Loading...
HomeMy WebLinkAbout04-13-2015 City Council Meeting Minutes April 13, 2015 City Council Meeting Minutes 1 MINUTES MAPLEWOOD CITY COUNCIL 7:00 p.m., Monday, April 13, 2015 Council Chambers, City Hall Meeting No. 07-15 A. CALL TO ORDER A meeting of the City Council was held in the City Hall Council Chambers and was called to order at 7:04 p.m. by Mayor Slawik. Mayor Slawik reported that the City of Maplewood was selected as one of the twelve finalists in the country for the Bloomberg Public Art Challenge. B. PLEDGE OF ALLEGIANCE C. ROLL CALL Nora Slawik, Mayor Present Marylee Abrams, Councilmember Present Robert Cardinal, Councilmember Present Kathleen Juenemann, Councilmember Present Marvin Koppen, Councilmember Present D. APPROVAL OF AGENDA The following items were added to the agenda: N1 City Clean-Up N2 All Parks Clean-Up N3 Organ and Tissue Donation N4 Addition Clean-Up Items N5 3M N6 Gateway Corridor N7 Regional Mayors 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 March 23, 2015 City Council Special Meeting Minutes Councilmember Abrams moved to approve the March 23, 2015 City Council Special Meeting Minutes as submitted. Seconded by Councilmember Juenemann Ayes – All The motion passed. April 13, 2015 City Council Meeting Minutes 2 2. Approval of March 23, 2015 City Council Meeting Minutes Councilmember Juenemann noted the councilmember that seconded the motion for item H1 needs to be added. Councilmember Cardinal moved to approve the March 23, 2015 City Council Meeting Minutes as amended. Seconded by Councilmember Koppen Ayes – Mayor Slawik, Council Members Cardinal, Juenemann and Koppen Abstain - Councilmember Abrams The motion passed. F. APPOINTMENTS AND PRESENTATIONS 1. Public Swearing-In of New Maplewood Police Officer Jared Peterson Police Chief Schnell addressed the council and gave the staff report. City Clerk Haag administered the Oath of Office to Police Office Jared Peterson. 2. Approval of the 2014 Parks and Recreation Commission Annual Report James Taylor, Parks & Recreation Manager introduced Ron Cockriel, Parks & Recreation Commission 2014 Chair and Terri Mallet, Parks & Recreation Commission 2015 Chair who then addressed the council to give the report. Councilmember Juenemann moved to approve the Parks and Recreation Commission’s 2014 Annual Report. Seconded by Councilmember Cardinal Ayes – All The motion passed. 3. Recognition of Terra General Contractors for Project of the Year Award for the Maplewood Fire Department South Station Building Official Carver gave the staff report and introduced Ben Newlin and Mitch Hueman from Terra General Contractors. Ben Newlin addressed the council and gave additional information. 4. Approval of Proclamation for Earth Day 2015 Building Official Carver gave the staff report and read the proclamation. Councilmember Juenemann moved to approve the Proclamation in Recognition of Earth Day 2015. Earth Day Proclamation Earth Day 2015 April 13, 2015 City Council Meeting Minutes 3 April 22, 2015 WHEREAS the global community now faces extraordinary challenges, such as global health issues, food and water shortages, and economic struggles; and WHEREAS all people, regardless of race, gender, income, or geography, have a moral right to a healthy, sustainable environment with economic growth; and WHEREAS it is understood that the citizens of the global community must step forward and take action to create a green economy to combat the aforementioned global challenges; and WHEREAS a green economy can be achieved on the individual level through educational efforts, public policy, and consumer activism campaigns; and WHEREAS it is necessary to broaden and diversify this global movement to achieve maximum success; and WHEREAS Earth Day is the beginning of a new year for environmental stewardship commitments, to implement sustainability efforts and commit to an Earth Day resolution(s); and FURTHERMORE, let it be known that the city of Maplewood, Minnesota hereby encourages its residents, businesses and institutions to use EARTH DAY to celebrate the Earth and commit to building a sustainable and green economy; NOW THEREFORE LET IT BE RESOLVED, the city of Maplewood, Minnesota hereby pledges this Earth Day, April 22, 2015, to support green economy initiatives in Maplewood, Minnesota and to encourage others to undertake similar actions. Seconded by Councilmember Abrams Ayes – All The motion passed. 5. Approval of Resolution Honoring the Dedication and Service of the Ramsey County Emergency Communications Center Personnel Councilmember Juenemann read the resolution. Councilmember Juenemann moved to approve the Resolution Honoring the Dedication and Service of the Ramsey County Emergency Communications Center Personnel. Resolution 15-4-1187 Resolution Honoring the Dedication & Service of Ramsey County Emergency Communications Center Personnel WHEREAS, Sunday, April 12, 2015 through Saturday, April 18, 2015 is “National Public Safety Telecommunicators Week 2015”; and WHEREAS, the Ramsey County Emergency Communication Center provides April 13, 2015 City Council Meeting Minutes 4 public safety dispatching services for Maplewood and nearly all communities within Ramsey County; and WHEREAS, the safety and welfare of those who live, work and visit the City of Maplewood is enhanced by effective deployment of the City’s Police, Fire, and Emergency Medical Services personnel; and WHEREAS, the Ramsey County Emergency Communications Center, with the effort of its entire staff, effectively launched an upgraded and far more advanced “Computer Aided Dispatch” system; and WHEREAS, the City of Maplewood recognizes all Emergency Communications Center staff as critical and essential partners to our police officers, firefighters, and paramedical staff. NOW, THEREFORE, BE IT RESOLVED, that the Maplewood City Council expresses gratitude to each and every Ramsey County Emergency Communications Center staff member for exceptional and committed service to the people of Maplewood. Seconded by Councilmember Abrams Ayes – All The motion passed. G. CONSENT AGENDA Councilmember Juenemann moved to approve consent agenda items G1-G8. Seconded by Councilmember Koppen Ayes – All The motion passed. 1. Approval of Claims Councilmember Juenemann moved to approve the Approval of Claims. ACCOUNTS PAYABLE: $ 85,779.29 Checks # 94731 thru # 94760 dated 03/16/15 thru 03/24/15 $ 516,015.37 Disbursements via debits to checking account dated 03/16/15 thru 03/20/15 $ 600,058.69 Checks # 94762 thru # 94814 dated 03/24/15 thru 03/31/15 $ 311,631.04 Disbursements via debits to checking account dated 03/23/15 thru 03/27/15 $ 393,858.63 Checks # 94815 thru # 94853 dated 03/31/15 thru 04/07/15 April 13, 2015 City Council Meeting Minutes 5 $ 1,695,852.15 Disbursements via debits to checking account dated 03/30/15 thru 04/03/15 $ 3,603,195.17 Total Accounts Payable PAYROLL $ 524,049.79 Payroll Checks and Direct Deposits dated 03/27/15 $ 999.75 Payroll Deduction check # 9994500 thru # 9994502 dated 03/27/15 $ 525,049.54 Total Payroll $ 4,128,244.71 GRAND TOTAL Seconded by Councilmember Koppen Ayes – All The motion passed. 2. Approval of Resolution for Final Payment and Acceptance of Project, Police Department Expansion Project – Phase 3 Councilmember Juenemann moved to approve the Resolution Approving Final Payment and Acceptance of Project, Police Department Expansion Project – Phase 3. Resolution 15-4-1188 APPROVING FINAL PAYMENT AND ACCEPTANCE OF PROJECT POLICE DEPARTMENT EXPANSION PROJECT – PHASE 3 WHEREAS, the City Council of Maplewood, Minnesota has heretofore ordered Police Department Expansion Project – Phase 3, and has let a construction contract pursuant to Minnesota Statutes, Chapter 475.521, and WHEREAS, the IT Director for the City of Maplewood has determined that the Police Department Expansion Project – Phase 3, is complete and recommends acceptance of the project. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA, that 1. Police Department Expansion Project – Phase 3 is complete and the final construction cost is $2,318,039. Final payment to Jorgenson Construction, Inc., and the release of any retainage or escrow is hereby authorized. Seconded by Councilmember Koppen Ayes – All The motion passed. April 13, 2015 City Council Meeting Minutes 6 3. Approval to Purchase Additional Security System Hardware Councilmember Juenemann moved to approve to Enter into an Agreement with ElectroWatchman to complete the requested additions. Seconded by Councilmember Koppen Ayes – All The motion passed. 4. Approval to Purchase Council Chambers Camera System Councilmember Juenemann moved to approve the purchase of the new Council Chambers Camera System not to exceed $45,000; then submit to Ramsey/Washington Suburban Cable Commission for reimbursement. Seconded by Councilmember Koppen Ayes – All The motion passed. 5. Approval of a Conditional Use Permit Review, T-Mobile Cellular Telephone Tower and Greenhouse at Harmony Learning Center, 1961 County Road C East Councilmember Juenemann moved to approve to review the Conditional Use Permit for the monopole and greenhouse at 1961 County Road C East again only if a problem arises or a major change is proposed. Seconded by Councilmember Koppen Ayes – All The motion passed. 6. Approval of Purchase for 2015/16 Road Salt Councilmember Juenemann moved to approve the purchase of de-icing salt under state contract in an amount estimated at $74,500. Seconded by Councilmember Koppen Ayes – All The motion passed. 7. Approval of Consulting Contract with Carey Communications Councilmember Juenemann moved to approve the Consulting Contract for Marketing and Advertising with Carey Communications through December 2016 and authorize the City Manager and Director of Citizen Services to sign the same. Seconded by Councilmember Koppen Ayes – All The motion passed. April 13, 2015 City Council Meeting Minutes 7 8. Approval of a Resolution Identifying the Support for CDBG Funding and Authorizing an Application for Grant Funds – Gladstone Improvements – Phase 2 Councilmember Juenemann moved to approve the Resolution of Support for the City’s application for grant funding through Ramsey County’s CDBG Program. Resolution 15-4-1189 RESOLUTION IDENTIFYING THE SUPPORT FOR COMMUNITY DEVELOPMENT BLOCK GRANT FUNDING AND AUTHORIZING AN APPLICATION FOR GRANT FUNDS WHEREAS the City of Maplewood is a municipality within Ramsey County, and is therefore eligible to apply to the County’s community development block grant (CDBG) program; and WHEREAS the City has identified a proposed project within the City that meets the CDBG’s purposes and criteria and is consistent with and promotes the purposes of the policies of Ramey County’s Community and Economic Development; and WHEREAS the City has the institutional, managerial and financial capability to ensure adequate project administration; and WHEREAS the City certifies that it will comply with all applicable laws and regulations as stated in the grant agreement; and WHEREAS the City agrees to act as legal sponsor for the project contained in the grant application; and NOW THEREFORE BE IT RESOLVED that, after appropriate examination and due consideration, the governing body of the City: 1. Finds that it is in the best interests of the City’s development goals and priorities for the proposed project to occur at this particular site and at this particular time. 2. Authorizes its city staff to submit on behalf of the City an application for community development block grant funds for the project components identified in the application, and to execute such agreements as may be necessary to implement the project on behalf of the City. Seconded by Councilmember Koppen Ayes – All The motion passed. H. PUBLIC HEARING None I. UNFINISHED BUSINESS None April 13, 2015 City Council Meeting Minutes 8 J. NEW BUSINESS 1. Approval of Purchase Agreement on Van Dyke Property a) Intent to Close Meeting (§13D.05 subd. 3c) City Civil Attorney Kantrud stated that the purpose of the closed session is to discuss the purchase agreement on the Van Dyke Property. Those present for the closed session were all members of the City Council, City Manager Coleman, Assistant City Manager/Human Resource Director Funk, City Clerk Haag and City Civil Attorney Kantrud. Councilmember Juenemann moved to go into closed session for the purpose of discussing the purchase agreement on the Van Dyke Property. Seconded by Councilmember Koppen Ayes – All The motion passed. Mayor Slawik reopened the council meeting at 7:56 p.m. City Civil Attorney Kantrud gave a summary of the closed session and requested the council approve the purchase agreement for the Van Dyke property with Volunteers of America Group. Councilmember Juenemann moved to approve the Purchase Agreement for the Van Dyke Property with Volunteers of America and authorize City Staff and the Mayor to sign said agreement. Seconded by Councilmember Koppen Ayes – All The motion passed. 2. Approval of a Conditional Use Permit, Lot Division and Design Review, Villages at Frost-English, 1955 English Street North City Planner Martin gave the staff report. Bill Kempe, from the Planning Commission and Community Design Review Board addressed the council to give the reports from the Community Design Review Board and the Planning Commission. Enrico Williams, Kaas-Wilson Architects addressed and answered questions of the council. Shane LaFave, Sherman Associates, LLC addressed and answered additional questions of the council. The following people spoke: 1. Bob Zick, North St. Pau Resident 2. Mark Bradley, Maplewood Resident Councilmember Koppen moved to approve the Conditional Use Permit Resolution for a four-story multi-family residential building subject to the following conditions: April 13, 2015 City Council Meeting Minutes 9 a. The engineering department shall review and determine approval of all final construction and engineering plans. These plans shall comply with all requirements as specified in the city engineering department’s February 26, 2015 review. b. All construction shall follow the plans date-stamped February 23, 2015, and with revisions as noted in this approval. The city council may approve major changes to the plans. City staff may approve minor changes to the plans. c. This approval is for the phase one, 50-unit multi-family building only. Any future phases with buildings taller than 35-feet or three stories must seek separate approval for a conditional use permit. d. The proposed construction must be substantially started within one year of city council approval or the permit shall end. The city council may extend this deadline for one year. e. The Frost Avenue building elevation shall follow the plan submitted at the March 24, 2015 CDRB meeting, which steps the fourth floor back from the rest of the building. f. The city council shall review this permit in one year. Resolution 15-4-1190 Conditional Use Permit WHEREAS, Shane LaFave, of Sherman Associates, has applied for a conditional use permit for a four-story building in a MU (mixed use) district. WHEREAS, Sections 44-681 of the city ordinances requires a conditional use permit for residential buildings taller than 35 feet or three stories in a MU (mixed use) zoning district. WHEREAS, this permit applies to the property located at 1955 English Street. The property’s legal description is: Lots 4, 5, 6, 7, 8, 9, 10, 11, 14, 15, 16, 17, 18, 19, 20, 21 and 22, Block 1, together with the vacated alley adjacent thereto and the East half of vacated Chambers Street adjacent thereto, and Lots 23, 24 and 25, Block 1, except the East 80 feet thereof, together with the vacated East half of vacated Chambers Street adjacent thereto. And Lots 4, 5, 6, 7, 8 , 9, 10, 11, 12, 13, 14, 15 and 16, Block 2, together with the vacated alley adjacent thereto and the West half of vacated Chamber Street adjacent thereto, all in Lincoln Park, according to the recorded plat thereof, Ramsey County, Minnesota. Lots 1, 2 and 3, Block 1, together with the East half of the vacated alley adjacent thereto, all in Lincoln Park, according to the recorded plat thereof, Ramsey County, Minnesota; excepting therefrom that part of said Lots 1, 2 and 3, Block 1, Lincoln Park, conveyed to the City of Maplewood by Quit Claim Deed dated August 19, 2002, filed December 15, 2004, as Document No. 3815861, and described as follows: April 13, 2015 City Council Meeting Minutes 10 Beginning at the Southeast corner of Lot 1, Block 1, said Lincoln Park, according to the recorded plat thereof; thence Westerly along the South line of said Lot 1, a distance of 64.00 feet; thence Northeasterly to a point on the East line of said Lot 2, distant 70.00 feet North of the Southeast corner of said Lot 1, as measured along the East line of said Lots 1 and 2; thence Southerly along said East line of Lots 1 and 2, a distance of 70.00 feet to the point of beginning. Lots 1, 2, 3, 4 and 5, Block 1, Kuhl's Rearrangement of Lots 1, 2, 3, 20, 21 and 22, Block 2, Lincoln Park, together with the vacated alley adjacent thereto and together with the West half of vacated Chambers Street adjacent thereto, according to the recorded plat thereof, Ramsey County, Minnesota. And Lots 17 and 18, Block 2, together with the West half of the vacated alley adjacent thereto, all in Lincoln Park, according to the recorded plat thereof, Ramsey County, Minnesota. WHEREAS, the history of this conditional use permit is as follows: 1. On March 17, 2015, the planning commission held a public hearing. The city staff published a notice in the paper and sent notices to the surrounding property owners. The planning commission gave everyone at the hearing a chance to speak and present written statements. The planning commission also considered the reports and recommendation of city staff. The planning commission recommended that the city council approve this permit. 2. On April 13, 2015, the city council considered reports and recommendations of the city staff and planning commission. NOW, THEREFORE, BE IT RESOLVED that the city council approved the above-described conditional use permit, because: 1. The use would be located, designed, maintained, constructed and operated to be in conformity with the City's Comprehensive Plan and Code of Ordinances. 2. The use would not change the existing or planned character of the surrounding area. 3. The use would not depreciate property values. 4. The use would not involve any activity, process, materials, equipment or methods of operation that would be dangerous, hazardous, detrimental, disturbing or cause a nuisance to any person or property, because of excessive noise, glare, smoke, dust, odor, fumes, water or air pollution, drainage, water run-off, vibration, general unsightliness, electrical interference or other nuisances. 5. The use would generate only minimal vehicular traffic on local streets and would not create traffic congestion or unsafe access on existing or proposed streets. 6. The use would be served by adequate public facilities and services, including streets, April 13, 2015 City Council Meeting Minutes 11 police and fire protection, drainage structures, water and sewer systems, schools and parks. 7. The use would not create excessive additional costs for public facilities or services. 8. The use would maximize the preservation of and incorporate the site's natural and scenic features into the development design. 9. The use would cause minimal adverse environmental effects. Approval is subject to the following conditions: 1. The engineering department shall review and determine approval of all final construction and engineering plans. These plans shall comply with all requirements as specified in the city engineering department’s February 26, 2015 review. 2. All construction shall follow the plans date-stamped February 23, 2015, and with revisions as noted in this approval. The city council may approve major changes to the plans. City staff may approve minor changes to the plans. 3. This approval is for the phase one, 50-unit multi-family building only. Any future phases with buildings taller than 35-feet or three stories must seek separate approval for a conditional use permit. 4. The proposed construction must be substantially started within one year of city council approval or the permit shall end. The city council may extend this deadline for one year. 5. The Frost Avenue building elevation shall follow the plan submitted at the March 24, 2015 CDRB meeting, which steps the fourth floor back from the rest of the building. 6. The city council shall review this permit in one year. Seconded by Councilmember Abrams Ayes – All The motion passed. Councilmember Koppen moved to approve the lot division to subdivide the 5.5 acre property located at 1955 English Street, which currently consist of 12, into three parcels subject to the following conditions: a. Satisfy the requirements set forth in the staff report authored by staff engineer Jon Jarosch, dated February 26, 2015. b. Prior to issuance of a grading or building permit for development on the new lots the following must be submitted to staff for approval: 1. Proof that Ramsey County has recorded the lot division. 2. A signed certificate of survey showing the location of all property lines. April 13, 2015 City Council Meeting Minutes 12 Seconded by Councilmember Abrams Ayes – All The motion passed. Councilmember Juenemann moved to approve the design plans for the 50-unit multi- family building and the site plan for the Villages at Frost-English, date stamped February 23, 2015, for the redevelopment project located at 1955 English Avenue subject to the applicant doing the following: a. Repeat this review in two years if the city has not issued a building permit for this project. b. Satisfy the requirements set forth in the staff report authored by staff engineer Jon Jarosch, dated February 26, 2015. c. Satisfy the requirements set forth in the staff report authored by environmental planner Shann Finwall, dated March 2, 2015. d. Prior to issuance of a grading or building permit, the applicant must submit to staff for approval the following items: 1. Verification of The Villages at Frost-English lot division has been recorded. 2. Have the city engineer approve final construction and engineering plans. These plans shall comply with all requirements as specified in the city engineering department’s February 26, 2015 review. 3. The applicant shall submit to staff for approval a revised landscape plan showing the following details: a. Addition of at least two trees to be installed by the applicant in or near the English Street right-of-way to replace the two trees removed with the construction of the driveway. b. Landscape requirements per the Mixed-Use Zoning District including: i. Landscape Islands: 1. One overstory tree with a trunk size a minimum of two-and-one- half inches in caliper shall be provided for every landscape island. 2. A minimum of 50 percent of every landscape island shall be planted with an approved ground cover in the appropriate density to achieve complete cover within two years. Mulch may only be used around the base of the plant material to retain moisture. ii. Perimeter Parking Lot Landscaping: 1. The primary plant materials used in perimeter parking lot landscaping adjacent the road shall be over story trees. Ornamental trees, shrubs, hedges and other plant materials may be used to April 13, 2015 City Council Meeting Minutes 13 supplement the over story trees, but shall not be the sole contribution to such landscaping. iii. Over story trees are required at regular intervals along the road to help define the road edge, to buffer pedestrians from vehicles and to provide shade. The over story trees shall be located in a planting strip at least five feet wide between curb and sidewalk, or in a planting structure of design acceptable to the city. 4. Enter into a developer’s agreement with the city which will cover the installation of all public improvements surrounding and within the property. 5. Sign a maintenance agreement for the ongoing maintenance of all required rainwater gardens and infiltration basins. 6. A cash escrow or an irrevocable letter of credit for all required exterior improvements. The amount shall be 150 percent of the cost of the work. 7. An executed cross access agreement must be submitted to the city between the Villages at Frost-English development and the existing liquor store at 1281 Frost Avenue. 8. Revise the photometric plan showing code compliance and height of all light fixtures. e. The applicant shall complete the following before occupying the building: 1. Replace any property irons removed because of this construction. 2. Provide continuous concrete curb and gutter around the parking lot and driveways. 3. Install all required landscaping and an in-ground lawn irrigation system for all landscaped areas. 4. Install all required outdoor lighting. 5. Install all required sidewalks and trails. f. If any required work is not done, the city may allow temporary occupancy if: 1. The city determines that the work is not essential to the public health, safety or welfare. 2. The above-required letter of credit or cash escrow is held by the City of Maplewood for all required exterior improvements. The owner or contractor shall complete any unfinished exterior improvements by June 1 of the following year if occupancy of the building is in the fall or winter or within six weeks of occupancy of the building if occupancy is in the spring or summer. g. The buildings for Phases Two and Three of the Villages at Frost-English April 13, 2015 City Council Meeting Minutes 14 development are required to be reviewed for design review by the community design review board. h. All work shall follow the approved plans. City staff may approve minor changes. i. Approving the Frost Avenue building elevation submitted at the March 24, 2015 CDRB meeting that is date-stamped March 24, 2015. j. The supports of the decks along Frost Avenue shall be screened by a masonry wall. Seconded by Councilmember Koppen Ayes – All The motion passed. 3. Approval to Proceed with Preliminary Design Work, Fire Stations Remodeling Improvements, City Project 15-05 Fire Chief Lukin gave the staff report and answered questions of the council. City Manager Coleman gave additional information. Councilmember Cardinal moved to approve to proceed with preliminary design work for the Fire Stations Remodeling Improvements, City Project 15-05 and utilize the services of SEH, Inc. as the project architect; and authorize the Fire Chief to sign the agreement with SEH, Inc. in an amount up to $30,000 and don’t waste $30,000 dollars. Seconded by Councilmember Koppen Ayes – Mayor Slawik, Council Members Cardinal, Juenemann and Koppen Nays – Councilmember Abrams The motion passed. 4. Approval of Resolution in Support of the Permanent Retirement of Maplewood Police Department Badge #357 Belonging to Sergeant Joseph Bergeron Police Chief Schnell gave the staff report, read the resolution of support, and answered questions of the council. Councilmember Juenemann moved to approve the permanent retirement of Maplewood Police Department Badge #357 belonging to Sergeant Joseph Bergeron. Resolution 15-4-1191 Resolution in Support of the Permanent Retirement of Maplewood Police Department Badge #357 Belonging to Sergeant Joseph Bergeron WHEREAS, Sergeant Joseph Bergeron began his service as a Maplewood Police Officer on September 17, 1984 and was issued badge number 457; and WHEREAS, based upon his qualification and the quality of his service, he was promoted to the rank of Police Sergeant in May of 1988, and April 13, 2015 City Council Meeting Minutes 15 WHEREAS, upon his promotion his badge number was changed to 357 reflecting his elevation to the rank of Sergeant; and WHEREAS, on May 1, 2010, Sergeant Bergeron was killed in the line of duty while searching for a robbery suspect; and WHEREAS, May 1, 2015, will mark the 5-year anniversary of Sergeant Bergeron’s death; and WHEREAS, this anniversary calls us to rededicate our commitment to the memory of Sergeant Bergeron, his service, importantly his surviving family members; and WHEREAS, the Maplewood Police Chief has directed that Badge 357 and the corresponding 57 series be permanently retired and assigned only to Sergeant Joseph A. Bergeron; and WHEREAS, the Maplewood Police Department seeks a Resolution in Support of the permanent retirement of Badge #357 and the 57 series. NOW, THEREFORE, BE IT RESOLVED, the Maplewood City Council lends full support for the permanent retirement of Maplewood Police Department Badge #357 belonging to Sergeant Joseph Bergeron and request entry of this action in the Maplewood Police Department Policy Manual for purposes of historical recordkeeping. Seconded by Councilmember Abrams Ayes – All The motion passed. 5. Consideration of Secondhand Dealer License – Hans Lindstrom Citizen Services Director/City Clerk Haag gave the staff report and answered questions of the council. Councilmember Cardinal moved to approve the Secondhand Dealer License for Hans Lindstrom to operate Piercing Hearts Ministry, DBA Better Used Thrift Store, located at 1990 County Road D E. Seconded by Councilmember Koppen Ayes – All The motion passed. K. AWARD OF BIDS None L. VISITOR PRESENTATION 1. Bob Zick, North St. Paul Resident April 13, 2015 City Council Meeting Minutes 16 M. ADMINISTRATIVE PRESENTATIONS 1. Council Calendar Update City Manager Coleman gave the update to the council calendar. 2. Status Report, Legal Files – City Attorney Alan Kantrud (No Report) a) Intent to Close Meeting (13D.05 subd. 3b) Councilmember Koppen moved to approve Council Presentation next in the Agenda and to move Item M2 to Item N8. Seconded by Councilmember Juenemann Ayes – All The motion passed. N. COUNCIL PRESENTATIONS 1. City Clean-Up Councilmember Juenemann reminded residents that Saturday, April 18th is the Annual City Clean-Up from 8:00 a.m. to 1:00 p.m. at Aldrich Arena. Also, on Saturday, April 18th is the Maplewood Outdoor Expo at the Maplewood Community Center from 10:00 a.m. to 1:00 p.m. 2. All Parks Clean-Up Councilmember Juenemann reported that Saturday, April 25th is the All Parks Clean-Up Day and all residents are invited to come and help. 3. Organ and Tissue Donation Councilmember Juenemann reported that April is Organ and Tissue Donation month and encouraged everyone to indicate they are organ donators on their driver’s license; or call the organ donor organizations and volunteer. 4. Addition Clean-Up Councilmember Cardinal reported that he had been contracted to encourage clean-up along the Gateway Trial behind the Maplewood Bowl property that’s soon to be developed. 5. 3M Councilmember Cardinal reported that 3M is contributing $3 million dollars to the Minnesota Children’s Museum Renovation and Expansion Project. 6. Gateway Corridor Mayor Slawik gave an update on the Gateway Corridor. April 13, 2015 City Council Meeting Minutes 17 7. Regional Mayors Mayor Slawik reported on the Regional Mayors meeting she attended earlier in the day. 8. Status Report, Legal Files – City Attorney Alan Kantrud (No Report) a) Intent to Close Meeting (13D.05 subd. 3b) City Civil Attorney Kantrud stated that the purpose of the closed session is to discuss the status of City legal files. Those present for the closed session were all member of the City Council, City Manager Coleman, Assistant City Manager/Human Resource Director Funk, and City Civil Attorney Kantrud. Councilmember Abrams moved to approve to close the meeting for the purpose of Civil City Attorney Kantrud to give a status report on City legal files as permitted by State Statute 13D.05 Subdivision 3(b). Seconded by Councilmember Juenemann Ayes – All The motion passed. Mayor Slawik reopened the council meeting at 9:52 p.m. Assistant City Manager/Human Resource Director Funk gave a summary of the closed session. O. ADJOURNMENT Mayor Slawik adjourned the meeting at 9:53 p.m.