Loading...
HomeMy WebLinkAbout01-14-2013 City Council Meeting MinutesPage 1 of 15 MINUTES MAPLEWOOD CITY COUNCIL 7:00 p.m., Monday, January 14, 2013 Council Chambers, City Hall Meeting No. 01-13 A. CALL TO ORDER A meeting of the City Council was held in the City Hall Council Chambers and was called to order at 7:02 p.m. by Mayor Rossbach. B. PLEDGE OF ALLEGIANCE C. ROLL CALL Will Rossbach, Mayor Present Robert Cardinal, Councilmember Present Rebecca Cave, Councilmember Present Kathleen Juenemann, Councilmember Present Marvin Koppen, Councilmember Present D. APPROVAL OF AGENDA The following items were added to the agenda: M1 Trash Pickup M2 Maplewood Monthly M3 Family Service Center Councilmember Juenemann moved to approve the agenda as amended. Seconded by Councilmember Koppen Ayes – All The motion passed. E. APPROVAL OF MINUTES 1. Approval of December 10, 2012 City Council Meeting Minutes The following correction to the minutes was noted: Item number E2 be changed to reflect Councilmember Koppen seconded the motion. Councilmember Juenemann moved to approve the December 10, 2012 City Council Meeting Minutes as amended. Seconded by Councilmember Koppen Ayes – All The motion passed. F. APPOINTMENTS AND PRESENTATIONS 1. Appointments to Commission a. Heritage Preservation Commission b. Parks & Recreation Commission Page 2 of 15 Assistant City Manager Ahl gave the staff report. Councilmember Juenemann moved to approve the Resolution to appoint candidates to the commission as indicated. RESOLUTOIN 13-1-835 BE IT RESOLVED THAT THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA: Hereby appoints the following individuals, who have interviewed with the Maplewood City Council, to serve on the following commissions: Heritage Preservation Commission - John Gaspar, term expires April 30, 2014 Parks & Recreation Commission - Mike Wilde, term expires April 30, 2015 Seconded by Councilmember Koppen Ayes – All The motion passed. 2. Resolution of Appreciate for Dave Edson (33 Years of Service) – Public Works Employee Mayor Rossbach read and presented Dave Edson with a resolution of appreciation. He further presented Mr. Edson with a clock from the City. Councilmember Juenemann moved to adopt the Resolution of Appreciation for Dave Edson. RESOLUTION 13-1-836 RESOLUTION OF APPRECIATION WHEREAS, Dave Edson has been an employee of the City of Maplewood for 33 years, from December of 1979 to January of 2013 and has served faithfully in that capacity; and WHEREAS, the City of Maplewood has appreciated Mr. Edson’s loyalty, insights, and hard work within the Public Works Department; and WHEREAS, Dave has contributed his knowledge, skills, and abilities for the betterment of the City of Maplewood over a period of 33 years; and WHEREAS, Mr. Edson has shown dedication to his duties and has consistently contributed his skills and effort for the benefit of the City and its Citizens. NOW, THEREFORE, IT IS HEREBY RESOLVED for and on behalf of the City of Maplewood, Minnesota, that Dave Edson is hereby extended our gratitude and appreciation for his 33 years of dedicated service. Passed by the Maplewood City Council on January 14, 2013. Seconded by Councilmember Koppen Ayes – All The motion passed Page 3 of 15 3. Resolution of Appreciation for Peter Fischer – Parks & Recreation Commissioner Mayor Rossbach read and presented Peter Fischer with a resolution of appreciation. Councilmember Juenemann moved to adopt the Resolution of Appreciation for Commissioner Fischer. RESOLUTION 13-1-837 RESOLUTION OF APPRECIATION WHEREAS, Peter Fischer has been a member of the Maplewood Parks and Recreation Commission since January 1st, 1993 and has served faithfully in that capacity; and WHEREAS, Peter has freely given of his time and energy, without compensation, for the betterment of the City of Maplewood; and WHEREAS, the membership of the commission has appreciated the experience, insights and good judgment Peter has provided over these many years; and WHEREAS, Peter has shown sincere dedication to his duties and has consistently contributed his leadership, time and effort for the benefit of the City. NOW, THEREFORE, IT IS HEREBY RESOLVED for and on behalf of the City of Maplewood, Minnesota, and its citizens that Peter Fischer is hereby extended our gratitude and appreciation for his dedicated service. Passed by the Maplewood City Council on January 14, 2013 Seconded by Councilmember Cardinal Ayes – All The motion passed 4. Fish Creek’s Minnesota Get Together Councilmember Juenemann invited citizens to an event being held on February 22nd at the MCC to help support the Fish Creek Acquisition Project. Additional information can be found on the city website. G. CONSENT AGENDA Councilmember Juenemann moved to approve agenda items G1-G7. Seconded by Councilmember Koppen Ayes – All The motion passed. 1. Approval of Claims Councilmember Juenemann moved to approve the Approval of Claims. ACCOUNTS PAYABLE: $ 157,851.72 Checks # 88722 thru # 88768 Page 4 of 15 dated 12/04/12 thru 12/11/12 $ 291,134.52 Disbursements via debits to checking account dated 12/03/12 thru 12/07/12 $ 145,821.65 Checks # 88769 thru # 88821 dated 12/10/12 thru 12/18/12 $ 405,358.82 Disbursements via debits to checking account dated 12/10/12 thru 12/14/12 $ 93,034.53 Checks # 88823 thru # 88879 dated 12/24/12 $ 207,871.03 Disbursements via debits to checking account dated 12/17/12 thru 12/21/12 $ 465,163.05 Checks # 88880 thru # 88908 dated 12/31/12 $ 320,384.55 Disbursements via debits to checking account dated 12/24/12 thru 12/28/12 $ 314,798.44 Checks # 88923 thru # 88967 dated 01/08/13 $ 215,401.43 Disbursements via debits to checking account dated 12/31/12 thru 01/04/13 $ 2,616,819.74 Total Accounts Payable PAYROLL $ 520,890.39 Payroll Checks and Direct Deposits dated 12/07/12 $ 1,371.92 Payroll Deduction check # 9987658 thru # 9987661 dated 12/07/12 $ 525,682.09 Payroll Checks and Direct Deposits dated 12/21/12 $ 1,098.00 Payroll Deduction check # 88800 thru # 88801 dated 12/21/12 $ 572,848.27 Payroll Checks and Direct Deposits dated 01/04/13 $ 1,098.00 Payroll Deduction check # 9988841 thru # 9988842 dated 01/04/13 $ 1,622,988.67 Total Payroll $ 4,239,808.41 GRAND TOTAL Seconded by Councilmember Koppen Ayes – All The motion passed. Page 5 of 15 2. Approval of Designation of Depositories for Investments Councilmember Juenemann moved to adopt the Resolution designating depositories for investments. RESOLUTION 13-1-838 DESIGNATION OF DEPOSITORIES FOR INVESTMENTS BE IT RESOLVED, that the following be and hereby are selected as depositories for time deposits of the City of Maplewood: Alerus Financial (fka Prosperan Bank, Washington County Bank) Wells Fargo Bank US Bank 4M Fund BE IT FURTHER RESOLVED, that the deposits in any of the above depositories shall not exceed the amount of F.D.I.C. insurance covering such deposit unless collateral or a bond is furnished as additional security, and BE IT FURTHER RESOLVED, that funds in the above depositories may be withdrawn and wire transferred to any other depository of the city by the request of the Finance Manager or Assistant Finance Manager. BE IT FURTHER RESOLVED, that these depository designations are effective until December 31, 2013. Seconded by Councilmember Koppen Ayes – All The motion passed. 3. Approval of a Lawful Gambling License for Hill Murray Mother’s Club at The Dive, 3035 White Bear Avenue Councilmember Juenemann moved to approve the lawful gambling resolution application for Hill Murray Mother’s Club to operate at the Dive located at 3035 White Bear Avenue. RESOLUTION 13-1-839 BE IT HEREBY RESOLVED, by the City Council of Maplewood, Minnesota, that the premise license for lawful gambling is approved for Hill Murray Mother’s Club to operate at The Dive located at 3035 White Bear Avenue, Maplewood, Minnesota. FURTHERMORE, that the Maplewood City Council waives any objection to the timeliness of application for said permit as governed by Minnesota Statute §349.213. FURTHERMORE, that the Maplewood City Council requests that the Gambling Control Division of the Minnesota Department of Gaming approve said license application as being in compliance with Minnesota Statute §349.213. NOW, THEREFORE, be it further resolved that this Resolution by the City Council of Maplewood, Minnesota, be forwarded to the Gambling Control Division for their approval. Page 6 of 15 Seconded by Councilmember Koppen Ayes – All The motion passed. 4. Approval of 2013 Master Group Contract Between City of Maplewood and Medica Insurance Company Councilmember Juenemann moved to approve the master group contract with Medica Insurance Company for 2013. Seconded by Councilmember Koppen Ayes – All The motion passed. 5. Approval of 2013 Service Agreement Between City of Maplewood and Financial Concepts Inc. (FCI) Councilmember Juenemann moved to approve the service agreement with Financial Concepts, Inc. for the year 2013. Seconded by Councilmember Koppen Ayes – All The motion passed. 6. Approval of 2013 Fuel Contracts with Yocum Oil Councilmember Juenemann moved to approve the gas and diesel fuel contracts with Yocum Oil. Seconded by Councilmember Koppen Ayes – All The motion passed. 7. Approval of Change in Order No. 1 for Maplewood Mall Sidewalk Improvements, Project 11-09 Councilmember Juenemann moved to approve the Resolution Directing Modification of Existing Construction Contract, Change Order No. 1, for the Maplewood Mall Sidewalk Improvements, City Project 11-09 RESOLUTION 13-1-840 DIRECTING MODIFICATION OF EXISTING CONSTRUCTION CONTRACT PROJECT 11-09, CHANGE ORDER NO. 1 WHEREAS, the City Council of Maplewood, Minnesota has heretofore ordered made Improvements Project 11-09, Maplewood Mall Sidewalk Improvements, and has let a construction contract pursuant to Minnesota Statutes and, WHEREAS, it is now necessary and expedient that said contract be modified and designated as Improvement Project 11-09, Change Order No. 1. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA, that: Page 7 of 15 1. The mayor and city engineer are hereby authorized and directed to modify the existing contract by executing said Change Order No. 1 which is an increase of $37,525.00. The revised contract amount is $203,300.00. Adopted by the Maplewood City Council on this 14th day of January 2013. Seconded by Councilmember Koppen Ayes – All The motion passed. H. PUBLIC HEARING None I. UNFINISHED BUSINESS None J. NEW BUSINESS 1. Consideration of a Resolution Requesting Ramsey County Withhold Public Auction for a Tax-Forfeited Property, 1160 Frost Avenue. Assistant City Manager Ahl gave the staff report and answered questions of the council. Acting Chief Kvam answered additional questions of the council. Councilmember Juenemann moved to adopt the Resolution requesting Ramsey County withhold the parcels at 1160 Frost Avenue from public sale or auction for six (6) months. RESOLUTION 13-1-841 REQUEST TO WITHHOLD PARCELS FROM PUBLIC SALE WHEREAS, Ramsey County has informed the City of Maplewood of the opportunity for the city to acquire a use deed or purchase tax forfeited lots. WHEREAS, the properties are located at the west of the Gladstone Savannah on Frost Avenue, legal property identification numbers as follows: PID # 16-29-22-42-0001 and PID # 16-29-22-42-0002 WHEREAS, the City of Maplewood, has the option to request a six-month extension to delay the County’s sale of these parcels to the public. The city can use this time to further evaluate the city’s need for this property and to submit the required documentation as needed. NOW, THEREFORE, BE IT RESOLVED that the city council hereby formally requests by that Ramsey County withhold these two parcels on Frost Avenue for six months from public sale or auction. This will enable the city time to more thoroughly analyze its need for the parcels for public purposes and to submit the necessary application materials. The Maplewood City Council approved this resolution on January 14, 2013. Seconded by Councilmember Koppen Ayes – All The motion passed. Page 8 of 15 2. Appro val of 2013 Liquor License Renewals for Club, Off-Sale, On-Sale, and Wine City Clerk Guilfoile gave the staff report and answered questions of the council. Councilmember Cave moved to approve the 2013 Annual Liquor License Renewals for Club, Off- Sale, On-Sale, and Wine. RESOLVED BY THE CITY COUNCIL OF THE CITY OF MAPLEWOOD, RAMSEY COUNTY, MINNESOTA, that the following On-Sale, Off-Sale, Club and Wine Liquor Licenses, having been previously duly issued by this Council, are hereby approved for renewal for one year, effective January 1, 2013, with approvals granted herein subject to satisfactory results of required Police, Fire and health inspections: Off-Sale 3.2 Beer Licenses Cub Foods #30244 100 County Road B West Cub Foods #31264 2390 White Bear Avenue Maddie’s Market 1690 McKnight Road North Maplewood Kwik Mart 2150 McMenemy Street North Rainbow Foods #8861 2501 White Bear Avenue Richard’s Market 1344 Frost Avenue SuperAmerica #4022 1750 White Bear Avenue SuperAmerica #4089 11 Century Avenue South Off-Sale Intoxicating Liquor Licenses A1 Liquor 19 Century Avenue North Big Discount Liquor 2515 White Bear Avenue Costco Wholesale #1021 1431 Beam Avenue East Cub Discount Liquor 100 West County Road B Heritage Liquor LLC 1347 Frost Avenue Maddie’s Liquor 1690 McKnight Road North Maplewood Wine Cellar 1281 Frost Avenue Merwin Liquors 1700-D Rice Street MGM Liquor Warehouse 2950 White Bear Avenue Party Time Liquor 1835 East Larpenteur Avenue Princess Liquor ‘n Tobacco 2728 Stillwater Road Sarrack’s Int’l. Wine & Spirits 2305 Stillwater Road White Bear Liquor & Wine 2223 White Bear Avenue On-Sale 3.2 Beer Licenses Chipotle Mexican Grill 3095 White Bear Ave North Page 9 of 15 On-Sale Club License Maplewood Moose Lodge #963 1946 English Street On-Sale Intoxicating Liquor Licenses 5-8 Tavern & Grill 2289 Minnehaha Avenue Acapulco Restaurant 3069 White Bear Avenue AMF Maplewood Lanes 1955 English Street Aramark 2350 Minnehaha Avenue East Buffalo Wild Wings 3085 White Bear Avenue Champps – Maplewood 1734 Adolphus Street Chili’s Grill & Bar #224 1800 Beam Avenue Chipotle Mexican Grill 2303 White Bear Avenue Dean’s Tavern 1986 Rice Street Dive Bar 3035 White Bear Avenue Downtown Lav 52 Km 3030 Southlawn Dr. N Freddy’s Tiki Hut 1820 Rice Street North Goodrich Golf Course 1820 North Van Dyke Guldens Roadhouse 2999 North Highway 61 Huey’s Saloon 2425 North Highway 61 Jake’s City Grille 1745 Beam Avenue East Myth 3090 Southlawn Drive North Oak City Grill 2100 White Bear Avenue North Olive Garden #1200 1749 Beam Avenue Osaka Sushi & Hibachi 1900 County Road D E Outback Steakhouse 1770 Beam Avenue Red Lobster #0283 2925 White Bear Avenue Sluggers Bar & Grill 2220 White Bear Avenue North Stargate Dance Club 1700 Rice Street, Suite J T.G.I. Friday’s #0472 3087 White Bear Avenue The Dog House Bar & Grill 2029 Woodlynn Avenue East The Ponds at Battle Creek 601 Century Avenue South On-Sale Wine/Strong Beer Licenses Bambu Asian Cuisine Taste of India 1715-A Beam Avenue 1745 Cope Avenue East Noodles & Company 2865 White Bear Avenue January 14, 2013 City Council Meeting Minutes 10 Seconded by Councilmember Cardinal Ayes – All The motion passed. 3. Approval of 2013 Rules of Procedure for City Council and Council Meetings Manual City Clerk Guilfoile gave the staff report and answered questions of the council. Councilmember Cardinal moved to return visitor presentation after approval of minutes, item F on the agenda. Seconded by Councilmember Cave Ayes – Council Members Cardinal and Cave Nays – Mayor Rossbach, Council Members Juenemann and Koppen The motion failed. Mayor Rossbach moved to approve City Council Workshops to a start time of 5:00 p.m.; accept recommendations regarding ad hoc committees as it relates to audio recordings and retention; and a group picture of the city council be included with each “Council Corner” article. Staff will bring language clarifying the schedule for councilmembers writing in the Maplewood Monthly at the next meeting for approval. Seconded by Councilmember Cardinal Ayes – All The motion passed. 4. Approval of 2013 Policy and Procedures for a Public Hearing City Clerk Guilfoile gave the staff report. Councilmember Juenemann moved to approve the Public Hearing Policies and Procedures as they are listed and currently exist. Seconded by Councilmember Koppen Ayes – All The motion passed. 5. Consideration of 2013 City Council Appointments Councilmember Juenemann moved to approve the 2013 Council Appointments Acting Mayor Kathy Juenemann Area Chamber of Commerce James Antonen Karen Guilfoile (Alternate) Auditor Contact Rebecca Cave Will Rossbach (Alternate) Community Design Review Board Marv Koppen (4th Tuesday 7:00 p.m.) Mike Martin (Staff Liaison) January 14, 2013 City Council Meeting Minutes 11 Data Compliance Officers: Responsible Authority Karen Guilfoile City Personnel Officer Terrie Rameaux City Law Enforcement Officer David Kvam Dispatch Policy Committee Kathleen Juenemann Environment & Natural Kathleen Juenemann Resources Commission Shann Finwall (Staff Liaison) (3rd Monday 7:00 p.m.) Fire Relief Association Will Rossbach Relief By-Laws require Mayor Gayle Bauman (Staff Liaison) to be member of the Board Gateway Corridor Group Will Rossbach Chuck Ahl (Alternate) Green Team Kathleen Juenemann (Monthly as Needed) Shann Finwall (Staff Liaison) Heritage Preservation Marv Koppen Commission David Fischer (Staff Liaison) (2nd Thursday at 7:00 p.m.) Housing Economic Bob Cardinal Development Commission Mike Martin (Staff Liaison) (2nd Wednesday at 7:00 p.m.) Human Rights Commission Kathleen Juenemann (2nd Tuesday at 7:00 p.m.) Bob Cardinal (Alternate) Karen Guilfoile (Staff Liaison) Joint Ice Arena Board Rebecca Cave Marv Koppen Will Rossbach (Alternate) Municipal Legislative James Antonen Commission Will Rossbach (Monthly on Wednesday) Kathleen Juenemann (Alternate) Official Newspaper Maplewood Review Pioneer Press (Alternate) Parks & Recreation Rebecca Cave Commission DuWayne Konewko (3rd Wednesday at 7:00 p.m.) Jim Taylor/Audra Robbins (Staff Representatives) Park System Plan Task Force Bob Cardinal The Partnership Marv Koppen Dewey Konewko (Staff Liaison) January 14, 2013 City Council Meeting Minutes 12 Planning Commission Bob Cardinal (1st & 3rd Tuesday at 7:00 p.m.) Tom Ekstrand (Staff Liaison) Police Civil Service Commission Kathleen Juenemann (Meets as Needed) Terrie Rameaux (Staff Liaison) Ramsey County League Rebecca Cave of Local Governments Marv Koppen (Alternate) Regional Mayors Will Rossbach Rush Line Corridor Will Rossbach Chuck Ahl (Staff Liaison) Chuck Ahl (Staff Liaison) Suburban Rate Authority Chuck Ahl (First month of quarter) St. Paul Water Utility Will Rossbach Transportation Advisory Board Will Rossbach Seconded by Councilmember Cave Ayes – All The motion passed. A separate vote was taken for the Ramsey/Washington Suburban Cable Commission. Councilmember Juenemann moved to approve the following: Ramsey/Washington Suburban Kim Facile Cable Commission Bob Cardinal (Alternate) Seconded by Mayor Rossbach Ayes – All The motion passed. 6. Hills and Dales Area Street Improvements, City Project 09-15, Resolution Accepting Assessment Roll and Calling for Re-Assessment Public Hearing for February 11, 2013 Public Works Director/City Engineer Thompson gave the staff report. Councilmember Juenemann moved to approve the Resolution accepting the assessment roll for 2002 Duluth Street, 2132 Atlantic Street, 2117 Atlantic Street, 1232 Shryer Avenue, 2017 Duluth Street, 1246 E. County Road B, 1237 Leland Road, 2210 Duluth Street, 1685 Howard Street, 1866 Furness Street, and 1695 Howard Street, and calling the Assessment Hearing for Re- Assessment of subject properties for February 11, 2013 at 7:00 pm for the Hills and Dales Area Street Improvements, City Project 09-15. RESOLUTION 13-1-842 ACCEPTING ASSESSMENT ROLL AND ORDERING ASSESSMENT HEARING FOR REASSESSMENT January 14, 2013 City Council Meeting Minutes 13 WHEREAS, the clerk and the city engineer have, at the direction of the council, prepared an assessment roll of eleven residential properties within Hills and Dales Area Street Improvements, City Project 09-15, and the said assessment roll is on file in the office of the city engineer; WHEREAS, a Public Hearing was held on January 25, 2010 and project was ordered to proceed; and WHEREAS, all benefiting property owners were mailed notice of the assessment amount and date and time of the hearing and the original Assessment Hearing was held May 10, 2010; and WHEREAS, the City received objections at that time from the following eleven residential property owners: 1) Raymond R. Decker, 2002 Duluth Street 2) Connie Johnson, 2132 Atlantic Street 3) Esther D. Olson, 2117 Atlantic Street 4) Arthur Moore and Megan Nelson, 1232 Shryer Avenue 5) Kenneth G. Dufner and Therese A. Dufner, 2017 Duluth Street 6) Peggy J. Hartzell, 1246 E. County Road B 7) Jay R. Gruett, 1237 Leland Road 8) Rebecca Gurrola, 2210 Duluth Street 9) Phoenix Residence Inc. a Minnesota non-profit Corporation, 1685 Howard Street 10) Phoenix Residence Inc. a Minnesota non-profit Corporation, 1866 Furness Street 11) Bob A. M. Serreyn and Dominic J. Chiappetta, 1695 Howard Street WHEREAS, the appeal by subject properties was made to Ramsey County District Court and order of judgment calls for Reassessment as provided in Minn. Stat. 429.071; and WHEREAS, the City intends reassess subject properties accordingly. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA: 1. A hearing shall be held on the 11th day of February, 2013, at the city hall at 7:00 p.m. to pass upon such proposed reassessment and at such time and place all persons owning property affected by such improvement will be given an opportunity to be heard with reference to such reassessment. 2. The city clerk is hereby directed to cause a notice of the hearing on the proposed reassessment to be published in the official newspaper, at least two weeks prior to the hearing, and to mail notices to the owners of all property affected by said reassessment. 3. The notice of hearing shall state the date, time and place of hearing, the general nature of the improvement, the area to be reassessed, that the proposed assessment roll is on file with the clerk and city engineer, and that written or oral objections will be considered. 4. The owner of any property so assessed may, at any time prior to certification of the reassessment to the county auditor, pay the whole of the reassessment on such property, with interest accrued to the date of payment, to the City of Maplewood, except that no interest shall be charged if the entire reassessment is paid within 30 days from the adoption of the reassessment. Owner may at any time thereafter, pay to the City of Maplewood the entire amount of the January 14, 2013 City Council Meeting Minutes 14 reassessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. Adopted by the City Council this 14th day of January 2013. Seconded by Councilmember Cave Ayes – All The motion passed. 7. Authorization of Funds to Investigate Parcel of Land Under Consideration on 3M Campus for Purpose of Constructing Fire Station #1 Assistant City Manager Ahl gave the staff report and answered questions of the council. Councilmember Juenemann moved to authorize the Assistant City Manager to enter into an agreement with Kimley-Horn, Inc. for evaluation services up to $65,000 for evaluation of a new fire station on 3M property with funding from the Public Safety Expansion Fund. Seconded by Councilmember Koppen Ayes – All The motion passed. K. AWARD OF BIDS None L. ADMINISTRATIVE PRESENTATIONS 1. Approval of Joint Meeting with Oakdale City Council Assistant City Manager Ahl gave the staff report. Councilmember Juenemann moved to approve a joint meeting with the Oakdale City Council on Tuesday, February 26, 2013 at 5:00 p.m. at Oakdale City Hall. Seconded by Mayor Rossbach Ayes – All The motion passed. 2. Set City Council – Management Team Retreat Date City Clerk Guilfoile gave the staff report and answered questions of the council. Mayor Rossbach moved the City Council hold the annual Council-Management Retreat on Wednesday, March 6, 2013 starting at 2:00 p.m. Seconded by Councilmember Cave Ayes – All The motion passed. M. COUNCIL PRESENTATIONS January 14, 2013 City Council Meeting Minutes 15 1. Trash Pickup Councilmember Juenemann informed residents that the 2013 trash pickup rates will be lower than the 2012 rates. She also informed residents if they have a cart issue of any kind they are to contact Allied Waste Management directly. 2. Maplewood Monthly Councilmember Cardinal commented on how tremendous the January 2013 issue of the Maplewood Monthly is. He further requested that information on free Maplewood Cable Stations be available in the lobby for residents. 3. Family Service Center Councilmember Cardinal recognized the organizations that are providing family services in Maplewood. N. ADJOURNMENT Mayor Rossbach adjourned the meeting at 9:02 p.m.