Loading...
HomeMy WebLinkAbout2019-11-25 City Council Meeting MinutesA. C. E MINUTES MAPLEWOOD CITY COUNCIL 7:00 P.M. Monday, November 25, 2019 City Hall, Council Chambers Meeting No. 22-19 CALL TO ORDER A meeting of the City Council was held in the City Hall Council Chambers and was called to order at 7:06 p.m. by Mayor Abrams. Mayor Abrams reported on a meeting that was sponsored by the Realtors Association with School District 622, City of Maplewood and other cities about why people would want to buy houses in Maplewood. PLEDGE OF ALLEGIANCE ROLL CALL Marylee Abrams, Mayor Present Kathleen Juenemann, Councilmember Present William Knutson, Councilmember Present Sylvia Neblett, Councilmember Absent Bryan Smith, Councilmember Present APPROVAL OF AGENDA Councilmember Smith moved to approve the agenda as submitted. Seconded by Councilmember Juenemann Ayes — All The motion passed. APPROVAL OF MINUTES 1. November 12, 2019 City Council Workshop Minutes Councilmember Juenemann moved to approve the November 12, 2019 City Council Workshop Minutes as submitted. Seconded by Councilmember Smith Ayes — All The motion passed. 2. November 12, 2019 City Council Meeting Minutes Under Council Presentations — Place for Everyone, change the day from Monday to Tuesday. Councilmember Smith moved to approve the October 28, 2019 City Council Meeting Minutes as amended. November 25, 2019 City Council Meeting Minutes 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 None 3. Presentation from Metropolitan Council Representative Sue Vento Metropolitan Council Representative Sue Vento addressed the council and gave the presentation. G. CONSENT AGENDA — Items on the Consent Agenda are considered routine and non- controversial and are approved by one motion of the council. If a councilmember requests additional information or wants to make a comment regarding an item, the vote should be held until the questions or comments are made then the single vote should be taken. If a councilmember objects to an item it should be removed and acted upon as a separate item. Agenda item G8 was pulled from the Consent Agenda. Agenda item G3 was highlighted. Councilmember Juenemann moved to aaarove Seconded by Councilmember Knutson The motion passed. 1. Approval of Claims nda items G1 -G7 & G9 -G13. Ayes — All Councilmember Juenemann moved to approve the approval of claims. ACCOUNTS PAYABLE: $ 154,096.43 Checks #104564 thru #104620 dated 11/12/19 $ 480,724.32 Disbursements via debits to checking account dated 11 /04/19 thru 11 /08/19 $ 65,176.25 Checks # 104621 thru #104650 dated 11 /14/19 thru 11 /19/19 November 25, 2019 2 City Council Meeting Minutes $ 615,562.88 Disbursements via debits to checking account dated 11 /12/19 thru 11/15/19 $ 1,315,559.88 Total Accounts Payable PAYRnl I $ 575,186.80 Payroll Checks and Direct Deposits dated 11/15/19 $ 3,236.74 Payroll Deduction check # 99103987 thru # 99103991 dated 11/15/19 $ 578,423.54 Total Payroll $ 1,893,983.42 GRAND TOTAL Seconded by Councilmember Knutson Ayes — All The motion passed. 2. Resolution Directing Modification of Existing Construction Contract, Change Order No. 2, Wakefield Park Improvements Project, City Project PR 17-01 Councilmember Juenemann moved to approve the resolution directing modification of existing construction contract, Change Order No. 2, City Project PR 17-01. Resolution 19-11-1752 Directing Modification of Existing Construction Contract, Project PR 17-01, Change Order No. 2 WHEREAS, the City Council of Maplewood, Minnesota has heretofore ordered the Wakefield Park Improvements Project, PR 17-01, and has let a construction contract, and WHEREAS, it is now necessary and expedient that said contract be modified and designated as Wakefield Park Improvements Project, PR 17-01, Change Order No. 2. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF MAPLEWOOD, Minnesota, that 1. The Mayor and City Manager are hereby authorized and directed to modify the existing contract by executing said Change Order No. 2 which is an increase of $3,030.74. The revised contract amount is $2,090,197.71. Seconded by Councilmember Knutson Ayes — All The motion passed. November 25, 2019 3 City Council Meeting Minutes 3. Donation to Maplewood Police Reserves from the Ramsey County Sheriff's Foundation Councilmember Juenemann moved to approve the resolution accepting the donation made by the Ramsey Sheriff's Foundation. Resolution 19-11-1753 Expression Acceptance of and Appreciation of a Donation to the Maplewood Police Department WHEREAS, the Ramsey County Sheriffs Foundation has presented to the Maplewood Police Department a donation in the amount of $1,000; and WHEREAS, this donation is intended for the purpose of the donation is to support the needs of the Maplewood Police Reserve Unit; and WHEREAS, the Maplewood City Council is appreciative of the donation and commends the Ramsey County Sheriff's Foundation Board for their civic efforts and partnership. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Maplewood, Minnesota,that: 1. The donation is accepted and acknowledged with gratitude; and 2. The donation will be appropriated for the Police Department as designated; and 3. The appropriate budget adjustments be made. Seconded by Councilmember Knutson Ayes — All The motion passed. 4. Cancellation of Uncollectible Ambulance Accounts Receivable Councilmember Juenemann moved to approve to cancel the uncollectible ambulance accounts receivable. for the vear 2017. in the amount of $531.741.12. Seconded by Councilmember Knutson Ayes — All The motion passed. 5. Cancellation of Uncollectible Miscellaneous Accounts Receivable Councilmember Juenemann moved to approve to cancel the uncollectible miscellaneous accounts receivable in the City's governmental funds, for the year 2016-2019, in the amount of $2.810.00. Seconded by Councilmember Knutson Ayes — All The motion passed. November 25, 2019 4 City Council Meeting Minutes 6. Certification of Delinquent Trash and Miscellaneous Accounts Receivable Councilmember Juenemann moved to approve the resolution certifying delinquent accounts receivable to the County Auditor. Resolution 19-11-1754 Resolution Certifying Delinquent Accounts Receivable to the County Auditor RESOLVED, that the City Clerk is hereby authorized and directed to certify to the Auditor of Ramsey County the following delinquent accounts, totaling $39,575.23, for collection with the customers property taxes payable in 2020, including interest at the rate of ten percent (10%) on the total amount for one year. Delinquent trash collection bills $26,234.44 Delinquent miscellaneous bills $13,340.79 Seconded by Councilmember Knutson Ayes — All The motion passed. 7. Purchase of One Bucket Truck Councilmember Juenemann moved to approve the purchase of one bucket truck and direct the Mayor and City Manager to enter into a contract with Altec Equipment for the purchase under MN State Contract #T-765 in the amount of $146.709.00. Seconded by Councilmember Knutson Ayes — All The motion passed. 8. Consulting Agreement with Rehder Forestry Consulting, LLC for Forestry Services This item was pulled from the agenda. 9. Conditional Use Permit Review, Elk Ridge Alzheimer's Special Care Center, 1700 Beam Avenue Councilmember Juenemann moved to approve the CUP review for Elk Ridge Alzheimer's Special Care Center and review again only if a problem arises or a major change is proposed. Seconded by Councilmember Knutson Ayes — All The motion passed. 10. Conditional Use Permit Review, Production Resources, 1136 Frost Avenue Councilmember Juenemann moved to approve the CUP review for Production Resources and review again only if a problem arises or a major change is proposed. November 25, 2019 5 City Council Meeting Minutes Seconded by Councilmember Knutson Ayes — All The motion passed. 11. Conditional Use Permit Termination Resolution, HaF Equipment, 1255 Cope Avenue Councilmember Juenemann moved to approve the resolution terminating the conditional use permit for a 2,500 square foot building expansion for HaF Equipment located at 1255 Cope Avenue East. Resolution 19-11-1755 Conditional Use Permit Termination WHEREAS, HaF Equipment received approval from the Maplewood City Council on November 13, 2017, for a conditional use permit to construct a 2,500 square foot expansion to the existing building at 1255 Cope Avenue East. WHEREAS, Section 44-1099 of the zoning code states that the "proposed construction must be substantially started or the proposed use utilized within one year of council approval or the CUP shall become null and void. The council may grant up to one one-year extension of the permit if just cause is shown." WHEREAS, the city council granted a one year extension to HaF Equipment to construct the 2,500 square foot building expansion. WHEREAS, HaF Equipment did not move forward with constructing the building addition and are not in compliance with the conditions of approval that required compliance with Section44-1099. WHEREAS, this permit applies to the 1.43 acre site at 1255 Cope Avenue East. The legal description and property identification number are: Subject To Road & Except South 200 Feet; The East 260 Feet Of Block 14 Also; Except West 400 Feet & Except East 30 Feet; Part Lying Southerly Of Highway 36 Of Block 17 09-29-22-41-0008 WHEREAS, the history of this conditional use permit termination is as follows: On November 13, 2017, the city council granted a conditional use permit to allow HaF Equipment construct a 2,500 square foot building expansion within the M-1 zoning district that is within 350 feet of a residential zoning district. 2. On November 13, 2018, the city council granted a one year extension to HaF Equipment. 3. On November 25, 2019, the city council discussed this conditional use permit. November 25, 2019 6 City Council Meeting Minutes NOW, THEREFORE, BE IT RESOLVED that the city council approved the above- described conditional use permit termination because HaF Equipment failed to begin the 2,500 square foot expansion within the required timeframe. Seconded by Councilmember Knutson Ayes — All The motion passed. 12. Resolution for No Parking on the South Side of County Road D Between Labore Road to County Road D Circle Councilmember Juenemann moved to approve the Resolution Requesting Ramsey County to Restrict Parking on the South Side of County Road D between Labore Road and County Road D Circle. Resolution 19-11-1756 Requesting Ramsey County to Restrict Parking on the South Side of County Road D Between Labore Road and County Road D Circle WHEREAS, County Road D (CSAH 19) is a Ramsey County State Aid Route, and WHEREAS, on the south side of County Road D (CSAH 19) between Labore Road and County Road D Circle the existing road facilities generally consists of one travel lane and a 5 to 6 foot wide shoulder, and WHEREAS, the existing road facilities do not provide adequate width for parking on the street; and must therefore be conditioned upon certain parking restrictions. NOW THEREFORE BE IT RESOLVED, that the City Council of the City of Maplewood hereby requests Ramsey County to ban parking at all times on the south side of County Road D between Labore Road and County Road D Circle. Seconded by Councilmember Knutson Ayes — All The motion passed. 13. CTV Contract Renewal Councilmember Juenemann moved to approve the CTV contract. Seconded by Councilmember Knutson Ayes — All The motion passed. H. PUBLIC HEARINGS — If you are here fora Public Hearing please familiarize yourself with the Rules of Civility printed on the back of the agenda. Sign in with the City Clerk before addressing the council. At the podium please state your name and address clearly for the record. All comments/questions shall be posed to the Mayor and Council. The Mayor will then direct staff, as appropriate, to answer questions or respond to comments. Keller Addition, 2228 Maplewood Drive November 25, 2019 7 City Council Meeting Minutes a. Public Hearing b. Public Vacation, Preliminary Plat and Final Plat Resolution (4 Votes) Community Development Director Thomson gave the staff report. Mayor Abrams opened the public hearing. The following person spoke: 1. Debra Dupre, 1071 County Road B E Mayor Abrams closed the public hearing. Councilmember Smith moved to approve the resolution approving the public vacation, preliminary plat and final plat of Keller Addition located at 2228 Maplewood Drive. Resolution 19-11-1757 Public Vacation, Preliminary Plat and Final Plat Resolution WHEREAS, Steve Love, representing the City of Maplewood, applied for a public vacation, preliminary plat and final plat for Keller Addition, a subdivision resulting in one commercial lot. WHEREAS, this public vacation, preliminary plat and final plat applies to the property at 2228 Maplewood Drive in Maplewood, Minnesota. WHEREAS, the current legal description for the property is: Parcel A (Abstract) That certain tract of land situated in the East 1/2 of the East 1/2 of the Southwest 1/4 of Section 9, Township 29, Range 22 described as follows, to wit: Commencing at a point on the East line of the said Southwest 1/4 of said Section 9, 100 feet North of the North line of County Road "B'; thence running West and parallel with the North line of County Road "B" to the Easterly line of U.S. Highway No. 61 as widened; thence Southwesterly along the said Easterly line of said US. Highway No. 61 as widened to a point on the North line of said County Road "B": thence running East along said North line of said County Road "B" to the said East line of said Southwest 1/4 of said Section 9; thence running North 100 feet along the said East line of said Southwest 1/4 of said Section 9 to the point of beginning; Parcel B (Torrens) That part of the Southwest Quarter of Section 9, Township 29, Range 22, described as follows: Commencing at the intersection of the east line of said Southwest Quarter and a line para11 el with, distant 100.00 feet north of the north right of way line of County Road B; thence North 00 degrees 09 minutes 33 seconds West, along said east line 105.40 feet to the intersection with the westerly extension of the north line of Block 2, of Heinernann's Belleview Addition to Gladstone; thence North 08 degrees 02 minutes 44 seconds West 140.11 feet more or less to the southeasterly right of way line of United States Highway No. 61, as widened; thence southwesterly 268 feet more or less along said southeasterly right of way line to the intersection with a line parallel with, distant 100 feet north of the north right of way line of County Road B; thence North 89 degrees 18 minutes 48 seconds East, along said parallel line 125 feet more or less to the point of beginning; November 25, 2019 8 City Council Meeting Minutes WHEREAS, the legal description for the vacation of U.S. Highway 61 is: All those parts of existing highway right-of-way, formerly known as U.S. Highway 61 right-of-way, within the Southeast Quarter of the Southwest Quarter of Section 9, Township 29 North, Range 22 West, Ramsey County described as follows: That part of said Southeast Quarter of the Southwest Quarter which lies within a distance of 50 feet on each side of Line 1 described below, northerly of Line 2 described below, and northeasterly and southeasterly of Line 3 described below: Line 1. Beginning at point on the south line of said Section 9, distant 575.8 feet west of the south quarter thereof; thence northeasterly at an angel of 62 degrees, 16 minutes from said south section line (measured from east to north) for 712.5 feet; Thence deflect to the left on a 07 degree 00 minute curve, delta angle 15 degrees 02 minutes, for 214.8 feet; thence on tangent to said curve for 600 feet and said Line 1 there terminating. Line 2. Commencing at the south quarter corner of said Section 9; thence northerly on an azimuth of 359 degrees 50 minutes 27 seconds along the north and south quarter line of said section 9 for 704.00 feet to the point of beginning of the said Line 2 to be described; thence on an azimuth of 269 degrees 30 minutes 43 seconds for 300 feet and said Line 2 there terminating. Line 3. Commencing at the south quarter corner of said Section 9; thence northerly on a azimuth of 359 degrees 50 minutes 27 seconds along the north and south quarter line of said Section 9 for 694.00 feet; thence on a an azimuth of 269 degrees 30 minutes 43 seconds for 209.70 feet to the point of beginning of said Line 3 to be described; thence on an azimuth of 326 degrees 58 minutes 38 seconds for 53.78 feet; thence on an azimuth of 24 degrees 26 minutes 32 seconds for 271.39 feet; thence deflect to the right on a tangential curve, having a radius of 908.43 feet and a delta angle of 16 degrees 09 minutes 18 seconds, for 256.14 feet and said Line 3 there terminating. And, That part of said Southeaster Quarter of the South West Quarter which lies easterly of a line run parallel with and distant 50.00 feet easterly of above described Line 1, southerly of above described Line 3, northerly of a line run parallel with and distant 115.00 feet southeasterly of Line 4 described below, and westerly of line 5 described below: Line 4. From a point on the south line of said Section 9, distant 630.98 feet west of the south quarter corner thereof, run northeasterly at an angle of 65 degrees 05 minutes 13 seconds from said south section line (measured from east to north) for 1110.75 feet; thence to the right on a 06 degree 00 minute curve (delta angel 36 degrees 32 minutes) for 608.89 feet and there said Line 4 terminating. Line 5. Commencing at the intersection of the east line of said southwest quarter and a line parallel with, distant 100.00 feet north of the north right of way line of County Road B; thence North 00 degrees 09 minutes 33 seconds West, along said east line 105.40 feet to the intersection with the westerly extension of the north line of Block2, of Heinemann's Belleview Addition to Gladstone to the point of beginning November 25, 2019 9 City Council Meeting Minutes of said Line 5; thence North 08 degrees 02 minutes 44 seconds West a distance of 233.26 feet to above described Line 3 and there said Line 5 terminating. WHEREAS, the history of this request is as follows: On November 19, 2019, the planning commission held a public hearing for a preliminary plat for Keller Addition. The city staff published a hearing notice in the Pioneer Press 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 recommended that the city council approve the preliminary plat. 2. On November 25, 2019, the city council held a public hearing for a public vacation for Keller Addition. The city staff published two hearing notices in the Pioneer Press and sent notices to the surrounding property owners. The city council gave everyone at the hearing a chance to speak and present written statements. The city council considered reports and recommendations from the planning commission and staff regarding the requests for a public vacation, preliminary plat and final plat for Keller Addition. WHEREAS, the preliminary plat and final plat meet the minimum subdivision design standards in City Code Section 34-8; and WHEREAS, the vacation of the public right-of-way is in the interest of the public; NOW, THEREFORE, BE IT RESOLVED that the city council approved the above- described requests with the following conditions of approval: Prior to the City signing the final plat for recording the applicant must submit the following: a. A plat opinion letter from the city attorney. Seconded by Councilmember Juenemann Ayes — All The motion passed. UNFINISHED BUSINESS None J. NEW BUSINESS Purchase Offer to Sell City -Owned Property at 2501 Londin Lane a. Intent to Close Meeting (Minn. Stat. §13D.05 Subd. 3(c)) Community Development Director Thomson introduced the report to go into closed session. Mayor Abrams moved to approve to close the regular meeting and go into closed session to consider purchase offers or counter offers for City -owned property located at 2501 Londin Lane East Pursuant to Minnesota Statutes Section 13D.05,subd. 3c. November 25, 2019 10 City Council Meeting Minutes Seconded by Councilmember Juenemann Ayes — All The motion passed. Mayor Abrams closed the regular meeting to go into closed session at 7:42 p.m. Mayor Abrams opened the closed session to resume the regular meeting at 7:56. Mayor Abrams gave a brief summary of the closed session. The following were present during the closed session: Mayor Abrams, Councilmember Juenemann, Councilmember Knutson, Councilmember Smith, City Manager Coleman, Assistant City Manager Sable, City Attorney Batty, and Community Development Director Thomson. K. AWARD OF BIDS None L. ADJOURNMENT Mayor Abrams adjourned the meeting at 7:57 p.m. November 25, 2019 11 City Council Meeting Minutes