Loading...
HomeMy WebLinkAbout2019-03-25 City Council Meeting Minutes MINUTES MAPLEWOOD CITY COUNCIL 7:00 P.M. Monday, March 25, 2019 City Hall, Council Chambers Meeting No. 06-19 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 Abrams. Mayor Abrams shared a story of two elderly folks with medical conditions that had to be taken out of their home due to flooding in their basement and brought to the fire station until a family member from St. Cloud could pick them up. Mayor Abrams called on Public Works Director Love to explain what is happening with potholes and how the city is addressing them. B. PLEDGE OF ALLEGIANCE C. ROLL CALL Marylee Abrams, Mayor Present Kathleen Juenemann, Councilmember Present William Knutson, Councilmember Present Sylvia Neblett, Councilmember Present Bryan Smith, Councilmember Present D. APPROVAL OF AGENDA The following items were added to the agenda under Council Presentations: T21 Meeting Tree Program Rice-Larpenteur Councilmember Knutson moved to approve the agenda as amended. Seconded by Councilmember Smith Ayes – All The motion passed. E. APPROVAL OF MINUTES 1. Approval of March 11, 2019 City Council Workshop Minutes Councilmember Juenemann moved to approve the March 11, 2019 City Council Workshop Minutes as submitted. Seconded by Councilmember Neblett Ayes – All March 25, 2019 1 City Council Meeting Minutes The motion passed. 2. Approval of March 11, 2019 City Council Meeting Minutes Councilmember Neblett moved to approve the March 11, 2019 City Council Meeting Minutes as submitted. Seconded by Councilmember Knutson Ayes – All The motion passed. F. APPOINTMENTS AND PRESENTATIONS 1. Administrative Presentations a. Council Calendar Update City Manager Coleman gave an update to the council calendar; reviewed other topics of concern or interest requested by councilmembers; and gave an overview of upcoming events in the community. 2. Council Presentations T21 Meeting Councilmember Neblett report on the Girl Scout meeting at the Harambee Elementary School she attended where Tobacco 21 was discussed. Tree Program Mayor Abrams reported on the citywide tree sale that started on March 18 for Maplewood residents. Rice-Larpenteur Mayor Abrams reported on the Rice-Larpenteur meeting she attended and a fashion show that will be taking place at the thrift store in that area. 3. Resolution for Commission Appointments Mayor Abrams reported on the results of the interviews for commission appointments. Councilmember Juenemann moved to approve the resolution to appoint the candidates to a commission or board. Resolution 19-03-1667 BE IT RESOLVED THAT THE CITY COUNCIL OF MAPLEWOOD, MINNESOTA: Hereby appoints the following individuals, who the Maplewood City Council has reviewed, to be appointed to the following commission or board: March 25, 2019 2 City Council Meeting Minutes Environmental & Natural Resources Commission (one opening) Joe Gould term expires September 30, 2021 Housing & Economic Development Commission (one opening) Darryl Henchen term expires September 30, 2021 Seconded by Councilmember Neblett Ayes – All The motion passed. 4. Resolution of Appreciation for John Donofrio, Planning Commission City Manager Coleman gave the staff report. Councilmember Knutson read the resolution. Councilmember Knutson moved to approve the resolution of appreciation for Planning Commission member John Donofrio. Resolution 19-03-1668 RESOLUTION OF APPRECIATION WHEREAS, John Donofrio has been a member of the Maplewood Planning Commission since February 11, 2013 and has served faithfully in that capacity until November 20, 2018; and WHEREAS, the Planning Commission and the City Council has appreciated John’s experience, insights and good judgment; and WHEREAS, John has freely given of his time and energy, without compensation, for the betterment of the City of Maplewood; and WHEREAS, John 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 John Donofrio is hereby extended our gratitude and appreciation for his dedicated service. Seconded by Councilmember Juenemann Ayes – All The motion passed. 5. Resolution of Appreciation for Ryan Ries, Environmental and Natural Resources Commission City Manager Coleman gave the report. Councilmember Juenemann read the resolution. Councilmember Juenemann moved to approve the resolution of Appreciation for Ryan March 25, 2019 3 City Council Meeting Minutes Ries, Environmental and Natural Resources Commission. Resolution 19-03-1669 RESOLUTION OF APPRECIATION WHEREAS, Ryan Ries has been a member of the Maplewood Environmental and Natural Resources Commission for three years, serving from August 20, 2015 to September 30, 2018. Mr. Ries has served faithfully in those capacities; and WHEREAS, the Environmental and Natural Resources Commission and City Council have appreciated his experience, insights and good judgment; and WHEREAS, Mr. Ries has freely given of his time and energy, without compensation, for the betterment of the City of Maplewood; and WHEREAS, Mr. Ries has shown dedication to his duties and has consistently contributed his leadership and efforts 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 Ryan Ries is hereby extended our gratitude and appreciation for his dedicated service. Seconded by Councilmember Knutson Ayes – All The motion passed. 6. Parks & Recreation Commission 2018 Annual Report City Manager Coleman introduced the item. Parks & Recreation Commission Chair Dorothy Molstad gave the annual report. Councilmember Juenemann moved to approve the 2018 Parks and Recreation Commission Annual Report. Seconded by Councilmember Smith Ayes – All The motion passed. 7. City Attorney 2018 Annual Report City Manager Coleman introduced the report. City Attorney Batty gave the report. Councilmember Juenemann moved to approve the 2018 city attorney annual report of Ron Batty from Kennedy & Graven. Seconded by Councilmember Smith Ayes – All The motion passed. 8. Intranet Overview March 25, 2019 4 City Council Meeting Minutes City Manager Coleman introduced the item. Communications Manager Sheeran gave the presentation. G. CONSENT AGENDA Agenda items G7, G8 and G9 were highlighted. Councilmember Juenemann moved to approve agenda items G1-G9. Seconded by Councilmember Neblett Ayes – All The motion passed. 1. Approval of Claims Councilmember Juenemann moved to approve the approval of claims. ACCOUNTS PAYABLE: $ 454,899.46 Checks #103327 thru #103361 dated 03/04/19 thru 03/12/19 $ 415,769.81 Disbursements via debits to checking account dated 03/04/19 thru 03/08/19 $ 654,050.77 Checks # 103362 thru #103388 dated 03/13/19 thru 03/19/19 $ 578,238.49 Disbursements via debits to checking account dated 03/11/19 thru 03/15/19 $ 2,102,958.53 Total Accounts Payable PAYROLL $ 608,786.84 Payroll Checks and Direct Deposits dated 03/08/19 $ 2,719.76 Payroll Deduction check # 99103676 thru # 99103679 dated 03/08/19 $ 611,506.60 Total Payroll $ 2,714,465.13 GRAND TOTAL Seconded by Councilmember Neblett Ayes – All The motion passed. 2. Budgeted Debt Service Transfers for 2019 Councilmember Juenemann moved to approve the budgeted debt service transfers dated 3/25/2019 and authorize the Finance Director to make the necessary accounting March 25, 2019 5 City Council Meeting Minutes entries. Seconded by Councilmember Neblett Ayes – All The motion passed. 3. 2019-2020 Collective Bargaining Agreement with AFSCME Councilmember Juenemann moved to approve the 2019 and 2020 Collective Bargaining Agreement between the City of Maplewood and AFSCME; and authorize the Mayor and City Manager to execute the contract on behalf of the City. Seconded by Councilmember Neblett Ayes – All The motion passed. 4. Resolution of Adoption of the Ramsey County Multi-Hazard Mitigation Plan Councilmember Juenemann moved to approve the resolution to adopt the Ramsey County Multi-Hazard Mitigation Plan. Resolution 19-03-1670 RESOLUTION OF THE CITY OF MAPLEWOOD ADOPTION OF THE RAMSEY COUNTY MULTI-HAZARD MITIGATION PLAN WHEREAS, the City of Maplewood has participated in the hazard mitigation planning process as established under the Disaster Mitigation Act of 2000, and WHEREAS, the Act establishes a framework for the development of a multi- jurisdictional County Hazard Mitigation Plan; and WHEREAS, the Act as part of the planning process requires public involvement and local coordination among neighboring local units of government and businesses; and WHEREAS, the Ramsey County Multi-Hazard Mitigation Plan includes a risk assessment including past hazards, hazards that threaten Ramsey County, an estimate of structures at risk, a general description of land uses and development trends; and WHEREAS, the Ramsey County Multi-Hazard Mitigation Plan includes a mitigation strategy including goals and objectives and an action plan identifying specific mitigation projects and costs; and WHEREAS, the Ramsey County Multi-Hazard Mitigation Plan includes a maintenance or implementation process including plan updates, integration of the plan into other planning documents and how Ramsey County will maintain public participation and coordination; and WHEREAS, the Plan has been shared with the Minnesota Division of Homeland March 25, 2019 6 City Council Meeting Minutes Security and Emergency Management and the Federal Emergency Management Agency for review and comment; and WHEREAS, the Ramsey County Multi-Hazard Mitigation Plan will make the county and participating jurisdictions eligible to receive FEMA hazard mitigation assistance grants; and WHEREAS, this is a multi-jurisdictional Plan and cities that participated in the planning process may choose to also adopt the County Plan. NOW THEREFORE BE IT RESOLVED that the City of Maplewood supports the hazard mitigation planning effort and wishes to adopt the Ramsey County Multi-Hazard Mitigation Plan. Seconded by Councilmember Neblett Ayes – All The motion passed. 5. Authorize Ramsey County to Perform 2019 Street Striping Councilmember Juenemann moved to approve to authorize Ramsey County Public Works to perform City pavement striping needs, in an amount estimated at $28,000. Seconded by Councilmember Neblett Ayes – All The motion passed. 6. Authorize Bituminous Material Purchase for 2019 Season Councilmember Juenemann moved to approve to authorize the Street Superintendent to purchase bituminous materials in an amount up to $80,000 for 2019 street maintenance activities. Seconded by Councilmember Neblett Ayes – All The motion passed. 7. Resolution Accepting Donation from St. Paul Area Association of REALTORS® (SPAAR) Diana Allan with SPAAR address the council to report on the donation. Councilmember Juenemann moved to approve the resolution accepting a donation in the amount of $2,000.00 from SPAAR to be used for a bench and arbor at the Edgerton Community Garden, as well as a Little Free Library, and authorize the finance director to make the appropriate budget adjustments. Resolution 19-03-1671 ACCEPTANCE OF DONATION WHEREAS the City of Maplewood and the Parks and Recreation Department March 25, 2019 7 City Council Meeting Minutes has received a donation of $2000.00 from St. Paul Area Association of REALTORS® to cover the costs for a bench, plaque, and arbor at Edgerton Community Garden, as well as a Little Free Library. NOW, THEREFORE, BE IT RESOLVED by the Maplewood City Council that: 1. The donation is accepted and acknowledged with gratitude; and 2. The donation will be appropriated for the Parks and Recreation Department as designated; and 3. The appropriate budget adjustments be made. Seconded by Councilmember Neblett Ayes – All The motion passed. 8. Memorandum of Agreement with Urban Roots to Establish Native Seed Plots at Harvest Park Councilmember Juenemann moved to approve the Memorandum of Agreement with Urban Roots to establish native seed plots at Harvest Park. Seconded by Councilmember Neblett Ayes – All The motion passed. 9. Wakefield Park Community Building Rental Fees and Policies Councilmember Juenemann moved to approve the Wakefield Park Community Building Fees and Policies. Seconded by Councilmember Neblett Ayes – All The motion passed. H. PUBLIC HEARINGS 1. Ordinance Amendment to Require Abandoned Signs to be Removed a. Public Hearing 7:00 pm b. Ordinance Amending Sign Regulations of Zoning Chapter c. Resolution Authorizing Publication of Ordinance by Title and Summary (4 votes) City Manager Coleman introduced the item. Economic Development Coordinator Martin gave the report. Mayor Abrams opened the public hearing. The following people spoke: 1. Kevin Berglund, Maplewood resident Mayor Abrams closed the public hearing. March 25, 2019 8 City Council Meeting Minutes Councilmember Juenemann moved to approve the amendment to the sign regulations of the zoning chapter of the city code to require removal of abandoned signs. Ordinance 1000 AN ORDINANCE AMENDING SIGN REGULATIONS OF ZONING CHAPTER OF CITY CODE The Maplewood City Council approved the following revision to the Maplewood Code of Ordinances. Section 1. Section 44-733 of the Maplewood Code of Ordinances (Sign Regulations – Definitions) is hereby amended as follows: Abandoned sign means a sign or sign structure that is located on a building or property that has been vacant or unoccupied for a period of three months or more or a sign which pertains to a time, event, or purpose that no longer applies. Signs applicable to a business temporarily suspended because of a change in ownership or management of such business shall not be deemed abandoned unless the property remains vacant for a period of six months. Section 2. Section 44-736 of the Maplewood Code of Ordinances (Enforcement Procedures) is hereby amended as follows: (a) Permanent signs. The city shall send a notice to the owner of any permanent sign in violation of the provisions of this article. The notice shall require that the owner correct all ordinance violations. If the sign is not a safety hazard, the city shall allow 30 days for the owner to correct the violation. If the sign is a safety hazard the city shall take immediate action to end the hazard. (b) Temporary signs. The city shall send a notice to the owner of all other illegal temporary signs and allow seven days for the owner to correct all ordinance violations or remove the sign. (c) Abandoned signs. The city shall send notice to the owner of the property on which exists any abandoned sign in violation of the provisions of this article. The notice shall require that the owner correct all ordinance violations. If the sign is not a safety hazard, the city shall allow 30 days for the owner to correct the violation. If the sign is a safety hazard the city shall take immediate action to end the hazard. (d) Removal of signs. If the sign owner does not obey the city’s orders, the city may remove or alter the sign at the owner’s expense under the procedures of sections 18-36 through 18-38 (notice to abate). The city may remove illegal signs on a public right-of-way without notice. If the city removes a sign the city may sell or dispose of it if the owner does not reclaim the sign and pay any removal costs within 30 days of the sign’s removal. Section 3. Section 44-737 of the Maplewood Code of Ordinances (Prohibited Signs) is hereby amended as follows: (k) Abandoned Signs March 25, 2019 9 City Council Meeting Minutes Section 4. Section 44-740 of the Maplewood Code of Ordinances (General Regulations and Standards) is hereby amended as follows: (5) Abandoned signs. An abandoned sign is prohibited and shall be removed by the owner of the premises by removing the sign face, painting the sign face a neutral color or installing blank sign face panels. The inner components of the sign must not be exposed. If the sign face is not re-used after one (1) year, the remaining sign structure must be removed unless the community development director grants an extension subject to the owner submitting a statement of intent and a reasonable time line for re- use of the sign structure. (6) Licensing. All contractors installing permanent or temporary portable signs must first obtain a contractor's license prior to issuance of a sign permit or installation of a permanent or temporary portable sign as defined in the city contractor and subcontractor ordinance (article VI). Section 5. This ordinance shall take effect after the approval by the city council and publishing in the official newspaper. Seconded by Councilmember Smith Ayes – Mayor Abrams, Council Members Juenemann, Smith and Knutson Nays – Councilmember Neblett The motion passed. Councilmember Juenemann moved to approve the resolution authorizing the publication of ordinance by title and summary. Resolution 19-03-1672 ABANDONED SIGNS ORDINANCE SUMMARY AUTHORIZING PUBLICATION OF ORDINANCE NO. 1000 BY TITLE AND SUMMARY WHEREAS, the City of Maplewood (the “City”) is a municipal corporation organized and existing under the laws of Minnesota; and WHEREAS, the City Council of the City of Maplewood has adopted Ordinance No. 1000, which create or amend city code to require the removal of abandoned signs; and WHEREAS, Minnesota Statutes, § 412.191, subd. 4, allows publication by title and summary in the case of lengthy ordinances or those containing charts or maps; and WHEREAS, the ordinance is 2 pages in length; and WHEREAS, the City Council believes that the following summary would clearly inform the public of the intent and effect of the ordinances. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Maplewood that the City Clerk shall cause the following summary of Ordinance No. 1000 March 25, 2019 10 City Council Meeting Minutes to be published in the official newspaper in lieu of the entire ordinance: Public Notice The City Council of the City of Maplewood has adopted Ordinance No. 1000, which create or amend city code to require abandoned signs to be removed. A summary of the ordinance follows: Ordinance No. 1000 An Ordinance Requiring Removal of Abandoned Signs 1. Require the removal of abandoned signs within the city. 2. An abandoned sign shall be defined as a sign structure that is located on a building or property that has been vacant or unoccupied for a period of three months or more or a sign which pertains to a time, event, or purpose that no longer applies. Signs applicable to a business temporarily suspended because of a change in ownership or management of such business shall not be deemed abandoned unless the property remains vacant for a period of six months. 3. An abandoned sign is prohibited and shall be removed by the owner of the premises by removing the sign face, painting the sign face a neutral color or installing blank sign face panels. The inner components of the sign must not be exposed. If the sign face is not re-used after one (1) year, the remaining sign structure must be removed unless the community development director grants an extension subject to the owner submitting a statement of intent and a reasonable time line for re-use of the sign structure. BE IT FURTHER RESOLVED by the City Council of the City of Maplewood that the City Clerk keep a copy of the ordinance in her office at city hall for public inspection and that she post a full copy of the ordinance in a public place within the city. Seconded by Councilmember Smith Ayes – Mayor Abrams, Council Members Juenemann, Smith and Knutson Nays – Councilmember Neblett The motion passed. 2. Ordinance Amendment to Require Developer Open House Meeting a. Public Hearing b. Ordinance Amending Subdivisions and Zoning Chapters c. Resolution Authorizing Publication of Ordinance by Title and Summary (4 votes) City Manager Coleman introduced the item. Economic Development Coordinator Martin gave the report. Mayor Abrams opened the public hearing. The following people spoke: March 25, 2019 11 City Council Meeting Minutes 1. Kevin Berglund, Maplewood resident Mayor Abrams closed the public hearing. Councilmember Juenemann moved to deny to amend the subdivisions and zoning chapters of the city code to require developer open house meetings for major land use development. Seconded by Councilmember Smith Ayes – All The motion passed. I. UNFINISHED BUSINESS None J. NEW BUSINESS 1. Wetland Buffer Variance Resolution for an Addition to a Single Family Home, 1603 Mary Street North Environmental Planner Finwall gave the report. Ann Rivard, homeowner addressed the council to give additional information. Ann Palzer, Environmental & Natural Resource Commissioner gave the ENR report. Lue Yang, Planning Commissioner gave the PC report. Councilmember Smith moved to approve the resolution approving the wetland buffer variance and buffer mitigation strategies for an addition to the single family home at 1603 Mary Street North. Resolution 19-03-1674 VARIANCE RESOLUTION WHEREAS, Ann Rivard applied for a variance from the wetland ordinance. WHEREAS, this variance applies to the property located at 1603 Mary Street North, Maplewood, MN. The property identification number is 24-29-22-21-0073. The legal description is Lot 13, Block 2, Caves Junek Park. WHEREAS, Section 12-310 of the City’s ordinances (Wetlands and Streams) requires a 75 foot wetland buffer adjacent to a Manage B wetland. WHEREAS, the applicant is proposing to construct a 252 square foot four season porch addition on the west side of her house. The addition will come within 32 feet of the Manage B wetland, requiring a 43-foot wetland buffer variance. WHEREAS, the history of this variance is as follows: 1. On January 23, 2019, the Environmental and Natural Resources Commission reviewed the wetland buffer variance and mitigation strategies and recommended approval of the wetland buffer variance to the City Council. March 25, 2019 12 City Council Meeting Minutes 2. On March 19, 2019, the Planning Commission held a public hearing to review this proposal. City staff published a notice in the paper and sent notices to the surrounding property owners as required by law. The Planning Commission gave everyone at the hearing a chance to speak and present written statements. The Planning Commission recommended approval of the wetland buffer variance to the City Council. 3. The City Council held a public meeting on March 25, 2019 to review this proposal. The City Council considered the report and recommendations of the city staff, the Environmental and Natural Resources Commission, and the Planning Commission. NOW, THEREFORE, BE IT RESOLVED that the City Council approved the above-described variance based on the following reasons: 1. Strict enforcement of the ordinance would cause the applicant practical difficulties because complying with the wetland buffer requirement stipulated by the ordinance would prohibit the construction of an addition to the back of the house. The addition will not alter the character of the neighborhood, will help create a more livable home, and allow the applicant a reasonable use of her pre- existing nonconforming property. 2. Approval of the wetland buffer variance will include mitigation strategies to reduce the impacts to the wetland. This includes the planting of native plants along the edge of the wetland. 3. Approval would meet the spirit and intent of the ordinance with the construction of a four season porch addition on a lot that is zoned residential and designated residential in the City’s comprehensive plan. Approval of the wetland buffer variance shall be subject to the following: 1. Prior to issuance of a building permit for the four season porch addition at 1603 Mary Street North the applicant must submit: a. Planting plan for the restoration of the wetland buffer. The plan should be prepared by a person with native plant experience and include: 1) Minimum 252 square foot in area, at least 5 feet in width, wetland buffer restoration of native vegetation (i.e., 10 feet wide x 25 feet long or 5 feet wide by 50 feet long). 2) Wetland buffer restoration must be located directly behind the addition in one of two areas: a) Along the east edge of the rock bed, within the mowed grass area. b) With the rock bed, removing the rock and planting native vegetation in their place. March 25, 2019 13 City Council Meeting Minutes 3) Wetland buffer restoration must be planted with Minnesota native plants (not seed) in a mulch bed. Plants should be prairie flowers and grasses. Or, alternatively, the applicant can plant native shrubs in a mulch bed. However, the size of the planting shall be doubled to 504 square feet in area if native shrubs are used. b. A cash escrow or letter of credit to cover 150 percent of estimated cost of the wetland buffer mitigation. Prior to release of the wetland buffer mitigation surety, the wetland buffer native plantings must be established. Seconded by Councilmember Knutson Ayes – All The motion passed. 2. Wetland Buffer Variance Resolution for a New Single Family Home, 2657 Geranium Avenue East Environmental Planner Finwall gave the report. Ann Palzer, Environmental & Natural Resource Commissioner gave the ENR report. Lue Yang, Planning Commissioner gave the PC report. Tim Thone, owner of Thone Builders, addressed and answered questions of the council. Councilmember Juenemann moved to approve the resolution approving the wetland buffer variance and buffer mitigation strategies for a new single family home on Parcel C of the subdivided 2657 Geranium Avenue property adding a condition to the resolution regarding the grading and drainage issues to be settled by city staff and the developer. Resolution 19-03-1675 VARIANCE RESOLUTION WHEREAS, Ben Thone applied for a variance from the wetland ordinance. WHEREAS, this variance applies to the property located at 2657 Geranium Avenue, Maplewood, MN. The property identification number prior to subdivision is 25- 29-22-11-0018. The legal description prior to subdivision is Lots 17 through Lot 19, Block 6, Midvale Acres No. 2. The legal description after subdivision is that part of Lots 17, 18 and 19, Block 6, Midvale Acres No. 2, Ramsey County, Minnesota lying East of the West 150.00 feet thereof. WHEREAS, Section 12-310 of the City’s ordinances (Wetlands and Streams) requires a 50 foot wetland buffer adjacent to a Manage C wetland. WHEREAS, the applicant is proposing to construct a new single family home on the new lot. Grading for the new home will come within 30 feet of the Manage C wetland, requiring a 20 foot wetland buffer variance. WHEREAS, the history of this variance is as follows: 1. On January 23, 2019, the Environmental and Natural Resources Commission reviewed the wetland buffer variance and mitigation strategies and March 25, 2019 14 City Council Meeting Minutes recommended approval of the wetland buffer variance to the City Council. 2. On March 19, 2019, the Planning Commission held a public hearing to review this proposal. City staff published a notice in the paper and sent notices to the surrounding property owners as required by law. The Planning Commission gave everyone at the hearing a chance to speak and present written statements. The Planning Commission recommended approval of the wetland buffer variance to the City Council. 3. The City Council held a public meeting on March 25, 2019, to review this proposal. The City Council considered the report and recommendations of the city staff, the Planning Commission, and the Environmental and Natural Resources Commission. NOW, THEREFORE, BE IT RESOLVED that the City Council approved the above-described variance based on the following reasons: 1. Strict enforcement of the ordinance would cause the applicant practical difficulties because complying with the wetland buffer would not allow for a family-friendly back yard for the new single family home. The single family home will not alter the character of the neighborhood. 2. Approval of the wetland buffer variance will include mitigation strategies to reduce the impacts to the wetland. This includes the planting of native plants along the edge of the wetland. 3. Approval would meet the spirit and intent of the ordinance with the construction of a single family home on a lot that is zoned residential and designated residential in the City’s comprehensive plan. Approval of the wetland buffer variance shall be subject to the following: 1. Wetland Buffer Sign Plan: a. Prior to issuance of a grading permit the applicant must submit a wetland buffer sign plan that shows the location of at least four signs installed along the buffer on Parcel B and C. b. Wetland buffer signs will indicate no mowing, cutting, grading, or building is allowed in the buffer. c. Applicant will survey sign locations along wetland buffer prior to installation. 2. Wetland Restoration: a. Prior to issuance of a grading permit the applicant must submit a wetland buffer restoration plan as follows: 1) Buffer restoration area to be a minimum 1,622 square feet in area, located on the north side of the grading limits on Parcel C. March 25, 2019 15 City Council Meeting Minutes 2) Buffer restoration area must be planted with Minnesota native plants (not seed) in a mulch bed. 3. Tree Preservation Plan: a. The applicant will submit a tree preservation plan as follows: 1) Location, size, species of all significant trees on Parcels B and C. 2) Grading limits and tree removal for Parcels B and C. 3) Landscape plan showing all required replacement trees per City code. 4. Grading and Drainage a. Prior to issuance of a lot split for 2657 the applicant must submit a survey which shows the location of the wetland outlet and easements for that outlet. b. Prior to issuance of a grading permit the applicant must submit a grading and drainage plan that reflects no flooding will occur on the new lots and surrounding properties. 5. A cash escrow or letter of credit to cover 150 percent of estimated cost of the wetland buffer signs, native wetland buffer plantings, and any tree required tree replacement. Prior to release of the escrow, the wetland buffer signs must be installed, native plantings must be planted and established, and all required replacement trees planted with at least a one-year warranty on tree replacement. Seconded by Councilmember Neblett Ayes – All The motion passed. K. AWARD OF BIDS None L. ADJOURNMENT Public Works Director Love reported on the water drainage issue on County Road B under 35E. Mayor Abrams adjourned the meeting at 9:18 p.m. March 25, 2019 16 City Council Meeting Minutes