OF AUDITORIUM GYM FLOOR AND TEMPORARY OFFICE SPACE City Administrator Torkelson presented the City Council with a proposed lease with Pennington County. Following discussion, Councilmember Lee introduced Resolution No. 1-14-08, being seconded by Councilmember Bendickson, that: WHEREAS, the auditorium located at 123 Main Avenue North, was transferred from the City of Thief River Falls to Pennington County effective the beginning of January, 2008. The City still has a need for use of the gymnasium for the City volleyball league and for a small office space to house the staff working on the Small Cities Rehabilitation Program; and, WHEREAS, Pennington County is allowing the City to continue usage of the gymnasium and office space through December 31, 2008 in exchange for the City performing snow removal duties as detailed in the lease. THEREFORE, BE IT RESOLVED, by the City Council, to authorize and direct the Mayor and City Administrator to execute a lease with Pennington County, effective January 1, 2008 through December 31, 2008. RESOLUTION NO. 1-15-08: RESOLUTION ACCEPTING QUOTE FOR RENTAL OF WASTEWATER DEPARTMENT LAND Public Utilities Director Rude presented the City Council with a summary of the quotes received for rental of 134 acres of land. Following discussion, Councilmember Schmalz introduced Resolution No. 1-15-08, being seconded by Councilmember Cullen, that: WHEREAS, the following quotes were received for the rental of 134 acres located south of the wastewater treatment ponds: BIDDER QUOTE PER ACRE ANNUAL PAYMENT Carlson, Pete $76.01 $10,185.34 Bienek, Mike $70.10 $ 9,393.40 Koop, Tom $57.00 $ 7,638.00 Joppru, Wade $55.00 $ 7,370.00 Lundstrum, Leon $40.00 $ 5,360.00 WHEREAS, Pete Carlson has submitted the highest quote. THEREFORE, BE IT RESOLVED, by the City Council, to accept the quote submitted by Pete Carlson for rental of 134 acres of property in the amount of $76.01 per acre per year, for a three-year lease period.

Page 9 of 9 BE IT FURTHER RESOLVED, to authorize the City Attorney to prepare the lease and to authorize and direct the Mayor and City Clerk to execute such lease. INFORMATIONAL ITEMS 1) Snow removal on sidewalks is responsibility of property owners. If the City removes the snow because of non-compliance, the City will bill the property owner for the snow removal service. 2) Snowmobiles need to respect private property. The City will need to discuss strategies on how to encourage compliance. UPCOMING MEETINGS ADJOURNMENT January 22, 2008 City Council/division Director Retreat following Committee of the Whole Meeting. There being no further discussion, Councilmember Lee moved, being seconded by Councilmember Cullen, to adjourn the meeting at 5:35 p.m. On vote being taken, the Chair declared the motion unanimously carried and the meeting adjourned. Steve Nordhagen, Mayor Attest: Jodie R. Torkelson, City Administrator